PEOPLE ON DEMAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEOPLE ON DEMAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03126385
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PEOPLE ON DEMAND LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is PEOPLE ON DEMAND LTD located?

    Registered Office Address
    C/O Tteneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PEOPLE ON DEMAND LTD?

    Previous Company Names
    Company NameFromUntil
    NETWORK NOTTINGHAM LIMITEDNov 15, 1995Nov 15, 1995

    What are the latest accounts for PEOPLE ON DEMAND LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for PEOPLE ON DEMAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Tteneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 28, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 29, 2021

    11 pagesLIQ03

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021

    2 pagesAD01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to Hill House 1 Little New Street London EC4A 3TR on Jan 12, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2020

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anders Magnus Lindholm as a director on Oct 12, 2019

    1 pagesTM01

    Appointment of Mr Pierangelo Cestra as a director on Oct 07, 2019

    2 pagesAP01

    Registered office address changed from Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England to Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on Sep 18, 2019

    1 pagesAD01

    Appointment of Mr Pierangelo Cestra as a secretary on Jul 09, 2019

    2 pagesAP03

    Termination of appointment of Kevin Dennis Fletcher as a secretary on Jul 09, 2019

    1 pagesTM02

    Appointment of Mr Alan Wallace Laing as a director on Jun 13, 2019

    2 pagesAP01

    Termination of appointment of Mark Soden as a director on Jun 13, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Dennis Fletcher as a secretary on Oct 11, 2018

    2 pagesAP03

    Who are the officers of PEOPLE ON DEMAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CESTRA, Pierangelo
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tteneo Financial Advisory Limited 156
    West Midlands
    Secretary
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tteneo Financial Advisory Limited 156
    West Midlands
    260345020001
    CESTRA, Pierangelo
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tteneo Financial Advisory Limited 156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tteneo Financial Advisory Limited 156
    West Midlands
    United KingdomBritishAccountant205913260001
    LAING, Alan Wallace
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tteneo Financial Advisory Limited 156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Tteneo Financial Advisory Limited 156
    West Midlands
    EnglandBritishManaging Director259451580002
    CHAPMAN, Sarah Elaine
    67 Kensington Gardens
    Carlton
    NG4 1DZ Nottingham
    Nottinghamshire
    Secretary
    67 Kensington Gardens
    Carlton
    NG4 1DZ Nottingham
    Nottinghamshire
    BritishCompany Secretary47324230001
    DEXTER, Helen Margaret
    Aston Magna
    GL56 9QQ Moreton In Marsh
    16
    Gloucestershire
    Secretary
    Aston Magna
    GL56 9QQ Moreton In Marsh
    16
    Gloucestershire
    British74771640006
    FLETCHER, Kevin Dennis
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    Bucks
    England
    Secretary
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    Bucks
    England
    251349690001
    ILIFF-WELLS, Belinda Anne
    c/o Message Pad Ltd
    Warwick Technology Park, Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    Secretary
    c/o Message Pad Ltd
    Warwick Technology Park, Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    155286670001
    PEAT, Garry
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Secretary
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    236956730001
    SUTTON, Gary
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    C/O Mplsystems Limited
    England
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    C/O Mplsystems Limited
    England
    193831920001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CHAPMAN, Sarah Elaine
    67 Kensington Gardens
    Carlton
    NG4 1DZ Nottingham
    Nottinghamshire
    Director
    67 Kensington Gardens
    Carlton
    NG4 1DZ Nottingham
    Nottinghamshire
    BritishCompany Secretary47324230001
    JAMES, Christopher Denis
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    Director
    Beausale House
    Beausale
    CV35 7NZ Warwick
    Warwickshire
    BritishDirector29735360001
    LINDHOLM, Anders Magnus
    Lindhagengatan 116
    Se-112 51
    Stockholm
    Lindhagengatan 116
    Sweden
    Director
    Lindhagengatan 116
    Se-112 51
    Stockholm
    Lindhagengatan 116
    Sweden
    SwedenSwedishDirector274872200001
    MASSEY, Paul Charles
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    EnglandBritishGeneral Manager181880080001
    MENHENNET, Mark Steven
    Spinney Cottage
    NG25 0RN Oxton Hill
    Nottinghamshire
    Director
    Spinney Cottage
    NG25 0RN Oxton Hill
    Nottinghamshire
    United KingdomBritishDirector96278670001
    PLAISTOW, David Alan
    61 Leeway Road
    NG25 0BZ Southwell
    Nottinghamshire
    Director
    61 Leeway Road
    NG25 0BZ Southwell
    Nottinghamshire
    BritishSales Director47324410002
    SODEN, Mark
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomBritishSales Director110855060001
    SUTTON, Gary
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    Director
    8 Swallowdale
    Walsall Wood
    WS9 9RE Walsall
    EnglandBritishFinance Director61897930001
    TRAFFORD, Jeremy
    93 Station Lane
    Scraptoft
    LE7 9UG Leicester
    Leicestershire
    Director
    93 Station Lane
    Scraptoft
    LE7 9UG Leicester
    Leicestershire
    BritishFinancial Director50026100001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PEOPLE ON DEMAND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mplsystems Limited
    Warwick Technology Park, Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    Apr 06, 2016
    Warwick Technology Park, Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Register
    Registration Number02892893
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does PEOPLE ON DEMAND LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 19, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)

    Does PEOPLE ON DEMAND LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2020Commencement of winding up
    Sep 28, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0