Company NamePeople Can Social Enterprise Limited
Company StatusDissolved
Company Number03084989
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Charles Robert Barnett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(14 years, 4 months after company formation)
Appointment Duration6 years (closed 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Maff Potss
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2011(16 years, 4 months after company formation)
Appointment Duration4 years (closed 14 December 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMr Maff Potts
StatusClosed
Appointed15 December 2011(16 years, 4 months after company formation)
Appointment Duration4 years (closed 14 December 2015)
RoleCompany Director
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameKeith Bird
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleAdvice Worker
Correspondence Address7 Auden Place
Manley Street
London
NW1 8NB
Director NameIvor Kenneth Pullen
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleRetired
Correspondence Address502 Marion House
Fitzroy Road
London
NW1 8UD
Director NameJulie Louise Fitzgerald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCharity Manager
Correspondence Address25 Auden Place
Manley Street
London
NW1 8NB
Secretary NameMichael Wake
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Jamestown Road
London
NW1 7DB
Director NameJoseph McGarry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCounsellor
Correspondence Address56 Crowndale Road
London
NW1 1TP
Director NameJohn Humble
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
207 Arlington Road
London
NW1 7HD
Secretary NameJoseph McGarry
NationalityIrish
StatusResigned
Appointed07 April 1999(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleCounsellor
Correspondence Address83 Mary Green
Abbey Road
London
NW8 0BS
Director NameMr Michael Spike Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2006)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address86 Fielding House Cambridge Road
Kilburn
London
NW6 5BD
Secretary NameAndroulla Kyprianou
NationalityBritish
StatusResigned
Appointed01 August 2001(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2001)
RoleHead Of Corporate Support
Correspondence Address15 Irwin Gardens
London
NW10 3AN
Secretary NameJoanne Elizabeth Moss
NationalityBritish
StatusResigned
Appointed13 December 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address21 The Crescent
Pensby
Wirral
CH61 9QD
Wales
Director NameTim Doyle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address33 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Secretary NameEleen Eliza Hall
NationalityBritish
StatusResigned
Appointed20 May 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2005)
RoleSecretary
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Michael George Parkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
South Wirral
Cheshire
CH66 4JT
Wales
Secretary NameMr Mark Douglas Taylor
NationalityBritish
StatusResigned
Appointed04 August 2005(10 years after company formation)
Appointment Duration1 year (resigned 01 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Nursery Drive
Formby
Liverpool
Merseyside
L37 6HD
Director NameMaria Donoghue - Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address44 Worlingham Road
East Dulwich
London
SE22 9HD
Director NameMichael Wake
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2008)
RoleCompany Director
Correspondence Address34 Mornington Terrace
Camden
London
NW1 7RS
Secretary NameMrs Maria Donoghue-Mills
NationalityBritish
StatusResigned
Appointed16 April 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMr Yusuf Firat
StatusResigned
Appointed01 February 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2011)
RoleCompany Director
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Yusuf Firat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Novas Scarman Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,260,624
Gross Profit£761,284
Net Worth£28,623
Cash£6,961
Current Liabilities£120,428

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 September 2015Liquidators' statement of receipts and payments to 10 June 2015 (15 pages)
14 September 2015Liquidators' statement of receipts and payments to 10 June 2015 (15 pages)
14 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
14 September 2015Liquidators statement of receipts and payments to 10 June 2015 (15 pages)
14 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2014Liquidators statement of receipts and payments to 10 June 2014 (10 pages)
15 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (10 pages)
15 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (10 pages)
27 June 2013Appointment of a voluntary liquidator (2 pages)
27 June 2013Appointment of a voluntary liquidator (2 pages)
25 June 2013Administrator's progress report to 11 June 2013 (31 pages)
25 June 2013Administrator's progress report to 11 June 2013 (31 pages)
25 June 2013Administrator's progress report to 26 May 2013 (31 pages)
25 June 2013Administrator's progress report to 26 May 2013 (31 pages)
11 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 February 2013Result of meeting of creditors (4 pages)
19 February 2013Result of meeting of creditors (4 pages)
24 January 2013Statement of administrator's proposal (37 pages)
24 January 2013Statement of administrator's proposal (37 pages)
11 January 2013Statement of affairs with form 2.14B (10 pages)
11 January 2013Statement of affairs with form 2.14B (10 pages)
4 December 2012Registered office address changed from Cotswold House Block J, Meridian Gate 219 Marsh Wall Road London E14 9SX United Kingdom on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Cotswold House Block J, Meridian Gate 219 Marsh Wall Road London E14 9SX United Kingdom on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Cotswold House Block J, Meridian Gate 219 Marsh Wall Road London E14 9SX United Kingdom on 4 December 2012 (2 pages)
3 December 2012Appointment of an administrator (1 page)
3 December 2012Appointment of an administrator (1 page)
18 September 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(4 pages)
18 September 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(4 pages)
13 August 2012Full accounts made up to 31 March 2012 (16 pages)
13 August 2012Full accounts made up to 31 March 2012 (16 pages)
22 March 2012Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Mr Yusuf Firat on 1 December 2011 (1 page)
22 March 2012Secretary's details changed for Mr Yusuf Firat on 1 December 2011 (1 page)
22 March 2012Secretary's details changed for Mr Yusuf Firat on 1 December 2011 (1 page)
22 March 2012Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
19 December 2011Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ United Kingdom on 19 December 2011 (1 page)
16 December 2011Termination of appointment of Yusuf Firat as a director (1 page)
16 December 2011Appointment of Mr Maff Potts as a secretary (1 page)
16 December 2011Termination of appointment of Yusuf Firat as a director (1 page)
16 December 2011Appointment of Mr Maff Potss as a director (2 pages)
16 December 2011Appointment of Mr Maff Potts as a secretary (1 page)
16 December 2011Termination of appointment of Yusuf Firat as a secretary (1 page)
16 December 2011Termination of appointment of Yusuf Firat as a secretary (1 page)
16 December 2011Appointment of Mr Maff Potss as a director (2 pages)
6 October 2011Change of name notice (2 pages)
6 October 2011Company name changed novas social enterprise LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
6 October 2011Company name changed novas social enterprise LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
6 October 2011Change of name notice (2 pages)
8 September 2011Full accounts made up to 31 March 2011 (17 pages)
8 September 2011Full accounts made up to 31 March 2011 (17 pages)
24 February 2011Full accounts made up to 31 March 2010 (16 pages)
24 February 2011Full accounts made up to 31 March 2010 (16 pages)
17 September 2010Appointment of Mr Andrew Charles Robert Barnett as a director (2 pages)
17 September 2010Appointment of Mr Andrew Charles Robert Barnett as a director (2 pages)
17 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
1 April 2010Appointment of Mr Yusuf Firat as a director (2 pages)
1 April 2010Appointment of Mr Yusuf Firat as a director (2 pages)
26 February 2010Termination of appointment of Maria Donoghue - Mills as a director (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Appointment of Mr Yusuf Firat as a secretary (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Appointment of Mr Yusuf Firat as a secretary (1 page)
26 February 2010Termination of appointment of Maria Donoghue-Mills as a secretary (1 page)
26 February 2010Termination of appointment of Maria Donoghue - Mills as a director (1 page)
23 February 2010Resolutions
  • RES13 ‐ Appointment of novas scarman group LTD as the sole shareholder and director of novas scarman social enterprise LTD 31/12/2009
(1 page)
23 February 2010Resolutions
  • RES13 ‐ Appointment of novas scarman group LTD as the sole shareholder and director of novas scarman social enterprise LTD 31/12/2009
(1 page)
17 February 2010Secretary's details changed for Maria Donoghue - Mills on 16 February 2010 (2 pages)
17 February 2010Secretary's details changed for Maria Donoghue - Mills on 16 February 2010 (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (15 pages)
6 February 2010Full accounts made up to 31 March 2009 (15 pages)
21 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
20 October 2009Termination of appointment of John Humble as a director (1 page)
20 October 2009Termination of appointment of John Humble as a director (1 page)
27 May 2009Full accounts made up to 31 March 2008 (16 pages)
27 May 2009Full accounts made up to 31 March 2008 (16 pages)
28 April 2009Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page)
28 April 2009Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page)
18 December 2008Appointment terminated director michael wake (1 page)
18 December 2008Appointment terminated director michael wake (1 page)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
22 August 2007Return made up to 28/07/07; full list of members (2 pages)
22 August 2007Return made up to 28/07/07; full list of members (2 pages)
14 August 2007Company name changed novas social enteprise LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed novas social enteprise LIMITED\certificate issued on 14/08/07 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
2 July 2007Company name changed arlington central services limit ed\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed arlington central services limit ed\certificate issued on 02/07/07 (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
23 January 2007Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page)
23 January 2007Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
6 September 2006Return made up to 28/07/06; full list of members (8 pages)
6 September 2006Return made up to 28/07/06; full list of members (8 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2005New director appointed (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Return made up to 28/07/04; full list of members (7 pages)
27 September 2004Return made up to 28/07/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (25 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (25 pages)
14 October 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page)
18 May 2003Registered office changed on 18/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 March 2002 (12 pages)
7 February 2003Full accounts made up to 31 March 2002 (12 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
10 September 2002Return made up to 28/07/02; full list of members (7 pages)
10 September 2002Return made up to 28/07/02; full list of members (7 pages)
19 July 2002Registered office changed on 19/07/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page)
19 July 2002Registered office changed on 19/07/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
7 December 2001Full accounts made up to 31 March 2001 (12 pages)
7 December 2001Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Return made up to 28/07/01; full list of members (7 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Return made up to 28/07/01; full list of members (7 pages)
17 April 2001Registered office changed on 17/04/01 from: bridge house 233-234 blackfriars road london SE1 8NW (1 page)
17 April 2001Registered office changed on 17/04/01 from: bridge house 233-234 blackfriars road london SE1 8NW (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
8 December 1999Return made up to 28/07/99; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Return made up to 28/07/99; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 August 1998Return made up to 28/07/98; full list of members (6 pages)
21 August 1998Return made up to 28/07/98; full list of members (6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
19 September 1997Return made up to 28/07/97; full list of members (6 pages)
19 September 1997Return made up to 28/07/97; full list of members (6 pages)
19 September 1997Full accounts made up to 31 March 1997 (9 pages)
19 September 1997Full accounts made up to 31 March 1997 (9 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
20 December 1996Full accounts made up to 31 March 1996 (11 pages)
20 December 1996Full accounts made up to 31 March 1996 (11 pages)
7 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
7 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Accounting reference date notified as 31/03 (1 page)
28 July 1995Incorporation (40 pages)
28 July 1995Incorporation (40 pages)