Leeds
LS1 4DL
Director Name | John Aldred Kam Holford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | Professor Of Adult Education |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Matthew Paul Lawson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Kenneth William Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mrs Bobbie Rebecca Graham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Yusuf Firat |
---|---|
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 73-81 Southwark Bridge Road London SE1 0NQ |
Website | people-can.net |
---|
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Turnover | £11,945,397 |
Net Worth | £15,461,881 |
Cash | £1,287,434 |
Current Liabilities | £2,400,465 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
10 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (15 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (15 pages) |
10 December 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
10 December 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
11 September 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (11 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (11 pages) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Liquidators statement of receipts and payments to 10 June 2015 (11 pages) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (13 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 10 June 2014 (13 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 10 June 2014 (13 pages) |
30 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 June 2013 | Appointment of a voluntary liquidator (2 pages) |
27 June 2013 | Appointment of a voluntary liquidator (2 pages) |
25 June 2013 | Administrator's progress report to 18 May 2013 (31 pages) |
25 June 2013 | Administrator's progress report to 11 June 2013 (31 pages) |
25 June 2013 | Administrator's progress report to 11 June 2013 (31 pages) |
25 June 2013 | Administrator's progress report to 18 May 2013 (31 pages) |
11 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 February 2013 | Result of meeting of creditors (4 pages) |
19 February 2013 | Result of meeting of creditors (4 pages) |
24 January 2013 | Statement of administrator's proposal (37 pages) |
24 January 2013 | Statement of administrator's proposal (37 pages) |
11 January 2013 | Statement of affairs with form 2.14B (13 pages) |
11 January 2013 | Statement of affairs with form 2.14B (13 pages) |
30 November 2012 | Registered office address changed from Cotswold House 219 Marsh Wall London E14 9FJ on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from Cotswold House 219 Marsh Wall London E14 9FJ on 30 November 2012 (2 pages) |
23 November 2012 | Appointment of an administrator (1 page) |
23 November 2012 | Appointment of an administrator (1 page) |
10 February 2012 | Annual return made up to 25 August 2011 (21 pages) |
10 February 2012 | Annual return made up to 25 August 2011 (21 pages) |
6 February 2012 | Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ on 6 February 2012 (2 pages) |
6 October 2011 | Company name changed novas scarman group\certificate issued on 06/10/11
|
6 October 2011 | Company name changed novas scarman group\certificate issued on 06/10/11
|
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
28 September 2011 | Change of name notice (2 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
28 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Company name changed novas scarman group LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed novas scarman group LIMITED\certificate issued on 21/09/11
|
10 June 2011 | Previous accounting period shortened from 31 January 2012 to 31 March 2011 (4 pages) |
10 June 2011 | Previous accounting period shortened from 31 January 2012 to 31 March 2011 (4 pages) |
7 January 2011 | Incorporation (60 pages) |
7 January 2011 | Incorporation (60 pages) |