Company NamePeople Can
Company StatusDissolved
Company Number07485550
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)
Previous NamesNovas Scarman Group Limited and Novas Scarman Group

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 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameJohn Aldred Kam Holford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleProfessor Of Adult Education
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Matthew Paul Lawson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Kenneth William Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Bobbie Rebecca Graham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameYusuf Firat
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address73-81 Southwark Bridge Road
London
SE1 0NQ

Contact

Websitepeople-can.net

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£11,945,397
Net Worth£15,461,881
Cash£1,287,434
Current Liabilities£2,400,465

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
10 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
14 October 2016Registered 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 2016Registered 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 2016Liquidators' statement of receipts and payments to 10 June 2016 (15 pages)
26 August 2016Liquidators' statement of receipts and payments to 10 June 2016 (15 pages)
10 December 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
10 December 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
11 September 2015Liquidators' statement of receipts and payments to 10 June 2015 (11 pages)
11 September 2015Liquidators' statement of receipts and payments to 10 June 2015 (11 pages)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Liquidators statement of receipts and payments to 10 June 2015 (11 pages)
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 (13 pages)
15 August 2014Liquidators statement of receipts and payments to 10 June 2014 (13 pages)
15 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (13 pages)
30 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 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 18 May 2013 (31 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 18 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 (13 pages)
11 January 2013Statement of affairs with form 2.14B (13 pages)
30 November 2012Registered office address changed from Cotswold House 219 Marsh Wall London E14 9FJ on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from Cotswold House 219 Marsh Wall London E14 9FJ on 30 November 2012 (2 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Appointment of an administrator (1 page)
10 February 2012Annual return made up to 25 August 2011 (21 pages)
10 February 2012Annual return made up to 25 August 2011 (21 pages)
6 February 2012Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 73-81 Southwark Bridge Road London SE1 0NQ on 6 February 2012 (2 pages)
6 October 2011Company name changed novas scarman group\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
6 October 2011Company name changed novas scarman group\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
28 September 2011Change of name notice (2 pages)
21 September 2011Company name changed novas scarman group LIMITED\certificate issued on 21/09/11
  • NE01 ‐
(3 pages)
21 September 2011Company name changed novas scarman group LIMITED\certificate issued on 21/09/11
  • NE01 ‐
(3 pages)
10 June 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (4 pages)
10 June 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (4 pages)
7 January 2011Incorporation (60 pages)
7 January 2011Incorporation (60 pages)