Liquidation
Company Information for PEOPLEFORWORK LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 2ND FLOOR EXCEL HOUSE, SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC208643
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PEOPLEFORWORK LIMITED | ||
Legal Registered Office | ||
BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR EXCEL HOUSE SEMPLE STREET EDINBURGH EH3 8BL Other companies in G1 | ||
Previous Names | ||
|
Company Number | SC208643 | |
---|---|---|
Company ID Number | SC208643 | |
Date formed | 2000-06-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/12/2012 | |
Account next due | 28/09/2014 | |
Latest return | 29/06/2013 | |
Return next due | 27/07/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-09 09:15:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEOPLEFORWORK HOLDINGS LIMITED | 200 BATH STREET GLASGOW G2 4HG | Dissolved | Company formed on the 2013-12-02 |
Officer | Role | Date Appointed |
---|---|---|
GORDON PHILIP HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN GALLACHER |
Company Secretary | ||
ALAN BOYLE |
Director | ||
KAREN GALLACHER |
Director | ||
JULIE HARPER |
Director | ||
IAIN JAMES HARPER |
Company Secretary | ||
WILLIAM WELSBY JARDINE |
Company Secretary | ||
JOHN JARDINE |
Director | ||
WILLIAM WELSBY JARDINE |
Director | ||
JULIE HARPER |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PFW RECRUITMENT LIMITED | Director | 2013-12-31 | CURRENT | 2012-07-25 | Dissolved 2015-06-05 | |
PEOPLEFORWORK HOLDINGS LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2015-09-25 | |
HR ASSURANCE SERVICES LIMITED | Director | 2003-06-06 | CURRENT | 2003-06-06 | Dissolved 2015-04-24 | |
HARPER HOLDINGS LIMITED | Director | 2001-11-09 | CURRENT | 2001-11-09 | Dissolved 2015-07-24 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM THIRD FLOOR, FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 5 MURRAY GROVE BEARSDEN GLASGOW G61 4SF SCOTLAND | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 200 BATH STREET GLASGOW G2 4HG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN GALLACHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN GALLACHER | |
LATEST SOC | 15/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GALLACHER / 29/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 135-143 BATH STREET GLASGOW LANARKSHIRE G2 2SX | |
AR01 | 29/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/11 | |
AP01 | DIRECTOR APPOINTED KAREN GALLACHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/10 | |
AR01 | 29/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HARPER | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HARPER / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOYLE / 29/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: ELCOMATIC LTD. KIRKTONFIELD ROAD NEILSTON GLASGOW G78 3PL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
CERTNM | COMPANY NAME CHANGED ELCOMATIC R T LTD. CERTIFICATE ISSUED ON 19/09/03 | |
RES13 | EXECUTE AGREEMENT 16/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 28/12/01 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/12/00--------- £ SI 98@1=98 £ IC 2/100 |
Petitions to Wind Up (Companies) | 2014-04-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as PEOPLEFORWORK LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PEOPLEFORWORK LIMITED | Event Date | |
Company Number: SC208643 Petition details: Peopleforwork Limited L102/14 NOTICE is hereby given that on 1 April 2014 a Petition was presented to the Sheriff at Glasgow by Peopleforwork Limited, having their Registered Office formerly at 200 Bath Street, Glasgow, G2 4HG and now at 5 Murray Grove, Bearsden, G61 4SF (the Company), craving the Court inter alia that the Company be wound up by the Court and that Joint Interim Liquidators be appointed; in which Petition the Sheriff at Glasgow by Interlocutor dated 3 April 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow within eight days after intimation, service or advertisement; eo die appointed Kenneth Robert Craig and Kenneth W Pattullo, both Insolvency Practitioners of Third Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP to be Joint Provisional Liquidators of the Company with all the usual powers necessary for the interim preservation of the Companys assets and particularly the powers contained in Section 167 and Parts I and II of Schedule 4 to the Insolvency Act 1986 and particularly the power to sell the property of said Company as provided in for Part III of Schedule 4; all of which notice is hereby given. Solicitors name: Kirsteen Maclean , Brechin Tindal Oatts , 48 St Vincent Street, Glasgow G2 5HS. Telephone: 0141 221 8012. Fax: 0141 221 0288. Email: asb@bto.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |