Company NamePeople To People Group Ltd
Company StatusDissolved
Company Number07530855
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)

Business Activity

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

Director

Director NameMr Mark William Butterwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRibble House Ribble Business Park
Philips Road
Blackburn
Lancashire
BB1 5RB

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£22,109
Current Liabilities£999,606

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
8 August 2018Liquidators' statement of receipts and payments to 10 July 2018 (21 pages)
15 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (22 pages)
15 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (22 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 September 2016Liquidators' statement of receipts and payments to 10 July 2016 (9 pages)
27 September 2016Liquidators' statement of receipts and payments to 10 July 2016 (9 pages)
10 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (12 pages)
10 August 2015Liquidators statement of receipts and payments to 10 July 2015 (12 pages)
10 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (12 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
11 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
20 June 2014Result of meeting of creditors (38 pages)
20 June 2014Result of meeting of creditors (38 pages)
30 May 2014Statement of administrator's proposal (32 pages)
30 May 2014Statement of administrator's proposal (32 pages)
9 April 2014Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB on 9 April 2014 (2 pages)
8 April 2014Appointment of an administrator (1 page)
8 April 2014Appointment of an administrator (1 page)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(3 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(3 pages)
17 January 2014Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
8 February 2013Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20.00
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20.00
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20.00
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20
(4 pages)
19 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20.00
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20.00
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 20.00
(4 pages)
19 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
15 March 2011Registered office address changed from Document House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Document House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR United Kingdom on 15 March 2011 (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)