Company NameProactive People (UK) Limited
DirectorSamuel Bisgrove
Company StatusLiquidation
Company Number04497428
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Samuel Bisgrove
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Redcliffe Parade East
Bristol
BS1 6SW
Secretary NameMr Michael Kossifos
StatusCurrent
Appointed14 November 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address11 The Chine
London
N21 2EA
Secretary NameJane Elizabeth Bisgrove
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Redcliffe Parade East
Bristol
BS1 6SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteproactivepeople.com

Location

Registered AddressMk Bookkeeping & Accountancy
11 The Chine
London
N21 2EA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Samuel Bisgrove
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,573
Cash£124
Current Liabilities£159,655

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return28 July 2016 (7 years, 8 months ago)
Next Return Due11 August 2017 (overdue)

Charges

26 September 2016Delivered on: 3 October 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
4 March 2009Delivered on: 5 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 January 2003Delivered on: 23 January 2003
Persons entitled: Rec Support Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 January 2019Completion of winding up (1 page)
21 January 2019Dissolution deferment (1 page)
26 October 2017Order of court to wind up (3 pages)
26 October 2017Order of court to wind up (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Appointment of Mr Michael Kossifos as a secretary on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Michael Kossifos as a secretary on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Jane Elizabeth Bisgrove as a secretary on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Jane Elizabeth Bisgrove as a secretary on 14 November 2016 (1 page)
3 October 2016Registration of charge 044974280003, created on 26 September 2016 (25 pages)
3 October 2016Registration of charge 044974280003, created on 26 September 2016 (25 pages)
14 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 January 2016Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Mk Bookkeeping & Accountancy 11 the Chine London N21 2EA on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Mk Bookkeeping & Accountancy 11 the Chine London N21 2EA on 26 January 2016 (1 page)
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Director's details changed for Samuel Bisgrove on 28 July 2010 (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Samuel Bisgrove on 28 July 2010 (2 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 28/07/09; full list of members (3 pages)
3 September 2009Return made up to 28/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 29/07/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 14-16 queen square bristol BS1 4NT (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Return made up to 29/07/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 14-16 queen square bristol BS1 4NT (1 page)
13 August 2007Director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Return made up to 29/07/06; full list of members (6 pages)
21 August 2006Return made up to 29/07/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 October 2005Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ (1 page)
17 October 2005Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ (1 page)
30 August 2005Return made up to 29/07/05; full list of members (6 pages)
30 August 2005Return made up to 29/07/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 August 2003Return made up to 29/07/03; full list of members (6 pages)
5 August 2003Return made up to 29/07/03; full list of members (6 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
30 August 2002Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
29 July 2002Incorporation (16 pages)
29 July 2002Incorporation (16 pages)