Company NameThe People's Operator Holdings Limited
Company StatusDissolved
Company Number07978114
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date13 May 2020 (3 years, 11 months ago)
Previous NamesNewincco 1162 Limited and The Peoples Operator Limited

Business Activity

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

Directors

Director NameMr Samuel Richard Tillotson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Mark Alexander Epstein
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chelmsford Road
London
E18 2PW
Director NameMr Tom Gutteridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Francis Avenue
St Albans
Hertfordshire
A15 6BL
Director NameAndrew Ian Rosenfeld
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Underwood Street
London
N1 7JQ
Director NameMr Jimmy Donal Wales
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8a Nottingham Place
London
W1U 5NB
Director NameMr Mathew Christopher Lea
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Underwood Street
London
N1 7JQ
Director NameMr Anne-Klaas Klass Zwart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed13 June 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Underwood Street
London
N1 7JQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitehttps://www.thepeoplesoperator.c

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.2m at £0.0001People's Operator PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,458,419
Cash£30,092
Current Liabilities£3,539,711

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 July 2016Delivered on: 14 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 May 2020Final Gazette dissolved following liquidation (1 page)
13 February 2020Notice of move from Administration to Dissolution (37 pages)
27 November 2019Notice of resignation of an administrator (4 pages)
1 November 2019Notice of deemed approval of proposals (74 pages)
18 September 2019Administrator's progress report (35 pages)
7 May 2019Statement of affairs with form AM02SOA (7 pages)
16 April 2019Statement of administrator's proposal (74 pages)
4 March 2019Registered office address changed from Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ England to The Shard 32 London Bridge Street London SE1 9SG on 4 March 2019 (2 pages)
28 February 2019Appointment of an administrator (3 pages)
1 August 2018Termination of appointment of Jimmy Donal Wales as a director on 25 June 2018 (1 page)
13 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 December 2016 (19 pages)
5 January 2018Full accounts made up to 31 December 2016 (19 pages)
22 November 2017Termination of appointment of Anne-Klaas Klass Zwart as a director on 30 September 2017 (1 page)
22 November 2017Termination of appointment of Tom Gutteridge as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Tom Gutteridge as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Anne-Klaas Klass Zwart as a director on 30 September 2017 (1 page)
18 October 2017Appointment of Mr Samuel Richard Tillotson as a director on 11 October 2017 (2 pages)
18 October 2017Appointment of Mr Samuel Richard Tillotson as a director on 11 October 2017 (2 pages)
1 August 2017Termination of appointment of Mark Alexander Epstein as a director on 18 July 2017 (1 page)
1 August 2017Termination of appointment of Mark Alexander Epstein as a director on 18 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Matthew Lea 40 Underwood Street London N1 7JQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Matthew Lea 40 Underwood Street London N1 7JQ to Unit 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ on 26 July 2017 (1 page)
25 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 July 2016Registration of charge 079781140001, created on 11 July 2016 (30 pages)
14 July 2016Registration of charge 079781140001, created on 11 July 2016 (30 pages)
22 June 2016Termination of appointment of Mathew Christopher Lea as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Anne-Klaas Zwart as a director on 13 June 2016 (3 pages)
22 June 2016Termination of appointment of Mathew Christopher Lea as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Anne-Klaas Zwart as a director on 13 June 2016 (3 pages)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 222.2223
(6 pages)
3 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 222.2223
(6 pages)
10 December 2015Full accounts made up to 31 December 2014 (20 pages)
10 December 2015Full accounts made up to 31 December 2014 (20 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 222.2223
(7 pages)
5 June 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 5 June 2015 (1 page)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 222.2223
(7 pages)
5 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 222.2223
(7 pages)
5 June 2015Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 (1 page)
5 June 2015Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 (1 page)
5 June 2015Termination of appointment of Andrew Ian Rosenfeld as a director on 8 February 2015 (1 page)
5 June 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 5 June 2015 (1 page)
25 February 2015Director's details changed for Andrew Ian Rosenfeld on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Andrew Ian Rosenfeld on 25 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to C/O Matthew Lea 40 Underwood Street London N1 7JQ on 11 February 2015 (1 page)
29 January 2015Appointment of Matthew Christopher Lea as a director on 16 January 2015 (3 pages)
29 January 2015Appointment of Matthew Christopher Lea as a director on 16 January 2015 (3 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
29 May 2014Annual return made up to 6 March 2014 with a full list of shareholders (6 pages)
29 May 2014Annual return made up to 6 March 2014 with a full list of shareholders (6 pages)
29 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 222.22
(6 pages)
30 April 2014Appointment of Jimmy Donal Wales as a director (3 pages)
30 April 2014Appointment of Jimmy Donal Wales as a director on 17 January 2014 (3 pages)
30 April 2014Appointment of Jimmy Donal Wales as a director on 17 January 2014 (3 pages)
11 April 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 11 April 2014 (1 page)
3 March 2014Resolutions
  • RES13 ‐ Sub div of shares 17/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
3 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 222.2223
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 222.2223
(4 pages)
3 March 2014Sub-division of shares on 17 January 2014 (5 pages)
3 March 2014Resolutions
  • RES13 ‐ Sub div of shares 17/01/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
3 March 2014Resolutions
  • RES13 ‐ Sub div of shares 17/01/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
3 March 2014Sub-division of shares on 17 January 2014 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
24 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
16 November 2012Appointment of Andrew Ian Rosenfeld as a director on 13 November 2012 (3 pages)
16 November 2012Appointment of Andrew Ian Rosenfeld as a director (3 pages)
16 November 2012Appointment of Andrew Ian Rosenfeld as a director on 13 November 2012 (3 pages)
14 November 2012Change of name notice (2 pages)
14 November 2012Company name changed the peoples operator LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
14 November 2012Change of name notice (2 pages)
14 November 2012Company name changed the peoples operator LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
14 November 2012Company name changed the peoples operator LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
5 November 2012Memorandum and Articles of Association (42 pages)
5 November 2012Memorandum and Articles of Association (42 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Company name changed newincco 1162 LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
31 October 2012Company name changed newincco 1162 LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
31 October 2012Company name changed newincco 1162 LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
31 October 2012Change of name notice (2 pages)
1 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 200
(5 pages)
1 May 2012Termination of appointment of Olswang Cosec Limited as a secretary on 18 April 2012 (2 pages)
1 May 2012Appointment of Mark Epstein as a director on 18 April 2012 (3 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
1 May 2012Termination of appointment of Olswang Cosec Limited as a secretary on 18 April 2012 (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 May 2012Appointment of Mark Epstein as a director (3 pages)
1 May 2012Termination of appointment of Olswang Directors 1 Limited as a director on 18 April 2012 (2 pages)
1 May 2012Termination of appointment of Olswang Directors 2 Limited as a director on 18 April 2012 (2 pages)
1 May 2012Termination of appointment of Olswang Directors 2 Limited as a director on 18 April 2012 (2 pages)
1 May 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
1 May 2012Appointment of Tom Gutteridge as a director (3 pages)
1 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 200
(5 pages)
1 May 2012Appointment of Tom Gutteridge as a director on 18 April 2012 (3 pages)
1 May 2012Termination of appointment of Christopher Mackie as a director (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
1 May 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
1 May 2012Appointment of Tom Gutteridge as a director on 18 April 2012 (3 pages)
1 May 2012Termination of appointment of Christopher Alan Mackie as a director on 18 April 2012 (2 pages)
1 May 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
1 May 2012Termination of appointment of Christopher Alan Mackie as a director on 18 April 2012 (2 pages)
1 May 2012Appointment of Mark Epstein as a director on 18 April 2012 (3 pages)
1 May 2012Termination of appointment of Olswang Directors 1 Limited as a director on 18 April 2012 (2 pages)
6 March 2012Incorporation (45 pages)
6 March 2012Incorporation (45 pages)