DORMANT11 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDORMANT11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02389430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DORMANT11 LIMITED?

    • (7414) /

    Where is DORMANT11 LIMITED located?

    Registered Office Address
    Acre House 11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of DORMANT11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARSON LEARNING SOLUTIONS LIMITEDJun 16, 2008Jun 16, 2008
    FT KNOWLEDGE LIMITEDMay 02, 2002May 02, 2002
    FT KNOWLEDGE (EUROPE) LIMITEDApr 19, 2002Apr 19, 2002
    FORUM EUROPE LIMITEDJun 26, 1989Jun 26, 1989
    NARTEN LIMITEDMay 25, 1989May 25, 1989

    What are the latest accounts for DORMANT11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DORMANT11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 15, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE on Dec 17, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2010

    LRESSP

    Certificate of change of name

    Company name changed pearson learning solutions LIMITED\certificate issued on 17/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2010

    Change of name notice

    CONNOT

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to May 18, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2010

    Statement of capital on Jun 08, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of Charles Warburton as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed ft knowledge LIMITED\certificate issued on 16/06/08
    3 pagesCERTNM

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2005

    17 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2004

    18 pagesAA

    Who are the officers of DORMANT11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKIE, Victoria Mary
    The Old Vicarage
    Good Easter
    CM1 4RU Chelmsford
    Essex
    Secretary
    The Old Vicarage
    Good Easter
    CM1 4RU Chelmsford
    Essex
    British45256800002
    KNIGHT, John Austen
    1 Navy Street
    Clapham
    SW4 6TY London
    Director
    1 Navy Street
    Clapham
    SW4 6TY London
    United KingdomBritish,New Zealander90762930001
    LOCKIE, Victoria Mary
    The Old Vicarage
    Good Easter
    CM1 4RU Chelmsford
    Essex
    Director
    The Old Vicarage
    Good Easter
    CM1 4RU Chelmsford
    Essex
    United KingdomBritish45256800002
    BOSTOCK, Christopher Paul
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    Secretary
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    British133333730001
    BOTTER-BROTMAN, Jennifer
    2 Bourne Street
    SW1W 8JU London
    Secretary
    2 Bourne Street
    SW1W 8JU London
    American47773500001
    CARROLL BLANKENSHIP, Jane
    10 St James Gardens
    W11 4RD London
    Secretary
    10 St James Gardens
    W11 4RD London
    Us Citizen27777090001
    FORTESCUE, Alison Mary
    6 Barker House
    Bowen Drive
    SE21 8NU London
    Secretary
    6 Barker House
    Bowen Drive
    SE21 8NU London
    British74955570001
    ROBINSON, Sarah Nicole
    27 Culverden Road
    SW12 9LT London
    Secretary
    27 Culverden Road
    SW12 9LT London
    British11406070001
    STANBURY, Timothy Jason
    31 Childebert Road
    SW17 8EY London
    Secretary
    31 Childebert Road
    SW17 8EY London
    British63458430001
    TOPPIN, John Eric
    Rill House The Street
    Ulcombe
    ME17 1DR Maidstone
    Kent
    Secretary
    Rill House The Street
    Ulcombe
    ME17 1DR Maidstone
    Kent
    British62203080001
    AVES, John
    4 Chatsworth Place
    Oxshott
    KT22 0SS Leatherhead
    Surrey
    Director
    4 Chatsworth Place
    Oxshott
    KT22 0SS Leatherhead
    Surrey
    British69649070001
    BOSTOCK, Christopher Paul
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    Director
    Willow Park Way
    DE72 2DF Aston On Trent
    17
    United Kingdom
    EnglandBritish133333730001
    BOTTER-BROTMAN, Jennifer
    2 Bourne Street
    SW1W 8JU London
    Director
    2 Bourne Street
    SW1W 8JU London
    American47773500001
    BRAY, John Joseph
    Heron House
    Chiswick Mall
    W4 2PR London
    Director
    Heron House
    Chiswick Mall
    W4 2PR London
    American51183230002
    CARROLL BLANKENSHIP, Jane
    10 St James Gardens
    W11 4RD London
    Director
    10 St James Gardens
    W11 4RD London
    Us Citizen27777090001
    HUMPHREY, John William
    131 Commonwealth Avenue
    Boston
    Massachussets Ma02116
    United States
    Director
    131 Commonwealth Avenue
    Boston
    Massachussets Ma02116
    United States
    American27777110001
    JENKINS, Stephen Adrian
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    Director
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    British49738660002
    MALCOMSON, Mark
    27 Brookfield Road
    W4 1DE London
    Director
    27 Brookfield Road
    W4 1DE London
    United KingdomBritish87402960002
    ROBINSON, Gregory Toms
    127 Repulse Bay Road
    Flat 8b Repulse Bay
    FOREIGN Hong Kong
    Director
    127 Repulse Bay Road
    Flat 8b Repulse Bay
    FOREIGN Hong Kong
    American84459100001
    TAKLA, Mark James
    Ashleigh
    South Road
    GU21 4JT Horsell
    Surrey
    Director
    Ashleigh
    South Road
    GU21 4JT Horsell
    Surrey
    British96664630002
    VANADELSBERG, David, Chief Executive
    33 Montpelier Square
    SW7 1JY London
    Director
    33 Montpelier Square
    SW7 1JY London
    American64515460001
    WALTERS, Thalia
    71 Florence Road
    N4 4DJ London
    Director
    71 Florence Road
    N4 4DJ London
    British41451100003
    WARBURTON, Charles Martin Francis
    Old Vicarage Cottage
    School Street
    CO6 4QU Stoke By Nayland
    Colchester
    Director
    Old Vicarage Cottage
    School Street
    CO6 4QU Stoke By Nayland
    Colchester
    British96916150001
    WICKS, Caroline Philippa
    29 Campden Hill Road
    W8 7KK London
    Director
    29 Campden Hill Road
    W8 7KK London
    United KingdomBritish98059440001

    Does DORMANT11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 05, 1994
    Delivered On Aug 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Aug 11, 1994Registration of a charge (395)
    • Aug 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Security deed dated 26.7.91
    Created On Jul 26, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and the forum corporation of north america to barclays bank PLC or any account whatsoever under the terms of the charge.
    Short particulars
    See part 1 and 2 of the schedule on FORM395 m 63 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1991Registration of a charge
    • Aug 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 1991
    Delivered On Jun 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a credit agreement and a promissory note date 4/6/91, a letter of credit agreement and the guarantee dated 14/2/89.
    Short particulars
    (See 395 for details).
    Persons Entitled
    • State Street Bank and Trust Company.
    Transactions
    • Jun 26, 1991Registration of a charge
    • Aug 10, 1991Statement of satisfaction of a charge in full or part (403a)

    Does DORMANT11 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2010Commencement of winding up
    Aug 19, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0