PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED
Overview
| Company Name | PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03755464 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED located?
| Registered Office Address | Acre House 11-15 William Road NW1 3ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONSTRUCTION LEARNING WORLD LTD | Jun 23, 2003 | Jun 23, 2003 |
| PSI HOLDINGS LIMITED | May 07, 1999 | May 07, 1999 |
| NYCROFT LIMITED | Apr 21, 1999 | Apr 21, 1999 |
What are the latest accounts for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2018 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on Jul 18, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Natalie Jane Dale on Jun 09, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Andrew John Midgley as a director on Mar 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Proffitt as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Sally Kate Miranda Johnson as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard Ashworth as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jan 31, 2015 | 17 pages | AA | ||||||||||
legacy | 216 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Stephen Andrew | Secretary | William Road NW1 3ER London Acre House 11-15 | British | 170423170001 | ||||||
| WHITE, Natalie Jane | Secretary | Strand WC2R 0RL London 80 England | British | 173136960002 | ||||||
| JOHNSON, Sally Kate Miranda | Director | William Road NW1 3ER London Acre House 11-15 | England | British | 227733480001 | |||||
| MARSHALL, James Daniel | Director | Strand WC2R 0RL London 80 England | England | British | 159227410001 | |||||
| MIDGLEY, Andrew John | Director | William Road NW1 3ER London Acre House 11-15 | England | British | 52475690006 | |||||
| FADIL, Susan Carol | Secretary | Bishopsgate EC2M 3AF London 201 | British | 160252010001 | ||||||
| FIELDING, Richard | Secretary | The Old Rectory Church Hill, Plumtree NG12 5ND Nottingham Nottinghamshire | British | 53106140002 | ||||||
| HILLHOUSE, Robert James | Secretary | Bishopsgate EC2M 3AF London 201 | British | 135836340001 | ||||||
| HIRANI, Daksha | Secretary | Aspect Business Park NG6 8WR Nottingham Aspect House | 155277720001 | |||||||
| KEMP, Charlotte Amie | Secretary | Flat 4 8 Eversfield Road TW9 2AP Richmond Surrey | British | 137865730001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ALDOUS, Hugh Graham Cazalet | Director | Grant Thornton House 22 Melton Street NW1 2EP London | United Kingdom | British | 124767350001 | |||||
| ASHWORTH, John Richard | Director | Strand WC2R 0RL London 80 England | England | British | 184136300001 | |||||
| BLACKMAN, Caroline | Director | 26 Magdalen Road SW18 3NP London | United Kingdom | British | 125820310001 | |||||
| BURDETT, Louisa Sachiko | Director | Aspect Business Park NG6 8WR Nottingham Aspect House | United Kingdom | British | 132304580001 | |||||
| CAREY, Adrian Courtney | Director | Keepers House Appleton OX13 5PP Abingdon Oxfordshire | England | British | 96157220002 | |||||
| DEMPSEY, Bernard Anthony | Director | 5 Berryfield Close Bickley BR1 2WF Bromley Kent | England | British | 30323800002 | |||||
| FIELDING, Richard | Director | The Old Rectory Church Hill, Plumtree NG12 5ND Nottingham Nottinghamshire | England | British | 53106140002 | |||||
| HOBBS, Caspar James Andrew | Director | Aspect Business Park NG6 8WR Nottingham Aspect House | England | British | 155445290001 | |||||
| HOBBS, Caspar | Director | Strand WC2R 0RL London 80 United Kingdom | United Kingdom | British | 155091500001 | |||||
| JOHNSON, Sally Kate Miranda | Director | Strand WC2R 0RL London 80 England | England | British | 227733480001 | |||||
| LAIDLER, Sarah Elizabeth | Director | Buckingham Street WC2N 6DF London 14 | Gb-Eng | British | 147755770001 | |||||
| LENNOX, Geoffrey | Director | Windfield Main Road, Old Brampton S42 7JG Chesterfield Derbyshire | United Kingdom | British | 29585680002 | |||||
| MCBRIDE, Fiona | Director | Aspect Business Park NG6 8WR Nottingham Aspect House | England | Irish | 154368040001 | |||||
| MITCHELL, Tracey | Director | Buckingham Street WC2N 6DF London 14 | United Kingdom | British | 125025500001 | |||||
| O BRIEN, Cathy Coggins | Director | Strand WC2R 0RL London 80 | United States | United States | 170039580001 | |||||
| PROFFITT, Keith | Director | Strand WC2R 0RL London 80 England | United Kingdom | British | 176917570001 | |||||
| SHEFFIELD, Alexander Charles Winter | Director | Buckingham Street WC2N 6DF London 14 | United Kingdom | British | 125846220003 | |||||
| SKERRETT, William | Director | Apperley Orchehill Avenue SL9 8PX Gerrards Cross Buckinghamshire | United Kingdom | British | 23110950001 | |||||
| SMITH, Helen Mary | Director | 5 Church Street Melbourne DE73 8EJ Derby Derbyshire | United Kingdom | British | 124847670001 | |||||
| WESTERN, Steve | Director | Strand WC2R 0RL London 80 England | United Kingdom | British | 155098210001 | |||||
| WOODHOUSE, Adrian | Director | Buckingham Street WC2N 6DF London 14 | England | British | 125025290001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearson Overseas Holdings Limited | Apr 06, 2016 | Strand WC2R 0RL London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Oct 04, 2007 Delivered On Oct 08, 2007 | Satisfied | Amount secured 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 | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 07, 2007 Delivered On Sep 28, 2007 | Satisfied | Amount secured £4,250 and all other monies due or to become due | |
Short particulars £4250.00 and any additional amounts paid by way of rent. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 07, 2007 Delivered On Sep 28, 2007 | Satisfied | Amount secured £6,300 and all other monies due or to become due | |
Short particulars £6300.00 and any additional amounts paid by way of rent. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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