PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED

PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03755464
    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 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 AddressNo

    What were the previous names of PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSTRUCTION LEARNING WORLD LTDJun 23, 2003Jun 23, 2003
    PSI HOLDINGS LIMITEDMay 07, 1999May 07, 1999
    NYCROFT LIMITEDApr 21, 1999Apr 21, 1999

    What are the latest accounts for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 25, 2018

    6 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2017

    LRESSP

    Secretary's details changed for Natalie Jane Dale on Jun 09, 2017

    1 pagesCH03

    Confirmation statement made on Apr 21, 2017 with updates

    6 pagesCS01

    Appointment of Mr Andrew John Midgley as a director on Mar 13, 2017

    2 pagesAP01

    Termination of appointment of Keith Proffitt as a director on Mar 13, 2017

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    16 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Apr 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 600
    SH01

    Appointment of Sally Kate Miranda Johnson as a director on Feb 26, 2016

    2 pagesAP01

    Termination of appointment of John Richard Ashworth as a director on Feb 26, 2016

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jan 31, 2015

    17 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Stephen Andrew
    William Road
    NW1 3ER London
    Acre House 11-15
    Secretary
    William Road
    NW1 3ER London
    Acre House 11-15
    British170423170001
    WHITE, Natalie Jane
    Strand
    WC2R 0RL London
    80
    England
    Secretary
    Strand
    WC2R 0RL London
    80
    England
    British173136960002
    JOHNSON, Sally Kate Miranda
    William Road
    NW1 3ER London
    Acre House 11-15
    Director
    William Road
    NW1 3ER London
    Acre House 11-15
    EnglandBritish227733480001
    MARSHALL, James Daniel
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    EnglandBritish159227410001
    MIDGLEY, Andrew John
    William Road
    NW1 3ER London
    Acre House 11-15
    Director
    William Road
    NW1 3ER London
    Acre House 11-15
    EnglandBritish52475690006
    FADIL, Susan Carol
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    British160252010001
    FIELDING, Richard
    The Old Rectory
    Church Hill, Plumtree
    NG12 5ND Nottingham
    Nottinghamshire
    Secretary
    The Old Rectory
    Church Hill, Plumtree
    NG12 5ND Nottingham
    Nottinghamshire
    British53106140002
    HILLHOUSE, Robert James
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    British135836340001
    HIRANI, Daksha
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    Secretary
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    155277720001
    KEMP, Charlotte Amie
    Flat 4
    8 Eversfield Road
    TW9 2AP Richmond
    Surrey
    Secretary
    Flat 4
    8 Eversfield Road
    TW9 2AP Richmond
    Surrey
    British137865730001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALDOUS, Hugh Graham Cazalet
    Grant Thornton House
    22 Melton Street
    NW1 2EP London
    Director
    Grant Thornton House
    22 Melton Street
    NW1 2EP London
    United KingdomBritish124767350001
    ASHWORTH, John Richard
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    EnglandBritish184136300001
    BLACKMAN, Caroline
    26 Magdalen Road
    SW18 3NP London
    Director
    26 Magdalen Road
    SW18 3NP London
    United KingdomBritish125820310001
    BURDETT, Louisa Sachiko
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    Director
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    United KingdomBritish132304580001
    CAREY, Adrian Courtney
    Keepers House
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    Director
    Keepers House
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    EnglandBritish96157220002
    DEMPSEY, Bernard Anthony
    5 Berryfield Close
    Bickley
    BR1 2WF Bromley
    Kent
    Director
    5 Berryfield Close
    Bickley
    BR1 2WF Bromley
    Kent
    EnglandBritish30323800002
    FIELDING, Richard
    The Old Rectory
    Church Hill, Plumtree
    NG12 5ND Nottingham
    Nottinghamshire
    Director
    The Old Rectory
    Church Hill, Plumtree
    NG12 5ND Nottingham
    Nottinghamshire
    EnglandBritish53106140002
    HOBBS, Caspar James Andrew
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    Director
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    EnglandBritish155445290001
    HOBBS, Caspar
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    United KingdomBritish155091500001
    JOHNSON, Sally Kate Miranda
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    EnglandBritish227733480001
    LAIDLER, Sarah Elizabeth
    Buckingham Street
    WC2N 6DF London
    14
    Director
    Buckingham Street
    WC2N 6DF London
    14
    Gb-EngBritish147755770001
    LENNOX, Geoffrey
    Windfield
    Main Road, Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    Director
    Windfield
    Main Road, Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    United KingdomBritish29585680002
    MCBRIDE, Fiona
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    Director
    Aspect Business Park
    NG6 8WR Nottingham
    Aspect House
    EnglandIrish154368040001
    MITCHELL, Tracey
    Buckingham Street
    WC2N 6DF London
    14
    Director
    Buckingham Street
    WC2N 6DF London
    14
    United KingdomBritish125025500001
    O BRIEN, Cathy Coggins
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United StatesUnited States170039580001
    PROFFITT, Keith
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    United KingdomBritish176917570001
    SHEFFIELD, Alexander Charles Winter
    Buckingham Street
    WC2N 6DF London
    14
    Director
    Buckingham Street
    WC2N 6DF London
    14
    United KingdomBritish125846220003
    SKERRETT, William
    Apperley Orchehill Avenue
    SL9 8PX Gerrards Cross
    Buckinghamshire
    Director
    Apperley Orchehill Avenue
    SL9 8PX Gerrards Cross
    Buckinghamshire
    United KingdomBritish23110950001
    SMITH, Helen Mary
    5 Church Street
    Melbourne
    DE73 8EJ Derby
    Derbyshire
    Director
    5 Church Street
    Melbourne
    DE73 8EJ Derby
    Derbyshire
    United KingdomBritish124847670001
    WESTERN, Steve
    Strand
    WC2R 0RL London
    80
    England
    Director
    Strand
    WC2R 0RL London
    80
    England
    United KingdomBritish155098210001
    WOODHOUSE, Adrian
    Buckingham Street
    WC2N 6DF London
    14
    Director
    Buckingham Street
    WC2N 6DF London
    14
    EnglandBritish125025290001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00145205
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The "Security Trustee")
    Transactions
    • Oct 08, 2007Registration of a charge (395)
    • Nov 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Wensley Estates Limited
    Transactions
    • Sep 28, 2007Registration of a charge (395)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    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
    • Wensley Estates Limited
    Transactions
    • Sep 28, 2007Registration of a charge (395)
    • Oct 14, 2016Satisfaction of a charge (MR04)

    Does PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2017Commencement of winding up
    Apr 15, 2019Dissolved 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