Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pearson Loan Finance No.2 Unlimited
Pearson Loan Finance No.2 Unlimited is a dissolved company incorporated on 22 November 2005 with the registered office located in London, Greater London. Pearson Loan Finance No.2 Unlimited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2019
(6 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
05632021
Private unlimited company
Age
19 years
Incorporated
22 November 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pearson Loan Finance No.2 Unlimited
Contact
Update Details
Address
Acre House 11-15 William Road
London
NW1 3ER
Same address for the past
7 years
Companies in NW1 3ER
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Andrew John Midgley
Director • Accountant • British • Lives in England • Born in Nov 1961
Sally Kate Miranda Johnson
Director • British • Lives in England • Born in Dec 1973
Stephen Andrew Jones
Secretary • British
Natalie Jane White
Secretary • British
Pearson Overseas Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pearson Plc
Sally Kate Miranda Johnson is a mutual person.
Active
The Bronte Society
Andrew John Midgley is a mutual person.
Active
College Of ALL Saints Foundation (The)
Andrew John Midgley is a mutual person.
Active
The Bronte Genius Company Limited
Andrew John Midgley is a mutual person.
Active
Dormant15 Limited
Andrew John Midgley is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.46M
Increased by £2.72M (+20%)
Total Liabilities
£0
Same as previous period
Net Assets
£16.46M
Increased by £2.72M (+20%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 21 May 2019
Registered Address Changed
7 Years Ago on 9 Jan 2018
Declaration of Solvency
7 Years Ago on 4 Jan 2018
Voluntary Liquidator Appointed
7 Years Ago on 4 Jan 2018
Confirmation Submitted
7 Years Ago on 27 Nov 2017
Subsidiary Accounts Submitted
8 Years Ago on 7 Oct 2017
James Daniel Marshall Resigned
8 Years Ago on 14 Sep 2017
Natalie Jane Dale Details Changed
8 Years Ago on 9 Jun 2017
Sally Kate Miranda Johnson Appointed
8 Years Ago on 13 Mar 2017
Keith Proffitt Resigned
8 Years Ago on 13 Mar 2017
Get Alerts
Get Credit Report
Discover Pearson Loan Finance No.2 Unlimited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 21 May 2019
Return of final meeting in a members' voluntary winding up
Submitted on 21 Feb 2019
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 9 January 2018
Submitted on 9 Jan 2018
Appointment of a voluntary liquidator
Submitted on 4 Jan 2018
Resolutions
Submitted on 4 Jan 2018
Declaration of solvency
Submitted on 4 Jan 2018
Confirmation statement made on 22 November 2017 with updates
Submitted on 27 Nov 2017
Audit exemption subsidiary accounts made up to 31 December 2016
Submitted on 7 Oct 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Submitted on 7 Oct 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
Submitted on 7 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs