Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.PEARSON LTD
Company Information for

M.PEARSON LTD

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03807722
Private Limited Company
Liquidation

Company Overview

About M.pearson Ltd
M.PEARSON LTD was founded on 1999-07-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". M.pearson Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
M.PEARSON LTD
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M25
 
Filing Information
Company Number 03807722
Company ID Number 03807722
Date formed 1999-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-04-30
Account next due 2017-01-31
Latest return 2015-10-30
Return next due 2016-11-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-10 07:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.PEARSON LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.PEARSON LTD

Current Directors
Officer Role Date Appointed
GILLIAN LAVINIA PEARSON
Company Secretary 1999-07-15
MATTHEW ROBERT JOHN PEARSON
Director 1999-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-07-15 1999-07-15
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-07-15 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBERT JOHN PEARSON GLOBAL FIRST LIMITED Director 2016-03-07 CURRENT 2016-03-07 Liquidation
MATTHEW ROBERT JOHN PEARSON TYBERTON COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2009-05-24 CURRENT 2001-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017
2016-05-18LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR
2016-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM PARKGATES, BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW
2016-04-024.70DECLARATION OF SOLVENCY
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-30AR0130/10/15 FULL LIST
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0115/07/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0115/07/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-21AR0115/07/13 FULL LIST
2013-05-09AA01PREVSHO FROM 31/07/2013 TO 30/04/2013
2013-04-12AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-20AR0115/07/12 FULL LIST
2012-05-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-08AR0115/07/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-05AR0115/07/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT JOHN PEARSON / 15/07/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-06-29288cSECRETARY'S CHANGE OF PARTICULARS / GILLIAN PEARSON / 26/06/2009
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PEARSON / 26/06/2009
2009-03-18AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-1088(2)CAPITALS NOT ROLLED UP
2008-07-23AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: PARLGATES, BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 32 STRATHMORE CLOSE, RAMSBOTTOM BURY LANCASHIRE BL0 9YW
2007-09-0488(2)RAD 06/04/07--------- £ SI 2@1=2
2007-09-03363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288cSECRETARY'S PARTICULARS CHANGED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 32 STRATHMORE CLOSE RAMSBOTTOM LANCASHIRE BL0 9YW
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-16363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-12363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-08363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-07363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 33 QUAKERSFIELD TOTTINGTON BURY LANCASHIRE BL8 4AZ
2003-05-06288cSECRETARY'S PARTICULARS CHANGED
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-06363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: FLAT 6 19 QUEENSTON ROAD MANCHESTER LANCASHIRE M20 2WZ
1999-07-30288aNEW SECRETARY APPOINTED
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: PARK GATES BURY NEW ROAD, PRESTWICH MANCHESTER LANCASHIRE M25 0JW
1999-07-22288bSECRETARY RESIGNED
1999-07-22288bDIRECTOR RESIGNED
1999-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to M.PEARSON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-29
Notices to Creditors2016-03-29
Resolutions for Winding-up2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against M.PEARSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.PEARSON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-08-01 £ 58,283
Creditors Due Within One Year 2011-08-01 £ 24,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.PEARSON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 3
Called Up Share Capital 2011-08-01 £ 3
Cash Bank In Hand 2012-08-01 £ 108,712
Cash Bank In Hand 2011-08-01 £ 58,051
Current Assets 2012-08-01 £ 114,792
Current Assets 2011-08-01 £ 64,196
Debtors 2012-08-01 £ 6,080
Debtors 2011-08-01 £ 6,145
Fixed Assets 2012-08-01 £ 2,689
Fixed Assets 2011-08-01 £ 3,030
Shareholder Funds 2012-08-01 £ 59,198
Shareholder Funds 2011-08-01 £ 42,792
Tangible Fixed Assets 2012-08-01 £ 2,689
Tangible Fixed Assets 2011-08-01 £ 3,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.PEARSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M.PEARSON LTD
Trademarks
We have not found any records of M.PEARSON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.PEARSON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as M.PEARSON LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where M.PEARSON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyM.PEARSON LTDEvent Date2016-03-21
Francesca Tackie , (IP No. 009713) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at phillip.shaughnessy@begbies-traynor.com or be telephone on 0161 837 1700.
 
Initiating party Event TypeNotices to Creditors
Defending partyM.PEARSON LTDEvent Date2016-03-21
The Company was placed into members' voluntary liquidation on 21 March 2016 when Francesca Tackie and Gary N Lee both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 21 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned F Tackie of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Francesca Tackie , (IP No. 009713) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at phillip.shaughnessy@begbies-traynor.com or be telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM.PEARSON LTDEvent Date2016-03-21
At a General meeting of the members of the above named company held on on 21 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Francesca Tackie , (IP No. 009713) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at phillip.shaughnessy@begbies-traynor.com or be telephone on 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.PEARSON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.PEARSON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.