THE CONSUMER LOANS COMPANY LIMITED

THE CONSUMER LOANS COMPANY LIMITED

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

    Company NameTHE CONSUMER LOANS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02173037
    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 THE CONSUMER LOANS COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE CONSUMER LOANS COMPANY LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CONSUMER LOANS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NHL SEVENTH FUNDING LIMITEDDec 29, 1987Dec 29, 1987
    CHANGEFRESH LIMITEDOct 01, 1987Oct 01, 1987

    What are the latest accounts for THE CONSUMER LOANS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2008

    What are the latest filings for THE CONSUMER LOANS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 09, 2022

    12 pagesLIQ03

    Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Dec 03, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 09, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 09, 2020

    13 pagesLIQ03

    Registered office address changed from 150 Aldersgate Street London EC1A 4AB to C/O Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 09, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 09, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 09, 2017

    13 pagesLIQ03

    Administrator's progress report to Jun 10, 2016

    11 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    7 pages2.39B

    Administrator's progress report to Dec 03, 2015

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 12, 2015

    10 pages2.24B

    Administrator's progress report to May 12, 2015

    10 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    48 pages2.39B

    Administrator's progress report to Nov 12, 2014

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 10, 2014

    10 pages2.24B

    Who are the officers of THE CONSUMER LOANS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NMB GROUP LIMITED
    Floor Warwick House
    737 Warwick Road
    B91 3DG Solihull
    3rd
    West Midlands
    United Kingdom
    Secretary
    Floor Warwick House
    737 Warwick Road
    B91 3DG Solihull
    3rd
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2042470
    126597280001
    THE SWAN GROUP OF COMPANIES LIMITED
    Floor Warwick House
    737 Warwick Road
    B91 3DG Solihull
    3rd
    West Midlands
    United Kingdom
    Director
    Floor Warwick House
    737 Warwick Road
    B91 3DG Solihull
    3rd
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3887866
    126597290001
    ALLEN, Kevin David
    54 Birchy Close
    B90 1QL Solihull
    West Midlands
    Secretary
    54 Birchy Close
    B90 1QL Solihull
    West Midlands
    British43631350001
    DYSON, Peter Derek
    151 Russell Road
    Moseley
    B13 8RS Birmingham
    West Midlands
    Secretary
    151 Russell Road
    Moseley
    B13 8RS Birmingham
    West Midlands
    British18102350001
    HALL, Penelope Jane Rosemary
    242 Yardley Wood Road
    Moseley
    B13 9JN Birmingham
    West Midlands
    Secretary
    242 Yardley Wood Road
    Moseley
    B13 9JN Birmingham
    West Midlands
    British705950001
    ROSE, Sally Anne
    28 Danford Lane
    B91 1QD Solihull
    West Midlands
    Secretary
    28 Danford Lane
    B91 1QD Solihull
    West Midlands
    British46819010002
    ALEXANDER, Paul Henry
    Clivedon
    Stokes View
    RG8 Pangbourne
    Berkshire
    Director
    Clivedon
    Stokes View
    RG8 Pangbourne
    Berkshire
    British64655790003
    ALLEN, Kevin David
    54 Birchy Close
    B90 1QL Solihull
    West Midlands
    Director
    54 Birchy Close
    B90 1QL Solihull
    West Midlands
    EnglandBritish43631350001
    BRENNAN, Peter Thomas
    52 Moat Drive
    HA1 4RX North Harrow
    Middlesex
    Director
    52 Moat Drive
    HA1 4RX North Harrow
    Middlesex
    British46819150001
    DELOYDE, Christopher Hugh
    51 Homer Road
    B91 3QJ Solihull
    West Midlands
    Director
    51 Homer Road
    B91 3QJ Solihull
    West Midlands
    British33299160002
    DYSON, Peter Derek
    151 Russell Road
    Moseley
    B13 8RS Birmingham
    West Midlands
    Director
    151 Russell Road
    Moseley
    B13 8RS Birmingham
    West Midlands
    British18102350001
    EVANS, David John
    44 Sunnybank Road
    Wylde Green
    B73 5RE Sutton Coldfield
    West Midlands
    Director
    44 Sunnybank Road
    Wylde Green
    B73 5RE Sutton Coldfield
    West Midlands
    British3739370001
    GASKIN, Anthony
    2 Church Lane
    Lea Marston
    B76 0BJ Sutton Coldfield
    West Midlands
    Director
    2 Church Lane
    Lea Marston
    B76 0BJ Sutton Coldfield
    West Midlands
    British52348880002
    KINGDON, Simon Charles
    Field House Farm
    Rock
    DY14 9RQ Kidderminster
    Worcestershire
    Director
    Field House Farm
    Rock
    DY14 9RQ Kidderminster
    Worcestershire
    British56324870001
    LEWIS, Kenneth John
    Poplars Farm
    Main Street
    OX17 1BN Mollington
    Oxfordshire
    Director
    Poplars Farm
    Main Street
    OX17 1BN Mollington
    Oxfordshire
    EnglandBritish81002540001
    MILNER, Kevin Joseph
    46 Velsheda Court
    Hythe Marina
    SO45 6DW Hythe Hants
    Director
    46 Velsheda Court
    Hythe Marina
    SO45 6DW Hythe Hants
    British29646090001
    MOIR, Anthony George
    118 Grange Road
    B91 1DA Solihull
    West Midlands
    Director
    118 Grange Road
    B91 1DA Solihull
    West Midlands
    EnglandBritish39099040001
    SANDERS, Colin George
    Clover House
    Old Warwick Road
    B94 6LD Lapworth
    Warwickshire
    Director
    Clover House
    Old Warwick Road
    B94 6LD Lapworth
    Warwickshire
    British81421480001
    SLAY, Christopher Malcolm
    The Paddock Little Acre
    Chantry
    BA11 3LN Frome
    Somerset
    Director
    The Paddock Little Acre
    Chantry
    BA11 3LN Frome
    Somerset
    EnglandBritish39748800001
    TERRINGTON, Nigel Stewart
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    British33299100002

    Does THE CONSUMER LOANS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2004
    Delivered On Jan 13, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h and l/h property, all stock shares and other securities, goodwill, book and other debts floating charge undertaking and all property and assets and rights, floating security over all loans and mortgages.
    Persons Entitled
    • Manchester Building Society
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    Composite debenture
    Created On Oct 06, 2000
    Delivered On Oct 13, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each borrower (as defined) to the chargee as agent and trustee on behalf of itself and each of the other finance parties (as defined) ("the security trustee") (or any of them) under each or any of the finance documents (as defined) on any account whatsoever
    Short particulars
    The benefit of the rights, title and interest of each chargor (as defined)in the relvant agreements (as defined) and the relevant contracts (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 13, 2000Registration of a charge (395)
    • Dec 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Nov 19, 1991
    Delivered On Nov 22, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee
    Short particulars
    All of the company's present and future right ,title and interest to or in the j&j loan agreement and the j&j loan.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 22, 1991Registration of a charge (395)
    • Jan 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Aug 02, 1991
    Delivered On Aug 07, 1991
    Satisfied
    Amount secured
    For varying the terms of a debenture dated 25/7/91
    Short particulars
    Floating charge over the undertaking and all property and assets (see form 395 for full details) (see form 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1991Registration of a charge (395)
    • Nov 16, 1991Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 25, 1991
    Delivered On Jul 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or in connection with the deed of charge the loan agreement or any other finance document (as defined)
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over undertakingand all property and assets present and future including goodwill, bookdebts and the benefits of any licences (see doc 395 document M270C for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1991Registration of a charge
    • Jan 04, 1996Statement of satisfaction of a charge in full or part (403a)

    Does THE CONSUMER LOANS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2013Administration started
    Jun 10, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Guy Beach
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Neville Side
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    2
    DateType
    Jun 10, 2016Commencement of winding up
    May 22, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neville Side
    150 Aldersgate Street
    EC1A 4AB London
    proposed liquidator
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    proposed liquidator
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Neville Side
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB 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