SB LOAN ADMINISTRATION LIMITED

SB LOAN ADMINISTRATION LIMITED

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

    Company NameSB LOAN ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03694847
    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 SB LOAN ADMINISTRATION LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is SB LOAN ADMINISTRATION LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SB LOAN ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FINANCIAL ADVISER SCHOOL LIMITEDDec 24, 2013Dec 24, 2013
    SESAME LEARNING LIMITEDNov 24, 2003Nov 24, 2003
    I.E. DIRECT LIMITEDFeb 26, 1999Feb 26, 1999
    VINEMIND LIMITEDJan 13, 1999Jan 13, 1999

    What are the latest accounts for SB LOAN ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SB LOAN ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2020

    LRESSP

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2A 1AG on Dec 19, 2020

    2 pagesAD01

    Termination of appointment of James Michael Kelly as a director on Dec 08, 2020

    1 pagesTM01

    Termination of appointment of Stephen John Harris as a director on Dec 08, 2020

    1 pagesTM01

    Termination of appointment of Michele-Louise Frances Golunska as a director on Dec 08, 2020

    1 pagesTM01

    Appointment of Mrs Karina Jane Bye as a director on Dec 08, 2020

    2 pagesAP01

    Appointment of Ms Helen Potter as a director on Dec 08, 2020

    2 pagesAP01

    Termination of appointment of John Cowan as a director on Jul 01, 2020

    1 pagesTM01

    Appointment of Ms Michele-Louise Frances Golunska as a director on Jun 29, 2020

    2 pagesAP01

    Appointment of Mr Stephen John Harris as a director on Jun 29, 2020

    2 pagesAP01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of David John Burlison as a director on Jul 27, 2017

    1 pagesTM01

    Appointment of Mr James Michael Kelly as a director on Jul 27, 2017

    2 pagesAP01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Mar 17, 2017

    2 pagesAP04

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017

    1 pagesTM02

    Who are the officers of SB LOAN ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish274114750001
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Secretary
    10 Eglington Road
    E4 7AN London
    British60698090001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148094070001
    RENNIE, Kim Michelle
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    Secretary
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    British65899240002
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Secretary
    71 Park Road
    CM14 4TU Brentwood
    Essex
    British9145660001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876930001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRYANT, Charles Roy
    29 Marloes Road
    W8 6LG London
    Director
    29 Marloes Road
    W8 6LG London
    British84075080001
    BURLISON, David John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish202289710001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    DAVIS, Martin
    Highfield House
    Cleves Lane
    RG25 2RG Upton Grey
    Hampshire
    Director
    Highfield House
    Cleves Lane
    RG25 2RG Upton Grey
    Hampshire
    British72455740001
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Director
    10 Eglington Road
    E4 7AN London
    United KingdomBritish60698090001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    GOLUNSKA, Michele-Louise Frances
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish264411610001
    HARRIS, Stephen John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish203970420001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    KELLY, James Michael
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    EnglandBritish237685560001
    MACPHERSON, Campbell Robert
    Culfe
    Bampton Road
    OX18 2RG Clanfield
    Oxon
    Director
    Culfe
    Bampton Road
    OX18 2RG Clanfield
    Oxon
    United KingdomBritish95679830002
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    ROBSON, Rupert Hugo Wynne
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    Director
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    British9727390002
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Director
    71 Park Road
    CM14 4TU Brentwood
    Essex
    United KingdomBritish9145660001
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    YOUNG, Stephen
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    Director
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    United KingdomBritish74593720003

    Who are the persons with significant control of SB LOAN ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3573352
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SB LOAN ADMINISTRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SB LOAN ADMINISTRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Commencement of winding up
    Nov 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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