SB LOAN ADMINISTRATION LIMITED
Overview
| Company Name | SB LOAN ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03694847 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SB LOAN ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FINANCIAL ADVISER SCHOOL LIMITED | Dec 24, 2013 | Dec 24, 2013 |
| SESAME LEARNING LIMITED | Nov 24, 2003 | Nov 24, 2003 |
| I.E. DIRECT LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| VINEMIND LIMITED | Jan 13, 1999 | Jan 13, 1999 |
What are the latest accounts for SB LOAN ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SB LOAN ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 30 Finsbury Square London EC2A 1AG on Dec 19, 2020 | 2 pages | AD01 | ||||||||||
Termination of appointment of James Michael Kelly as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Harris as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michele-Louise Frances Golunska as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karina Jane Bye as a director on Dec 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Helen Potter as a director on Dec 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Cowan as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Michele-Louise Frances Golunska as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen John Harris as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Termination of appointment of David John Burlison as a director on Jul 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Michael Kelly as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Mar 17, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of SB LOAN ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||||||
| POTTER, Helen | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 274114750001 | |||||||||
| DRAIN, Antony Peter | Secretary | 10 Eglington Road E4 7AN London | British | 60698090001 | ||||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148094070001 | |||||||||||
| RENNIE, Kim Michelle | Secretary | 58 Oxhey Avenue WD1 4HA Watford Hertfordshire | British | 65899240002 | ||||||||||
| TRUEMAN, Paul Roland | Secretary | 71 Park Road CM14 4TU Brentwood Essex | British | 9145660001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168876930001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BRYANT, Charles Roy | Director | 29 Marloes Road W8 6LG London | British | 84075080001 | ||||||||||
| BURLISON, David John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 202289710001 | |||||||||
| COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | 465730003 | |||||||||
| COUZENS, Michael Alastair | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 75553130006 | |||||||||
| COWAN, John | Director | Montagu Square Westminster W1H 2LW London 47 United Kingdom | United Kingdom | British | 109138540001 | |||||||||
| DAVIS, Martin | Director | Highfield House Cleves Lane RG25 2RG Upton Grey Hampshire | British | 72455740001 | ||||||||||
| DRAIN, Antony Peter | Director | 10 Eglington Road E4 7AN London | United Kingdom | British | 60698090001 | |||||||||
| GALE, Patrick Nigel Christopher | Director | Mallams 62 High Street OX14 4EJ Milton Oxfordshire | England | British | 149359970001 | |||||||||
| GOLUNSKA, Michele-Louise Frances | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 264411610001 | |||||||||
| HARRIS, Stephen John | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 203970420001 | |||||||||
| HIGGINSON, George | Director | Pixham End Dorking RH4 1QA Surrey | Northern Ireland | British | 74690950003 | |||||||||
| HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 152500600001 | |||||||||
| KELLY, James Michael | Director | Pixham End Dorking RH4 1QA Surrey | England | British | 237685560001 | |||||||||
| MACPHERSON, Campbell Robert | Director | Culfe Bampton Road OX18 2RG Clanfield Oxon | United Kingdom | British | 95679830002 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England England | England | British | 123233030001 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| NEWMAN, James Allen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 184671850003 | |||||||||
| ROBSON, Rupert Hugo Wynne | Director | 2 Carlyle Mansions Cheyne Walk SW3 5LS London | British | 9727390002 | ||||||||||
| TRUEMAN, Paul Roland | Director | 71 Park Road CM14 4TU Brentwood Essex | United Kingdom | British | 9145660001 | |||||||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||||||
| YOUNG, Stephen | Director | Green Lane HG2 9LP Harrogate 50 North Yorkshire United Kingdom | United Kingdom | British | 74593720003 |
Who are the persons with significant control of SB LOAN ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sesame Bankhall Group Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SB LOAN ADMINISTRATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SB LOAN ADMINISTRATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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