Company NameSBG Holdings Limited
Company StatusDissolved
Company Number00949047
CategoryPrivate Limited Company
Incorporation Date3 March 1969(55 years, 2 months ago)
Dissolution Date26 June 2010 (13 years, 10 months ago)
Previous NamesScaninavian Bank Plc and Scandinavian Bank Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(25 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 26 June 2010)
RoleHead Of Finance Systems And Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(29 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 26 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusClosed
Appointed01 May 2001(32 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 26 June 2010)
RoleCompany Director
Correspondence Address38 Kenilworth Gardens
Hornchurch
Essex
RM12 4SE
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Director NameBo Vilhelm Arvid Rassmuson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleBanker
Correspondence AddressErik Dahberjsallen 13
11520 Stockholm
Sweden
Director NameMichael Thomas Henry Quick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleBanker
Correspondence Address29 Eglington Road
Chingford
London
E4 7AN
Director NameMichael Thomas Henry Quick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleBanker
Correspondence Address29 Eglington Road
Chingford
London
E4 7AN
Director NameCynthia Kohlbry
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleBanker
Correspondence Address14-18 Sloane Court East
London
SW3 4TG
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Secretary NameRobert Sylvan Pattimore
NationalityBritish
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Secretary NameKenneth Kingham
NationalityBritish
StatusResigned
Appointed18 May 1992(23 years, 2 months after company formation)
Appointment Duration3 months (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressLittle Paddock
Broad Oak
Heathfield
East Sussex
TN21 8XG
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed20 August 1992(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameRobert Sylvan Pattimore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(24 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 August 1993)
RoleCompliance Officer
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Director NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1995)
RoleAdministrator
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameRobin Magnus O`Donnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(24 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 1993)
RoleCompliance Officer
Correspondence Address36 Merton Gardens
Petts Wood
Orpington
Kent
BR5 1DA
Director NameMichael Thomas Henry Quick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(24 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1998)
RoleBanker
Correspondence Address29 Eglington Road
Chingford
London
E4 7AN
Director NameMichael Desmond Crowley
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1993(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1995)
RoleCredit Officer
Correspondence Address71 Shelvers Way
Tadworth
Surrey
KT20 5QQ
Director NameNils Johan Andersson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed19 October 1993(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address20 Sheridan Road
Merton Park
London
SW19 3HP
Director NameSven Anders Joakim Tuvlind
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 1995(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 1998)
RoleHead Of Credit
Correspondence AddressBeverley Lodge
177 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DH
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(30 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU

Location

Registered AddressScandinavian House
2/6 Cannon Street
London
EC4M 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Turnover£6,715
Net Worth£3,175,750
Cash£3,158,231
Current Liabilities£72,681

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2010Final Gazette dissolved following liquidation (1 page)
26 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
26 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
13 January 2010Liquidators statement of receipts and payments to 25 December 2009 (5 pages)
13 January 2010Liquidators' statement of receipts and payments to 25 December 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 25 June 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
4 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-06-26
(1 page)
4 July 2008Declaration of solvency (3 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Declaration of solvency (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (15 pages)
18 June 2008Full accounts made up to 31 December 2007 (15 pages)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (15 pages)
13 August 2007Full accounts made up to 31 December 2006 (15 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 February 2004Return made up to 25/01/04; full list of members (5 pages)
26 February 2004Return made up to 25/01/04; full list of members (5 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Auditor's resignation (2 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 25/01/02; full list of members (6 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
1 September 2000Return made up to 25/01/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 25/01/00; full list of members; amend (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 25/01/00; full list of members (6 pages)
11 January 2000£ ic 18605341/1791183 20/12/99 £ sr [email protected]=16814158 (2 pages)
11 January 2000£ ic 18605341/1791183 20/12/99 £ sr [email protected]=16814158 (2 pages)
23 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 November 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 November 1999Declaration of shares redemption:auditor's report (3 pages)
16 November 1999Declaration of shares redemption:auditor's report (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
12 February 1999Return made up to 25/01/99; full list of members (5 pages)
12 February 1999Return made up to 25/01/99; full list of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Return made up to 18/05/98; full list of members (7 pages)
14 May 1998Return made up to 18/05/98; full list of members (7 pages)
14 May 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 December 1996 (11 pages)
27 January 1998Full accounts made up to 31 December 1996 (11 pages)
25 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 June 1997Return made up to 18/05/97; full list of members (7 pages)
4 June 1997Return made up to 18/05/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 December 1995 (11 pages)
4 February 1997Full accounts made up to 31 December 1995 (11 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 May 1996Return made up to 18/05/96; no change of members (6 pages)
24 May 1996Return made up to 18/05/96; no change of members (6 pages)
26 March 1996New director appointed (2 pages)
9 February 1996Full accounts made up to 31 December 1994 (11 pages)
9 February 1996Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 August 1995New director appointed (6 pages)
25 May 1995Return made up to 18/05/95; full list of members (7 pages)
25 May 1995Return made up to 18/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (540 pages)
16 April 1987Memorandum and Articles of Association (43 pages)
16 April 1987Memorandum and Articles of Association (43 pages)
24 October 1986Company name changed scaninavian bank PLC\certificate issued on 24/10/86 (2 pages)
24 October 1986Company name changed scaninavian bank PLC\certificate issued on 24/10/86 (2 pages)