Company NameLoans Etc Limited
Company StatusDissolved
Company Number02066931
CategoryPrivate Limited Company
Incorporation Date23 October 1986(37 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NameHome Counties Credit Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrea Karen Brent
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(5 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Royston Park Road
Pinner
Middx
HA5 4AA
Secretary NameMr Mark Spraggins
NationalityEnglish
StatusClosed
Appointed20 June 2000(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
London Road
Latton Near Harlow
Essex
CM17 9LH
Director NameMr Graham Mark Brent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 November 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House, 8 Oxhey Road,Oxhey
Watford
WD19 4QE
Director NameMr Graham Mark Brent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House, 8 Oxhey Road,Oxhey
Watford
WD19 4QE
Secretary NameAndrea Karen Brent
NationalityBritish
StatusResigned
Appointed19 June 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1996)
RoleCompany Director
Correspondence Address2 Sonia Close
Green Lane Oxhey
Watford
Hertfordshire
WD1 4PD
Director NameKenneth Harry Brent
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address36 Barton Meadows
Barkingside
Essex
IG6 1JQ
Secretary NameHBW Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2000)
Correspondence Address17 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressC/O Shipleys Llp
PO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£3,184,845
Gross Profit£1,838,949
Net Worth£151,560
Cash£263,541
Current Liabilities£341,662

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved following liquidation (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Notice of move from Administration to Dissolution on 23 August 2010 (8 pages)
31 August 2010Notice of move from Administration to Dissolution on 23 August 2010 (8 pages)
10 August 2010Statement of affairs with form 2.15B/2.14B (8 pages)
10 August 2010Statement of affairs with form 2.15B/2.14B (8 pages)
16 April 2010Notice of extension of period of Administration (1 page)
16 April 2010Notice of extension of period of Administration (1 page)
28 April 2009Registered office changed on 28/04/2009 from arliss court 24 clarendon road watford hertfordshire WD17 1JY (1 page)
28 April 2009Registered office changed on 28/04/2009 from arliss court 24 clarendon road watford hertfordshire WD17 1JY (1 page)
27 April 2009Appointment of an administrator (1 page)
27 April 2009Appointment of an administrator (1 page)
11 August 2008Return made up to 19/06/08; full list of members (4 pages)
11 August 2008Return made up to 19/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 July 2007Return made up to 19/06/07; full list of members (2 pages)
3 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
22 September 2006Return made up to 19/06/06; full list of members (7 pages)
22 September 2006Return made up to 19/06/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 March 2005 (16 pages)
21 September 2005Full accounts made up to 31 March 2005 (16 pages)
18 August 2005Return made up to 19/06/05; full list of members (5 pages)
18 August 2005Return made up to 19/06/05; full list of members (5 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Return made up to 19/06/04; full list of members (5 pages)
15 September 2004Return made up to 19/06/04; full list of members (5 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
14 June 2004Registered office changed on 14/06/04 from: queens house 200 lower high street watford hertfordshire WD17 2FJ (1 page)
14 June 2004Registered office changed on 14/06/04 from: queens house 200 lower high street watford hertfordshire WD17 2FJ (1 page)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
26 January 2004Company name changed home counties credit LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed home counties credit LIMITED\certificate issued on 26/01/04 (2 pages)
16 September 2003Return made up to 19/06/03; full list of members (6 pages)
16 September 2003Return made up to 19/06/03; full list of members (6 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
27 September 2002Return made up to 19/06/01; full list of members (6 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(6 pages)
27 September 2002New director appointed (2 pages)
17 September 2002Return made up to 19/06/02; full list of members (6 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Return made up to 19/06/99; full list of members (6 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Return made up to 19/06/02; full list of members (6 pages)
17 September 2002Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Return made up to 19/06/00; full list of members (6 pages)
17 September 2002Return made up to 19/06/00; full list of members (6 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
26 June 2001Registered office changed on 26/06/01 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
26 June 2001Registered office changed on 26/06/01 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
12 May 2001Particulars of mortgage/charge (4 pages)
12 May 2001Particulars of mortgage/charge (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
25 July 2000Compulsory strike-off action has been discontinued (1 page)
19 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Return made up to 19/06/98; full list of members (5 pages)
25 June 1998Return made up to 19/06/98; full list of members (5 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Location of register of members address changed (5 pages)
25 June 1998Location of register of members address changed (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 July 1997Return made up to 19/06/97; full list of members (5 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Return made up to 19/06/97; full list of members (5 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: arodene house 41 - 55 perth road gants hill essex IG2 6BX (1 page)
20 May 1997Registered office changed on 20/05/97 from: arodene house 41 - 55 perth road gants hill essex IG2 6BX (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 July 1996Return made up to 19/06/96; full list of members (5 pages)
21 July 1996Return made up to 19/06/96; full list of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 January 1994Particulars of mortgage/charge (4 pages)
19 January 1994Particulars of mortgage/charge (4 pages)
15 September 1993Return made up to 19/06/93; full list of members (6 pages)
15 September 1993Return made up to 19/06/93; full list of members (6 pages)