Company NameEBS Systems Limited
Company StatusDissolved
Company Number02819525
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)
Previous NamesTop Of The Class (London) Limited and Student Support Centre (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Craig Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed30 May 2013(20 years after company formation)
Appointment Duration9 years, 6 months (closed 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Andrew John William Hobbs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(21 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Christopher Nigel Armitage
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(22 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameAnthony Craig Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address4 Emily Lane
Greenhithe
Auckland
New Zealand
Director NameStephen Cameron Ohara
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleMarketing Consultant
Correspondence Address266 Sylan Road
London
SE19 2SB
Director NameMaurice Edward Cox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressApsley Chart
Wilderwick Road
Dormansland
RH19 3NT
Secretary NameStephen Cameron Ohara
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleMarketing Consultant
Correspondence Address266 Sylan Road
London
SE19 2SB
Director NameDavid Stephen Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 1995)
RoleMarketing Consultant
Correspondence Address16 Crofters Mead Court Wood Lane
Forest Dale Selsdon
Croydon
Surrey
CR0 9HS
Secretary NameDavid Stephen Kelly
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1995)
RoleMarketing Consultant
Correspondence Address16 Crofters Mead Court Wood Lane
Forest Dale Selsdon
Croydon
Surrey
CR0 9HS
Secretary NameRuth Cox
NationalityBritish
StatusResigned
Appointed27 October 1995(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2006)
RoleEquestrian Manager
Correspondence AddressSylvandene
Hare Lane
Lingfield
Surrey
RH7 6JB
Secretary NameMiranda Lucy Jane Clarke
NationalityBritish
StatusResigned
Appointed30 January 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2009)
RoleCompany Director
Correspondence Address24 The Moat
Charing
Ashford
Kent
TN27 0JH
Director NameMr William Peter Frederick Brook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(14 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Road
West Wickham
Kent
BR4 0PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitestudent-support.co.uk
Email address[email protected]
Telephone0800 9996999
Telephone regionFreephone

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Student Support Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£529,559
Cash£10,814
Current Liabilities£180,982

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

3 August 2017Delivered on: 4 August 2017
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 8 May 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The urls www.educationalbackup.org and www.educationalbackup.co.UK.
Outstanding
22 April 2015Delivered on: 28 April 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
21 February 2011Delivered on: 28 February 2011
Persons entitled: Clydesdale Financial Services Limited Trading as Barclays Partner Finance

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 October 2020Administrator's progress report (21 pages)
4 June 2020Statement of affairs with form AM02SOA (24 pages)
14 April 2020Notice of deemed approval of proposals (3 pages)
12 March 2020Statement of administrator's proposal (42 pages)
11 March 2020Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 March 2020 (2 pages)
10 March 2020Appointment of an administrator (3 pages)
7 June 2019Full accounts made up to 31 August 2018 (23 pages)
29 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
29 May 2019Change of details for Ssc Holdings (Uk) Limited as a person with significant control on 24 May 2019 (2 pages)
23 May 2019Change of details for Ssc Holdings (Uk) Limited as a person with significant control on 23 May 2019 (2 pages)
11 December 2018Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 (1 page)
6 June 2018Full accounts made up to 31 August 2017 (21 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 October 2017Termination of appointment of William Peter Frederick Brook as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of William Peter Frederick Brook as a director on 1 September 2017 (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Registered office address changed from Kemp House Third Floor 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House Third Floor 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Full accounts made up to 31 August 2016 (20 pages)
9 August 2017Full accounts made up to 31 August 2016 (20 pages)
4 August 2017Registration of charge 028195250004, created on 3 August 2017 (66 pages)
4 August 2017Satisfaction of charge 028195250003 in full (1 page)
4 August 2017Satisfaction of charge 028195250003 in full (1 page)
4 August 2017Registration of charge 028195250005, created on 3 August 2017 (66 pages)
4 August 2017Registration of charge 028195250005, created on 3 August 2017 (66 pages)
4 August 2017Satisfaction of charge 028195250002 in full (1 page)
4 August 2017Registration of charge 028195250004, created on 3 August 2017 (66 pages)
4 August 2017Satisfaction of charge 028195250002 in full (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Satisfaction of charge 1 in full (1 page)
14 July 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
18 September 2015Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Christopher Nigel Armitage as a director on 17 September 2015 (2 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
8 May 2015Registration of charge 028195250003, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(61 pages)
8 May 2015Registration of charge 028195250003, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(61 pages)
28 April 2015Registration of charge 028195250002, created on 22 April 2015 (50 pages)
28 April 2015Registration of charge 028195250002, created on 22 April 2015 (50 pages)
9 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
9 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 November 2014Appointment of Mr Andrew John William Hobbs as a director on 24 July 2014 (2 pages)
18 November 2014Termination of appointment of Maurice Edward Cox as a director on 24 July 2014 (1 page)
18 November 2014Termination of appointment of Maurice Edward Cox as a director on 24 July 2014 (1 page)
18 November 2014Appointment of Mr Andrew John William Hobbs as a director on 24 July 2014 (2 pages)
4 August 2014Registered office address changed from Beulah House 84 Beulah Hill London SE19 3EW to Kemp House Third Floor 152-160 City Road London EC1V 2DW on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Beulah House 84 Beulah Hill London SE19 3EW to Kemp House Third Floor 152-160 City Road London EC1V 2DW on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Beulah House 84 Beulah Hill London SE19 3EW to Kemp House Third Floor 152-160 City Road London EC1V 2DW on 4 August 2014 (1 page)
28 July 2014Company name changed student support centre (london) LIMITED\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
28 July 2014Company name changed student support centre (london) LIMITED\certificate issued on 28/07/14 (3 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
30 May 2013Appointment of Mr Anthony Craig Lee as a director (2 pages)
30 May 2013Appointment of Mr Anthony Craig Lee as a director (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a small company made up to 31 August 2011 (6 pages)
27 November 2012Accounts for a small company made up to 31 August 2011 (6 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (6 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Resolutions
  • RES13 ‐ Re guarantee and debenture 21/02/2011
(4 pages)
7 March 2011Resolutions
  • RES13 ‐ Re guarantee and debenture 21/02/2011
(4 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
21 February 2011Resolutions
  • RES13 ‐ Supplemental agreement 24/01/2011
(4 pages)
21 February 2011Resolutions
  • RES13 ‐ Supplemental agreement 24/01/2011
(4 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 July 2009Appointment terminated secretary miranda clarke (1 page)
20 July 2009Appointment terminated secretary miranda clarke (1 page)
10 July 2009Return made up to 19/05/09; full list of members (3 pages)
10 July 2009Return made up to 19/05/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 August 2008Return made up to 19/05/08; full list of members (3 pages)
1 August 2008Return made up to 19/05/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Secretary's particulars changed (1 page)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
25 May 2005Return made up to 19/05/05; full list of members (2 pages)
25 May 2005Return made up to 19/05/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
13 May 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 May 2003Return made up to 19/05/03; full list of members (6 pages)
29 May 2003Return made up to 19/05/03; full list of members (6 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 June 2002Return made up to 19/05/02; full list of members (6 pages)
10 June 2002Return made up to 19/05/02; full list of members (6 pages)
27 June 2001Amended accounts made up to 31 August 2000 (5 pages)
27 June 2001Amended accounts made up to 31 August 2000 (5 pages)
7 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
15 May 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Return made up to 19/05/00; full list of members (6 pages)
4 July 2000Return made up to 19/05/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 July 1999Return made up to 19/05/99; no change of members (4 pages)
19 July 1999Return made up to 19/05/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995New secretary appointed (2 pages)
15 August 1995Return made up to 19/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1995Return made up to 19/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
21 July 1994Company name changed\certificate issued on 21/07/94 (2 pages)
21 July 1994Company name changed\certificate issued on 21/07/94 (2 pages)
19 May 1993Incorporation (16 pages)
19 May 1993Incorporation (16 pages)