Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ebs Systems Limited
Ebs Systems Limited is a dissolved company incorporated on 19 May 1993 with the registered office located in London, City of London. Ebs Systems Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 December 2022
(2 years 8 months ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
02819525
Private limited company
Age
32 years
Incorporated
19 May 1993
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ebs Systems Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
5 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Available in Endole App
Website
Student-support.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Anthony Craig Lee
Director • British • Lives in England • Born in May 1959
Mr Andrew John William Hobbs
Director • British • Lives in England • Born in Mar 1959
Christopher Nigel Armitage
Director • British • Lives in England • Born in Jul 1970
SSC Holdings (UK) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hobbs On Choice Limited
Mr Andrew John William Hobbs is a mutual person.
Active
3J Finance Limited
Mr Anthony Craig Lee is a mutual person.
Active
3J Investment Limited
Mr Anthony Craig Lee is a mutual person.
Active
Link 4 Tutor Ltd
Christopher Nigel Armitage is a mutual person.
Active
The Student Support Centre Limited
Mr Anthony Craig Lee is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Aug 2018
For period
31 Aug
⟶
31 Aug 2018
Traded for
12 months
Cash in Bank
£41K
Decreased by £128K (-76%)
Turnover
£7.8M
Increased by £5.18M (+198%)
Employees
266
Increased by 221 (+491%)
Total Assets
£18.01M
Increased by £8.31M (+86%)
Total Liabilities
-£27.45M
Increased by £14.96M (+120%)
Net Assets
-£9.45M
Decreased by £6.65M (+238%)
Debt Ratio (%)
152%
Increased by 23.59% (+18%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 23 Dec 2022
Moved to Dissolution
3 Years Ago on 23 Mar 2022
Administration Period Extended
4 Years Ago on 8 Mar 2021
Registered Address Changed
5 Years Ago on 11 Mar 2020
Administrator Appointed
5 Years Ago on 10 Mar 2020
Full Accounts Submitted
6 Years Ago on 7 Jun 2019
Confirmation Submitted
6 Years Ago on 29 May 2019
Ssc Holdings (Uk) Limited (PSC) Details Changed
6 Years Ago on 24 May 2019
Ssc Holdings (Uk) Limited (PSC) Details Changed
6 Years Ago on 23 May 2019
Registered Address Changed
6 Years Ago on 11 Dec 2018
Get Alerts
Get Credit Report
Discover Ebs Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Dec 2022
Notice to Registrar in respect of date of dissolution
Submitted on 22 Jun 2022
Notice of move from Administration to Dissolution
Submitted on 23 Mar 2022
Administrator's progress report
Submitted on 12 Apr 2021
Notice of extension of period of Administration
Submitted on 8 Mar 2021
Administrator's progress report
Submitted on 14 Oct 2020
Statement of affairs with form AM02SOA
Submitted on 4 Jun 2020
Notice of deemed approval of proposals
Submitted on 14 Apr 2020
Statement of administrator's proposal
Submitted on 12 Mar 2020
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 March 2020
Submitted on 11 Mar 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs