STENHAM-HELLER TRADE FINANCE LIMITED
Overview
Company Name | STENHAM-HELLER TRADE FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00263670 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STENHAM-HELLER TRADE FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is STENHAM-HELLER TRADE FINANCE LIMITED located?
Registered Office Address | Enterprise House Bancroft Road RH2 7RT Reigate Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STENHAM-HELLER TRADE FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for STENHAM-HELLER TRADE FINANCE LIMITED?
Annual Return |
|
---|
What are the latest filings for STENHAM-HELLER TRADE FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Neil Anthony Fuller on Jul 10, 2012 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Neil Anthony Fuller on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Rajesh Gupta on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital on Aug 20, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of John Jenkins as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Courtenay Abbott as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Alicia Essex as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Ann French on Aug 01, 2012 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Secretary's details changed for Alicia Essex on May 28, 2012 | 1 pages | CH03 | ||||||||||
Termination of appointment of Alicia Essex as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Rajesh Gupta as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Mcgibbon as a director | 1 pages | TM01 | ||||||||||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Who are the officers of STENHAM-HELLER TRADE FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOTT, Courtenay | Secretary | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | 172560420001 | |||||||
FRENCH, Ann | Secretary | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | 161504930001 | |||||||
FULLER, Neil Anthony | Director | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | United Kingdom | British | Company Director | 159228800002 | ||||
GUPTA, Rajesh | Director | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | United Kingdom | British | Company Director | 161613460001 | ||||
ABBOTT, Courtenay | Secretary | Burleigh Park KT11 2DU Cobham 23 Surrey | British | 128651710001 | ||||||
ARCHIBALD, Robin Andrew Crawford | Secretary | 20 Brambledown Road Sanderstead CR2 0BL South Croydon Surrey | British | Director Of Finance | 1472700002 | |||||
BOYNTON, Susan | Secretary | Cumberland Mills Square E14 3BH London Flat 23 | British | 133407260001 | ||||||
ESSEX, Alicia | Secretary | 21 Meadowside KT12 3LS Walton On Thames Meadowview Surrey England | British | 139344890001 | ||||||
ESSEX, Alicia | Secretary | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | British | Company Secretary | 55569560002 | |||||
FITZGERALD, Clive Patrick John | Secretary | Boxdale Deans Lane KT20 7TR Walton On The Hill Surrey | British | 94670820001 | ||||||
KEMPNER, Michael Alfred | Secretary | 29 Windsor Road Kew TW9 2EJ Richmond Surrey | British | 47197020001 | ||||||
LAIDLER, William | Secretary | 34 John Street WC1N 2EU London | British | 15130320001 | ||||||
POPAT, Manisha Vinayakrai | Secretary | 2 Falconwood Cleeve Road KT24 5EG Leatherhead Surrey | British | Company Secretary | 95366280001 | |||||
SCARROTT, Adam | Secretary | 2 Carters Road KT17 4NE Epsom Surrey | British | Lawyer | 81871550002 | |||||
STRANAGHAN, Patricia Ann | Secretary | 12 The Glebe Penshurst TN11 8DR Tonbridge Kent | British | Barrister | 126944240001 | |||||
ARCHIBALD, Robin Andrew Crawford | Director | 20 Brambledown Road Sanderstead CR2 0BL South Croydon Surrey | England | British | Director Of Finance | 1472700002 | ||||
BERGABO, Bjorn | Director | 52 Ullswater Road SW13 9PN London Sw13 9pn | Swedish | Company Director | 78927600001 | |||||
DE DOMENICO, Paul | Director | Breemdreef 26 Schoten 2900 Belgium | American | Company Director | 93674170001 | |||||
EDWARDS, Gary John | Director | Brambles Oakfield, Hawkhurst TN18 4JR Cranbrook Kent | British | Company Director | 64813010001 | |||||
FIENBERG, Michael Hyam | Director | 19a Bishops Avenue HA6 3DQ Northwood Middlesex | British | Director | 9858420001 | |||||
FITZGERALD, Clive Patrick John | Director | Boxdale Deans Lane KT20 7TR Walton On The Hill Surrey | British | Director General Manager | 94670820001 | |||||
FITZGERALD, Clive Patrick John | Director | Boxdale Deans Lane KT20 7TR Walton On The Hill Surrey | British | Company Director | 94670820001 | |||||
FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 139406230001 | ||||
FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | Company Director | 148654320001 | ||||
FRANKLIN, Peter Morris | Director | 14 Burnsall Street SW3 3ST London | British | Finance Executive | 114748680001 | |||||
GRIEVE, Alan Thomas | Director | Brimpton House Brimpton RG7 4TJ Reading Berkshire | English | Solicitor | 59736850001 | |||||
HUGHES, Aaron | Director | 20 Derwent Road High Lane SK6 8AT Stockport Cheshire | British | Company Director | 99869160001 | |||||
JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | Director | 115008010001 | ||||
KEMPNER, Michael Alfred | Director | 29 Windsor Road Kew TW9 2EJ Richmond Surrey | England | British | Finance Director | 47197020001 | ||||
LAIDLER, William | Director | 34 John Street WC1N 2EU London | British | Chartered Accountant | 15130320001 | |||||
MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 131612680004 | ||||
MILLARD, Darren Mark | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex | United Kingdom | British | Company Director | 148916890001 | ||||
MOCHAN, Derek Adrian Travers | Director | 7 Stack House Cundy Street SW1W 9JS London | British | Accountant | 126434860001 | |||||
ONSLOW, John Peter | Director | 44 Essendene Road CR3 5PA Caterham Surrey | England | British | Director | 40053050003 | ||||
PARKER, Stuart William James | Director | Chalmers Wildernesse Avenue TN15 0EA Sevenoaks Kent | British | Chief Executive | 30412900001 |
Does STENHAM-HELLER TRADE FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment | Created On Aug 21, 1991 Delivered On Sep 10, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys due or owing to the company under or by virtue of such funds held to the order of the company by dubarry trustees limited in account with s g warburg & co (jersey) limited for the indebtedness of arrow zip fasteners (pvt) limited to the company in accordance with the terms of the guarantee by dubarry trustees limited to the company dated 31/3/86 to a maximum of £200,000 or foreign currency equivalent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Aug 21, 1991 Delivered On Sep 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys due or owing to the company as are held to the order of the company by dubarry trust LTD in account with S.G. warburg & co (jersey) as security for the indebtedness in accordance with the terms of the guarantee dated 21/8/87 to a maximum of £450,000 or foreign currency equivalent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Jul 11, 1991 Delivered On Jul 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or stenham trade finance PLC to the chargee on any account whatsoever | |
Short particulars All monies due or owing or from time to time becoming due or owing to the company under or by virtue of such funds as are held to the order of the mortgage by dubarry trustees limited in account with s g warbury & co (ferry) limited (please see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of debt | Created On Jun 06, 1988 Delivered On Jun 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee the terms of the assignment | |
Short particulars All monies payable to stenham PLC under letter no 880426163 soc 4709 (please see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of debt | Created On Mar 31, 1988 Delivered On Apr 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All monies payable to stenham PLC under letter of credit no 579-34/88 (please see form 355 for full details). | ||||
Persons Entitled
| ||||
Transactions
|
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