STENHAM-HELLER TRADE FINANCE LIMITED

STENHAM-HELLER TRADE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTENHAM-HELLER TRADE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00263670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for STENHAM-HELLER TRADE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for STENHAM-HELLER TRADE FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STENHAM-HELLER TRADE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Neil Anthony Fuller on Jul 10, 2012

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Director's details changed for Mr Neil Anthony Fuller on Aug 27, 2013

    2 pagesCH01

    Director's details changed for Rajesh Gupta on Aug 27, 2013

    2 pagesCH01

    Statement of capital on Aug 20, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Jenkins as a director

    1 pagesTM01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Courtenay Abbott as a secretary

    1 pagesAP03

    Termination of appointment of Alicia Essex as a secretary

    1 pagesTM02

    Secretary's details changed for Ann French on Aug 01, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Secretary's details changed for Alicia Essex on May 28, 2012

    1 pagesCH03

    Termination of appointment of Alicia Essex as a secretary

    1 pagesTM02

    Annual return made up to May 01, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Rajesh Gupta as a director

    2 pagesAP01

    Termination of appointment of William Mcgibbon as a director

    1 pagesTM01

    Appointment of Ann French as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Who are the officers of STENHAM-HELLER TRADE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Courtenay
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Secretary
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    172560420001
    FRENCH, Ann
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Secretary
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    161504930001
    FULLER, Neil Anthony
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Director
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    United KingdomBritishCompany Director159228800002
    GUPTA, Rajesh
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Director
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    United KingdomBritishCompany Director161613460001
    ABBOTT, Courtenay
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    Secretary
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    British128651710001
    ARCHIBALD, Robin Andrew Crawford
    20 Brambledown Road
    Sanderstead
    CR2 0BL South Croydon
    Surrey
    Secretary
    20 Brambledown Road
    Sanderstead
    CR2 0BL South Croydon
    Surrey
    BritishDirector Of Finance1472700002
    BOYNTON, Susan
    Cumberland Mills Square
    E14 3BH London
    Flat 23
    Secretary
    Cumberland Mills Square
    E14 3BH London
    Flat 23
    British133407260001
    ESSEX, Alicia
    21 Meadowside
    KT12 3LS Walton On Thames
    Meadowview
    Surrey
    England
    Secretary
    21 Meadowside
    KT12 3LS Walton On Thames
    Meadowview
    Surrey
    England
    British139344890001
    ESSEX, Alicia
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Secretary
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    BritishCompany Secretary55569560002
    FITZGERALD, Clive Patrick John
    Boxdale
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    Secretary
    Boxdale
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    British94670820001
    KEMPNER, Michael Alfred
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    Secretary
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    British47197020001
    LAIDLER, William
    34 John Street
    WC1N 2EU London
    Secretary
    34 John Street
    WC1N 2EU London
    British15130320001
    POPAT, Manisha Vinayakrai
    2 Falconwood
    Cleeve Road
    KT24 5EG Leatherhead
    Surrey
    Secretary
    2 Falconwood
    Cleeve Road
    KT24 5EG Leatherhead
    Surrey
    BritishCompany Secretary95366280001
    SCARROTT, Adam
    2 Carters Road
    KT17 4NE Epsom
    Surrey
    Secretary
    2 Carters Road
    KT17 4NE Epsom
    Surrey
    BritishLawyer81871550002
    STRANAGHAN, Patricia Ann
    12 The Glebe
    Penshurst
    TN11 8DR Tonbridge
    Kent
    Secretary
    12 The Glebe
    Penshurst
    TN11 8DR Tonbridge
    Kent
    BritishBarrister126944240001
    ARCHIBALD, Robin Andrew Crawford
    20 Brambledown Road
    Sanderstead
    CR2 0BL South Croydon
    Surrey
    Director
    20 Brambledown Road
    Sanderstead
    CR2 0BL South Croydon
    Surrey
    EnglandBritishDirector Of Finance1472700002
    BERGABO, Bjorn
    52 Ullswater Road
    SW13 9PN London
    Sw13 9pn
    Director
    52 Ullswater Road
    SW13 9PN London
    Sw13 9pn
    SwedishCompany Director78927600001
    DE DOMENICO, Paul
    Breemdreef 26
    Schoten
    2900
    Belgium
    Director
    Breemdreef 26
    Schoten
    2900
    Belgium
    AmericanCompany Director93674170001
    EDWARDS, Gary John
    Brambles
    Oakfield, Hawkhurst
    TN18 4JR Cranbrook
    Kent
    Director
    Brambles
    Oakfield, Hawkhurst
    TN18 4JR Cranbrook
    Kent
    BritishCompany Director64813010001
    FIENBERG, Michael Hyam
    19a Bishops Avenue
    HA6 3DQ Northwood
    Middlesex
    Director
    19a Bishops Avenue
    HA6 3DQ Northwood
    Middlesex
    BritishDirector9858420001
    FITZGERALD, Clive Patrick John
    Boxdale
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    Director
    Boxdale
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    BritishDirector General Manager94670820001
    FITZGERALD, Clive Patrick John
    Boxdale
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    Director
    Boxdale
    Deans Lane
    KT20 7TR Walton On The Hill
    Surrey
    BritishCompany Director94670820001
    FITZPATRICK, Hugh Alan Taylor
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritishCompany Director148654320001
    FRANKLIN, Peter Morris
    14 Burnsall Street
    SW3 3ST London
    Director
    14 Burnsall Street
    SW3 3ST London
    BritishFinance Executive114748680001
    GRIEVE, Alan Thomas
    Brimpton House
    Brimpton
    RG7 4TJ Reading
    Berkshire
    Director
    Brimpton House
    Brimpton
    RG7 4TJ Reading
    Berkshire
    EnglishSolicitor59736850001
    HUGHES, Aaron
    20 Derwent Road
    High Lane
    SK6 8AT Stockport
    Cheshire
    Director
    20 Derwent Road
    High Lane
    SK6 8AT Stockport
    Cheshire
    BritishCompany Director99869160001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritishDirector115008010001
    KEMPNER, Michael Alfred
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    Director
    29 Windsor Road
    Kew
    TW9 2EJ Richmond
    Surrey
    EnglandBritishFinance Director47197020001
    LAIDLER, William
    34 John Street
    WC1N 2EU London
    Director
    34 John Street
    WC1N 2EU London
    BritishChartered Accountant15130320001
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director131612680004
    MILLARD, Darren Mark
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    Director
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United KingdomBritishCompany Director148916890001
    MOCHAN, Derek Adrian Travers
    7 Stack House
    Cundy Street
    SW1W 9JS London
    Director
    7 Stack House
    Cundy Street
    SW1W 9JS London
    BritishAccountant126434860001
    ONSLOW, John Peter
    44 Essendene Road
    CR3 5PA Caterham
    Surrey
    Director
    44 Essendene Road
    CR3 5PA Caterham
    Surrey
    EnglandBritishDirector40053050003
    PARKER, Stuart William James
    Chalmers Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Chalmers Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    BritishChief Executive30412900001

    Does STENHAM-HELLER TRADE FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 10, 1991Registration of a charge
    • Feb 26, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1991Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1991Registration of a charge
    • Feb 04, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Swiss Bank Corporation
    Transactions
    • Jun 13, 1988Registration of a charge
    • Jan 09, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Swiss Bank Corporation
    Transactions
    • Apr 13, 1988Registration of a charge
    • Oct 03, 1992Statement of satisfaction of a charge in full or part (403a)

    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