STANDARD CHARTERED CAPITAL MARKETS LIMITED
Overview
| Company Name | STANDARD CHARTERED CAPITAL MARKETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01049020 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STANDARD CHARTERED CAPITAL MARKETS LIMITED?
- (6523) /
Where is STANDARD CHARTERED CAPITAL MARKETS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD CHARTERED CAPITAL MARKETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST INTERSTATE CAPITAL MARKETS LIMITED | Jul 01, 1985 | Jul 01, 1985 |
| FIRST INTERSTATE LIMITED | Aug 01, 1984 | Aug 01, 1984 |
| CONTINENTAL ILLINOIS LIMITED | Apr 10, 1972 | Apr 10, 1972 |
What are the latest accounts for STANDARD CHARTERED CAPITAL MARKETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for STANDARD CHARTERED CAPITAL MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Barbara Anne Mcall as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2017 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2016 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2015 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2014 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2013 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2012 | 11 pages | 4.68 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Jan 05, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Terry Skippen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandeep Jain as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STANDARD CHARTERED CAPITAL MARKETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SC (SECRETARIES) LIMITED | Secretary | 1 Aldermanbury Square EC2V 7SB London | 126490730001 | |||||||
| SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | 67192720001 | |||||
| BENTLEY, Gordon Andrew | Secretary | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | British | 43125610002 | ||||||
| EDWARDS, Alan Charles | Secretary | 20 Gwendale Pinkneys Green SL6 6SH Maidenhead Berkshire | British | 8344980001 | ||||||
| SAYERS, Ian Lawrence | Secretary | Flat 1 78 Gloucester Street SW1V 4EE London | British | 35881830001 | ||||||
| SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | 54597200001 | ||||||
| WELCH, Gaynor Jill | Secretary | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | 87931760001 | ||||||
| BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | 53637130001 | |||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||
| BINKS, Thomas Anthony | Director | Fernden Grange Fernden Lane GU27 3LA Haslemere Surrey | United Kingdom | British | 68990910001 | |||||
| BOGAARD, William Joseph | Director | 311 Congress Place 91105 Pasadena California Usa | American | 36102460001 | ||||||
| BRIMACOMBE, David John | Director | Edlins Aston Upthorpe OX11 9EF Didcot Oxfordshire | British | 88602930001 | ||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| CASTLEMAN, Christopher Norman Anthony | Director | 182 Kensington Park Road W11 2ER London | British | 11677630001 | ||||||
| CRAVER, Theodore Frankton | Director | 1219 Villa Wood FOREIGN Pacific Palisades California 90272 Usa | Us | 8345000001 | ||||||
| DOOMEY, William John | Director | 24214 West Oakvale Drive FOREIGN Valencia California 91355 Usa | Us | 8345030001 | ||||||
| HARRIS, John Duncan | Director | The Green Easton SO21 1EG Winchester Hampshire | British | 8345040001 | ||||||
| HARVEY, Deborah | Director | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 62614370002 | ||||||
| HAYMAN, Martin Heathcote | Director | 12 Brookfield Park NW5 1ER London | England | British | 5900650001 | |||||
| JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 154448750001 | |||||
| LINDEMANN, Jurgen Heinrich | Director | Bel Air Birch Hill CR0 5HT Croydon Surrey | German | 8345010001 | ||||||
| LOCKERBIE, Iain Jardine | Director | 63 Trematon Place TW11 9RH Teddington Middlesex | British | 62993140001 | ||||||
| LORD, David Gerald | Director | 30 Old Park Avenue SW12 8RH London | British | 8345020001 | ||||||
| MAULE, Peter Allen | Director | Ashby House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | 8133160001 | ||||||
| MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 147969860019 | |||||
| MCDONALD, William Baxter | Director | Lanterns Beacon Hill Penn HP10 8NH High Wycombe Buckinghamshire | United Kingdom | British | 47113270001 | |||||
| MCGURRAN, John Thomas | Director | 10 Church Field CM16 4RF Epping Essex | British | 8345050001 | ||||||
| MEYERMAN, Harold John | Director | 935 Hillcrest Place FOREIGN Pasadena California 91106 Usa | Us | 8345060001 | ||||||
| NORTHWAY, Mark Alastair | Director | 22 Wyleu Street Forest Hill SE23 1DU London | British | 8345070001 | ||||||
| O DRISCOLL, Conor Francis | Director | 47 Iverna Court Kensington W8 6TS London | Irish | 40951760002 | ||||||
| PRIEST, Robin Andrew | Director | 35 Portland Road W11 4LH London | British | 74218060001 | ||||||
| REES, Alun Michael Guest | Director | 11 Portmore Quays Portmore Park Road KT13 8HF Weybridge Surrey | British | 32456990001 | ||||||
| ROBERTS, Peter John | Director | 7 Laurel Grove Kingswood ME17 3PS Maidstone Kent | England | British | 50230490001 | |||||
| SHANAHAN, Francis Patrick | Director | 8 Weybridge Court FOREIGN Newport Beach California 92660 Usa | Us | 8345090001 |
Does STANDARD CHARTERED CAPITAL MARKETS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Custody agreement | Created On Apr 11, 1994 Delivered On Apr 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars All the cash from time to time in the cash account, all the shares stocks bonds notes debentures or other securities held from time to time for the account of "standard chartered capital markets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Direct custody agreement | Created On Feb 18, 1993 Delivered On Feb 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under theterms of the direct custody agreement. | |
Short particulars To the extent permitted by applicable law, the client hereby(i) pledges to the custodian a security for the paymment of the fees and other amounts referred to in section X111 as well as any other obligation or liability of any kind which the client may have to the custodian in connection with this agreement,all amounts received from time to time and all securities held by the custodian,a subcustodian or a securities depository (see relevant form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement | Created On May 04, 1989 Delivered On May 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars See form 395 ref: M181 for full details of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over securities | Created On Oct 17, 1984 Delivered On Oct 23, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (A) sterling pounds 1,000,000 principal amount of acona N.V. 14 percent. Guaranteed bonds 1985 (the "bonds")., (B) all the rights the company may now or hereafter have as against euro-clear clearance system PLC ("euro-clear") to require euro-clear to deliver the bonds to it, (c) such stocks, shares, bonds, notes or other securities or the certificates for which are new or may at any time hereafter be deposited with cinb in accordance with clause 3(a) or otherwise for the purpose of the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over securities | Created On Feb 03, 1983 Delivered On Feb 23, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (A) £1,000,000 principal amount of acona N.V. 14 per cent. Guaranteed bonds 1985 (the "bonds")., (B) all the rights the company may now or hereafter have as against euro-clear clearance system PLC ("euro-clear") to require euro-clear to deliver the bonds to it, (c) such stocks shares bonds notes or the certificates for which are now or may at any time hereafter be deposited with cinb in accordance with clause 3(a) or otherwise for the purpose of the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STANDARD CHARTERED CAPITAL MARKETS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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