STANDARD CHARTERED CAPITAL MARKETS LIMITED

STANDARD CHARTERED CAPITAL MARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTANDARD CHARTERED CAPITAL MARKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01049020
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STANDARD CHARTERED CAPITAL MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST INTERSTATE CAPITAL MARKETS LIMITEDJul 01, 1985Jul 01, 1985
    FIRST INTERSTATE LIMITEDAug 01, 1984Aug 01, 1984
    CONTINENTAL ILLINOIS LIMITEDApr 10, 1972Apr 10, 1972

    What are the latest accounts for STANDARD CHARTERED CAPITAL MARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STANDARD CHARTERED CAPITAL MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Barbara Anne Mcall as a director on Sep 03, 2019

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 15, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2017

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Liquidators' statement of receipts and payments to Dec 15, 2016

    9 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2013

    11 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2012

    11 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Jan 05, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Terry Skippen as a director

    1 pagesTM01

    Termination of appointment of Sandeep Jain as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 20, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2011

    Statement of capital on Feb 24, 2011

    • Capital: GBP 8,000,000
    • Capital: USD 4,000,000
    SH01

    Who are the officers of STANDARD CHARTERED CAPITAL MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SC (SECRETARIES) LIMITED
    1 Aldermanbury Square
    EC2V 7SB London
    Secretary
    1 Aldermanbury Square
    EC2V 7SB London
    126490730001
    SNOW, Averina Anita
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    Director
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    United KingdomBritish67192720001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    EDWARDS, Alan Charles
    20 Gwendale
    Pinkneys Green
    SL6 6SH Maidenhead
    Berkshire
    Secretary
    20 Gwendale
    Pinkneys Green
    SL6 6SH Maidenhead
    Berkshire
    British8344980001
    SAYERS, Ian Lawrence
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    Secretary
    Flat 1
    78 Gloucester Street
    SW1V 4EE London
    British35881830001
    SKIPPEN, Terry Charles
    61 Richmond Road
    Leytonstone
    E11 4BX London
    Secretary
    61 Richmond Road
    Leytonstone
    E11 4BX London
    British54597200001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    BAMFORD, Julie
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    Director
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    EnglandBritish53637130001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    BINKS, Thomas Anthony
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Director
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    United KingdomBritish68990910001
    BOGAARD, William Joseph
    311 Congress Place
    91105 Pasadena
    California
    Usa
    Director
    311 Congress Place
    91105 Pasadena
    California
    Usa
    American36102460001
    BRIMACOMBE, David John
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    Director
    Edlins
    Aston Upthorpe
    OX11 9EF Didcot
    Oxfordshire
    British88602930001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    CASTLEMAN, Christopher Norman Anthony
    182 Kensington Park Road
    W11 2ER London
    Director
    182 Kensington Park Road
    W11 2ER London
    British11677630001
    CRAVER, Theodore Frankton
    1219 Villa Wood
    FOREIGN Pacific Palisades
    California 90272
    Usa
    Director
    1219 Villa Wood
    FOREIGN Pacific Palisades
    California 90272
    Usa
    Us8345000001
    DOOMEY, William John
    24214 West Oakvale Drive
    FOREIGN Valencia
    California 91355
    Usa
    Director
    24214 West Oakvale Drive
    FOREIGN Valencia
    California 91355
    Usa
    Us8345030001
    HARRIS, John Duncan
    The Green
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    The Green
    Easton
    SO21 1EG Winchester
    Hampshire
    British8345040001
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    British62614370002
    HAYMAN, Martin Heathcote
    12 Brookfield Park
    NW5 1ER London
    Director
    12 Brookfield Park
    NW5 1ER London
    EnglandBritish5900650001
    JAIN, Sandeep Kumar
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomIndian154448750001
    LINDEMANN, Jurgen Heinrich
    Bel Air Birch Hill
    CR0 5HT Croydon
    Surrey
    Director
    Bel Air Birch Hill
    CR0 5HT Croydon
    Surrey
    German8345010001
    LOCKERBIE, Iain Jardine
    63 Trematon Place
    TW11 9RH Teddington
    Middlesex
    Director
    63 Trematon Place
    TW11 9RH Teddington
    Middlesex
    British62993140001
    LORD, David Gerald
    30 Old Park Avenue
    SW12 8RH London
    Director
    30 Old Park Avenue
    SW12 8RH London
    British8345020001
    MAULE, Peter Allen
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British8133160001
    MCALL, Barbara Anne
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish147969860019
    MCDONALD, William Baxter
    Lanterns Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    Director
    Lanterns Beacon Hill
    Penn
    HP10 8NH High Wycombe
    Buckinghamshire
    United KingdomBritish47113270001
    MCGURRAN, John Thomas
    10 Church Field
    CM16 4RF Epping
    Essex
    Director
    10 Church Field
    CM16 4RF Epping
    Essex
    British8345050001
    MEYERMAN, Harold John
    935 Hillcrest Place
    FOREIGN Pasadena
    California 91106
    Usa
    Director
    935 Hillcrest Place
    FOREIGN Pasadena
    California 91106
    Usa
    Us8345060001
    NORTHWAY, Mark Alastair
    22 Wyleu Street
    Forest Hill
    SE23 1DU London
    Director
    22 Wyleu Street
    Forest Hill
    SE23 1DU London
    British8345070001
    O DRISCOLL, Conor Francis
    47 Iverna Court
    Kensington
    W8 6TS London
    Director
    47 Iverna Court
    Kensington
    W8 6TS London
    Irish40951760002
    PRIEST, Robin Andrew
    35 Portland Road
    W11 4LH London
    Director
    35 Portland Road
    W11 4LH London
    British74218060001
    REES, Alun Michael Guest
    11 Portmore Quays
    Portmore Park Road
    KT13 8HF Weybridge
    Surrey
    Director
    11 Portmore Quays
    Portmore Park Road
    KT13 8HF Weybridge
    Surrey
    British32456990001
    ROBERTS, Peter John
    7 Laurel Grove
    Kingswood
    ME17 3PS Maidstone
    Kent
    Director
    7 Laurel Grove
    Kingswood
    ME17 3PS Maidstone
    Kent
    EnglandBritish50230490001
    SHANAHAN, Francis Patrick
    8 Weybridge Court
    FOREIGN Newport Beach
    California 92660
    Usa
    Director
    8 Weybridge Court
    FOREIGN Newport Beach
    California 92660
    Usa
    Us8345090001

    Does STANDARD CHARTERED CAPITAL MARKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Morgan Guaranty Trust of New York
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Morgan Guaranty Trust Company of New York.
    Transactions
    • Feb 19, 1993Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • May 10, 1989Registration of a charge
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • First Interstate Banks of California.
    Transactions
    • Oct 23, 1984Registration of a charge
    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
    • Continental Illinois National Banks and Trust Company of Chicago.
    Transactions
    • Feb 23, 1983Registration of a charge

    Does STANDARD CHARTERED CAPITAL MARKETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2011Commencement of winding up
    Mar 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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