STANCHART LEASING LIMITED

STANCHART LEASING LIMITED

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

    Company NameSTANCHART LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01398639
    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 STANCHART LEASING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STANCHART LEASING LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of STANCHART LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY LEASING (HUMBERSIDE) LIMITEDDec 31, 1978Dec 31, 1978
    TRUSHELFCO (NO. 197) LIMITEDNov 08, 1978Nov 08, 1978

    What are the latest accounts for STANCHART LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STANCHART LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mrs Barbara Anne Mcall on Nov 09, 2012

    2 pagesCH01

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "Books,Records.Etc."
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on Jun 11, 2012

    4 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2012

    LRESSP

    Annual return made up to Apr 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2012

    Statement of capital on May 03, 2012

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG02

    Termination of appointment of Sandeep Kumar Jain as a director on Mar 22, 2012

    1 pagesTM01

    Termination of appointment of Terry Charles Skippen as a director on Mar 22, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 10, 2011 with full list of shareholders

    8 pagesAR01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Sandeep Kumar Jain on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Terry Charles Skippen on Oct 01, 2009

    2 pagesCH01

    Appointment of Barbara Anne Mcall as a director

    2 pagesAP01

    Termination of appointment of Julie Bamford as a director

    1 pagesTM01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Accounts made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of STANCHART LEASING 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
    MCALL, Barbara Anne
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish147969860019
    SNOW, Averina Anita
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    Director
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    United KingdomBritish67192720001
    CARPENTER, Andrew
    1 Paul Gardens
    CR0 5QL Croydon
    Surrey
    Secretary
    1 Paul Gardens
    CR0 5QL Croydon
    Surrey
    British6815240001
    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
    ANGEL, Robert Evan Stanley
    47 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    Director
    47 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    EnglandBritish57313670001
    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
    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
    BURKE, John Samuel Walter
    The Hollies
    Rue De L'Etocquet
    CHANNEL St John
    Jersey
    Channel Islands
    Director
    The Hollies
    Rue De L'Etocquet
    CHANNEL St John
    Jersey
    Channel Islands
    British6815250003
    CARPENTER, Andrew
    1 Paul Gardens
    CR0 5QL Croydon
    Surrey
    Director
    1 Paul Gardens
    CR0 5QL Croydon
    Surrey
    British6815240001
    EMERSON, Ronald Victor
    The Reeds
    Remenham Lane, Remenham
    RG9 3DA Henley On Thames
    Oxfordshire
    Director
    The Reeds
    Remenham Lane, Remenham
    RG9 3DA Henley On Thames
    Oxfordshire
    United KingdomBritish75081610001
    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
    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
    JONES, Malcolm Brian
    8 Downlands Road
    CR8 4JE Purley
    Surrey
    Director
    8 Downlands Road
    CR8 4JE Purley
    Surrey
    British7077370001
    MAULE, Peter Allen
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British8133160001
    MCCULLOCH, John David
    63 Blackheath Road
    SE10 London
    Director
    63 Blackheath Road
    SE10 London
    British33429130001
    MCLAREN, Neil Roger
    14 Brambling Road
    RH13 6AY Horsham
    West Sussex
    Director
    14 Brambling Road
    RH13 6AY Horsham
    West Sussex
    British33427230001
    MORGAN, David
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Iverwood
    43 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    British62470730001
    PITCAIRN, Michael Ian
    40 Knatchbull Road
    SE5 9QY London
    Director
    40 Knatchbull Road
    SE5 9QY London
    British31216320001
    SAYERS, Ian Lawrence
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Director
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    British35881830003
    SKIPPEN, Terry Charles
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish54597200001
    WHITTAKER, Graham Harold
    10 Farlington Avenue
    RH16 3EY Haywards Heath
    West Sussex
    Director
    10 Farlington Avenue
    RH16 3EY Haywards Heath
    West Sussex
    British66611540001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Director
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    United KingdomBritish45988970001

    Does STANCHART LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On May 31, 1984
    Delivered On Jun 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to chemical bank on behalf of the banks pursuant to a counter indeminity dated 31 may 1984
    Short particulars
    All oughts title and interest and benefit in and to all moneys that may be or become payable by the boeing company to the company (see doc M30 for details).
    Persons Entitled
    • Chemical Bank
    Transactions
    • Jun 19, 1984Registration of a charge
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does STANCHART LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2012Commencement of winding up
    Jan 12, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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