STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED

STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED

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

    Company NameSTANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01764224
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED?

    • (9999) /

    Where is STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT 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 EQUITOR GLOBAL ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCIMITAR GLOBAL ASSET MANAGEMENT LIMITEDNov 14, 1985Nov 14, 1985
    SCAMBA INVESTMENTS LIMITEDNov 24, 1983Nov 24, 1983
    TRUSHELFCO (NO. 609) LIMITEDOct 25, 1983Oct 25, 1983

    What are the latest accounts for STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 1 Aldermanbury Square London EC2V 7HR on Aug 22, 2011

    2 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 Aug 09, 2011

    LRESSP

    Termination of appointment of Sandeep Jain as a director

    1 pagesTM01

    Termination of appointment of Terry Skippen as a director

    1 pagesTM01

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

    4 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2011

    Statement of capital on Feb 24, 2011

    • Capital: GBP 250,000
    SH01

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

    4 pagesAA

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

    2 pagesCH01

    Annual return made up to Jan 20, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Sandeep Kumar Jain 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

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT 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
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Secretary
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    British62614370002
    SAYERS, Ian Lawrence
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    Secretary
    Middle House Old Place
    Lindfield
    RH16 2HU Haywards Heath
    West Sussex
    British35881830003
    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
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    BAMFORD, Julie
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    Director
    18 Abbey Road
    EX4 7BG Exeter
    Devon
    EnglandBritish53637130001
    BENSON, Michael D'Arcy
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    Director
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    EnglandBritish110102820001
    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
    DUTTON, Geoffrey Philip
    Poplar Cottage
    Abbotts Ann
    Andover
    Hampshire
    Director
    Poplar Cottage
    Abbotts Ann
    Andover
    Hampshire
    British56914740001
    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
    HIBBARD, Stephen Todd
    168 Conant Road
    FOREIGN Weston
    Massachusetts 02193
    Usa
    Director
    168 Conant Road
    FOREIGN Weston
    Massachusetts 02193
    Usa
    American27468200001
    JAIN, Sandeep Kumar
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomIndian154448750001
    JOSTROM, Eric Harrison
    Deer Run Farm
    John Wise Avenue
    FOREIGN Essex
    Ma
    Usa
    Director
    Deer Run Farm
    John Wise Avenue
    FOREIGN Essex
    Ma
    Usa
    American27468210001
    MAULE, Peter Allen
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Ashby House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British8133160001
    PISKORZ, Ryszard Jozef
    Whitefriars Cottage Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Whitefriars Cottage Hosey Hill
    TN16 1TA Westerham
    Kent
    British76418050001
    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
    WALKER, Graham Roderick
    Buckhurst Packhorse Road
    SL9 8JE Gerrards Cross
    Buckinghamshire
    Director
    Buckhurst Packhorse Road
    SL9 8JE Gerrards Cross
    Buckinghamshire
    British71428090001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Director
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Director
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    United KingdomBritish45988970001

    Does STANDARD CHARTERED EQUITOR GLOBAL ASSET MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2011Commencement of winding up
    Apr 17, 2012Dissolved 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