STANDARD CHARTERED (SFD NO.2) LIMITED

STANDARD CHARTERED (SFD NO.2) LIMITED

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

    Company NameSTANDARD CHARTERED (SFD NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02403779
    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 (SFD NO.2) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STANDARD CHARTERED (SFD NO.2) 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 (SFD NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1505) LIMITEDJul 12, 1989Jul 12, 1989

    What are the latest accounts for STANDARD CHARTERED (SFD NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for STANDARD CHARTERED (SFD NO.2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STANDARD CHARTERED (SFD NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Jul 31, 2014

    11 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from , 1 Basinghall Avenue, London, EC2V 5DD, United Kingdom on Aug 12, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency filing

    Insolvency:special resolution ;- "in specie"
    2 pagesLIQ MISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

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

    2 pagesCH01

    Termination of appointment of Sandeep Jain as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2012

    Statement of capital on Oct 25, 2012

    • Capital: GBP 1,100
    SH01

    Termination of appointment of Terry Skippen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Secretary's details changed for Sc (Secretaries) Limited on Jun 01, 2012

    2 pagesCH04

    Registered office address changed from , 1 Aldermanbury Square, London, EC2V 7SB on Jun 01, 2012

    1 pagesAD01

    Annual return made up to Jan 20, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

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

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    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

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

    8 pagesAR01

    Appointment of Barbara Anne Mcall as a director

    2 pagesAP01

    Termination of appointment of Julie Bamford as a director

    1 pagesTM01

    Who are the officers of STANDARD CHARTERED (SFD NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SC (SECRETARIES) LIMITED
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Secretary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    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
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Secretary
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    British43125610002
    CROSS, Jacqueline Ann
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    Secretary
    The Hollies 19 Hadley Road
    EN2 8JT Enfield
    Middlesex
    British57314890002
    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
    O'DONOVAN, Sharon Maria Elizabeth
    41 Crossbow Road
    IG7 4EY Chigwell
    Essex
    Secretary
    41 Crossbow Road
    IG7 4EY Chigwell
    Essex
    British56913640003
    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
    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
    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
    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
    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 (SFD NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2013Commencement of winding up
    Jul 14, 2015Dissolved 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