LCH STOCKCLEAR LIMITED

LCH STOCKCLEAR LIMITED

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

    Company NameLCH STOCKCLEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871214
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LCH STOCKCLEAR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LCH STOCKCLEAR LIMITED located?

    Registered Office Address
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Undeliverable Registered Office AddressNo

    What were the previous names of LCH STOCKCLEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORNLIGHT LIMITEDNov 04, 1999Nov 04, 1999

    What are the latest accounts for LCH STOCKCLEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LCH STOCKCLEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2011

    Statement of capital on Nov 30, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephan Giraud-Prince as a director on Nov 22, 2011

    1 pagesTM01

    Termination of appointment of Stephan Giraud-Prince as a secretary on Nov 22, 2011

    1 pagesTM02

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

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/09/2011
    RES13

    Appointment of Mr Stephan Giraud-Prince as a director

    2 pagesAP01

    Termination of appointment of Jacqueline Alexander as a director

    1 pagesTM01

    Appointment of Ian John Axe as a director

    2 pagesAP01

    Previous accounting period extended from Oct 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Termination of appointment of Roger Liddell as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Nov 04, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Roger Alexander Liddell on Nov 16, 2009

    2 pagesCH01

    Secretary's details changed for Mr Stephan Giraud-Prince on Nov 16, 2009

    1 pagesCH03

    Director's details changed for Mrs Jacqueline Ann Alexander on Nov 16, 2009

    2 pagesCH01

    Accounts made up to Oct 31, 2008

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2007

    2 pagesAA

    legacy

    2 pages288a

    Who are the officers of LCH STOCKCLEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AXE, Ian John
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish159548460001
    ALEXANDER, Jacqueline Ann
    42 Farm Avenue
    NW2 2BH London
    Secretary
    42 Farm Avenue
    NW2 2BH London
    British29727420002
    CLARK, Bernard James
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    Secretary
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    British4728690001
    DAVIES, Daniel Kennedy
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    Secretary
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    British104823080002
    GIRAUD-PRINCE, Stephan
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Secretary
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    French137968210001
    JOHN, Elizabeth
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    Secretary
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    British74688290002
    WARD, Susan Mary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    Secretary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    British67260120002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALEXANDER, Jacqueline Ann
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish29727420002
    BIRLEY, Patrick Jeremy
    322 Guildford Road
    GU24 9AD Guildford
    Director
    322 Guildford Road
    GU24 9AD Guildford
    British124927440001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARK, Bernard James
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    Director
    33 Marylands Avenue
    SS5 5AH Hockley
    Essex
    British4728690001
    DAVIES, Daniel Kennedy
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    Director
    Flat 7 Prospero House
    6 Portsoken Street
    E1 8BZ London
    British104823080002
    GIRAUD-PRINCE, Stephan
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomFrench161785660001
    HARDY, David Malcolm
    Hollybush
    Oak Park
    KT14 6AG West Byfleet
    Surrey
    Director
    Hollybush
    Oak Park
    KT14 6AG West Byfleet
    Surrey
    United KingdomBritish4728720007
    JOHN, Elizabeth
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    Director
    6 Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    British74688290002
    LAMB, Andrew Mc George, Dr
    43 Kenilworth Avenue
    Wimbledon
    SW19 7LP London
    Director
    43 Kenilworth Avenue
    Wimbledon
    SW19 7LP London
    UkBritish94972380001
    LIDDELL, Roger Alexander
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1EA London
    United KingdomBritish64814210001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WARD, Susan Mary
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    Director
    Theydon End
    40 Stonards Hill
    CM16 4QH Epping
    Essex
    British67260120002

    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