STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED

STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED

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

    Company NameSTANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05306028
    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 CORPORATE FINANCE (CANADA) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STANDARD CHARTERED CORPORATE FINANCE (CANADA) 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 CORPORATE FINANCE (CANADA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRISON LOVEGROVE & CO. (CANADA) LIMITEDMay 26, 2005May 26, 2005
    WB CO (1353) LIMITEDDec 07, 2004Dec 07, 2004

    What are the latest accounts for STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 19, 2017

    13 pagesLIQ03

    Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 19, 2016

    12 pages4.68

    Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on Sep 15, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 20, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Tim Lord as a director on Aug 11, 2015

    1 pagesTM01

    Annual return made up to Apr 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 1
    SH01

    Appointment of Tim Lord as a director on Oct 13, 2014

    2 pagesAP01

    Termination of appointment of Krishnakumar Narayanan Trichur as a director on Oct 13, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ms Geraldine Mary Murphy on Oct 17, 2012

    2 pagesCH01

    Appointment of Krishnakumar Narayan Trichur as a director

    2 pagesAP01

    Appointment of Paul Stuart Chambers as a director

    2 pagesAP01

    Termination of appointment of Averina Snow as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

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

    2 pagesCH04

    Who are the officers of STANDARD CHARTERED CORPORATE FINANCE (CANADA) 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
    CHAMBERS, Paul Stuart
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish172496620001
    MURPHY, Geraldine Mary
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandIrish160678930001
    BRIDDEN, Michael Anthony
    49 The Uplands
    SL9 7JQ Gerrard's Cross
    Buckinghamshire
    Secretary
    49 The Uplands
    SL9 7JQ Gerrard's Cross
    Buckinghamshire
    British122741030001
    DUFAYS, Paul Arthur
    14 Frobisher Court
    Sydenham Rise
    SE23 3XH London
    Secretary
    14 Frobisher Court
    Sydenham Rise
    SE23 3XH London
    British & Canadian126490580001
    MCAFEE, Fiona Alison
    52 Lansdowne Gardens
    SW8 2EF London
    Secretary
    52 Lansdowne Gardens
    SW8 2EF London
    British86264340003
    BREAMS REGISTRARS AND NOMINEES LIMITED
    52 Bedford Row
    WC1R 4LR London
    Nominee Secretary
    52 Bedford Row
    WC1R 4LR London
    900002310001
    AIREY, Elisabeth Patricia
    20 St Jamess Walk
    EC1R 0AP London
    Director
    20 St Jamess Walk
    EC1R 0AP London
    EnglandBritish107419680001
    BARTLETT, Andrew Donald
    Seven Springs House
    Southside Steeple Aston
    OX25 4RU Bicester
    Oxon
    Director
    Seven Springs House
    Southside Steeple Aston
    OX25 4RU Bicester
    Oxon
    EnglandBritish126490530001
    HORNBY, Julia Elizabeth
    10 Groom Place
    SW1X 7BA London
    Director
    10 Groom Place
    SW1X 7BA London
    United KingdomBritish141448380001
    LORD, Tim
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritish192064880001
    LOVEGROVE, Martin Read
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritish66733460001
    MURPHY, Geraldine Mary
    82 Park Road
    Hampton Hill
    TW12 1HR Hampton
    Middlesex
    Director
    82 Park Road
    Hampton Hill
    TW12 1HR Hampton
    Middlesex
    EnglandIrish160678930001
    SMITH, Kevin Johnston
    Aldermanbury Square
    EC2V 7SB London
    1
    United Kingdom
    Director
    Aldermanbury Square
    EC2V 7SB London
    1
    United Kingdom
    United KingdomBritish141893130001
    SNOW, Averina Anita
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    Director
    59 Spencer Road
    TW2 5TG Twickenham
    Middlesex
    United KingdomBritish67192720001
    TRICHUR, Krishnakumar Narayanan
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomIndian172496980001
    WILLCOCKS, Paul John
    Barncroft
    Rowbarns Way
    KT24 5RJ East Horsley
    Surrey
    Director
    Barncroft
    Rowbarns Way
    KT24 5RJ East Horsley
    Surrey
    EnglandBritish191014600001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    52 Bedford Row
    WC1R 4LR London
    Nominee Director
    52 Bedford Row
    WC1R 4LR London
    900002310001

    Does STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2015Commencement of winding up
    Jun 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 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
    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