STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED
Overview
| Company Name | STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05306028 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRISON LOVEGROVE & CO. (CANADA) LIMITED | May 26, 2005 | May 26, 2005 |
| WB CO (1353) LIMITED | Dec 07, 2004 | Dec 07, 2004 |
What are the latest accounts for STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 19, 2017 | 13 pages | LIQ03 | ||||||||||
Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 19, 2016 | 12 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Tim Lord as a director on Aug 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Tim Lord as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Krishnakumar Narayanan Trichur as a director on Oct 13, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Apr 10, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ms Geraldine Mary Murphy on Oct 17, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Krishnakumar Narayan Trichur as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Stuart Chambers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Averina Snow as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 23 pages | AA | ||||||||||
Secretary's details changed for Sc (Secretaries) Limited on Jun 01, 2012 | 2 pages | CH04 | ||||||||||
Who are the officers of STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SC (SECRETARIES) LIMITED | Secretary | Basinghall Avenue EC2V 5DD London 1 United Kingdom | 126490730001 | |||||||
| CHAMBERS, Paul Stuart | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 172496620001 | |||||
| MURPHY, Geraldine Mary | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | Irish | 160678930001 | |||||
| BRIDDEN, Michael Anthony | Secretary | 49 The Uplands SL9 7JQ Gerrard's Cross Buckinghamshire | British | 122741030001 | ||||||
| DUFAYS, Paul Arthur | Secretary | 14 Frobisher Court Sydenham Rise SE23 3XH London | British & Canadian | 126490580001 | ||||||
| MCAFEE, Fiona Alison | Secretary | 52 Lansdowne Gardens SW8 2EF London | British | 86264340003 | ||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | 52 Bedford Row WC1R 4LR London | 900002310001 | |||||||
| AIREY, Elisabeth Patricia | Director | 20 St Jamess Walk EC1R 0AP London | England | British | 107419680001 | |||||
| BARTLETT, Andrew Donald | Director | Seven Springs House Southside Steeple Aston OX25 4RU Bicester Oxon | England | British | 126490530001 | |||||
| HORNBY, Julia Elizabeth | Director | 10 Groom Place SW1X 7BA London | United Kingdom | British | 141448380001 | |||||
| LORD, Tim | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 192064880001 | |||||
| LOVEGROVE, Martin Read | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 66733460001 | |||||
| MURPHY, Geraldine Mary | Director | 82 Park Road Hampton Hill TW12 1HR Hampton Middlesex | England | Irish | 160678930001 | |||||
| SMITH, Kevin Johnston | Director | Aldermanbury Square EC2V 7SB London 1 United Kingdom | United Kingdom | British | 141893130001 | |||||
| SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | 67192720001 | |||||
| TRICHUR, Krishnakumar Narayanan | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 172496980001 | |||||
| WILLCOCKS, Paul John | Director | Barncroft Rowbarns Way KT24 5RJ East Horsley Surrey | England | British | 191014600001 | |||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Director | 52 Bedford Row WC1R 4LR London | 900002310001 |
Does STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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