STANDARD CHARTERED LEASING (UK) LIMITED
Overview
| Company Name | STANDARD CHARTERED LEASING (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05513184 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 LEASING (UK) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is STANDARD CHARTERED LEASING (UK) LIMITED located?
| Registered Office Address | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD CHARTERED LEASING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINKDOLLAR LIMITED | Jul 19, 2005 | Jul 19, 2005 |
What are the latest accounts for STANDARD CHARTERED LEASING (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STANDARD CHARTERED LEASING (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for STANDARD CHARTERED LEASING (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Nov 14, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 264 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 326 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Standard Chartered Bank as a person with significant control on Jul 17, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Standard Chartered Holdings Limited as a person with significant control on Jul 17, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Amit Kumar Puri as a director on Feb 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of David Andrew Crawford as a director on Oct 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Paul Ellis as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of STANDARD CHARTERED LEASING (UK) 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 | ||||||||||
| CRAWFORD, David Andrew | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 306477100001 | |||||||||
| SKIPPEN, Terry Charles | Secretary | Basinghall Avenue EC2V 5DD London 1 United Kingdom | British | 54597200001 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||||||
| BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | 53637130001 | |||||||||
| BARNES, Stephen Gordon Delano | Director | Basinghall Avenue EC2V 5DD London 1 England England | England | British | 186564880001 | |||||||||
| CHAMBERS, Paul Stuart | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 172496620001 | |||||||||
| ELLIS, Darren Paul | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 280464150001 | |||||||||
| JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 154448750001 | |||||||||
| LORD, Tim | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 192064880001 | |||||||||
| MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 147969860019 | |||||||||
| PURI, Amit Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 171055560001 | |||||||||
| RICHARDS, David William Ryman | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 170257500001 | |||||||||
| SKIPPEN, Terry Charles | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 54597200001 | |||||||||
| SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | 67192720001 | |||||||||
| TREVIS, Stephen William | Director | 187 London Road TW1 1EJ Twickenham London | British | 83359900001 | ||||||||||
| TRICHUR, Krishnakumar Narayanan | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | 172496980001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of STANDARD CHARTERED LEASING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Chartered Bank | Jul 17, 2017 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Chartered Holdings Limited | May 15, 2017 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Chartered (Gct) Limited | Apr 06, 2016 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STANDARD CHARTERED LEASING (UK) 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