STANDARD CHARTERED MASTERBRAND LICENSING LIMITED

STANDARD CHARTERED MASTERBRAND LICENSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTANDARD CHARTERED MASTERBRAND LICENSING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05618994
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is STANDARD CHARTERED MASTERBRAND LICENSING LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDARD CHARTERED STRATEGIC BRAND MANAGEMENT LIMITEDNov 10, 2005Nov 10, 2005

    What are the latest accounts for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 10, 2020
    Next Confirmation Statement DueApr 24, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2019
    OverdueYes

    What are the latest filings for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 08, 2025

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 08, 2024

    9 pagesLIQ03

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 08, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 08, 2022

    9 pagesLIQ03

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022

    2 pagesAD01

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 08, 2021

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on Jun 15, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Statement of capital on Sep 24, 2019

    • Capital: USD 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 11, 2019

    • Capital: USD 491,002
    3 pagesSH01

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Appointment of Simon William Gardiner as a director on Sep 30, 2018

    2 pagesAP01

    Termination of appointment of Stephen Richard Atkinson as a director on Sep 30, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Who are the officers of STANDARD CHARTERED MASTERBRAND LICENSING 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
    Identification TypeUK Limited Company
    Registration Number6442828
    126490730001
    GARDINER, Simon William
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishCompany Director223174780001
    KING, Samantha Jane
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    EnglandBritishAccountant215244130001
    SKIPPEN, Terry Charles
    61 Richmond Road
    Leytonstone
    E11 4BX London
    Secretary
    61 Richmond Road
    Leytonstone
    E11 4BX London
    British54597200001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ARMSTRONG, Elizabeth Margaret
    9 Carmichael Road
    FOREIGN Singapore
    359791
    Singapore
    Director
    9 Carmichael Road
    FOREIGN Singapore
    359791
    Singapore
    AustralianBanking Executive109733940001
    ATKINSON, Stephen Richard
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishBanker 169343720001
    BRABAZON, Jacqui
    Blytheswood End Blytheswood
    Sheethanger Lane Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    Director
    Blytheswood End Blytheswood
    Sheethanger Lane Felden
    HP3 0BQ Hemel Hempstead
    Hertfordshire
    BritishMarketing Director74537350002
    CLARKE, Tracy Jayne
    Queens Drive
    Queens Drive
    KT22 0PB Oxshott
    Stavacre
    Surrey
    Director
    Queens Drive
    Queens Drive
    KT22 0PB Oxshott
    Stavacre
    Surrey
    EnglandBritishBanking Executive298167570001
    CROSBY, Stephen Percival
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishCompany Director125318990001
    DAWWAS, Muntaser
    17 Evelyn Road
    Flat 13-07
    Singapore
    309306
    Singapore
    Director
    17 Evelyn Road
    Flat 13-07
    Singapore
    309306
    Singapore
    JordanianCompany Director127611610001
    DURBIN, Annemarie Verna Florence
    3 Weech Road
    West Hampstead
    NW6 1DL London
    Director
    3 Weech Road
    West Hampstead
    NW6 1DL London
    British New ZealandBanker109546000002
    FEDDER, Elizabeth Claire
    Standard Chartered Bank Building
    4-4a Des Voeux Road Central
    Hong Kong
    19/F
    Hong Kong
    Director
    Standard Chartered Bank Building
    4-4a Des Voeux Road Central
    Hong Kong
    19/F
    Hong Kong
    Hong KongBritishHead Of Group Brand Development158919910001
    FLETCHER, David Martin
    Ickleton Place
    32 Brookhampton Street Ickleton
    CB10 1SP Saffron Walden
    Essex
    Director
    Ickleton Place
    32 Brookhampton Street Ickleton
    CB10 1SP Saffron Walden
    Essex
    BritishBanker141816590001
    GALUPPO, Gail Ann
    8 Holland Green
    276131 Singapore
    Singapore
    Director
    8 Holland Green
    276131 Singapore
    Singapore
    AmericanBanking Marketing Executive117785930001
    GORDON-PULLAR, Christian Cosmin
    Caldecott Close
    299124 Singapore
    15
    Singapore
    Director
    Caldecott Close
    299124 Singapore
    15
    Singapore
    BritishLawyer/Brand Management Executive139041990001
    HELM, Jonathan Kelly
    20 Jln Wajek
    FOREIGN Singapore 588473
    Republic Of Singapore
    Director
    20 Jln Wajek
    FOREIGN Singapore 588473
    Republic Of Singapore
    AmericanConsumer Banking Marketing109867020001
    HO, Susan Chee Wan
    16 Braga Circuit
    Off Kadoorie Avenue
    Kowloon
    Hong Kong
    Director
    16 Braga Circuit
    Off Kadoorie Avenue
    Kowloon
    Hong Kong
    MalaysianCompany Director126010350001
    HO, Susan Chee Wan
    16 Braga Circuit
    Off Kadoorie Avenue
    Kowloon
    Hong Kong
    Director
    16 Braga Circuit
    Off Kadoorie Avenue
    Kowloon
    Hong Kong
    MalaysianCompany Director126010350001
    HOLMES, William Richard
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    United KingdomBritishSenior Banker135903630003
    HOPKINS, Brendon
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Director
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    BritishGroup Head Strategy, West127826040001
    HOULIHAN, Amanda Jane
    8 Marina Boulevard
    Marina Bay Financial Centre Tower
    Singapore
    Level 23
    018981
    Singapore
    Director
    8 Marina Boulevard
    Marina Bay Financial Centre Tower
    Singapore
    Level 23
    018981
    Singapore
    SingaporeAustralianCorporate Affairs Manager157412480002
    LAWS, Gavin Crawford
    Kingsmere
    Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Director
    Kingsmere
    Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    United KingdomBritishBanker90826000001
    LAYFIELD, Diana
    18 Wetherby Place
    SW7 4ND London
    Director
    18 Wetherby Place
    SW7 4ND London
    United KingdomBritishFinancial Services49220410001
    LISSER, Aidan Charles
    20 Cumberland Walk
    TN1 1UJ Tunbridge Wells
    Kent
    Director
    20 Cumberland Walk
    TN1 1UJ Tunbridge Wells
    Kent
    EnglandBritishBanking Executive109019860001
    MURRAY, Rosemary Carol
    3 Montpelier Row
    TW1 2NQ Twickenham
    Director
    3 Montpelier Row
    TW1 2NQ Twickenham
    United KingdomBritishBanking221032790001
    PROCTOR, David Frederick
    617 Caraway Apartments
    2 Cayenne Court Curlew Street
    SE1 2PP London
    Director
    617 Caraway Apartments
    2 Cayenne Court Curlew Street
    SE1 2PP London
    BritishBanker109546060001
    SEMARK SINGLETON, Lucinda Claire
    31b Malcolm Road
    FOREIGN Singapore
    308270
    Director
    31b Malcolm Road
    FOREIGN Singapore
    308270
    BritishMarketing110281670001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    Apr 06, 2016
    Basinghall Avenue
    EC2V 5DD London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2426156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STANDARD CHARTERED MASTERBRAND LICENSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2020Commencement of winding up
    Mar 09, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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