STANDARD CHARTERED MASTERBRAND LICENSING LIMITED
Overview
Company Name | STANDARD CHARTERED MASTERBRAND LICENSING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05618994 |
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 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 Address | No |
What were the previous names of STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?
Company Name | From | Until |
---|---|---|
STANDARD CHARTERED STRATEGIC BRAND MANAGEMENT LIMITED | Nov 10, 2005 | Nov 10, 2005 |
What are the latest accounts for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2019 |
Next Accounts Due On | Mar 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 10, 2020 |
Next Confirmation Statement Due | Apr 24, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2019 |
Overdue | Yes |
What are the latest filings for STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 08, 2025 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2024 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2022 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 08, 2021 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 24, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 11, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||
Appointment of Simon William Gardiner as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Richard Atkinson as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of STANDARD CHARTERED MASTERBRAND LICENSING 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 | ||||||||||
GARDINER, Simon William | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Company Director | 223174780001 | ||||||||
KING, Samantha Jane | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | Accountant | 215244130001 | ||||||||
SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | 54597200001 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
ARMSTRONG, Elizabeth Margaret | Director | 9 Carmichael Road FOREIGN Singapore 359791 Singapore | Australian | Banking Executive | 109733940001 | |||||||||
ATKINSON, Stephen Richard | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Banker | 169343720001 | ||||||||
BRABAZON, Jacqui | Director | Blytheswood End Blytheswood Sheethanger Lane Felden HP3 0BQ Hemel Hempstead Hertfordshire | British | Marketing Director | 74537350002 | |||||||||
CLARKE, Tracy Jayne | Director | Queens Drive Queens Drive KT22 0PB Oxshott Stavacre Surrey | England | British | Banking Executive | 298167570001 | ||||||||
CROSBY, Stephen Percival | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Company Director | 125318990001 | ||||||||
DAWWAS, Muntaser | Director | 17 Evelyn Road Flat 13-07 Singapore 309306 Singapore | Jordanian | Company Director | 127611610001 | |||||||||
DURBIN, Annemarie Verna Florence | Director | 3 Weech Road West Hampstead NW6 1DL London | British New Zealand | Banker | 109546000002 | |||||||||
FEDDER, Elizabeth Claire | Director | Standard Chartered Bank Building 4-4a Des Voeux Road Central Hong Kong 19/F Hong Kong | Hong Kong | British | Head Of Group Brand Development | 158919910001 | ||||||||
FLETCHER, David Martin | Director | Ickleton Place 32 Brookhampton Street Ickleton CB10 1SP Saffron Walden Essex | British | Banker | 141816590001 | |||||||||
GALUPPO, Gail Ann | Director | 8 Holland Green 276131 Singapore Singapore | American | Banking Marketing Executive | 117785930001 | |||||||||
GORDON-PULLAR, Christian Cosmin | Director | Caldecott Close 299124 Singapore 15 Singapore | British | Lawyer/Brand Management Executive | 139041990001 | |||||||||
HELM, Jonathan Kelly | Director | 20 Jln Wajek FOREIGN Singapore 588473 Republic Of Singapore | American | Consumer Banking Marketing | 109867020001 | |||||||||
HO, Susan Chee Wan | Director | 16 Braga Circuit Off Kadoorie Avenue Kowloon Hong Kong | Malaysian | Company Director | 126010350001 | |||||||||
HO, Susan Chee Wan | Director | 16 Braga Circuit Off Kadoorie Avenue Kowloon Hong Kong | Malaysian | Company Director | 126010350001 | |||||||||
HOLMES, William Richard | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Senior Banker | 135903630003 | ||||||||
HOPKINS, Brendon | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | British | Group Head Strategy, West | 127826040001 | |||||||||
HOULIHAN, Amanda Jane | Director | 8 Marina Boulevard Marina Bay Financial Centre Tower Singapore Level 23 018981 Singapore | Singapore | Australian | Corporate Affairs Manager | 157412480002 | ||||||||
LAWS, Gavin Crawford | Director | Kingsmere Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | United Kingdom | British | Banker | 90826000001 | ||||||||
LAYFIELD, Diana | Director | 18 Wetherby Place SW7 4ND London | United Kingdom | British | Financial Services | 49220410001 | ||||||||
LISSER, Aidan Charles | Director | 20 Cumberland Walk TN1 1UJ Tunbridge Wells Kent | England | British | Banking Executive | 109019860001 | ||||||||
MURRAY, Rosemary Carol | Director | 3 Montpelier Row TW1 2NQ Twickenham | United Kingdom | British | Banking | 221032790001 | ||||||||
PROCTOR, David Frederick | Director | 617 Caraway Apartments 2 Cayenne Court Curlew Street SE1 2PP London | British | Banker | 109546060001 | |||||||||
SEMARK SINGLETON, Lucinda Claire | Director | 31b Malcolm Road FOREIGN Singapore 308270 | British | Marketing | 110281670001 | |||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of STANDARD CHARTERED MASTERBRAND LICENSING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Standard Chartered Holdings Limited | Apr 06, 2016 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STANDARD CHARTERED MASTERBRAND LICENSING 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