STANDARD CHARTERED LEASING (UK) 3 LIMITED
Overview
Company Name | STANDARD CHARTERED LEASING (UK) 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05841594 |
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 LEASING (UK) 3 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STANDARD CHARTERED LEASING (UK) 3 LIMITED located?
Registered Office Address | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STANDARD CHARTERED LEASING (UK) 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for STANDARD CHARTERED LEASING (UK) 3 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 10, 2023 |
What are the latest filings for STANDARD CHARTERED LEASING (UK) 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Nov 13, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 | 1 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 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Notification of Standard Chartered Bank as a person with significant control on Jun 26, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Standard Chartered Holdings Limited as a person with significant control on Jun 26, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of STANDARD CHARTERED LEASING (UK) 3 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 England |
| 126490730001 | ||||||||||
CRAWFORD, David Andrew | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Company Director | 306477100001 | ||||||||
PURI, Amit Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | Company Director | 171055560001 | ||||||||
SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | Company Secretary | 54597200001 | |||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
BAMFORD, Julie | Director | 18 Abbey Road EX4 7BG Exeter Devon | England | British | Company Secretary | 53637130001 | ||||||||
BARNES, Stephen Gordon Delano | Director | Basinghall Avenue EC2V 5DD London 1 England England | England | British | Banker | 186564880001 | ||||||||
CHAMBERS, Paul Stuart | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Chartered Accountant | 172496620001 | ||||||||
ELLIS, Darren Paul | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Company Director | 280464150001 | ||||||||
JAIN, Sandeep Kumar | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | Company Director | 154448750001 | ||||||||
LORD, Tim | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Company Director | 192064880001 | ||||||||
MCALL, Barbara Anne | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | Company Director | 147969860019 | ||||||||
RICHARDS, David William Ryman | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | Director, Structured Finance | 170257500001 | ||||||||
SKIPPEN, Terry Charles | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | Chartered Secretary | 54597200001 | ||||||||
SNOW, Averina Anita | Director | 59 Spencer Road TW2 5TG Twickenham Middlesex | United Kingdom | British | Group Financial Controller | 67192720001 | ||||||||
TREVIS, Stephen William | Director | 187 London Road TW1 1EJ Twickenham London | British | Lawyer | 83359900001 | |||||||||
TRICHUR, Krishnakumar Narayanan | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | Indian | Accountant | 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) 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Standard Chartered Bank | Jun 26, 2017 | Basinghall Avenue EC2V 5DD London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Standard Chartered Holdings Limited | Apr 06, 2016 | Basinghall Avenue EC2V 5DD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does STANDARD CHARTERED LEASING (UK) 3 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