STAN CHEM GROUP LIMITED

STAN CHEM GROUP LIMITED

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

    Company NameSTAN CHEM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08817926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAN CHEM GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STAN CHEM GROUP LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of STAN CHEM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HC1221 LIMITEDDec 17, 2013Dec 17, 2013

    What are the latest accounts for STAN CHEM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for STAN CHEM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 10, 2022

    34 pagesLIQ03

    Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to The Shard 32 London Bridge Street London SE1 9SG on Jun 28, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 11, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Dec 17, 2020 with updates

    4 pagesCS01

    Termination of appointment of Robert Anthony Hankinson as a director on Aug 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2019

    18 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2020

    RES15

    Change of details for Hc 1228 Limited as a person with significant control on Jun 05, 2020

    2 pagesPSC05

    Appointment of Mrs Hanna Coonagh as a director on May 13, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business, documents 17/04/2020
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Registration of charge 088179260005, created on Apr 21, 2020

    62 pagesMR01

    Satisfaction of charge 088179260004 in full

    1 pagesMR04

    Satisfaction of charge 088179260001 in full

    1 pagesMR04

    Termination of appointment of Paulus Rohof as a director on Jan 01, 2020

    1 pagesTM01

    Confirmation statement made on Dec 17, 2019 with updates

    4 pagesCS01

    Change of details for Hc 1228 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Oct 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Registration of charge 088179260003, created on May 10, 2018

    22 pagesMR01

    Registration of charge 088179260004, created on May 10, 2018

    24 pagesMR01

    Who are the officers of STAN CHEM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COONAGH, Hanna Joy
    The Courtyard Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5
    Warwickshire
    England
    Director
    The Courtyard Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5
    Warwickshire
    England
    EnglandBritish269845620001
    ENGELEN, Thomas
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    SwitzerlandDutch189517650001
    LITWINOWICZ, Leszek Richard
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritish70815770006
    STYLES, Paul Keith
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritish26748960001
    HANKINSON, Robert Anthony
    The Courtyard Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5
    Warwickshire
    England
    Director
    The Courtyard Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5
    Warwickshire
    England
    United KingdomBritish195371820001
    ROHOF, Paulus
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    England
    NetherlandsDutch189483360001
    WILKEY, Richard Geraint
    Brookend Lane
    WR5 3LA Kempsey
    Cleeveside
    Worcestershire
    United Kingdom
    Director
    Brookend Lane
    WR5 3LA Kempsey
    Cleeveside
    Worcestershire
    United Kingdom
    United KingdomBritish157499820001
    HARRISON CLARK RICKERBYS LIMITED
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    Director
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number07033248
    147649830003

    Who are the persons with significant control of STAN CHEM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Courtyard Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5
    Warwickshire
    England
    Apr 06, 2016
    The Courtyard Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5
    Warwickshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09053137
    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 STAN CHEM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 21, 2020
    Delivered On Apr 23, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Igf Business Credit Limited
    Transactions
    • Apr 23, 2020Registration of a charge (MR01)
    A registered charge
    Created On May 10, 2018
    Delivered On May 14, 2018
    Satisfied
    Brief description
    4. the company, with full title guarantee, and as continuing security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings and fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part I of the first schedule below.. (C) by way of first fixed charge (except as already charged above):. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. All the present and. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual property”).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    • Apr 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2018
    Delivered On May 14, 2018
    Outstanding
    Brief description
    4. the company, with full title guarantee, and as continuing security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part I of the schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual property”).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 27, 2015
    Delivered On Feb 09, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 2015Registration of a charge (MR01)
    • May 11, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 04, 2014
    Delivered On Jul 17, 2014
    Satisfied
    Brief description
    F/H property k/a stan chem international limited, viking road, great yarmouth t/no:NK89387.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine 11 Jersey Limited (As Security Agent)
    Transactions
    • Jul 17, 2014Registration of a charge (MR01)
    • Apr 22, 2020Satisfaction of a charge (MR04)

    Does STAN CHEM GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2021Commencement of winding up
    Jun 30, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Edward Robert Bines
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG 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