Company Information for CHARTERED FINANCIAL HOLDINGS LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
00431476
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARTERED FINANCIAL HOLDINGS LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2V | |
Company Number | 00431476 | |
---|---|---|
Company ID Number | 00431476 | |
Date formed | 1947-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 05:39:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SC (SECRETARIES) LIMITED |
||
PAUL STUART CHAMBERS |
||
CHRISTOPHER JOHN DANIELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ALLISON STRACHAN |
Director | ||
TIM LORD |
Director | ||
DAVID LOUIS TAYLOR |
Director | ||
KRISHNAKUMAR NARAYANAN TRICHUR |
Director | ||
RUPERT HENRY MINGAY |
Director | ||
BARBARA ANNE MCALL |
Director | ||
TERRY CHARLES SKIPPEN |
Director | ||
SANDEEP KUMAR JAIN |
Director | ||
AVERINA ANITA SNOW |
Director | ||
JULIE BAMFORD |
Director | ||
SHARON MARIA ELIZABETH O'DONOVAN |
Company Secretary | ||
TERRY CHARLES SKIPPEN |
Company Secretary | ||
CHARLES BENNETT BROWN |
Director | ||
DAVID JOHN BRIMACOMBE |
Director | ||
DEBORAH HARVEY |
Director | ||
GORDON ANDREW BENTLEY |
Director | ||
DEBORAH HARVEY |
Company Secretary | ||
DEBORAH HARVEY |
Director | ||
MARTIN HEATHCOTE HAYMAN |
Director | ||
JACQUELINE ANN CROSS |
Company Secretary | ||
PETER ALLEN MAULE |
Director | ||
IAN LAWRENCE SAYERS |
Director | ||
IAN LAWRENCE SAYERS |
Company Secretary | ||
GORDON ANDREW BENTLEY |
Company Secretary | ||
GORDON ANDREW BENTLEY |
Director | ||
MICHAEL PHILIP RIGG |
Director | ||
GAYNOR JILL WELCH |
Company Secretary | ||
ANDREW MILNER SMITH |
Director | ||
CHRISTOPHER NORMAN ANTHONY CASTLEMAN |
Director | ||
RODNEY DESMOND GALPIN |
Director | ||
ALAN ORSICH |
Director | ||
RICHARD JONATHAN BEAVER STEIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
STANDARD CHARTERED I H LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
PEMBROKE AIRCRAFT LEASING (UK) LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
SC TRANSPORT LEASING 2 LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2009-01-09 | Active | |
SC OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-21 | Liquidation | |
SC LEASECO LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2011-12-15 | Liquidation | |
STANDARD CHARTERED TRUSTEES (UK) LIMITED | Company Secretary | 2011-02-01 | CURRENT | 1997-04-10 | Active | |
SC TRANSPORT LEASING 1 LTD. | Company Secretary | 2010-02-12 | CURRENT | 2009-01-09 | Active | |
STANDARD CHARTERED RECEIVABLES (UK) LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2002-11-19 | Dissolved 2018-06-09 | |
STANDARD CHARTERED LEASING (UK) 2 LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2006-03-01 | Liquidation | |
STANDARD CHARTERED LEASING (UK) 3 LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2006-06-08 | Liquidation | |
STANDARD CHARTERED LEASING (UK) LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2005-07-19 | Active | |
STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED | Company Secretary | 2009-10-09 | CURRENT | 2002-11-05 | Dissolved 2018-06-09 | |
STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED | Company Secretary | 2009-10-09 | CURRENT | 2003-09-01 | Dissolved 2018-06-09 | |
STANDARD CHARTERED SECURITIES (AFRICA) HOLDINGS LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2006-06-12 | Active | |
STANDARD CHARTERED BASINGHALL NOMINEES LIMITED | Company Secretary | 2008-11-17 | CURRENT | 1927-05-07 | Dissolved 2014-11-25 | |
STANDARD CHARTERED FURBS TRUSTEE LIMITED | Company Secretary | 2008-11-04 | CURRENT | 1997-10-17 | Dissolved 2016-01-12 | |
FINVENTURES UK LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2001-08-23 | Active | |
STANDARD CHARTERED DEBT TRADING LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2002-07-29 | Liquidation | |
STANDARD CHARTERED LEASE TRUSTEE LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2000-05-02 | Dissolved 2016-01-26 | |
B.W.A.DEPENDENTS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1959-01-20 | Active - Proposal to Strike off | |
CWB CAPITAL PARTNERS (INVESTMENTS) LIMITED | Company Secretary | 2008-04-10 | CURRENT | 1992-04-23 | Dissolved 2013-08-23 | |
CWB CAPITAL PARTNERS LIMITED | Company Secretary | 2008-04-10 | CURRENT | 1988-10-11 | Dissolved 2013-08-23 | |
STANDARD CHARTERED INVESTMENTS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1990-01-09 | Dissolved 2015-02-07 | |
STANDARD CHARTERED (SFD NO.1) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1989-07-12 | Dissolved 2015-07-14 | |
STANDARD CHARTERED (SFD NO.2) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1989-07-12 | Dissolved 2015-07-14 | |
STANDARD CHARTERED MORTGAGE FINANCE LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1987-01-20 | Dissolved 2015-02-06 | |
STANDARD CHARTERED EQUITOR LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1984-08-07 | Dissolved 2018-05-21 | |
ST. HELENS NOMINEES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1932-12-19 | Active - Proposal to Strike off | |
STANDARD CHARTERED (GCT) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1991-04-29 | Liquidation | |
COMPASS ESTATES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1968-05-23 | Liquidation | |
SC VENTURES HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1909-12-17 | Active | |
STANCHART NOMINEES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1923-08-08 | Active | |
STANDARD CHARTERED CAPITAL MARKETS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1972-04-10 | Liquidation | |
STANDARD CHARTERED AFRICA LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1862-10-15 | Active | |
STANDARD CHARTERED NOMINEES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1935-01-17 | Active | |
STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1978-09-12 | Active | |
SCMB OVERSEAS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1983-10-25 | Active | |
STANDARD CHARTERED (CT) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1998-12-16 | Liquidation | |
STANDARD CHARTERED APR LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2004-08-26 | Liquidation | |
STANDARD CHARTERED NEA LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2005-01-27 | Active | |
STANDARD CHARTERED MASTERBRAND LICENSING LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2005-11-10 | Liquidation | |
HLC (US) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2002-03-21 | Dissolved 2014-03-12 | |
HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2005-10-24 | Dissolved 2014-03-12 | |
HARRISON LOVEGROVE & CO. LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1999-09-10 | Dissolved 2016-02-16 | |
STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2004-12-07 | Dissolved 2018-06-09 | |
STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2005-08-23 | Dissolved 2018-06-09 | |
STANDARD CHARTERED I H LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED MB HOLDINGS B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED HOLDINGS (AFRICA) B.V. | Director | 2012-11-21 | CURRENT | 2002-05-17 | Active | |
STANDARD CHARTERED INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 1990-01-09 | Dissolved 2015-02-07 | |
STANDARD CHARTERED MORTGAGE FINANCE LIMITED | Director | 2012-10-01 | CURRENT | 1987-01-20 | Dissolved 2015-02-06 | |
HARRISON LOVEGROVE & CO. LIMITED | Director | 2012-10-01 | CURRENT | 1999-09-10 | Dissolved 2016-02-16 | |
STANDARD CHARTERED EQUITOR LIMITED | Director | 2012-10-01 | CURRENT | 1984-08-07 | Dissolved 2018-05-21 | |
FINVENTURES UK LIMITED | Director | 2012-10-01 | CURRENT | 2001-08-23 | Active | |
STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED | Director | 2012-10-01 | CURRENT | 2002-11-05 | Dissolved 2018-06-09 | |
STANDARD CHARTERED RECEIVABLES (UK) LIMITED | Director | 2012-10-01 | CURRENT | 2002-11-19 | Dissolved 2018-06-09 | |
STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2003-09-01 | Dissolved 2018-06-09 | |
STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Director | 2012-10-01 | CURRENT | 2004-12-07 | Dissolved 2018-06-09 | |
STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED | Director | 2012-10-01 | CURRENT | 2005-08-23 | Dissolved 2018-06-09 | |
ST. HELENS NOMINEES LIMITED | Director | 2012-10-01 | CURRENT | 1932-12-19 | Active - Proposal to Strike off | |
STANDARD CHARTERED (GCT) LIMITED | Director | 2012-10-01 | CURRENT | 1991-04-29 | Liquidation | |
STANDARD CHARTERED DEBT TRADING LIMITED | Director | 2012-10-01 | CURRENT | 2002-07-29 | Liquidation | |
STANDARD CHARTERED LEASING (UK) 2 LIMITED | Director | 2012-10-01 | CURRENT | 2006-03-01 | Liquidation | |
STANDARD CHARTERED LEASING (UK) 3 LIMITED | Director | 2012-10-01 | CURRENT | 2006-06-08 | Liquidation | |
SC TRANSPORT LEASING 2 LIMITED | Director | 2012-10-01 | CURRENT | 2009-01-09 | Active | |
SC TRANSPORT LEASING 1 LTD. | Director | 2012-10-01 | CURRENT | 2009-01-09 | Active | |
SC OVERSEAS INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2011-02-21 | Liquidation | |
SC LEASECO LIMITED | Director | 2012-10-01 | CURRENT | 2011-12-15 | Liquidation | |
SC VENTURES HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1909-12-17 | Active | |
STANCHART NOMINEES LIMITED | Director | 2012-10-01 | CURRENT | 1923-08-08 | Active | |
STANDARD CHARTERED AFRICA LIMITED | Director | 2012-10-01 | CURRENT | 1862-10-15 | Active | |
STANDARD CHARTERED NOMINEES LIMITED | Director | 2012-10-01 | CURRENT | 1935-01-17 | Active | |
STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 1978-09-12 | Active | |
SCMB OVERSEAS LIMITED | Director | 2012-10-01 | CURRENT | 1983-10-25 | Active | |
STANDARD CHARTERED (CT) LIMITED | Director | 2012-10-01 | CURRENT | 1998-12-16 | Liquidation | |
STANDARD CHARTERED APR LIMITED | Director | 2012-10-01 | CURRENT | 2004-08-26 | Liquidation | |
STANDARD CHARTERED NEA LIMITED | Director | 2012-10-01 | CURRENT | 2005-01-27 | Active | |
STANDARD CHARTERED LEASING (UK) LIMITED | Director | 2012-10-01 | CURRENT | 2005-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-16 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1 | |
AD03 | Registers moved to registered inspection location of 1 Basinghall Avenue London EC2V 5DD | |
AD02 | Register inspection address changed to 1 Basinghall Avenue London EC2V 5DD | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 1 Basinghall Avenue London EC2V 5DD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ALLISON STRACHAN | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 500005 | |
SH19 | Statement of capital on 2016-12-12 GBP 500,005 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 09/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM LORD | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HELEN STRACHAN / 28/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON HELEN STRACHAN / 28/06/2016 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 10500000 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 10500000 | |
CH01 | Director's details changed for Christopher John Daniels on 2016-04-14 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 10500000 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALLISON HELEN STRACHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOUIS TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 10500000 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TIM LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT MINGAY | |
AP01 | DIRECTOR APPOINTED DAVID LOUIS TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN DANIELS | |
AP01 | DIRECTOR APPOINTED RUPERT HENRY MINGAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MCALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 10500000 | |
AR01 | 19/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAKUMAR NARAYAN TRICHUR / 04/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE MCALL / 09/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN | |
AR01 | 19/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR | |
AP01 | DIRECTOR APPOINTED PAUL STUART CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1, ALDERMANBURY SQUARE, LONDON, EC2V 7SB | |
AR01 | 20/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/01/11 FULL LIST | |
RES01 | ADOPT ARTICLES 10/01/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHARLES SKIPPEN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED BARBARA ANNE MCALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 19/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Appointment of Liquidators | 2017-03-27 |
Resolutions for Winding-up | 2017-03-27 |
Notices to Creditors | 2017-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTERED FINANCIAL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CHARTERED FINANCIAL HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHARTERED FINANCIAL HOLDINGS LIMITED | Event Date | 2017-03-21 |
The Company was placed into Members Voluntary Liquidation on 17 March 2017 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 25 April 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 April 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag GF122707 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHARTERED FINANCIAL HOLDINGS LIMITED | Event Date | 2017-03-17 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813. Ag GF122707 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHARTERED FINANCIAL HOLDINGS LIMITED | Event Date | 2017-03-17 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 17 March 2017 , Effective Date: on 17 March 2017. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the eligible member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813. Ag GF122707 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |