Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANDARD CHARTERED MORTGAGE FINANCE LIMITED
Company Information for

STANDARD CHARTERED MORTGAGE FINANCE LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02091273
Private Limited Company
Dissolved

Dissolved 2015-02-06

Company Overview

About Standard Chartered Mortgage Finance Ltd
STANDARD CHARTERED MORTGAGE FINANCE LIMITED was founded on 1987-01-20 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-02-06 and is no longer trading or active.

Key Data
Company Name
STANDARD CHARTERED MORTGAGE FINANCE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Filing Information
Company Number 02091273
Date formed 1987-01-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-06
Type of accounts DORMANT
Last Datalog update: 2015-09-23 13:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD CHARTERED MORTGAGE FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of STANDARD CHARTERED MORTGAGE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SC (SECRETARIES) LIMITED
Company Secretary 2008-02-06
PAUL STUART CHAMBERS
Director 2012-10-01
BARBARA ANNE MCALL
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
KRISHNAKUMAR NARAYANAN TRICHUR
Director 2012-10-01 2014-04-29
TERRY CHARLES SKIPPEN
Director 2001-08-03 2012-11-05
SANDEEP KUMAR JAIN
Director 2007-05-11 2012-10-01
AVERINA ANITA SNOW
Director 1999-11-18 2012-10-01
JULIE BAMFORD
Director 2003-09-19 2009-12-31
TERRY CHARLES SKIPPEN
Company Secretary 1999-09-01 2008-02-06
CHARLES BENNETT BROWN
Director 2005-09-01 2006-09-30
DAVID JOHN BRIMACOMBE
Director 2003-03-19 2005-09-01
DEBORAH HARVEY
Director 2001-08-03 2003-09-19
GORDON ANDREW BENTLEY
Director 2000-12-01 2003-03-19
DEBORAH HARVEY
Director 1999-02-08 2001-08-03
LORRAINE ELIZABETH YOUNG
Director 1998-06-26 2001-08-03
MARTIN HEATHCOTE HAYMAN
Director 1992-04-24 2000-12-01
PETER ALLEN MAULE
Director 1992-04-24 1999-11-18
DEBORAH HARVEY
Company Secretary 1999-02-01 1999-09-01
LORRAINE ELIZABETH YOUNG
Company Secretary 1998-06-26 1999-02-01
IAN LAWRENCE SAYERS
Company Secretary 1997-04-16 1998-06-26
IAN LAWRENCE SAYERS
Director 1997-04-16 1998-06-26
GORDON ANDREW BENTLEY
Company Secretary 1995-04-21 1997-04-16
GORDON ANDREW BENTLEY
Director 1995-04-21 1997-04-16
GAYNOR JILL WELCH
Company Secretary 1992-04-24 1995-04-21
GAYNOR JILL WELCH
Director 1992-04-24 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED I H LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
SC (SECRETARIES) LIMITED PEMBROKE AIRCRAFT LEASING (UK) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 2 LIMITED Company Secretary 2012-05-02 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED SC OVERSEAS INVESTMENTS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-21 Liquidation
SC (SECRETARIES) LIMITED SC LEASECO LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED TRUSTEES (UK) LIMITED Company Secretary 2011-02-01 CURRENT 1997-04-10 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 1 LTD. Company Secretary 2010-02-12 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED RECEIVABLES (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2002-11-19 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 2 LIMITED Company Secretary 2009-11-02 CURRENT 2006-03-01 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 3 LIMITED Company Secretary 2009-11-02 CURRENT 2006-06-08 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2005-07-19 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Company Secretary 2009-10-09 CURRENT 2002-11-05 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Company Secretary 2009-10-09 CURRENT 2003-09-01 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED SECURITIES (AFRICA) HOLDINGS LIMITED Company Secretary 2009-10-05 CURRENT 2006-06-12 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED BASINGHALL NOMINEES LIMITED Company Secretary 2008-11-17 CURRENT 1927-05-07 Dissolved 2014-11-25
SC (SECRETARIES) LIMITED STANDARD CHARTERED FURBS TRUSTEE LIMITED Company Secretary 2008-11-04 CURRENT 1997-10-17 Dissolved 2016-01-12
SC (SECRETARIES) LIMITED FINVENTURES UK LIMITED Company Secretary 2008-11-04 CURRENT 2001-08-23 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED DEBT TRADING LIMITED Company Secretary 2008-11-04 CURRENT 2002-07-29 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASE TRUSTEE LIMITED Company Secretary 2008-09-01 CURRENT 2000-05-02 Dissolved 2016-01-26
SC (SECRETARIES) LIMITED B.W.A.DEPENDENTS LIMITED Company Secretary 2008-09-01 CURRENT 1959-01-20 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS (INVESTMENTS) LIMITED Company Secretary 2008-04-10 CURRENT 1992-04-23 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS LIMITED Company Secretary 2008-04-10 CURRENT 1988-10-11 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED STANDARD CHARTERED INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1990-01-09 Dissolved 2015-02-07
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.1) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.2) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED EQUITOR LIMITED Company Secretary 2008-02-06 CURRENT 1984-08-07 Dissolved 2018-05-21
SC (SECRETARIES) LIMITED ST. HELENS NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1932-12-19 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED STANDARD CHARTERED (GCT) LIMITED Company Secretary 2008-02-06 CURRENT 1991-04-29 Liquidation
SC (SECRETARIES) LIMITED COMPASS ESTATES LIMITED Company Secretary 2008-02-06 CURRENT 1968-05-23 Liquidation
SC (SECRETARIES) LIMITED CHARTERED FINANCIAL HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1947-03-20 Liquidation
SC (SECRETARIES) LIMITED SC VENTURES HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1909-12-17 Active
SC (SECRETARIES) LIMITED STANCHART NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1923-08-08 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED CAPITAL MARKETS LIMITED Company Secretary 2008-02-06 CURRENT 1972-04-10 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED AFRICA LIMITED Company Secretary 2008-02-06 CURRENT 1862-10-15 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1935-01-17 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1978-09-12 Active
SC (SECRETARIES) LIMITED SCMB OVERSEAS LIMITED Company Secretary 2008-02-06 CURRENT 1983-10-25 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED (CT) LIMITED Company Secretary 2008-02-06 CURRENT 1998-12-16 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED APR LIMITED Company Secretary 2008-02-06 CURRENT 2004-08-26 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED NEA LIMITED Company Secretary 2008-02-06 CURRENT 2005-01-27 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED MASTERBRAND LICENSING LIMITED Company Secretary 2008-01-31 CURRENT 2005-11-10 Liquidation
SC (SECRETARIES) LIMITED HLC (US) LIMITED Company Secretary 2007-12-03 CURRENT 2002-03-21 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED Company Secretary 2007-12-03 CURRENT 2005-10-24 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. LIMITED Company Secretary 2007-12-03 CURRENT 1999-09-10 Dissolved 2016-02-16
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Company Secretary 2007-12-03 CURRENT 2004-12-07 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Company Secretary 2007-12-03 CURRENT 2005-08-23 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED I H LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED MB HOLDINGS B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (AFRICA) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1990-01-09 Dissolved 2015-02-07
PAUL STUART CHAMBERS HARRISON LOVEGROVE & CO. LIMITED Director 2012-10-01 CURRENT 1999-09-10 Dissolved 2016-02-16
PAUL STUART CHAMBERS STANDARD CHARTERED EQUITOR LIMITED Director 2012-10-01 CURRENT 1984-08-07 Dissolved 2018-05-21
PAUL STUART CHAMBERS FINVENTURES UK LIMITED Director 2012-10-01 CURRENT 2001-08-23 Active
PAUL STUART CHAMBERS STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-05 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED RECEIVABLES (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-19 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2003-09-01 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Director 2012-10-01 CURRENT 2004-12-07 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Director 2012-10-01 CURRENT 2005-08-23 Dissolved 2018-06-09
PAUL STUART CHAMBERS ST. HELENS NOMINEES LIMITED Director 2012-10-01 CURRENT 1932-12-19 Active - Proposal to Strike off
PAUL STUART CHAMBERS STANDARD CHARTERED (GCT) LIMITED Director 2012-10-01 CURRENT 1991-04-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED DEBT TRADING LIMITED Director 2012-10-01 CURRENT 2002-07-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 2 LIMITED Director 2012-10-01 CURRENT 2006-03-01 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 3 LIMITED Director 2012-10-01 CURRENT 2006-06-08 Liquidation
PAUL STUART CHAMBERS SC TRANSPORT LEASING 2 LIMITED Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC TRANSPORT LEASING 1 LTD. Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC OVERSEAS INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2011-02-21 Liquidation
PAUL STUART CHAMBERS SC LEASECO LIMITED Director 2012-10-01 CURRENT 2011-12-15 Liquidation
PAUL STUART CHAMBERS CHARTERED FINANCIAL HOLDINGS LIMITED Director 2012-10-01 CURRENT 1947-03-20 Liquidation
PAUL STUART CHAMBERS SC VENTURES HOLDINGS LIMITED Director 2012-10-01 CURRENT 1909-12-17 Active
PAUL STUART CHAMBERS STANCHART NOMINEES LIMITED Director 2012-10-01 CURRENT 1923-08-08 Active
PAUL STUART CHAMBERS STANDARD CHARTERED AFRICA LIMITED Director 2012-10-01 CURRENT 1862-10-15 Active
PAUL STUART CHAMBERS STANDARD CHARTERED NOMINEES LIMITED Director 2012-10-01 CURRENT 1935-01-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1978-09-12 Active
PAUL STUART CHAMBERS SCMB OVERSEAS LIMITED Director 2012-10-01 CURRENT 1983-10-25 Active
PAUL STUART CHAMBERS STANDARD CHARTERED (CT) LIMITED Director 2012-10-01 CURRENT 1998-12-16 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED APR LIMITED Director 2012-10-01 CURRENT 2004-08-26 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED NEA LIMITED Director 2012-10-01 CURRENT 2005-01-27 Active
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) LIMITED Director 2012-10-01 CURRENT 2005-07-19 Active
BARBARA ANNE MCALL STANDARD CHARTERED FINANCING NO 2 (UK) LIMITED Director 2009-12-17 CURRENT 2009-04-16 Dissolved 2014-06-19
BARBARA ANNE MCALL STANDARD CHARTERED FINANCING NO 1 (UK) LIMITED Director 2009-12-17 CURRENT 2009-04-16 Dissolved 2014-06-19
BARBARA ANNE MCALL STANDARD CHARTERED (SFD NO.1) LIMITED Director 2009-12-17 CURRENT 1989-07-12 Dissolved 2015-07-14
BARBARA ANNE MCALL STANDARD CHARTERED (SFD NO.2) LIMITED Director 2009-12-17 CURRENT 1989-07-12 Dissolved 2015-07-14
BARBARA ANNE MCALL STANDARD CHARTERED EQUITOR LIMITED Director 2009-12-17 CURRENT 1984-08-07 Dissolved 2018-05-21
BARBARA ANNE MCALL STANDARD CHARTERED (GCT) LIMITED Director 2009-12-17 CURRENT 1991-04-29 Liquidation
BARBARA ANNE MCALL COMPASS ESTATES LIMITED Director 2009-12-17 CURRENT 1968-05-23 Liquidation
BARBARA ANNE MCALL STANDARD CHARTERED CAPITAL MARKETS LIMITED Director 2009-12-17 CURRENT 1972-04-10 Liquidation
BARBARA ANNE MCALL STANDARD CHARTERED AFRICA LIMITED Director 2009-12-17 CURRENT 1862-10-15 Active
BARBARA ANNE MCALL STANDARD CHARTERED (CT) LIMITED Director 2009-12-17 CURRENT 1998-12-16 Liquidation
BARBARA ANNE MCALL SC (SECRETARIES) LIMITED Director 2008-06-25 CURRENT 2007-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 1 BASINGHALL AVENUE LONDON EC2V 5DD
2014-08-294.70DECLARATION OF SOLVENCY
2014-08-29LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0119/10/13 FULL LIST
2013-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE MCALL / 09/11/2012
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN
2012-10-22AR0119/10/12 FULL LIST
2012-10-03AP01DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR
2012-10-03AP01DIRECTOR APPOINTED PAUL STUART CHAMBERS
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN
2012-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB
2012-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AR0120/01/12 FULL LIST
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-25AR0120/01/11 FULL LIST
2011-01-17RES01ADOPT ARTICLES 10/01/2011
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11AR0120/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHARLES SKIPPEN / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD
2010-01-15AP01DIRECTOR APPOINTED BARBARA ANNE MCALL
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-03288bDIRECTOR RESIGNED
2006-05-08363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-12363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-09363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288aNEW DIRECTOR APPOINTED
2002-05-29363aRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288bDIRECTOR RESIGNED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-13288bDIRECTOR RESIGNED
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STANDARD CHARTERED MORTGAGE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANDARD CHARTERED MORTGAGE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANDARD CHARTERED MORTGAGE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of STANDARD CHARTERED MORTGAGE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD CHARTERED MORTGAGE FINANCE LIMITED
Trademarks
We have not found any records of STANDARD CHARTERED MORTGAGE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD CHARTERED MORTGAGE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STANDARD CHARTERED MORTGAGE FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD CHARTERED MORTGAGE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySTANDARD CHARTERED MORTGAGE FINANCE LIMITEDEvent Date2014-09-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Hill House, 1 Little New Street, London, EC4A 3TR on 29 October 2014 between 10.00am - 10.30am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanations that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 20 August 2014. Office Holder details: 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 Please contact Lara Rosenbloom on +44 (0)20 7303 5813 or at lrosenbloom@deloitte.co.uk for further information.
 
Initiating party Event Type
Defending partySTANDARD CHARTERED MORTGAGE FINANCE LIMITEDEvent Date2014-08-21
The Companies were placed into Members Voluntary Liquidation on 20 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 September 2014, 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 Companies. 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 29 September 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions 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 final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 020 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANDARD CHARTERED MORTGAGE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANDARD CHARTERED MORTGAGE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.