Dissolved
Dissolved 2018-06-09
Company Information for STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
05306028
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | ||||
---|---|---|---|---|
STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2V | ||||
Previous Names | ||||
|
Company Number | 05306028 | |
---|---|---|
Date formed | 2004-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-21 14:34:14 |
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 |
||
GERALDINE MARY MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM LORD |
Director | ||
KRISHNAKUMAR NARAYANAN TRICHUR |
Director | ||
AVERINA ANITA SNOW |
Director | ||
KEVIN JOHNSTON SMITH |
Director | ||
MARTIN READ LOVEGROVE |
Director | ||
PAUL ARTHUR DUFAYS |
Company Secretary | ||
ANDREW DONALD BARTLETT |
Director | ||
MICHAEL ANTHONY BRIDDEN |
Company Secretary | ||
GERALDINE MARY MURPHY |
Director | ||
PAUL JOHN WILLCOCKS |
Director | ||
FIONA ALISON MCAFEE |
Company Secretary | ||
JULIA ELIZABETH HORNBY |
Director | ||
ELISABETH PATRICIA AIREY |
Director | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated 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 | |
CHARTERED FINANCIAL HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1947-03-20 | 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 (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 (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 | |
CHARTERED FINANCIAL HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1947-03-20 | 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 | |
IMPACT OIL & GAS LIMITED | Director | 2016-08-01 | CURRENT | 2011-04-11 | Active | |
HLC (US) LIMITED | Director | 2011-05-13 | CURRENT | 2002-03-21 | Dissolved 2014-03-12 | |
HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED | Director | 2011-05-13 | CURRENT | 2005-10-24 | Dissolved 2014-03-12 | |
HARRISON LOVEGROVE & CO. LIMITED | Director | 2011-05-13 | CURRENT | 1999-09-10 | Dissolved 2016-02-16 | |
STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED | Director | 2011-01-11 | CURRENT | 2005-08-23 | Dissolved 2018-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2017:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 1 BASINGHALL AVENUE LONDON EC2V 5DD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM LORD | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED TIM LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARY MURPHY / 17/10/2012 | |
AP01 | DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR | |
AP01 | DIRECTOR APPOINTED PAUL STUART CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW | |
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 UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DUFAYS | |
AR01 | 10/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 10/06/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH | |
AP01 | DIRECTOR APPOINTED MS GERALDINE MARY MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LOVEGROVE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN READ LOVEGROVE / 26/02/2010 | |
AP01 | DIRECTOR APPOINTED KEVIN JOHNSTON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTLETT | |
TM02 | TERMINATE SEC APPOINTMENT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HARRISON LOVEGROVE & CO. (CANADA) LIMITED CERTIFICATE ISSUED ON 28/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 80 STRAND LONDON WC2R 0DT | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 16/01/06 | |
ELRES | S80A AUTH TO ALLOT SEC 16/01/06 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2015-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Event Date | 2016-04-14 |
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, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 26 May 2016 between 10.00 am and 12.00 noon for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are 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. Dates of Appointent: Standard Chartered Financial Investments Limited: 2 July 2015. Standard Chartered Corporate Finance (Canada) Limited: 20 August 2015. Standard Chartered Corporate Finance (Eurasia) Limited: 20 August 2015. Standard Chartered Equitor Limited: 10 September 2015. 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 For further details contact: Chloe Seago, Email: cseago@deloitte.co.uk. Tel: +44 (0) 20 7303 5665 | |||
Initiating party | Event Type | ||
Defending party | STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Event Date | 2015-08-26 |
The Companies were placed into Members Voluntary Liquidation on 20 August 2015 when Stephen Roland Browne and Christopher Richard Frederick Day 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 final distributions to creditors. Creditors of the Companies are required to prove their debts, before 02 October 2015 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 2 October 2015 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 final distributions 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. 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 . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7303 5813. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED | Event Date | 2015-08-20 |
Notification of written resolutions of the companies 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 20 August 2015. Effective Date: on 20 August 2015 , I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies 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 Companies 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 +44 (0)20 7007 1127 | |||
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. |