STANDARD CHARTERED CAPITAL MARKETS LIMITED

Register to unlock more data on OkredoRegister

STANDARD CHARTERED CAPITAL MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01049020

Incorporation date

10/04/1972

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon16/03/2020
Final Gazette dissolved following liquidation
dot icon16/12/2019
Return of final meeting in a members' voluntary winding up
dot icon11/09/2019
Termination of appointment of Barbara Anne Mcall as a director on 2019-09-03
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2018-12-15
dot icon21/02/2018
Liquidators' statement of receipts and payments to 2017-12-15
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon18/05/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2017
Liquidators' statement of receipts and payments to 2016-12-15
dot icon01/03/2016
Liquidators' statement of receipts and payments to 2015-12-15
dot icon17/02/2015
Liquidators' statement of receipts and payments to 2014-12-15
dot icon19/02/2014
Liquidators' statement of receipts and payments to 2013-12-15
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2012-12-15
dot icon18/05/2012
Register inspection address has been changed
dot icon05/01/2012
Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 2012-01-05
dot icon28/12/2011
Declaration of solvency
dot icon28/12/2011
Appointment of a voluntary liquidator
dot icon28/12/2011
Resolutions
dot icon09/09/2011
Termination of appointment of Terry Skippen as a director
dot icon09/09/2011
Termination of appointment of Sandeep Jain as a director
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Terry Charles Skippen on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Sandeep Kumar Jain on 2009-10-01
dot icon14/01/2010
Termination of appointment of Julie Bamford as a director
dot icon14/01/2010
Appointment of Barbara Anne Mcall as a director
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 20/01/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 10/04/08; full list of members
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 10/04/07; full list of members
dot icon30/11/2006
New director appointed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon03/10/2006
Director resigned
dot icon26/04/2006
Return made up to 10/04/06; full list of members
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon26/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon13/05/2005
Return made up to 10/04/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 10/04/04; full list of members
dot icon01/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon31/07/2003
Accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 10/04/03; full list of members
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon26/06/2002
Accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 11/04/02; full list of members
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon24/05/2001
Accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 11/04/01; full list of members
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon03/05/2000
Return made up to 11/04/00; full list of members
dot icon20/03/2000
Accounts made up to 1999-12-31
dot icon25/11/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon17/05/1999
Return made up to 11/04/99; full list of members
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Director resigned
dot icon05/03/1999
Accounts made up to 1998-12-31
dot icon24/07/1998
Accounts made up to 1997-12-31
dot icon11/05/1998
Return made up to 11/04/98; full list of members
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon01/05/1997
Return made up to 11/04/97; full list of members
dot icon27/04/1997
Secretary resigned
dot icon27/04/1997
New secretary appointed
dot icon17/04/1997
Accounts made up to 1996-12-31
dot icon20/02/1997
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon05/09/1996
Auditor's resignation
dot icon05/09/1996
Auditor's resignation
dot icon07/08/1996
Accounts made up to 1995-12-31
dot icon07/05/1996
Director resigned
dot icon07/05/1996
Director resigned
dot icon06/05/1996
Return made up to 11/04/96; full list of members
dot icon31/03/1996
New director appointed
dot icon21/03/1996
Resolutions
dot icon14/03/1996
Memorandum and Articles of Association
dot icon14/03/1996
Resolutions
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon22/02/1996
Director resigned
dot icon19/01/1996
Director resigned
dot icon22/12/1995
Director resigned
dot icon29/11/1995
Secretary's particulars changed
dot icon09/10/1995
Accounts made up to 1994-12-31
dot icon18/08/1995
Director resigned
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Return made up to 11/04/95; full list of members
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon09/11/1994
Director resigned;new director appointed
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon02/06/1994
Accounts made up to 1993-12-31
dot icon21/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Return made up to 11/04/94; full list of members
dot icon24/03/1994
Director resigned
dot icon21/03/1994
Director resigned
dot icon11/01/1994
Director resigned;new director appointed
dot icon12/10/1993
Registered office changed on 12/10/93 from: first interstate house 6 agar street london WC2N 4HN
dot icon12/05/1993
Return made up to 11/04/93; full list of members
dot icon05/04/1993
Accounts made up to 1992-12-31
dot icon19/02/1993
Particulars of mortgage/charge
dot icon18/01/1993
New director appointed
dot icon14/01/1993
New secretary appointed
dot icon05/01/1993
New director appointed
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Secretary resigned
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Director resigned
dot icon01/12/1992
Certificate of change of name
dot icon19/06/1992
Director resigned
dot icon06/05/1992
Return made up to 11/04/92; full list of members
dot icon11/03/1992
Accounts made up to 1991-12-31
dot icon12/12/1991
Statement of affairs
dot icon12/12/1991
Ad 22/11/91--------- us$ si 4000000@1
dot icon06/12/1991
Ad 22/11/91--------- us$ si 4000000@1=4000000 us$ ic 0/4000000
dot icon29/11/1991
Nc inc already adjusted 22/11/91
dot icon29/11/1991
Resolutions
dot icon29/11/1991
Resolutions
dot icon29/11/1991
Resolutions
dot icon15/11/1991
Director resigned
dot icon09/09/1991
Director resigned
dot icon14/05/1991
Return made up to 11/04/91; no change of members
dot icon28/04/1991
Accounts made up to 1990-12-31
dot icon19/04/1991
Director's particulars changed
dot icon08/04/1991
Director resigned
dot icon25/03/1991
New director appointed
dot icon11/05/1990
Accounts made up to 1989-12-31
dot icon11/05/1990
Return made up to 11/04/90; full list of members
dot icon01/03/1990
Director resigned
dot icon17/11/1989
New director appointed
dot icon14/09/1989
Director resigned
dot icon02/06/1989
New director appointed
dot icon10/05/1989
Particulars of mortgage/charge
dot icon27/04/1989
Full group accounts made up to 1988-12-31
dot icon27/04/1989
Return made up to 28/03/89; full list of members
dot icon21/04/1989
Memorandum and Articles of Association
dot icon20/04/1989
Resolutions
dot icon02/12/1988
New director appointed
dot icon21/10/1988
Accounts made up to 1987-12-31
dot icon21/10/1988
Return made up to 14/10/88; full list of members
dot icon25/04/1988
Director resigned
dot icon25/04/1988
Director resigned
dot icon16/02/1988
Declaration of satisfaction of mortgage/charge
dot icon03/02/1988
Director resigned
dot icon01/02/1988
Secretary resigned;new secretary appointed
dot icon03/12/1987
New director appointed
dot icon03/12/1987
New director appointed
dot icon28/10/1987
New director appointed
dot icon08/10/1987
Full group accounts made up to 1986-12-31
dot icon08/10/1987
Return made up to 10/09/87; full list of members
dot icon17/03/1987
New director appointed
dot icon27/12/1986
New director appointed
dot icon06/11/1986
Accounts made up to 1985-12-31
dot icon06/11/1986
Return made up to 22/09/86; full list of members
dot icon15/10/1986
New director appointed
dot icon09/10/1986
New director appointed
dot icon23/07/1986
New director appointed
dot icon18/06/1986
Registered office changed on 18/06/86 from: continental bank house 162 queen victoria street london EC4V 4BS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Gordon Andrew
Director
01/03/1996 - 24/04/1996
100
Harvey, Deborah
Director
03/08/2001 - 19/09/2003
48
Maule, Peter Allen
Director
01/03/1996 - 18/11/1999
7
Snow, Averina Anita
Director
18/11/1999 - Present
43
Southern, Garry Robin
Director
14/07/1995 - 31/01/1997
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STANDARD CHARTERED CAPITAL MARKETS LIMITED

STANDARD CHARTERED CAPITAL MARKETS LIMITED is an(a) Dissolved company incorporated on 10/04/1972 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STANDARD CHARTERED CAPITAL MARKETS LIMITED?

toggle

STANDARD CHARTERED CAPITAL MARKETS LIMITED is currently Dissolved. It was registered on 10/04/1972 and dissolved on 16/03/2020.

Where is STANDARD CHARTERED CAPITAL MARKETS LIMITED located?

toggle

STANDARD CHARTERED CAPITAL MARKETS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does STANDARD CHARTERED CAPITAL MARKETS LIMITED do?

toggle

STANDARD CHARTERED CAPITAL MARKETS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for STANDARD CHARTERED CAPITAL MARKETS LIMITED?

toggle

The latest filing was on 16/03/2020: Final Gazette dissolved following liquidation.