Company NameStandard Chartered Debt Trading Limited
Company StatusDissolved
Company Number04498049
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date20 June 2020 (3 years, 10 months ago)
Previous NameJackclose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 20 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusClosed
Appointed04 November 2008(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 20 June 2020)
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameEdward Lee Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2005)
RoleLawyer
Correspondence Address19 Lawrie Park Crescent
London
SE26 6HH
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NameMr David William Ryman Richards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Jerningham Road
London
SE14 5NL
Director NameMr Hiren Singharay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed28 October 2002(3 months after company formation)
Appointment Duration6 years (resigned 04 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameStephen William Trevis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2007)
RoleLawyer
Correspondence Address187 London Road
Twickenham
London
TW1 1EJ
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Stephen Gordon Delano Barnes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Amit Kumar Puri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitehttps://www.sc.com/uk/
Telephone020 78858888
Telephone regionLondon

Location

Registered AddressDeloitte Llp Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Turnover£1,150,016
Gross Profit£1,142,949
Net Worth£303,755,220
Current Liabilities£28,568,583

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 June 2020Final Gazette dissolved following liquidation (1 page)
20 March 2020Return of final meeting in a members' voluntary winding up (8 pages)
10 January 2020Register(s) moved to registered inspection location 1 Basinghall Avenue London EC2V 5DD (2 pages)
10 January 2020Register inspection address has been changed to 1 Basinghall Avenue London EC2V 5DD (2 pages)
21 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (12 pages)
11 April 2018Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 11 April 2018 (2 pages)
9 April 2018Appointment of a voluntary liquidator (3 pages)
9 April 2018Declaration of solvency (5 pages)
9 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
(1 page)
22 March 2018Termination of appointment of Amit Kumar Puri as a director on 21 March 2018 (1 page)
7 March 2018Solvency Statement dated 05/03/18 (1 page)
7 March 2018Statement by Directors (1 page)
7 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2018Statement of capital on 7 March 2018
  • GBP 1
(5 pages)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
8 July 2016Full accounts made up to 31 December 2015 (19 pages)
8 July 2016Full accounts made up to 31 December 2015 (19 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,613,102
(7 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,613,102
(7 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
15 December 2015Termination of appointment of Hiren Singharay as a director on 7 December 2015 (1 page)
15 December 2015Termination of appointment of Hiren Singharay as a director on 7 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,613,102
(8 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30,613,102
(8 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
7 January 2015Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
7 January 2015Appointment of Stephen Gordon Delano Barnes as a director on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30,613,102
(8 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30,613,102
(8 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
22 October 2014Director's details changed for Hiren Singharay on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Hiren Singharay on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Hiren Singharay on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Hiren Singharay on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Hiren Singharay on 22 October 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30,613,102
(8 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30,613,102
(8 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 October 2012Director's details changed for Hiren Singharay on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Hiren Singharay on 29 October 2012 (2 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
23 October 2012Director's details changed (2 pages)
23 October 2012Director's details changed (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
20 December 2011Solvency statement dated 15/12/11 (1 page)
20 December 2011Statement of capital on 20 December 2011
  • GBP 30,613,102
(4 pages)
20 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2011Statement of capital on 20 December 2011
  • GBP 30,613,102
(4 pages)
20 December 2011Solvency statement dated 15/12/11 (1 page)
20 December 2011Statement by directors (1 page)
20 December 2011Statement by directors (1 page)
20 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
25 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
13 February 2009Return made up to 20/01/09; full list of members (4 pages)
13 February 2009Return made up to 20/01/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (14 pages)
10 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2008Appointment terminated secretary terry skippen (1 page)
6 November 2008Appointment terminated secretary terry skippen (1 page)
5 November 2008Secretary appointed SC (secretaries) LIMITED (1 page)
5 November 2008Secretary appointed SC (secretaries) LIMITED (1 page)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
27 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 April 2007Return made up to 10/04/07; full list of members (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
26 April 2006Return made up to 10/04/06; full list of members (2 pages)
26 April 2006Return made up to 10/04/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
10 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
2 September 2004Full accounts made up to 31 December 2003 (14 pages)
2 September 2004Full accounts made up to 31 December 2003 (14 pages)
2 August 2004Ad 27/07/04--------- £ si 309030000@1=309030000 £ ic 1119025000/1428055000 (2 pages)
2 August 2004Ad 27/07/04--------- £ si 309030000@1=309030000 £ ic 1119025000/1428055000 (2 pages)
28 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
18 January 2004Ad 17/12/03--------- £ si 120470000@1=120470000 £ ic 999925000/1120395000 (2 pages)
18 January 2004£ nc 1000000000/1600000000 24/11/03 (1 page)
18 January 2004Ad 30/06/03--------- £ si 548630000@1 (2 pages)
18 January 2004£ nc 1000000000/1600000000 24/11/03 (1 page)
18 January 2004Ad 17/12/03--------- £ si 120470000@1=120470000 £ ic 999925000/1120395000 (2 pages)
18 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2004Ad 30/06/03--------- £ si 548630000@1 (2 pages)
18 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2003Ad 30/06/03--------- £ si 550000000@1 (2 pages)
21 August 2003Ad 30/06/03--------- £ si 550000000@1 (2 pages)
16 August 2003Return made up to 09/07/03; full list of members (6 pages)
16 August 2003Return made up to 09/07/03; full list of members (6 pages)
9 July 2003Ad 03/12/02--------- £ si 449924999@1=449924999 £ ic 1/449925000 (2 pages)
9 July 2003Ad 03/12/02--------- £ si 449924999@1=449924999 £ ic 1/449925000 (2 pages)
16 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
16 November 2002New director appointed (2 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (4 pages)
4 November 2002New director appointed (2 pages)
4 November 2002£ nc 100/1000000000 28/10/02 (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: 200 aldersgate london EC1A 4JJ (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (4 pages)
4 November 2002Registered office changed on 04/11/02 from: 200 aldersgate london EC1A 4JJ (1 page)
4 November 2002£ nc 100/1000000000 28/10/02 (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
29 October 2002Company name changed jackclose LIMITED\certificate issued on 29/10/02 (2 pages)
29 October 2002Company name changed jackclose LIMITED\certificate issued on 29/10/02 (2 pages)
29 July 2002Incorporation (25 pages)
29 July 2002Incorporation (25 pages)