Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Schroder Middle East Limited
Schroder Middle East Limited is a dissolved company incorporated on 19 May 1981 with the registered office located in Colchester, Essex. Schroder Middle East Limited was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 July 2016
(9 years ago)
Was
35 years old
at the time of dissolution
Company No
01562433
Private limited company
Age
44 years
Incorporated
19 May 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Schroder Middle East Limited
Contact
Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Same address for the past
10 years
Companies in CO3 3AD
Telephone
Unreported
Email
Unreported
Website
Bankswiftifsccodes.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Gregory Lee Crump
Director • Tax Adviser • British • Lives in UK • Born in Jun 1978
Mr Paul James Chislett
Director • Chartered Management Accountant • British • Lives in UK • Born in Apr 1978
Schroders Corporate Secretary Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Schroder Real Estate Investment Management Limited
Mr Paul James Chislett is a mutual person.
Active
J. Henry Schroder Wagg & Co. Limited
Mr Gregory Lee Crump is a mutual person.
Active
Sand Aire Limited
Mr Gregory Lee Crump is a mutual person.
Active
Lime Grove Freehold Limited
Mr Gregory Lee Crump is a mutual person.
Active
Schroder Eurologistik Fonds Verwaltungs GMBH
Schroders Corporate Secretary Limited is a mutual person.
Active
Cazenove Capital Management Limited
Mr Gregory Lee Crump is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£12K
Decreased by £362K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£234K
Decreased by £160K (-41%)
Total Liabilities
-£18K
Decreased by £57K (-76%)
Net Assets
£216K
Decreased by £103K (-32%)
Debt Ratio (%)
8%
Decreased by 11.34% (-60%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 8 Jan 2015
Voluntary Liquidator Appointed
10 Years Ago on 7 Jan 2015
Declaration of Solvency
10 Years Ago on 7 Jan 2015
Howard Bailey Trust Resigned
10 Years Ago on 24 Oct 2014
Derek Nigel Donald Netherton Resigned
10 Years Ago on 24 Oct 2014
Mr Gregory Lee Crump Appointed
10 Years Ago on 24 Oct 2014
Full Accounts Submitted
11 Years Ago on 29 Apr 2014
Confirmation Submitted
11 Years Ago on 23 Apr 2014
Schroders Corporate Secretary Limited Details Changed
11 Years Ago on 10 Apr 2014
Mr Paul James Chislett Appointed
12 Years Ago on 8 Jul 2013
Get Alerts
Get Credit Report
Discover Schroder Middle East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 6 Apr 2016
Liquidators' statement of receipts and payments to 18 December 2015
Submitted on 24 Feb 2016
Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2015
Submitted on 8 Jan 2015
Declaration of solvency
Submitted on 7 Jan 2015
Appointment of a voluntary liquidator
Submitted on 7 Jan 2015
Resolutions
Submitted on 7 Jan 2015
Appointment of Mr Gregory Lee Crump as a director on 24 October 2014
Submitted on 24 Oct 2014
Termination of appointment of Derek Nigel Donald Netherton as a director on 24 October 2014
Submitted on 24 Oct 2014
Termination of appointment of Howard Bailey Trust as a director on 24 October 2014
Submitted on 24 Oct 2014
Full accounts made up to 31 December 2013
Submitted on 29 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs