STEMCOR PELLETS LIMITED

STEMCOR PELLETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEMCOR PELLETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02188847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEMCOR PELLETS LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STEMCOR PELLETS LIMITED located?

    Registered Office Address
    Longbow House
    14-20 Chiswell Street
    EC1Y 4TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STEMCOR PELLETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROSTEEL EUROPE LIMITEDDec 06, 1990Dec 06, 1990
    STEMCOR COMMODITIES LIMITEDJan 11, 1988Jan 11, 1988
    STELCOR COMMODITIES LIMITEDDec 23, 1987Dec 23, 1987
    GUNSPOT LIMITEDNov 04, 1987Nov 04, 1987

    What are the latest accounts for STEMCOR PELLETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STEMCOR PELLETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Chiswell Street 14-20 Chiswell Street London EC1Y 4TW

    1 pagesAD02

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Change of details for Stemcor Holdings 2 Limited as a person with significant control on Mar 17, 2017

    2 pagesPSC05

    Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on Mar 24, 2017

    1 pagesAD01

    Appointment of Mr Andrew John Checketts as a director on Sep 19, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Termination of appointment of Michael Gerard Broom as a director on Jun 30, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st

    1 pagesAD03

    Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st

    1 pagesAD02

    Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on Mar 09, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Jun 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Memorandum and Articles of Association

    19 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Termination of appointment of Paul Whitehead as a director

    1 pagesTM01

    Who are the officers of STEMCOR PELLETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHECKETTS, Andrew John
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandBritishDirector212780300001
    CRAGGS, Gerard Paul Eyre
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    SingaporeBritishSteel Trader73162260003
    GOLDSMITH, Andrew Stanley
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    Secretary
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    151430970001
    GOLDSMITH, Andrew Stanley
    84 Greenwich South Street
    SE10 8UN London
    Secretary
    84 Greenwich South Street
    SE10 8UN London
    BritishGroup Secretary73440100002
    KAIZER, Alan Derek
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    Secretary
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    British6034570001
    LEVINE, Brian Allen
    Villa Amaryllis
    403 Allee Du Redon
    Mouans Sartoux
    06370
    France
    Secretary
    Villa Amaryllis
    403 Allee Du Redon
    Mouans Sartoux
    06370
    France
    British125106270001
    PHILLIPS, Amanda Louise
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    161218220001
    PHILLIPS, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Secretary
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    BritishCompany Secretary88965110002
    SMITH, Roderick James Anthony
    31 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    Secretary
    31 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    British13599130001
    BROOM, Michael Gerard
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    Director
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    United KingdomNew ZealanderDirector68759080002
    ELLIS, Barbara Anne
    48 Lyndhurst Drive
    RM11 1JY Hornchurch
    Essex
    Director
    48 Lyndhurst Drive
    RM11 1JY Hornchurch
    Essex
    BritishSecretary13545700001
    GOLDSMITH, Andrew Stanley
    84 Greenwich South Street
    SE10 8UN London
    Director
    84 Greenwich South Street
    SE10 8UN London
    EnglandBritishGroup Co Sec Legal Counsel73440100002
    LATHEY, Jacqueline Glenda
    2 Warner Road
    E17 7DZ London
    Director
    2 Warner Road
    E17 7DZ London
    BritishExecutive Secretary31281900001
    OPPENHEIMER, Ralph David
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    United KingdomBritishDirector17769520001
    PAUL, David John
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritishFinance Director15574420001
    SMITH, Roderick James Anthony
    31 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    Director
    31 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    EnglandBritishChartered Accountant13599130001
    WHITEHEAD, Paul Shaw
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    United KingdomNew ZealandDirector112035820002

    Who are the persons with significant control of STEMCOR PELLETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Apr 06, 2016
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08812874
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0