STEMCOR PELLETS LIMITED
Overview
Company Name | STEMCOR PELLETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02188847 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STEMCOR PELLETS LIMITED?
Company Name | From | Until |
---|---|---|
EUROSTEEL EUROPE LIMITED | Dec 06, 1990 | Dec 06, 1990 |
STEMCOR COMMODITIES LIMITED | Jan 11, 1988 | Jan 11, 1988 |
STELCOR COMMODITIES LIMITED | Dec 23, 1987 | Dec 23, 1987 |
GUNSPOT LIMITED | Nov 04, 1987 | Nov 04, 1987 |
What are the latest accounts for STEMCOR PELLETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STEMCOR PELLETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Stemcor Holdings 2 Limited as a person with significant control on Mar 17, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Andrew John Checketts as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Gerard Broom as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Termination of appointment of Paul Whitehead as a director | 1 pages | TM01 | ||||||||||
Who are the officers of STEMCOR PELLETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHECKETTS, Andrew John | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | England | British | Director | 212780300001 | ||||
CRAGGS, Gerard Paul Eyre | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | Singapore | British | Steel Trader | 73162260003 | ||||
GOLDSMITH, Andrew Stanley | Secretary | Floor 27 City Point One Ropemaker Street EC2Y 9ST London | 151430970001 | |||||||
GOLDSMITH, Andrew Stanley | Secretary | 84 Greenwich South Street SE10 8UN London | British | Group Secretary | 73440100002 | |||||
KAIZER, Alan Derek | Secretary | 61 Middleton Gardens Gants Hill IG2 6DX Ilford Essex | British | 6034570001 | ||||||
LEVINE, Brian Allen | Secretary | Villa Amaryllis 403 Allee Du Redon Mouans Sartoux 06370 France | British | 125106270001 | ||||||
PHILLIPS, Amanda Louise | Secretary | One Ropemaker Street EC2Y 9ST London Citypoint England | 161218220001 | |||||||
PHILLIPS, Amanda Louise | Secretary | Karina Close IG7 4EN Chigwell 32 Essex | British | Company Secretary | 88965110002 | |||||
SMITH, Roderick James Anthony | Secretary | 31 Parkside Crescent KT5 9HT Surbiton Surrey | British | 13599130001 | ||||||
BROOM, Michael Gerard | Director | Forge Lane, Minworth Industrial Park Minworth B76 1AH Sutton Coldfield Mill House West Midlands England | United Kingdom | New Zealander | Director | 68759080002 | ||||
ELLIS, Barbara Anne | Director | 48 Lyndhurst Drive RM11 1JY Hornchurch Essex | British | Secretary | 13545700001 | |||||
GOLDSMITH, Andrew Stanley | Director | 84 Greenwich South Street SE10 8UN London | England | British | Group Co Sec Legal Counsel | 73440100002 | ||||
LATHEY, Jacqueline Glenda | Director | 2 Warner Road E17 7DZ London | British | Executive Secretary | 31281900001 | |||||
OPPENHEIMER, Ralph David | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | United Kingdom | British | Director | 17769520001 | ||||
PAUL, David John | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | England | British | Finance Director | 15574420001 | ||||
SMITH, Roderick James Anthony | Director | 31 Parkside Crescent KT5 9HT Surbiton Surrey | England | British | Chartered Accountant | 13599130001 | ||||
WHITEHEAD, Paul Shaw | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | United Kingdom | New Zealand | Director | 112035820002 |
Who are the persons with significant control of STEMCOR PELLETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stemcor Holdings 2 Limited | Apr 06, 2016 | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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