STEMCOR CASH POOLING LIMITED

STEMCOR CASH POOLING LIMITED

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

    Company NameSTEMCOR CASH POOLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07817526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEMCOR CASH POOLING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STEMCOR CASH POOLING LIMITED located?

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

    What are the latest accounts for STEMCOR CASH POOLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STEMCOR CASH POOLING 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 Longbow House 14-20 Chiswell Street London EC1Y 4TW

    1 pagesAD02

    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

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

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

    2 pagesAP01

    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

    Satisfaction of charge 078175260002 in full

    1 pagesMR04

    Satisfaction of charge 078175260001 in full

    1 pagesMR04

    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 08, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    SH01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Julian Verden as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Colin Hillam Heritage as a director on Mar 25, 2015

    1 pagesTM01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 2
    SH01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Registration of charge 078175260001

    68 pagesMR01

    Who are the officers of STEMCOR CASH POOLING 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
    EnglandBritish212780300001
    VERDEN, Julian
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandBritish14876960005
    PHILLIPS, Amanda
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    163935410001
    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 Zealander68759080002
    DE SILVA, Jayantha
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish164076040001
    FELTON, David John
    Citypoint
    1 Ropemaker Street
    EC2Y 9ST London
    Level 27
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9ST London
    Level 27
    United Kingdom
    United KingdomBritish73045320001
    HERITAGE, Colin Hillam
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    United KingdomBritish35217320002

    Who are the persons with significant control of STEMCOR CASH POOLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stemcor Holdings 2 Limited
    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 RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number08812874
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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.

    Does STEMCOR CASH POOLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa (as Common Security Agent)
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Mar 09, 2016Satisfaction of a charge (MR04)

    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