STEMCOR CASH POOLING LIMITED
Overview
| Company Name | STEMCOR CASH POOLING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07817526 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STEMCOR CASH POOLING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STEMCOR CASH POOLING 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 Longbow House 14-20 Chiswell Street London EC1Y 4TW | 1 pages | AD02 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Mr Andrew John Checketts as a director on Aug 19, 2016 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Satisfaction of charge 078175260002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 078175260001 in full | 1 pages | MR04 | ||||||||||
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 08, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Julian Verden as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Hillam Heritage as a director on Mar 25, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Phillips as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Registration of charge 078175260001 | 68 pages | MR01 | ||||||||||
Who are the officers of STEMCOR CASH POOLING 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 | 212780300001 | |||||
| VERDEN, Julian | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | England | British | 14876960005 | |||||
| PHILLIPS, Amanda | Secretary | One Ropemaker Street EC2Y 9ST London Citypoint England | 163935410001 | |||||||
| BROOM, Michael Gerard | Director | Forge Lane, Minworth Industrial Park Minworth B76 1AH Sutton Coldfield Mill House West Midlands England | United Kingdom | New Zealander | 68759080002 | |||||
| DE SILVA, Jayantha | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | England | British | 164076040001 | |||||
| FELTON, David John | Director | Citypoint 1 Ropemaker Street EC2Y 9ST London Level 27 United Kingdom | United Kingdom | British | 73045320001 | |||||
| HERITAGE, Colin Hillam | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | United Kingdom | British | 35217320002 |
Who are the persons with significant control of STEMCOR CASH POOLING 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
| |||||||||||||
Does STEMCOR CASH POOLING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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