STEMCOR DEUTSCHLAND BB LIMITED
Overview
| Company Name | STEMCOR DEUTSCHLAND BB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09743802 |
| 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 DEUTSCHLAND BB LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STEMCOR DEUTSCHLAND BB 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 DEUTSCHLAND BB LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEMCOR HOLDINGS LIMITED | Aug 21, 2015 | Aug 21, 2015 |
What are the latest accounts for STEMCOR DEUTSCHLAND BB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STEMCOR DEUTSCHLAND BB 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 | ||||||||||
Director's details changed for Mr Steven Mitchell Graf on Apr 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Satisfaction of charge 097438020001 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Steven Mitchell Graf on Nov 29, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 5 pages | CS01 | ||||||||||
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 Chiswell Street 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Registration of charge 097438020001, created on Mar 23, 2017 | 45 pages | MR01 | ||||||||||
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 | ||||||||||
Certificate of change of name Company name changed stemcor holdings LIMITED\certificate issued on 13/10/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Michael Gerard Broom as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Checketts as a director on Sep 09, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 5 pages | CS01 | ||||||||||
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 United Kingdom to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on Mar 08, 2016 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Aug 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of STEMCOR DEUTSCHLAND BB 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 | |||||
| GRAF, Steven Mitchell | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | United States | American | 198338660004 | |||||
| VERDEN, Julian | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | England | British | 14876960005 | |||||
| BROOM, Michael Gerard | Director | Forge Lane, Minworth Industrial Park Minworth B76 1AH Sutton Coldfield Mill House West Midlands England | United Kingdom | New Zealander | 68759080002 |
Who are the persons with significant control of STEMCOR DEUTSCHLAND BB 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 DEUTSCHLAND BB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 23, 2017 Delivered On Apr 03, 2017 | Satisfied | ||
Contains Negative Pledge: 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