STEMCOR DEBT INVESTMENTS LIMITED

STEMCOR DEBT INVESTMENTS LIMITED

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

    Company NameSTEMCOR DEBT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09754299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEMCOR DEBT INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STEMCOR DEBT INVESTMENTS LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEMCOR DEBT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STEMCOR DEBT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW England to 150 Aldersgate Street London EC1A 4AB on May 10, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 21, 2017

    LRESSP

    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

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Confirmation statement made on Aug 27, 2016 with updates

    5 pagesCS01

    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

    Appointment of Mr Alexander Scott Macdonald as a director on Apr 25, 2016

    2 pagesAP01

    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 11, 2016

    1 pagesAD01

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

    1 pagesAD02

    Termination of appointment of Mia Linda Drennan as a director on Oct 16, 2015

    2 pagesTM01

    Termination of appointment of Brian Jonathan Carne as a director on Oct 16, 2015

    2 pagesTM01

    Appointment of Michael Gerard Broom as a director on Oct 16, 2015

    3 pagesAP01

    Appointment of Steven Mitchell Graf as a director on Oct 16, 2015

    3 pagesAP01

    Current accounting period shortened from Aug 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Incorporation

    34 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: USD .1
    SH01

    Who are the officers of STEMCOR DEBT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHECKETTS, Andrew John
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    EnglandBritishCfo212780300001
    GRAF, Steven Mitchell
    1 Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    Director
    1 Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    United States Of AmericaAmericanNone198338660001
    MACDONALD, Alexander Scott
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    EnglandBritishDirector3480700002
    BROOM, Michael Gerard
    1 Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    Director
    1 Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    United KingdomNew ZealanderNone68759080002
    CARNE, Brian Jonathan
    EC4M 7JU London
    45 Ludgate Hill
    United Kingdom
    Director
    EC4M 7JU London
    45 Ludgate Hill
    United Kingdom
    EnglandBritishSolicitor149630860003
    DRENNAN, Mia Linda
    EC4M 7JU London
    45 Ludgate Hill
    United Kingdom
    Director
    EC4M 7JU London
    45 Ludgate Hill
    United Kingdom
    United KingdomBritishCompany Director113174730006

    Who are the persons with significant control of STEMCOR DEBT INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apollo Global Management Llc
    Centreville Road
    Suite 400
    Wilmington
    2711
    Delaware
    Usa
    Apr 06, 2016
    Centreville Road
    Suite 400
    Wilmington
    2711
    Delaware
    Usa
    No
    Legal FormLimited Liability Company
    Country RegisteredDelaware Usa
    Legal AuthorityDelaware
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number43827726
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STEMCOR DEBT INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2017Dissolved on
    Apr 21, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London

    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