STEMCOR DEBT INVESTMENTS LIMITED
Overview
Company Name | STEMCOR DEBT INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09754299 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STEMCOR DEBT INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for STEMCOR DEBT INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
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 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Appointment of Mr Alexander Scott Macdonald as a director on Apr 25, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st | 1 pages | AD02 | ||||||||||
Termination of appointment of Mia Linda Drennan as a director on Oct 16, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Jonathan Carne as a director on Oct 16, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Michael Gerard Broom as a director on Oct 16, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Steven Mitchell Graf as a director on Oct 16, 2015 | 3 pages | AP01 | ||||||||||
Current accounting period shortened from Aug 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of STEMCOR DEBT INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHECKETTS, Andrew John | Director | Aldersgate Street EC1A 4AB London 150 | England | British | Cfo | 212780300001 | ||||
GRAF, Steven Mitchell | Director | 1 Ropemaker Street EC2Y 9ST London Citypoint United Kingdom | United States Of America | American | None | 198338660001 | ||||
MACDONALD, Alexander Scott | Director | Aldersgate Street EC1A 4AB London 150 | England | British | Director | 3480700002 | ||||
BROOM, Michael Gerard | Director | 1 Ropemaker Street EC2Y 9ST London Citypoint United Kingdom | United Kingdom | New Zealander | None | 68759080002 | ||||
CARNE, Brian Jonathan | Director | EC4M 7JU London 45 Ludgate Hill United Kingdom | England | British | Solicitor | 149630860003 | ||||
DRENNAN, Mia Linda | Director | EC4M 7JU London 45 Ludgate Hill United Kingdom | United Kingdom | British | Company Director | 113174730006 |
Who are the persons with significant control of STEMCOR DEBT INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apollo Global Management Llc | Apr 06, 2016 | Centreville Road Suite 400 Wilmington 2711 Delaware Usa | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEMCOR DEBT INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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