STONECUTTER GROUP FINANCING LIMITED

STONECUTTER GROUP FINANCING LIMITED

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

    Company NameSTONECUTTER GROUP FINANCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11718593
    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 STONECUTTER GROUP FINANCING LIMITED?

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

    Where is STONECUTTER GROUP FINANCING LIMITED located?

    Registered Office Address
    C/O James Cowper Kreston The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STONECUTTER GROUP FINANCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for STONECUTTER GROUP FINANCING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2023

    What are the latest filings for STONECUTTER GROUP FINANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 4th Floor 78 st James's Street London SW1A 1JB England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Oct 04, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2024

    LRESSP

    Termination of appointment of Steve Xuereb as a director on Aug 28, 2024

    1 pagesTM01

    Appointment of Mr Steve Xuereb as a director on Aug 28, 2024

    2 pagesAP01

    Satisfaction of charge 117185930001 in full

    1 pagesMR04

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 1 Curzon Street London W1J 5HD United Kingdom to 4th Floor 78 st James's Street London SW1A 1JB on Aug 10, 2023

    1 pagesAD01

    Termination of appointment of Steve Xuereb as a director on May 26, 2023

    1 pagesTM01

    Appointment of Mr Steve Xuereb as a director on May 26, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Hirenkumar Patel as a director on Nov 29, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    11 pagesAA

    Termination of appointment of Mark Reid as a director on Aug 12, 2022

    1 pagesTM01

    Secretary's details changed for Lgl Secretaries Limited on Jul 05, 2022

    1 pagesCH04

    Termination of appointment of James Scott Lyon as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mr James Scott Lyon as a director on May 27, 2022

    2 pagesAP01

    Appointment of Mrs Sophie Anne Simmonds as a director on Apr 20, 2022

    2 pagesAP01

    Termination of appointment of Philip John Payton Nell as a director on Feb 10, 2022

    1 pagesTM01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    11 pagesAA

    Who are the officers of STONECUTTER GROUP FINANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTUM SECRETARIES LIMITED
    Castle Street
    JE1 1GL Jersey
    First Floor, Liberation House
    Jersey
    Secretary
    Castle Street
    JE1 1GL Jersey
    First Floor, Liberation House
    Jersey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY
    Registration Number77580
    253277170002
    COULTON, Michael Robert
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandAustralian,BritishLawyer253277180001
    PATEL, Hirenkumar
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandBritishHead Of Debt And Value-Add Investor Accounting270458340001
    SIMMONDS, Sophie Anne
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandBritishFund Manager294963950001
    LEWIS, Christopher Philip
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandBritishFund Manager253277210001
    LYON, James Scott
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandBritishAccountant110229280001
    NELL, Philip John Payton
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandBritishReal Estate Fund Manager105566370001
    PATEL, Hirenkumar
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    United KingdomBritishAccountant253277190001
    REID, Mark
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandBritishHead Of Finance Uk - Lasalle Investment Management259470250002
    TRIPP, Alan
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandBritishInvestment Manager270595490001
    XUEREB, Steve
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    Director
    78 St James's Street
    SW1A 1JB London
    4th Floor
    England
    EnglandMalteseFinance Director326534550001
    XUEREB, Steve
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    United KingdomMalteseFinance Director305547780001

    Who are the persons with significant control of STONECUTTER GROUP FINANCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Pension Service
    180 Gigi-Ro
    Deokjin-Gu
    54870 Jeonju-Si
    Kukmin-Yeonkum Building
    Jeollabuk-Do
    South Korea
    Dec 10, 2018
    180 Gigi-Ro
    Deokjin-Gu
    54870 Jeonju-Si
    Kukmin-Yeonkum Building
    Jeollabuk-Do
    South Korea
    No
    Legal FormCorporation
    Legal AuthoritySouth Korea
    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 STONECUTTER GROUP FINANCING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2024Commencement of winding up
    Apr 30, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Davies
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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