Company NameStemcor Europe Limited
Company StatusDissolved
Company Number00152354
CategoryPrivate Limited Company
Incorporation Date21 December 1918(105 years, 4 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)
Previous NamesLiverpool Copper Wharf Company,Limited (The) and Hb Steel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameMrs Amanda Louise Phillips
StatusClosed
Appointed23 June 2011(92 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 May 2013(94 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Richard John Sands
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(72 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1996)
RoleSteel Trader
Country of ResidenceEngland
Correspondence Address42 Tring Avenue
London
W5 3QB
Director NameStephen Charles Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(72 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 1996)
RoleSteel Trader
Correspondence AddressBell Cottage 4 High Street
Cowden
Edenbridge
Kent
TN8 7JB
Director NameStanley Kenneth John
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(72 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 March 1992)
RoleFinance Director
Correspondence Address22 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameTrevor Campbell-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(72 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 1994)
RoleInternational Trader
Correspondence Address12 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed17 October 1991(72 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(77 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Peter Alan Emsley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(77 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 February 2007)
RoleAccountant
Correspondence Address20 Croft Way
Horsham
West Sussex
RH12 2AS
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(78 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed14 July 2000(81 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NamePhilip Martin Edmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(82 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address10 Bernoldweg
Zug
6300
Switzerland
Director NameDarren O'Riordan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(82 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address62 Dunbar Wharf
London
E14 8BD
Director NameMr Marcin Wiktor Kowalski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(83 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2007)
RoleTrader
Country of ResidenceEngland
Correspondence Address2 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed31 July 2002(83 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NamePhilip Demosthenes Papamichael
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(83 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2007)
RoleFinancial Manager
Correspondence AddressLidostrasse 94
Unteraegeri
6314
Switzerland
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(87 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(88 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(91 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Stemcor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 250,000
(3 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 250,000
(3 pages)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
26 September 2013Termination of appointment of Ralph David Oppenheimer as a director on 12 September 2013 (1 page)
26 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 May 2013Appointment of Mr Michael Gerard Broom as a director on 2 May 2013 (2 pages)
2 May 2013Appointment of Mr Michael Gerard Broom as a director (2 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
30 May 2012Termination of appointment of David Paul as a director (1 page)
30 May 2012Termination of appointment of David John Paul as a director on 30 April 2012 (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9st on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Paul on 2 July 2010 (2 pages)
23 June 2010Memorandum and Articles of Association (19 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2010Statement of company's objects (2 pages)
23 June 2010Statement of company's objects (2 pages)
23 June 2010Memorandum and Articles of Association (19 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Director's details changed for Mr David John Paul on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ralph David Oppenheimer on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr David John Paul on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Ralph David Oppenheimer on 22 October 2009 (2 pages)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
21 August 2008Full accounts made up to 31 December 2007 (17 pages)
21 August 2008Full accounts made up to 31 December 2007 (17 pages)
5 November 2007Return made up to 17/10/07; full list of members (2 pages)
5 November 2007Return made up to 17/10/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 17/10/06; full list of members (3 pages)
1 November 2006Return made up to 17/10/06; full list of members (3 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
25 October 2005Return made up to 17/10/05; full list of members (3 pages)
25 October 2005Return made up to 17/10/05; full list of members (3 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
28 October 2004Return made up to 17/10/04; full list of members (9 pages)
28 October 2004Return made up to 17/10/04; full list of members (9 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Particulars of mortgage/charge (8 pages)
25 September 2004Particulars of mortgage/charge (8 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (4 pages)
10 March 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 17/10/03; full list of members (9 pages)
29 October 2003Return made up to 17/10/03; full list of members (9 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2003Full accounts made up to 31 December 2002 (15 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
18 November 2002Return made up to 17/10/02; full list of members (8 pages)
18 November 2002Return made up to 17/10/02; full list of members (8 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
17 June 2002Full accounts made up to 31 December 2001 (15 pages)
17 June 2002Full accounts made up to 31 December 2001 (15 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
23 October 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 November 1999Company name changed hb steel LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed hb steel LIMITED\certificate issued on 24/11/99 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Return made up to 17/10/99; full list of members (6 pages)
21 October 1999Return made up to 17/10/99; full list of members (6 pages)
18 November 1998Return made up to 17/10/98; no change of members (5 pages)
18 November 1998Return made up to 17/10/98; no change of members (5 pages)
10 August 1998Full accounts made up to 31 December 1997 (13 pages)
10 August 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1997Return made up to 17/10/97; no change of members (4 pages)
21 October 1997Return made up to 17/10/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
26 October 1996Return made up to 17/10/96; full list of members (7 pages)
26 October 1996Return made up to 17/10/96; full list of members (7 pages)
7 August 1996Full accounts made up to 31 December 1995 (13 pages)
7 August 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (3 pages)
21 March 1996Director resigned (3 pages)
21 March 1996New director appointed (1 page)
24 October 1995Return made up to 17/10/95; full list of members (8 pages)
24 October 1995Return made up to 17/10/95; full list of members (7 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
7 November 1980Memorandum and Articles of Association (36 pages)
7 November 1980Memorandum and Articles of Association (36 pages)
25 February 1980Company name changed\certificate issued on 25/02/80 (2 pages)
25 February 1980Company name changed\certificate issued on 25/02/80 (2 pages)
21 December 1918Certificate of incorporation (1 page)
21 December 1918Certificate of incorporation (1 page)