MAURICE STAM LIMITED
Overview
| Company Name | MAURICE STAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01501443 |
| 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 MAURICE STAM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MAURICE STAM LIMITED located?
| Registered Office Address | C/O Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAURICE STAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEELMASS LIMITED | Jun 12, 1980 | Jun 12, 1980 |
What are the latest accounts for MAURICE STAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MAURICE STAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2022 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on May 11, 2022 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 33 Golden Square London W1F 9JT | 2 pages | AD02 | ||||||||||
Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Oct 06, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Clear Channel Uk Limited as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Clear Channel Uk Limited as a person with significant control on Feb 12, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Clear Channel Central Limited as a person with significant control on Feb 12, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Byron Kee Chye Hoo as a director on Jan 20, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of MAURICE STAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCHRANE, Justin Malcolm Brian | Director | 30 Old Bailey EC4M 7AU London C/O Mazars Llp | England | English | 110390650002 | |||||
| TOW, Adam Paul Raymond | Director | 30 Old Bailey EC4M 7AU London C/O Mazars Llp | England | British | 66766420004 | |||||
| ANDREWS, Nick | Secretary | 33 Golden Square London W1F 9JT | British | 109746840001 | ||||||
| EMENY, Selina Holliday | Secretary | 16 Priory Road Kew TW9 3DF Richmond Surrey | British | 76404320002 | ||||||
| HOSKINSON, Philip Edward | Secretary | Thorlands Mill Hill Road CH61 4XA Wirral Wirral | British | 69384790001 | ||||||
| SILVANO, Helen | Secretary | The Stables 1b Grange Park Maghull L31 3DP Liverpool Merseyside | British | 55343270002 | ||||||
| TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||
| ANDREWS, Nicholas James | Director | 33 Golden Square London W1F 9JT | United Kingdom | British | 168572900001 | |||||
| ATKINSON, Robert Nigel | Director | 33 Golden Square London W1F 9JT | United Kingdom | British | 128922360001 | |||||
| AUSTIN, Ronald George | Director | Blythe House Sandfield Park L12 1NA Liverpool | British | 36193370001 | ||||||
| BEVAN, Jonathan David | Director | 15 Denning Road Hampstead NW3 1ST London | United Kingdom | British | 110358490001 | |||||
| FRANCE, Julie | Director | 10 Park Avenue SW14 8AT London | England | British | 110526070001 | |||||
| HOO, Byron Kee Chye | Director | 33 Golden Square London W1F 9JT | England | British | 214640470001 | |||||
| OLIVER, David Henry Maxwell | Director | 33 Golden Square London W1F 9JT | United Kingdom | British | 67052550001 | |||||
| SPRING, Stephanie | Director | Courtnell Street W2 5BX London 34 | England | British | 102849950001 | |||||
| STAM, Maurice William | Director | Saddlestones 19 Well Lane Heswall CH60 8NQ Wirral Merseyside | British | 70151120001 | ||||||
| STEPHENSON, Alan | Director | 22 Higher Summerseat Ramsbottom BL0 9UG Bury Lancashire | British | 40637470002 | ||||||
| TRAINER, Christopher David | Director | 100a Springkell Avenue Pollokshields G41 4EL Glasgow | Scotland | British | 249930004 | |||||
| WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | 33799400001 |
Who are the persons with significant control of MAURICE STAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clear Channel Overseas Limited | Mar 03, 2021 | Golden Square W1F 9JT London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clear Channel Uk Limited | Feb 12, 2018 | Golden Square W1F 9JT London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clear Channel Central Limited | Jan 31, 2017 | Deerdykes View Cumbernauld G68 9HN Glasgow 119 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAURICE STAM 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