STAMS LIMITED
Overview
| Company Name | STAMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04783263 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STAMS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is STAMS LIMITED located?
| Registered Office Address | C/O Interpath Limited 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STAMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST ANDREW'S MEMBERSHIP SERVICES LTD | Jun 02, 2003 | Jun 02, 2003 |
What are the latest accounts for STAMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for STAMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Oct 04, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Sep 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Morris as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew James Morris on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Termination of appointment of Timothy Patrick Clancy as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Lifestyle Services Group Limited as a person with significant control on May 29, 2018 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN | 1 pages | AD04 | ||||||||||
Registered office address changed from 6-12 Victoria Street Windsor Berkshire SL4 1EN to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on May 29, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Darren John Billings as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of STAMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PADDOCK, Natalie Ann | Secretary | Westmere Drive CW1 6UN Crewe Emerald Buildings Cheshire United Kingdom | 192663430001 | |||||||
| BUTLER, John Michael | Secretary | 27 Headingley Mews St John's WF1 3AB Wakefield West Yorkshire | British | 87985410004 | ||||||
| GRAVES, John Osborne | Secretary | Little Paddock 3 White Beam Way KT20 5DL Tadworth Surrey | English | 51918630002 | ||||||
| GRAVILLE, Christian | Secretary | Victoria Street SL4 1EN Windsor 6-12 Berkshire United Kingdom | British | 182767970001 | ||||||
| LLOYD, Steven | Secretary | Victoria Street SL4 1EN Windsor 6-12 Berkshire | British | 133212170002 | ||||||
| BALSLEY, William Michael | Director | Victoria Street SL4 1EN Windsor 6-12 Berkshire United Kingdom | United Kingdom | American | 161064690001 | |||||
| BILLINGS, Darren John | Director | Westmere Drive CW1 6UN Crewe Emerald Buildings Cheshire United Kingdom | United Kingdom | British | 103631680002 | |||||
| BLACK, Ian Spencer | Director | 402 Birkby Road HD2 2DN Huddersfield West Yorkshire | England | British | 50474580001 | |||||
| BLUNDELL, John Giles | Director | 1 Littlewick Place Littlewick Green SL6 3RA Maidenhead Berkshire | England | British | 40752730002 | |||||
| CLANCY, Timothy Patrick | Director | Westmere Drive CW1 6UN Crewe Emerald Buildings Cheshire United Kingdom | United Kingdom | British | 250013690001 | |||||
| DEVEY, Robert Alan | Director | 16 Langcliffe Avenue HG2 8JQ Harrogate North Yorkshire | Uk | British | 101508990001 | |||||
| DOBSON, Philip David | Director | Victoria Street SL4 1EN Windsor 6-12 Berkshire | United Kingdom | British | 95437530004 | |||||
| KIRKWOOD, Alan Ford | Director | 5 Craiglockhart Loan EH14 1HU Edinburgh Midlothian | Scotland | British | 116266980001 | |||||
| MORRIS, Andrew James | Director | Westmere Drive CW1 6UN Crewe Emerald Buildings Cheshire United Kingdom | England | British | 188465670001 | |||||
| MORRIS, John Edward | Director | Victoria Street SL4 1EN Windsor 6-12 Berkshire | England | British | 92903390003 | |||||
| POSNER, Howard Michael | Director | Stocks Lane HX2 6PR Luddenden Eaves House Halifax | United Kingdom | British | 139631580001 | |||||
| PRINGLE, Martin John | Director | Victoria Street SL4 1EN Windsor 6-12 Berkshire United Kingdom | Scotland | British | 278248950001 | |||||
| SARFO-AGYARE, Claude Kwasi | Director | Westmere Drive CW1 6UN Crewe Emerald Buildings Cheshire United Kingdom | England | British | 170061790002 | |||||
| VIALOU CLARK, Henry Max | Director | 66 Cornwall Road HG1 2NE Harrogate North Yorkshire | British | 108160470001 | ||||||
| WARREN, Michael Ian | Director | 137 Oakenshaw Lane Walton WF2 6NL Wakefield West Yorkshire | United Kingdom | British | 94336310002 | |||||
| WHITEHAIR, Colin Roy Keith | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle Under Lyme Osprey House Staffordshire | England | British | 3042720002 | |||||
| WHITING, Timothy James | Director | Victoria Street SL4 1EN Windsor 6-12 Berkshire | United Kingdom | British | 44028500003 | |||||
| WOOLGROVE, Thomas | Director | Northwold Woodacre Crescent Bardsey LS17 9DQ Leeds West Yorkshire | British | 103184580001 |
Who are the persons with significant control of STAMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lifestyle Services Group Limited | Apr 06, 2016 | Westmere Drive CW1 6UN Crewe Emerald Buildings Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STAMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 15, 2013 Delivered On May 24, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus set-off agreement | Created On Dec 22, 2011 Delivered On Dec 23, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 03, 2011 Delivered On May 16, 2011 | Satisfied | Amount secured All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off | Created On Feb 12, 2010 Delivered On Feb 16, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Consent letter | Created On Dec 08, 2009 Delivered On Dec 18, 2009 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The short particulars of all the property mortgaged or charged are as set out in the debenture, in the consent letter the company charges, all investments, including any dividend, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus letter of set-off (oslo) | Created On Sep 24, 2009 Delivered On Oct 01, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of accession | Created On Jun 29, 2009 Delivered On Jul 07, 2009 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STAMS 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