STAMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04783263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STAMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST ANDREW'S MEMBERSHIP SERVICES LTDJun 02, 2003Jun 02, 2003

    What are the latest accounts for STAMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for STAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on Dec 20, 2022

    1 pagesTM01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2022

    LRESSP

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Sep 07, 2020

    2 pagesCH01

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Morris as a director on Nov 04, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 02, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew James Morris on Jan 04, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Timothy Patrick Clancy as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 02, 2018 with updates

    4 pagesCS01

    Change of details for Lifestyle Services Group Limited as a person with significant control on May 29, 2018

    2 pagesPSC05

    Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN

    1 pagesAD04

    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 pagesAD01

    Termination of appointment of Darren John Billings as a director on Dec 07, 2017

    1 pagesTM01

    Who are the officers of STAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADDOCK, Natalie Ann
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    Secretary
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    192663430001
    BUTLER, John Michael
    27 Headingley Mews
    St John's
    WF1 3AB Wakefield
    West Yorkshire
    Secretary
    27 Headingley Mews
    St John's
    WF1 3AB Wakefield
    West Yorkshire
    British87985410004
    GRAVES, John Osborne
    Little Paddock
    3 White Beam Way
    KT20 5DL Tadworth
    Surrey
    Secretary
    Little Paddock
    3 White Beam Way
    KT20 5DL Tadworth
    Surrey
    English51918630002
    GRAVILLE, Christian
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United Kingdom
    Secretary
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United Kingdom
    British182767970001
    LLOYD, Steven
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    Secretary
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    British133212170002
    BALSLEY, William Michael
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United Kingdom
    Director
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United Kingdom
    United KingdomAmerican161064690001
    BILLINGS, Darren John
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    Director
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    United KingdomBritish103631680002
    BLACK, Ian Spencer
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    Director
    402 Birkby Road
    HD2 2DN Huddersfield
    West Yorkshire
    EnglandBritish50474580001
    BLUNDELL, John Giles
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    1 Littlewick Place
    Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    EnglandBritish40752730002
    CLANCY, Timothy Patrick
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    Director
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    United KingdomBritish250013690001
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DOBSON, Philip David
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    Director
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United KingdomBritish95437530004
    KIRKWOOD, Alan Ford
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    Director
    5 Craiglockhart Loan
    EH14 1HU Edinburgh
    Midlothian
    ScotlandBritish116266980001
    MORRIS, Andrew James
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    Director
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    EnglandBritish188465670001
    MORRIS, John Edward
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    Director
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    EnglandBritish92903390003
    POSNER, Howard Michael
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    Director
    Stocks Lane
    HX2 6PR Luddenden
    Eaves House
    Halifax
    United KingdomBritish139631580001
    PRINGLE, Martin John
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United Kingdom
    Director
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United Kingdom
    ScotlandBritish278248950001
    SARFO-AGYARE, Claude Kwasi
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    Director
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    EnglandBritish170061790002
    VIALOU CLARK, Henry Max
    66 Cornwall Road
    HG1 2NE Harrogate
    North Yorkshire
    Director
    66 Cornwall Road
    HG1 2NE Harrogate
    North Yorkshire
    British108160470001
    WARREN, Michael Ian
    137 Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    West Yorkshire
    Director
    137 Oakenshaw Lane
    Walton
    WF2 6NL Wakefield
    West Yorkshire
    United KingdomBritish94336310002
    WHITEHAIR, Colin Roy Keith
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    Director
    Ore Close
    Lymedale Business Park
    ST5 9QD Newcastle Under Lyme
    Osprey House
    Staffordshire
    EnglandBritish3042720002
    WHITING, Timothy James
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    Director
    Victoria Street
    SL4 1EN Windsor
    6-12
    Berkshire
    United KingdomBritish44028500003
    WOOLGROVE, Thomas
    Northwold
    Woodacre Crescent Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    Director
    Northwold
    Woodacre Crescent Bardsey
    LS17 9DQ Leeds
    West Yorkshire
    British103184580001

    Who are the persons with significant control of STAMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    Apr 06, 2016
    Westmere Drive
    CW1 6UN Crewe
    Emerald Buildings
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05114385
    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 STAMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2013Registration of a charge (MR01)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    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
    • Ing Bank N.V.London Branch (As Security Trustee)
    Transactions
    • May 16, 2011Registration of a charge (MG01)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    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
    • Ing Bank N.V. London Branch
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    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
    • Ing Bank N.V, London Branch (The Security Trustee)
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Apr 24, 2013Satisfaction of a charge (MR04)

    Does STAMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2022Commencement of winding up
    Aug 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London

    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