STAMS HOLDING LIMITED

Register to unlock more data on OkredoRegister

STAMS HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06616997

Incorporation date

10/06/2008

Size

Full

Contacts

Registered address

Registered address

Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon17/08/2016
Final Gazette dissolved following liquidation
dot icon17/05/2016
Return of final meeting in a members' voluntary winding up
dot icon13/04/2016
Director's details changed for Timothy Patrick Clancy on 2016-04-13
dot icon02/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon21/09/2015
Registered office address changed from 6-12 Victoria Street Windsor Berkshire SL4 1EN to 125 Colmore Row Birmingham B3 3SD on 2015-09-22
dot icon20/09/2015
Declaration of solvency
dot icon20/09/2015
Appointment of a voluntary liquidator
dot icon20/09/2015
Resolutions
dot icon13/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/03/2015
Director's details changed for Timothy Patrick Clancy on 2015-03-27
dot icon13/11/2014
Appointment of Natalie Ann Paddock as a secretary on 2014-10-23
dot icon13/11/2014
Satisfaction of charge 3 in full
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Christian Graville as a secretary
dot icon10/06/2014
Appointment of Timothy Patrick Clancy as a director
dot icon10/06/2014
Termination of appointment of Martin Pringle as a director
dot icon10/06/2014
Termination of appointment of William Balsley as a director
dot icon10/06/2014
Appointment of Darren Billings as a director
dot icon10/06/2014
Appointment of Andrew James Morris as a director
dot icon07/01/2014
Miscellaneous
dot icon06/01/2014
Auditor's resignation
dot icon10/11/2013
Termination of appointment of Steven Lloyd as a secretary
dot icon10/11/2013
Termination of appointment of Timothy Whiting as a director
dot icon10/11/2013
Termination of appointment of Philip Dobson as a director
dot icon10/11/2013
Termination of appointment of John Morris as a director
dot icon10/11/2013
Appointment of Christian Graville as a secretary
dot icon10/11/2013
Appointment of William Michael Balsley as a director
dot icon10/11/2013
Appointment of Martin John Pringle as a director
dot icon10/11/2013
Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD United Kingdom on 2013-11-11
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon23/04/2013
Satisfaction of charge 1 in full
dot icon23/04/2013
Satisfaction of charge 2 in full
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2009
Director's details changed for Timothy James Whiting on 2009-10-30
dot icon29/10/2009
Director's details changed for John Edward Morris on 2009-10-30
dot icon29/10/2009
Director's details changed for Philip Dobson on 2009-10-30
dot icon29/10/2009
Secretary's details changed for Mr Steven Lloyd on 2009-10-30
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon19/07/2009
Resolutions
dot icon06/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2009
Return made up to 11/06/09; full list of members
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
Location of register of members
dot icon01/07/2009
Registered office changed on 02/07/2009 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD
dot icon11/08/2008
Director appointed timothy james whiting
dot icon11/08/2008
Director appointed john morris
dot icon03/08/2008
Nc inc already adjusted 30/06/08
dot icon29/07/2008
Nc inc already adjusted 30/06/08
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Ad 30/06/08\gbp si [email protected]=39999\gbp ic 1/40000\
dot icon29/07/2008
Resolutions
dot icon23/07/2008
Certificate of change of name
dot icon20/07/2008
Appointment terminated director pinsent masons director LIMITED
dot icon14/07/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon14/07/2008
Director appointed philip dobson
dot icon14/07/2008
Secretary appointed steven lloyd
dot icon14/07/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon14/07/2008
Registered office changed on 15/07/2008 from 1 park row leeds LS1 5AB
dot icon14/07/2008
S-div
dot icon10/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, John Edward
Director
29/06/2008 - 24/10/2013
21
Clancy, Timothy Patrick
Director
01/06/2014 - Present
37
Dobson, Philip David
Director
29/06/2008 - 24/10/2013
41
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
10/06/2008 - 29/06/2008
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
10/06/2008 - 29/06/2008
85

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAMS HOLDING LIMITED

STAMS HOLDING LIMITED is an(a) Dissolved company incorporated on 10/06/2008 with the registered office located at Two Snowhill, Birmingham B4 6GA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAMS HOLDING LIMITED?

toggle

STAMS HOLDING LIMITED is currently Dissolved. It was registered on 10/06/2008 and dissolved on 17/08/2016.

Where is STAMS HOLDING LIMITED located?

toggle

STAMS HOLDING LIMITED is registered at Two Snowhill, Birmingham B4 6GA.

What does STAMS HOLDING LIMITED do?

toggle

STAMS HOLDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for STAMS HOLDING LIMITED?

toggle

The latest filing was on 17/08/2016: Final Gazette dissolved following liquidation.