Company NameBailey,Stamp & Sons Limited
Company StatusDissolved
Company Number00486434
CategoryPrivate Limited Company
Incorporation Date18 September 1950(73 years, 7 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gary Joseph Perkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(52 years after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address22 Park Avenue
Wraysbury
Middlesex
TW19 5ET
Secretary NameMr Mark William Perkins
NationalityBritish
StatusClosed
Appointed23 September 2002(52 years after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View
St Leonard Hill
Windsor
SL4 4AT
Director NameMrs Pamela Ann Bailey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(41 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1998)
RoleSecretary
Correspondence Address28 Pamela Gardens
Pinner
Middlesex
HA5 2QU
Director NameJohn Thomas Stamp
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(41 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1998)
RoleEngineer
Correspondence AddressGlade Cottage 69 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
Director NameMr Peter Edward Stent
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(41 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1998)
RoleEngineer
Correspondence Address78 Woodhall Gate
Hatch End
Pinner
Middlesex
HA5 4TY
Secretary NameMrs Pamela Ann Bailey
NationalityBritish
StatusResigned
Appointed19 July 1992(41 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address28 Pamela Gardens
Pinner
Middlesex
HA5 2QU
Director NamePeter Robert Parsons
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(47 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressNorth Lee
North Lee Lane Terrick
Aylesbury
Buckinghamshire
HP22 5YB
Secretary NameJoyce Jean Parsons
NationalityBritish
StatusResigned
Appointed03 April 1998(47 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2002)
RoleSecretary
Correspondence AddressNorth Lee North Lee Lane
Terrick
Aylesbury
Buckinghamshire
HP22 5YB

Location

Registered AddressCoopers House 65 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50.4k at £1J.r. Parsons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

13 October 1998Delivered on: 23 October 1998
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Capstan lathes-hardringe 1" capacity quantity: 4. see the mortgage charge document for full details.
Outstanding
13 May 1998Delivered on: 16 May 1998
Persons entitled: Barclays Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 April 1998Delivered on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 April 1998Delivered on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 3RD april 1998 issued by the company and others
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the guarantee and debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 6TH april 1998 and all book debts and other debts.
Outstanding
5 March 1976Delivered on: 11 March 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge (see doc 55).
Outstanding
25 March 1980Delivered on: 9 April 1980
Satisfied on: 18 April 1998
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2,3 & 4 rockingham warn rd, uxbridge borough of hillingdon title ngl 362200.
Fully Satisfied
28 September 1979Delivered on: 3 October 1979
Satisfied on: 27 March 1998
Persons entitled: Eaglestar Insurance Company Limited

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold property known as rockingham wharf rockingham road, uxbridge, middlesex UB822UH title no's mx 122825 mx 133755 ngl 22242.
Fully Satisfied

Filing History

4 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,400
(4 pages)
1 June 2015Auditor's resignation (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,400
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 50,400
(4 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
27 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 31 July 2009 (7 pages)
7 August 2009Return made up to 19/07/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 September 2008Return made up to 19/07/08; no change of members (6 pages)
23 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 19/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
16 September 2005Return made up to 19/07/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 September 2004Return made up to 19/07/04; full list of members (6 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
31 July 2003Return made up to 19/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 April 2003Accounts for a dormant company made up to 31 July 2001 (7 pages)
2 December 2002Return made up to 19/07/02; change of members (6 pages)
30 September 2002Registered office changed on 30/09/02 from: universalworks wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Return made up to 19/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 September 2000Return made up to 19/07/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (9 pages)
17 May 2000Return made up to 19/07/99; full list of members (6 pages)
16 September 1999Auditor's resignation (1 page)
23 October 1998Particulars of mortgage/charge (5 pages)
24 July 1998Return made up to 19/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1998Registered office changed on 15/07/98 from: 2/10 bridge street reading berkshire RG1 2LU (1 page)
16 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 April 1998Declaration of assistance for shares acquisition (4 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: 3 rockingham wharf rockingham road uxbridge middlesex UB8 2UH (1 page)
11 April 1998Director resigned (1 page)
27 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 August 1997Return made up to 19/07/97; full list of members (7 pages)
11 June 1997Return made up to 19/07/96; full list of members (7 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 September 1995Return made up to 19/07/95; full list of members (16 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)