Company NameMears And Stainbank Limited
Company StatusDissolved
Company Number00666188
CategoryPrivate Limited Company
Incorporation Date27 July 1960(63 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameMears And Stainbank

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(31 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 27 November 2018)
RoleBell Founder
Country of ResidenceUnited Kingdom
Correspondence Address126 Queensway
Coney Hall
West Wickham
Kent
BR4 9DY
Director NameMrs Kathryn Hughes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(36 years, 10 months after company formation)
Appointment Duration21 years, 6 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Queensway
Coney Hall
West Wickham
Kent
BR4 9DY
Secretary NameMrs Kathryn Hughes
NationalityBritish
StatusClosed
Appointed07 July 2000(39 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Queensway
Coney Hall
West Wickham
Kent
BR4 9DY
Director NameDouglas Hughes
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1997)
RoleRetired
Correspondence Address12 Redvers Court
Warlingham
Surrey
CR6 9JW
Director NameWilliam Arthur Hughes
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1993)
RoleBell Founder
Correspondence Address92 Wood Lodge Lane
West Wickham
Kent
BR4 9NA
Secretary NameWilliam Arthur Hughes
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address92 Wood Lodge Lane
West Wickham
Kent
BR4 9NA
Secretary NameRichard Joseph Brewis
NationalityBritish
StatusResigned
Appointed30 October 1993(33 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address29 Underwood Road
Woodford Green
Essex
IG8 7LD

Location

Registered Address126 Queensway
Coney Hall
West Wickham
Kent
BR4 9DY
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

16k at £11570 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

19 November 2013Delivered on: 28 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property at rear of 32 34 whitechapel road london. Notification of addition to or amendment of charge.
Outstanding
5 May 1995Delivered on: 12 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or whitechapel bell foundry limited to the chargee on any account whatsoever.
Particulars: 32 and 34 whitechapel road l/b of tower hamlets t/no LN199652.
Outstanding
24 September 1979Delivered on: 26 September 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land coloured pink in the deed of transfer dated 11 april 1979 title no ln 199652. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 September 1979Delivered on: 26 September 1979
Satisfied on: 27 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land coloured pink in the deed of transfer dated 11 april 1979 title no. Ln 199652. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1970Delivered on: 17 September 1970
Satisfied on: 27 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 and 34 whitechapel rd, part of the sites of 81,83 and 85 plumbers row and land adjoining title no ln 199652.
Fully Satisfied
23 December 1963Delivered on: 8 January 1964
Satisfied on: 1 March 1996
Persons entitled:
G.A. Greene
J.B. Edell

Classification: Deed of substituted security
Secured details: To secure all monies secured by a charge dated 19.8.60 but actually dated on 15.9.60.
Particulars: Land at rear 32/34 whitechapel road, whitechapel london (see doc. 9 fo r further details).
Fully Satisfied
19 August 1960Delivered on: 27 September 1960
Satisfied on: 1 March 1996
Persons entitled:
G.A. Greene
J.B. Edell
G.A. Greene.
L.H.Lomas

Classification: Mortgage created on 15.9.60 as required by statutory declaration.
Secured details: Sterling pounds 13,300.
Particulars: F/H of the bill foundry 32/34 to whitechapel road, london, E.1.
Fully Satisfied

Filing History

10 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 June 2017Registered office address changed from The Bell Foundry 32/34 Whitechapel Road London E1 1DY to 126 Queensway Coney Hall West Wickham Kent BR4 9DY on 23 June 2017 (1 page)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 July 2016Memorandum and Articles of Association (1 page)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16,000
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
5 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16,000
(5 pages)
5 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16,000
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 16,000
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 16,000
(5 pages)
28 November 2013Registration of charge 006661880008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 June 2012Current accounting period shortened from 30 April 2013 to 30 September 2012 (1 page)
29 May 2012Re-registration from a private unlimited company to a private limited company (3 pages)
29 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 May 2012Certificate of re-registration from Unlimited to Limited (1 page)
29 May 2012Re-registration of Memorandum and Articles (1 page)
29 May 2012Statement of capital on 29 May 2012
  • GBP 16,000
(4 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Kathryn Hughes on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Alan Hughes on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Kathryn Hughes on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Alan Hughes on 1 October 2009 (2 pages)
29 May 2009Return made up to 04/05/09; full list of members (4 pages)
15 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2007Return made up to 04/05/07; full list of members (3 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
17 June 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 June 2004Return made up to 04/05/04; full list of members (7 pages)
27 May 2003Return made up to 04/05/03; full list of members (7 pages)
2 June 2002Return made up to 04/05/02; full list of members (7 pages)
1 June 2001Return made up to 04/05/01; full list of members (7 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
5 June 2000Return made up to 04/05/00; full list of members (7 pages)
18 May 1999Return made up to 04/05/99; no change of members (4 pages)
6 July 1998Return made up to 04/05/98; no change of members (4 pages)
14 July 1997Return made up to 04/05/97; full list of members (5 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
5 June 1996Return made up to 04/05/96; no change of members (4 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Return made up to 04/05/95; no change of members (4 pages)
27 July 1960Incorporation (11 pages)