Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMER TAMWORTH LIMITED
Company Information for

HAMER TAMWORTH LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
02948072
Private Limited Company
ADMINISTRATIVE RECEIVER

Company Overview

About Hamer Tamworth Ltd
HAMER TAMWORTH LIMITED was founded on 1994-07-13 and has its registered office in Manchester. The organisation's status is listed as "ADMINISTRATIVE RECEIVER". Hamer Tamworth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
HAMER TAMWORTH LIMITED
 
Legal Registered Office
C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
Company Number 02948072
Company ID Number 02948072
Date formed 1994-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus ADMINISTRATIVE RECEIVER
Lastest accounts 30/04/2000
Account next due 28/02/2002
Latest return 13/07/2001
Return next due 10/08/2002
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-09-06 23:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMER TAMWORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMER TAMWORTH LIMITED

Current Directors
Officer Role Date Appointed
ROGER GORDON GENT
Director 1994-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
KARL HAMER
Director 1994-12-19 2002-06-24
JOHN ALAN THOMPSON
Company Secretary 1998-08-03 2002-05-31
JOHN ALAN THOMPSON
Director 1998-08-03 2002-05-31
PAUL ANTHONY LAMARE
Company Secretary 1994-12-19 1998-07-03
MARK OWEN SPINNER
Company Secretary 1994-11-17 1994-12-19
STEPHEN MONRO WALKER
Director 1994-11-17 1994-12-19
ELAINE HACKETT
Nominated Secretary 1994-07-13 1994-11-17
ELAINE HACKETT
Nominated Director 1994-07-13 1994-11-17
PETER JAMES MCHUGH
Nominated Director 1994-07-13 1994-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GORDON GENT SPECKTOR LIMITED Director 1992-03-09 CURRENT 1992-02-07 ADMINISTRATIVE RECEIVER

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-20RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008296
2017-11-20RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008845
2017-03-243.6Receiver abstract summary of receipts and payments brought down to 2017-02-19
2016-04-043.6Receiver abstract summary of receipts and payments brought down to 2016-02-19
2015-04-093.6Receiver abstract summary of receipts and payments brought down to 2015-02-19
2014-03-173.6Receiver abstract summary of receipts and payments brought down to 2014-02-19
2013-03-113.6Receiver abstract summary of receipts and payments brought down to 2013-02-19
2012-04-043.6Receiver abstract summary of receipts and payments brought down to 2012-02-19
2011-04-283.6Receiver abstract summary of receipts and payments brought down to 2011-02-19
2010-04-233.6Receiver abstract summary of receipts and payments brought down to 2010-02-19
2009-05-023.6Receiver abstract summary of receipts and payments brought down to 2009-02-19
2008-12-28287Registered office changed on 28/12/2008 from baker tilly brazennose house lincoln square manchester M2 5BL
2008-04-193.6Receiver abstract summary of receipts and payments brought down to 2009-02-19
2007-05-043.6Receiver abstract summary of receipts and payments
2006-05-05405(2)RECEIVER CEASING TO ACT
2006-05-05405(2)RECEIVER CEASING TO ACT
2006-04-063.6Receiver abstract summary of receipts and payments
2005-04-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-04-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-05-193.6Receiver abstract summary of receipts and payments
2004-03-17405(1)Appointment of receiver/manager
2003-09-163.6Receiver abstract summary of receipts and payments
2002-08-03288bDIRECTOR RESIGNED
2002-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-013.10ADMINISTRATIVE RECEIVER'S REPORT
2002-06-123.3STATEMENT OF AFFAIRS
2002-06-123.3STATEMENT OF AFFAIRS
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LL
2002-02-26405(1)APPOINTMENT OF RECEIVER/MANAGER
2001-07-31AUDAUDITOR'S RESIGNATION
2001-07-30363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-30WRES13GUARANTEE TO NAT WEST 11/11/99
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-20395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10363bRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1999-07-07288aNEW SECRETARY APPOINTED
1999-05-21AUDAUDITOR'S RESIGNATION
1999-03-16288cDIRECTOR'S PARTICULARS CHANGED
1998-09-30AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-11363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-08-10288aNEW DIRECTOR APPOINTED
1998-07-17288bSECRETARY RESIGNED
1998-02-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LL
1997-09-10287REGISTERED OFFICE CHANGED ON 10/09/97 FROM: MANOR LANE HALESOWEN WEST MIDLANDS B62 8RD
1997-08-11363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11288cDIRECTOR'S PARTICULARS CHANGED
1996-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-24363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HH
1996-01-17AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-10-17363(288)DIRECTOR RESIGNED
1995-10-17363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1995-08-16395PARTICULARS OF MORTGAGE/CHARGE
1995-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to HAMER TAMWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMER TAMWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BULK DEPOSIT & OTHER RECEIVABLES 1995-08-14 Satisfied FORD CREDIT EUROPE PLC
DEBENTURE 1995-02-17 Outstanding FORD CREDIT EUROPE PLC
CHARGE ON VEHICLE STOCKS (NEW & USED) 1995-02-17 Outstanding FORD CREDIT EUROE PLC
COLLATERAL DEBENTURE 1994-12-22 Outstanding 3I GROUP PLC
DEBENTURE 1994-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE ON VEHICLE STOCKS 1993-06-28 Satisfied FORD CREDIT EUROPE PLC
LEGAL MORTGAGE 1993-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
BILL OF SALE 1993-03-03 Satisfied MOBIL OIL COMPANY LIMITED
DEBENTURE 1989-03-29 Satisfied FORD CREDIT EUROPE PLC
Intangible Assets
Patents
We have not found any records of HAMER TAMWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMER TAMWORTH LIMITED
Trademarks
We have not found any records of HAMER TAMWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMER TAMWORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as HAMER TAMWORTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMER TAMWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMER TAMWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMER TAMWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.