ADMINISTRATIVE RECEIVER
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER GORDON GENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL HAMER |
Director | ||
JOHN ALAN THOMPSON |
Company Secretary | ||
JOHN ALAN THOMPSON |
Director | ||
PAUL ANTHONY LAMARE |
Company Secretary | ||
MARK OWEN SPINNER |
Company Secretary | ||
STEPHEN MONRO WALKER |
Director | ||
ELAINE HACKETT |
Nominated Secretary | ||
ELAINE HACKETT |
Nominated Director | ||
PETER JAMES MCHUGH |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECKTOR LIMITED | Director | 1992-03-09 | CURRENT | 1992-02-07 | ADMINISTRATIVE RECEIVER |
Date | Document Type | Document Description |
---|---|---|
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008296 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008845 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-02-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-02-19 | |
287 | Registered office changed on 28/12/2008 from baker tilly brazennose house lincoln square manchester M2 5BL | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-02-19 | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | Receiver abstract summary of receipts and payments | |
405(1) | Appointment of receiver/manager | |
3.6 | Receiver abstract summary of receipts and payments | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
3.3 | STATEMENT OF AFFAIRS | |
3.3 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LL | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
WRES13 | GUARANTEE TO NAT WEST 11/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/97 FROM: WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LL | |
287 | REGISTERED OFFICE CHANGED ON 10/09/97 FROM: MANOR LANE HALESOWEN WEST MIDLANDS B62 8RD | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/96 FROM: BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER BULK DEPOSIT & OTHER RECEIVABLES | Satisfied | FORD CREDIT EUROPE PLC | |
DEBENTURE | Outstanding | FORD CREDIT EUROPE PLC | |
CHARGE ON VEHICLE STOCKS (NEW & USED) | Outstanding | FORD CREDIT EUROE PLC | |
COLLATERAL DEBENTURE | Outstanding | 3I GROUP PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FORD CREDIT EUROPE PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
BILL OF SALE | Satisfied | MOBIL OIL COMPANY LIMITED | |
DEBENTURE | Satisfied | FORD CREDIT EUROPE PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as HAMER TAMWORTH LIMITED are:
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. |