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

F.J.BAMKIN & SON LIMITED

1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
00278156
Private Limited Company
Dissolved

Dissolved 2017-09-14

Company Overview

About F.j.bamkin & Son Ltd
F.J.BAMKIN & SON LIMITED was founded on 1933-07-24 and had its registered office in 1 Temple Row. The company was dissolved on the 2017-09-14 and is no longer trading or active.

Key Data
Company Name
F.J.BAMKIN & SON LIMITED
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in LE19
 
Filing Information
Company Number 00278156
Date formed 1933-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-09-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 07:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.J.BAMKIN & SON 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 F.J.BAMKIN & SON LIMITED

Current Directors
Officer Role Date Appointed
STUART EDWARD HAMILTON
Company Secretary 1991-06-05
VICTORIA ANN BOWEN
Director 2008-01-14
ALEXANDER JOHN EDWARD HAMILTON
Director 2008-01-14
KEVIN ANTHONY HURST
Director 1995-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM COX
Director 2011-01-24 2012-07-01
ANDREW JOHN HAMILTON
Director 1991-06-05 2012-06-01
STUART EDWARD HAMILTON
Director 1991-06-05 2011-06-30
MAUREEN HOPE DIXON
Director 2002-04-01 2008-06-30
ELLEN JOANNA FANNY RAWSON
Director 1991-06-05 2008-06-30
DEREK PERCIVAL BUSSENS
Director 1991-06-05 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EDWARD HAMILTON WILLOUGHBY (223) LIMITED Company Secretary 1999-06-14 CURRENT 1999-05-07 Dissolved 2014-05-06

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
2017-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-14LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2016
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015
2015-06-26LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-06-264.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2014
2014-07-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2014
2013-10-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-09-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM KING EDWARD STREET HUCKNALL NOTTINGHAM NG15 7JR
2013-08-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-10LATEST SOC10/06/13 STATEMENT OF CAPITAL;GBP 12304
2013-06-10AR0105/06/13 FULL LIST
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COX
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART HAMILTON
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AR0105/06/12 FULL LIST
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AR0105/06/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR JAMES WILLIAM COX
2010-07-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07AR0105/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN EDWARD HAMILTON / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN BOWEN / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY HURST / 05/06/2010
2009-07-22AA03/04/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN DIXON
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ELLEN RAWSON
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-08-21363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-07-14363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-06-15363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-15288aNEW DIRECTOR APPOINTED
2001-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-06-06288bDIRECTOR RESIGNED
1999-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99
1999-06-28363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: KING EDWARD STREET HUCKNALL NOTTINGHAM NG15 7JR
1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: PORTLAND WORKS PORTLAND ROAD HUCKNALL NOTTINGHAMSHIRE NG15 7SA
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98
1998-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-25363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13910 - Manufacture of knitted and crocheted fabrics




Licences & Regulatory approval
We could not find any licences issued to F.J.BAMKIN & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Appointment of Liquidators2014-07-22
Appointment of Administrators2013-08-05
Fines / Sanctions
No fines or sanctions have been issued against F.J.BAMKIN & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-17 Outstanding THINCATS LOAN SYNDICATES LIMITED
CHATTEL MORTGAGE 2012-08-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-04-11 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-07-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-05-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.J.BAMKIN & SON LIMITED

Intangible Assets
Patents
We have not found any records of F.J.BAMKIN & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.J.BAMKIN & SON LIMITED
Trademarks
We have not found any records of F.J.BAMKIN & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.J.BAMKIN & SON 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 (13910 - Manufacture of knitted and crocheted fabrics) as F.J.BAMKIN & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.J.BAMKIN & SON 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyF.J.BAMKIN & SON LIMITEDEvent Date2017-03-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 02 June 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Dates of Appointment: Gareth Prince - 19 May 2015. Mark Malone - 25 September 2015. Office Holder details: Gareth Prince , (IP No. 16090) and Mark Malone , (IP No. 15970) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . For further details contact: The Joint Liquidators, Tel: 0121 200 8150. Alternative contact: Helen Taylor. Gareth Prince , Joint Liquidator : Ag GF123168
 
Initiating party Event TypeAppointment of Liquidators
Defending partyF J BAMKIN AND SON LIMITEDEvent Date2014-07-04
John A Lowe , of Begbies Traynor (Central) LLP , 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ and Peter A Blair , of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquires can be made to Jason Daft by email at jason.daft@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeAppointment of Administrators
Defending partyF.J. BAMKIN & SON LIMITEDEvent Date2013-07-29
In the High Court of Justice, Chancery Division case number 8385 John A Lowe (IP No 009513 ), of Begbies Traynor (Central) LLP , 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ and Peter A Blair (IP No 008886 ), of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN Any person who requires further information may contact the Joint Administratorsby telephone on 0116 281 6780. Alternatively enquiries can be made to Julie Hogg bye-mail at julie.hogg@begbies-traynor.co or by telephone on 0116 281 6780. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.J.BAMKIN & SON 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 F.J.BAMKIN & SON 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.