Dissolved
Dissolved 2017-09-14
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 Name | |
---|---|
F.J.BAMKIN & SON LIMITED | |
Legal Registered Office | |
1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in LE19 | |
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 |
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 |
---|---|---|
STUART EDWARD HAMILTON |
||
VICTORIA ANN BOWEN |
||
ALEXANDER JOHN EDWARD HAMILTON |
||
KEVIN ANTHONY HURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WILLIAM COX |
Director | ||
ANDREW JOHN HAMILTON |
Director | ||
STUART EDWARD HAMILTON |
Director | ||
MAUREEN HOPE DIXON |
Director | ||
ELLEN JOANNA FANNY RAWSON |
Director | ||
DEREK PERCIVAL BUSSENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLOUGHBY (223) LIMITED | Company Secretary | 1999-06-14 | CURRENT | 1999-05-07 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM KING EDWARD STREET HUCKNALL NOTTINGHAM NG15 7JR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 12304 | |
AR01 | 05/06/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HAMILTON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM COX | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN EDWARD HAMILTON / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN BOWEN / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY HURST / 05/06/2010 | |
AA | 03/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MAUREEN DIXON | |
288b | APPOINTMENT TERMINATED DIRECTOR ELLEN RAWSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99 | |
363s | RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/99 FROM: KING EDWARD STREET HUCKNALL NOTTINGHAM NG15 7JR | |
287 | REGISTERED OFFICE CHANGED ON 23/10/98 FROM: PORTLAND WORKS PORTLAND ROAD HUCKNALL NOTTINGHAMSHIRE NG15 7SA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2017-03-29 |
Appointment of Liquidators | 2014-07-22 |
Appointment of Administrators | 2013-08-05 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THINCATS LOAN SYNDICATES LIMITED | |
CHATTEL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | F.J.BAMKIN & SON LIMITED | Event Date | 2017-03-23 |
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 Type | Appointment of Liquidators | |
Defending party | F J BAMKIN AND SON LIMITED | Event Date | 2014-07-04 |
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 Type | Appointment of Administrators | |
Defending party | F.J. BAMKIN & SON LIMITED | Event Date | 2013-07-29 |
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. : | |||
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. |