HAMER TAMWORTH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 02948072
Status ADMINISTRATIVE RECEIVER
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Receiver's abstract of receipts and payments to 19 February 2016; Receiver's abstract of receipts and payments to 19 February 2015; Receiver's abstract of receipts and payments to 19 February 2014. The most likely internet sites of HAMER TAMWORTH LIMITED are www.hamertamworth.co.uk, and www.hamer-tamworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamer Tamworth Limited is a Private Limited Company. The company registration number is 02948072. Hamer Tamworth Limited has been working since 13 July 1994. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Hamer Tamworth Limited is C O Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3hf. . GENT, Roger Gordon is a Director of the company. Nominee Secretary HACKETT, Elaine has been resigned. Secretary LAMARE, Paul Anthony has been resigned. Secretary SPINNER, Mark Owen has been resigned. Secretary THOMPSON, John Alan has been resigned. Nominee Director HACKETT, Elaine has been resigned. Director HAMER, Karl has been resigned. Nominee Director MCHUGH, Peter James has been resigned. Director THOMPSON, John Alan has been resigned. Director WALKER, Stephen Monro has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Director
GENT, Roger Gordon
Appointed Date: 19 December 1994
73 years old

Resigned Directors

Nominee Secretary
HACKETT, Elaine
Resigned: 17 November 1994
Appointed Date: 13 July 1994

Secretary
LAMARE, Paul Anthony
Resigned: 03 July 1998
Appointed Date: 19 December 1994

Secretary
SPINNER, Mark Owen
Resigned: 19 December 1994
Appointed Date: 17 November 1994

Secretary
THOMPSON, John Alan
Resigned: 31 May 2002
Appointed Date: 03 August 1998

Nominee Director
HACKETT, Elaine
Resigned: 17 November 1994
Appointed Date: 13 July 1994
62 years old

Director
HAMER, Karl
Resigned: 24 June 2002
Appointed Date: 19 December 1994
68 years old

Nominee Director
MCHUGH, Peter James
Resigned: 17 November 1994
Appointed Date: 13 July 1994
67 years old

Director
THOMPSON, John Alan
Resigned: 31 May 2002
Appointed Date: 03 August 1998
64 years old

Director
WALKER, Stephen Monro
Resigned: 19 December 1994
Appointed Date: 17 November 1994
75 years old

HAMER TAMWORTH LIMITED Events

04 Apr 2016
Receiver's abstract of receipts and payments to 19 February 2016
09 Apr 2015
Receiver's abstract of receipts and payments to 19 February 2015
17 Mar 2014
Receiver's abstract of receipts and payments to 19 February 2014
11 Mar 2013
Receiver's abstract of receipts and payments to 19 February 2013
04 Apr 2012
Receiver's abstract of receipts and payments to 19 February 2012
...
... and 70 more events
03 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Dec 1994
Particulars of mortgage/charge

22 Dec 1994
Particulars of mortgage/charge

20 Dec 1994
Company name changed foray 709 LIMITED\certificate issued on 20/12/94

13 Jul 1994
Incorporation

HAMER TAMWORTH LIMITED Charges

11 November 1999
Mortgage debenture
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 August 1995
Charge over bulk deposit & other receivables
Delivered: 16 August 1995
Status: Satisfied on 21 February 1997
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time-to-time by the company with…
16 February 1995
Charge on vehicle stocks (new & used)
Delivered: 17 February 1995
Status: Outstanding
Persons entitled: Ford Credit Euroe PLC
Description: All new & used motor vehicles to in clude passenger cars…
16 February 1995
Debenture
Delivered: 17 February 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Debenture
Delivered: 22 December 1994
Status: Satisfied on 16 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Collateral debenture
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1993
Charge on vehicle stocks
Delivered: 5 January 1995
Status: Satisfied on 29 March 1995
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles which are from time to time…
2 June 1993
Mortgage debenture
Delivered: 5 January 1995
Status: Satisfied on 29 March 1995
Persons entitled: National Westminster Bank PLC
Description: All assets transferred to the company pursuant to an…
2 June 1993
Legal mortgage
Delivered: 5 January 1995
Status: Satisfied on 29 March 1995
Persons entitled: National Westminster Bank PLC
Description: All assets transferredto the company pursuant to an…
3 March 1993
Bill of sale
Delivered: 5 January 1995
Status: Satisfied on 29 March 1995
Persons entitled: Mobil Oil Company Limited
Description: All assets referred to in the schedule annexed to the bill…
29 March 1989
Debenture
Delivered: 5 January 1995
Status: Satisfied on 29 March 1995
Persons entitled: Ford Credit Europe PLC
Description: All assets transferred to the company pursuant to an…