TAMS GROUP LIMITED
CAVERSWALL PARK CAVERSWALL LANE K & S (376) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 6HP

Company number 03958399
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR, THE OLD BARN, CAVERSWALL PARK CAVERSWALL LANE, STOKE ON TRENT, ST3 6HP
Home Country United Kingdom
Nature of Business 2621 - Manufacture of ceramic household etc. goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of TAMS GROUP LIMITED are www.tamsgroup.co.uk, and www.tams-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Tams Group Limited is a Private Limited Company. The company registration number is 03958399. Tams Group Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Tams Group Limited is C O Begbies Traynor The Old Barn Caverswall Park Caverswall Lane Stoke On Trent St3 6hp. . K & S SECRETARIES LIMITED is a Nominee Secretary of the company. DUNNE, Terence Patrick is a Director of the company. RIDGE, Frank William is a Director of the company. Director ATHERTON, Paul Robert has been resigned. Director BAILES, David William has been resigned. Director BENNETT, Lorna Jane has been resigned. Director COOKE, Gail has been resigned. Director COOKE, Philip Harry has been resigned. Director MCKEE, James Christopher Leslie has been resigned. Director NORTHROP, Andrew Howard has been resigned. Director RAVENSCROFT, John William has been resigned. Director ROWLEY, Claud has been resigned. Director STANNEY, John David has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of ceramic household etc. goods".


Current Directors

Nominee Secretary
K & S SECRETARIES LIMITED
Appointed Date: 28 March 2000

Director
DUNNE, Terence Patrick
Appointed Date: 11 April 2000
70 years old

Director
RIDGE, Frank William
Appointed Date: 14 September 2006
95 years old

Resigned Directors

Director
ATHERTON, Paul Robert
Resigned: 17 August 2006
Appointed Date: 12 September 2003
76 years old

Director
BAILES, David William
Resigned: 17 August 2006
Appointed Date: 12 September 2003
68 years old

Director
BENNETT, Lorna Jane
Resigned: 17 August 2006
Appointed Date: 12 September 2003
52 years old

Director
COOKE, Gail
Resigned: 17 August 2006
Appointed Date: 12 September 2003
55 years old

Director
COOKE, Philip Harry
Resigned: 17 August 2006
Appointed Date: 12 September 2003
75 years old

Director
MCKEE, James Christopher Leslie
Resigned: 17 August 2006
Appointed Date: 12 September 2003
69 years old

Director
NORTHROP, Andrew Howard
Resigned: 12 November 2004
Appointed Date: 12 September 2003
70 years old

Director
RAVENSCROFT, John William
Resigned: 31 July 2004
Appointed Date: 11 April 2000
83 years old

Director
ROWLEY, Claud
Resigned: 31 July 2006
Appointed Date: 11 April 2000
85 years old

Director
STANNEY, John David
Resigned: 17 August 2006
Appointed Date: 12 September 2003
74 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 11 April 2000
Appointed Date: 28 March 2000

TAMS GROUP LIMITED Events

02 Oct 2015
Restoration by order of the court
06 Nov 2012
Final Gazette dissolved via compulsory strike-off
24 Jul 2012
First Gazette notice for compulsory strike-off
07 Dec 2011
Receiver's abstract of receipts and payments to 28 November 2011
07 Dec 2011
Notice of ceasing to act as receiver or manager
...
... and 73 more events
28 Apr 2000
New director appointed
17 Apr 2000
Memorandum and Articles of Association
15 Apr 2000
Particulars of mortgage/charge
13 Apr 2000
Company name changed k & s (376) LIMITED\certificate issued on 13/04/00
28 Mar 2000
Incorporation

TAMS GROUP LIMITED Charges

11 July 2006
Chattel mortgage
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Bricesco K663-54 135` brick built kiln (1975), bricesco…
11 July 2006
Fixed and floating charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2006
Chattel mortgage
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Smpa Investments Limited
Description: Plant no 2708 scs clay elevator serial no 318 plant no 2700…
27 November 2002
Debenture
Delivered: 11 December 2002
Status: Satisfied on 7 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 2000
Debenture
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Tams Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 2000
Fixed charge
Delivered: 23 May 2000
Status: Satisfied on 7 November 2006
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge all receivables all debts…
11 April 2000
Mortgage debenture
Delivered: 15 April 2000
Status: Satisfied on 10 December 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…