BAUMANN HINDE & CO.LIMITED
Overview
Company Name | BAUMANN HINDE & CO.LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00553806 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BAUMANN HINDE & CO.LIMITED?
- Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods (46110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BAUMANN HINDE & CO.LIMITED located?
Registered Office Address | C/O Begbies Traynor 340 Deansgate M3 4LY Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BAUMANN HINDE & CO.LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for BAUMANN HINDE & CO.LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 31, 2024 |
Next Confirmation Statement Due | Feb 14, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2023 |
Overdue | Yes |
What are the latest filings for BAUMANN HINDE & CO.LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 10, 2024 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Brabners Horton House Exchange Flags Liverpool L2 3YL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on Aug 22, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Jan 31, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ to Brabners Horton House Exchange Flags Liverpool L2 3YL on Feb 05, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 04, 2022
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 2 pages | AA01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION |
Who are the officers of BAUMANN HINDE & CO.LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEE, John Dudley | Director | Ffordd Maelog LL64 5QE Rhosneigr London House Gwynedd | Wales | British | Cotton Trader | 111810600001 | ||||
BROWN, Rachel Susan | Secretary | 157 Preston New Road PR9 8PR Southport Merseyside | British | 80577110001 | ||||||
FIRTH, Robert Edward | Secretary | 18 Coudray Road PR9 9NL Southport Merseyside | British | Chartered Accountant | 6140420001 | |||||
FIRTH, Robert Edward | Secretary | 18 Coudray Road PR9 9NL Southport Merseyside | British | Chartered Accountant | 6140420001 | |||||
HUGHES, James Hugh | Secretary | 57 Elstree Road Bushey Heath WD23 4GJ Hertfordshire | British | 61998450001 | ||||||
THE AFRICAN INVESTMENT TRUST LIMITED | Secretary | Cheapside House 138 Cheapside EC2V 6BL London | 15819630001 | |||||||
ATKINSON, Keith Melvyn | Director | 2 Clansoncourt Muthaiga Nairobi Kenya FOREIGN East Africa | British | Chartered Accountant | 57293530001 | |||||
BADGER, Roger Gregory | Director | 27 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | Chartered Accountant | 48132530001 | |||||
BARNES, Gavin William | Director | 38 Campbell Avenue Pomona FOREIGN Harare Zimbabwe | Zimbabwean | Director | 61141410003 | |||||
DUNLOP, Robert Fergus | Director | 42 Woodsford Square W14 8DP London | British | Executive Director | 4848780001 | |||||
ELLIS, Jean Mckay | Director | Sherwood Village Road, Northop Hall CH7 6HS Mold Flintshire | British | Chartered Accountant | 65827440001 | |||||
FIRTH, Robert Edward | Director | 18 Coudray Road PR9 9NL Southport Merseyside | England | British | Chartered Accountant | 6140420001 | ||||
GARNETT, John Howard William | Director | Mayfield 21 Argarmeols Road Formby L37 7BX Liverpool Merseyside | British | Director | 64412360001 | |||||
HARMAN, Christopher John | Director | The Gables 21 Ince Road Thornton L23 9UE Liverpool | British | Cotton Trader | 32865570001 | |||||
HOWE, David | Director | 3 Benty Farm Grove Irby L61 3YB Wirral | British | Chartered Accountant | 61998520001 | |||||
HUGHES, James Hugh | Director | 57 Elstree Road Bushey Heath WD23 4GJ Hertfordshire | England | British | Company Secretary | 61998450001 | ||||
JONES, Thomas | Director | 7 Badgers Rake L37 1XU Liverpool Merseyside | British | Cotton Merchant | 69953560001 | |||||
MOORE, Stephen Eric | Director | 5 Shireburn Road Freshfield L37 1LR Formby Merseyside | British | Cotton Merchant | 33106390002 | |||||
MORRELL, Nicholas Jeremy | Director | West End House West End Lane West End KT10 8LB Esher Surrey | British | Director | 9520700002 | |||||
NEWMAN, Mark Vivian Adrian | Director | Masai Lane Karen FOREIGN Nairobi Kenya | British | Chartered Accountant | 62654650001 | |||||
NEWNS, Paul | Director | Garden Cottage Cobblers Cross Lane CW6 0DJ Tarporley Cheshire | United Kingdom | British | Director | 100880440001 | ||||
RUSSELL, Robert James | Director | 6 Broadmead Lane Colne Valley Hararle Zimbabwe | British | Finance Director | 62654560001 | |||||
SMITH, John Edward | Director | 38 Cambridge Road FOREIGN Avondale Harare Zimbabwe | British | Director | 56496460001 | |||||
TARSH, Philip Maurice | Director | 26 The Ridgeway KT22 9AZ Fetcham Surrey | British | Chartered Accountant | 33106400001 | |||||
WHITTEN, Robert Edward | Director | Glebe House Ellesfield AL6 9HB Welwyn Hertfordshire | United Kingdom | British | Chartered Accountant | 5730950001 | ||||
WHITTEN, Robert Edward | Director | Glebe House Ellesfield AL6 9HB Welwyn Hertfordshire | United Kingdom | British | Chartered Accountant | 5730950001 | ||||
WILSON, Frederick Findlay | Director | 35 Cambridge Road Crosby L23 7TU Liverpool Merseyside | England | British | Chartered Accountant | 46978710001 |
Who are the persons with significant control of BAUMANN HINDE & CO.LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Dudley Mee | Jan 01, 2017 | Deansgate M3 4LY Manchester C/O Begbies Traynor 340 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BAUMANN HINDE & CO.LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
General memorandum of pledge of goods or produce | Created On Jan 14, 2008 Delivered On Jan 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All negotiable instruments and goods or produce or the documents of title and all policies and certificates of insurance relating thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment over contracts | Created On Jan 14, 2008 Delivered On Jan 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Each present and future sale contract each letter of indemnity each letter of credit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trade finance security agreement | Created On Aug 16, 2006 Delivered On Aug 26, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assignment of moneys and receivable and insurances. A first priority security interest in and floating charge over all the rights title and interest in and to all moneys and other receivables. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 10, 2005 Delivered On Mar 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 5 church street southport t/no ms 360623. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trade finance security agreement | Created On Jul 19, 2001 Delivered On Aug 03, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever or in connection with the financing of the purchase and sale of goods | |
Short particulars All rights title and interest in and to all moneys and other receivables arising out of or in connection with the financing carriage sale or other disposition of any and all goods all moneys credit or other assets or rights on any account or accounts from time to time and all policies and contracts of insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jun 28, 2000 Delivered On Jul 05, 2000 | Satisfied | Amount secured All monies and liabilities due or to become due from the company and baumann hinde (holdings) limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 09, 2000 Delivered On May 17, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does BAUMANN HINDE & CO.LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0