BAUMANN HINDE & CO.LIMITED

BAUMANN HINDE & CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAUMANN HINDE & CO.LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00553806
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BAUMANN HINDE & CO.LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for BAUMANN HINDE & CO.LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2024
    Next Confirmation Statement DueFeb 14, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2023
    OverdueYes

    What are the latest filings for BAUMANN HINDE & CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 10, 2024

    12 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 11, 2023

    LRESSP

    Second filing of Confirmation Statement dated Jan 31, 2023

    3 pagesRP04CS01

    Confirmation statement made on Jan 31, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 27, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/02/2023

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: GBP 63,127.00
    4 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Current accounting period extended from Sep 30, 2018 to Mar 31, 2019

    2 pagesAA01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    17 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    legacy

    pagesANNOTATION

    Who are the officers of BAUMANN HINDE & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEE, John Dudley
    Ffordd Maelog
    LL64 5QE Rhosneigr
    London House
    Gwynedd
    Director
    Ffordd Maelog
    LL64 5QE Rhosneigr
    London House
    Gwynedd
    WalesBritishCotton Trader111810600001
    BROWN, Rachel Susan
    157 Preston New Road
    PR9 8PR Southport
    Merseyside
    Secretary
    157 Preston New Road
    PR9 8PR Southport
    Merseyside
    British80577110001
    FIRTH, Robert Edward
    18 Coudray Road
    PR9 9NL Southport
    Merseyside
    Secretary
    18 Coudray Road
    PR9 9NL Southport
    Merseyside
    BritishChartered Accountant6140420001
    FIRTH, Robert Edward
    18 Coudray Road
    PR9 9NL Southport
    Merseyside
    Secretary
    18 Coudray Road
    PR9 9NL Southport
    Merseyside
    BritishChartered Accountant6140420001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Secretary
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    British61998450001
    THE AFRICAN INVESTMENT TRUST LIMITED
    Cheapside House
    138 Cheapside
    EC2V 6BL London
    Secretary
    Cheapside House
    138 Cheapside
    EC2V 6BL London
    15819630001
    ATKINSON, Keith Melvyn
    2 Clansoncourt
    Muthaiga Nairobi Kenya
    FOREIGN East Africa
    Director
    2 Clansoncourt
    Muthaiga Nairobi Kenya
    FOREIGN East Africa
    BritishChartered Accountant57293530001
    BADGER, Roger Gregory
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    27 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    BritishChartered Accountant48132530001
    BARNES, Gavin William
    38 Campbell Avenue
    Pomona
    FOREIGN Harare
    Zimbabwe
    Director
    38 Campbell Avenue
    Pomona
    FOREIGN Harare
    Zimbabwe
    ZimbabweanDirector61141410003
    DUNLOP, Robert Fergus
    42 Woodsford Square
    W14 8DP London
    Director
    42 Woodsford Square
    W14 8DP London
    BritishExecutive Director4848780001
    ELLIS, Jean Mckay
    Sherwood
    Village Road, Northop Hall
    CH7 6HS Mold
    Flintshire
    Director
    Sherwood
    Village Road, Northop Hall
    CH7 6HS Mold
    Flintshire
    BritishChartered Accountant65827440001
    FIRTH, Robert Edward
    18 Coudray Road
    PR9 9NL Southport
    Merseyside
    Director
    18 Coudray Road
    PR9 9NL Southport
    Merseyside
    EnglandBritishChartered Accountant6140420001
    GARNETT, John Howard William
    Mayfield 21 Argarmeols Road
    Formby
    L37 7BX Liverpool
    Merseyside
    Director
    Mayfield 21 Argarmeols Road
    Formby
    L37 7BX Liverpool
    Merseyside
    BritishDirector64412360001
    HARMAN, Christopher John
    The Gables
    21 Ince Road Thornton
    L23 9UE Liverpool
    Director
    The Gables
    21 Ince Road Thornton
    L23 9UE Liverpool
    BritishCotton Trader32865570001
    HOWE, David
    3 Benty Farm Grove
    Irby
    L61 3YB Wirral
    Director
    3 Benty Farm Grove
    Irby
    L61 3YB Wirral
    BritishChartered Accountant61998520001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Director
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    EnglandBritishCompany Secretary61998450001
    JONES, Thomas
    7 Badgers Rake
    L37 1XU Liverpool
    Merseyside
    Director
    7 Badgers Rake
    L37 1XU Liverpool
    Merseyside
    BritishCotton Merchant69953560001
    MOORE, Stephen Eric
    5 Shireburn Road
    Freshfield
    L37 1LR Formby
    Merseyside
    Director
    5 Shireburn Road
    Freshfield
    L37 1LR Formby
    Merseyside
    BritishCotton Merchant33106390002
    MORRELL, Nicholas Jeremy
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    Director
    West End House
    West End Lane West End
    KT10 8LB Esher
    Surrey
    BritishDirector9520700002
    NEWMAN, Mark Vivian Adrian
    Masai Lane
    Karen
    FOREIGN Nairobi
    Kenya
    Director
    Masai Lane
    Karen
    FOREIGN Nairobi
    Kenya
    BritishChartered Accountant62654650001
    NEWNS, Paul
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    Director
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    United KingdomBritishDirector100880440001
    RUSSELL, Robert James
    6 Broadmead Lane
    Colne Valley
    Hararle
    Zimbabwe
    Director
    6 Broadmead Lane
    Colne Valley
    Hararle
    Zimbabwe
    BritishFinance Director62654560001
    SMITH, John Edward
    38 Cambridge Road
    FOREIGN Avondale
    Harare
    Zimbabwe
    Director
    38 Cambridge Road
    FOREIGN Avondale
    Harare
    Zimbabwe
    BritishDirector56496460001
    TARSH, Philip Maurice
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    Director
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    BritishChartered Accountant33106400001
    WHITTEN, Robert Edward
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    Director
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    United KingdomBritishChartered Accountant5730950001
    WHITTEN, Robert Edward
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    Director
    Glebe House
    Ellesfield
    AL6 9HB Welwyn
    Hertfordshire
    United KingdomBritishChartered Accountant5730950001
    WILSON, Frederick Findlay
    35 Cambridge Road
    Crosby
    L23 7TU Liverpool
    Merseyside
    Director
    35 Cambridge Road
    Crosby
    L23 7TU Liverpool
    Merseyside
    EnglandBritishChartered Accountant46978710001

    Who are the persons with significant control of BAUMANN HINDE & CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Dudley Mee
    Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor 340
    Jan 01, 2017
    Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor 340
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BAUMANN HINDE & CO.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Standard Chartered Bank
    Transactions
    • Jan 29, 2008Registration of a charge (395)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    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
    • Standard Chartered Bank
    Transactions
    • Jan 29, 2008Registration of a charge (395)
    • Jun 20, 2017Satisfaction of a charge (MR04)
    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
    • 395BNP Paribas (Suisse) Sa
    Transactions
    • Aug 26, 2006Registration of a charge (395)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Jul 22, 2013Satisfaction of a charge (MR04)
    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
    • Bnp Paribas (Suisse) S.A.
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lonrho Africa PLC
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Jul 18, 2000Statement of satisfaction of a charge in full or part (403a)

    Does BAUMANN HINDE & CO.LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2023Commencement of winding up
    Aug 11, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    Dean Watson
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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