HUNTERCOMBE (BAM) LIMITED
Overview
| Company Name | HUNTERCOMBE (BAM) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09696766 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HUNTERCOMBE (BAM) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HUNTERCOMBE (BAM) LIMITED located?
| Registered Office Address | Suite 3, Avery House 69 North Street BN41 1DH Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTERCOMBE (BAM) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HUNTERCOMBE (BAM) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 23, 2025 |
| Next Confirmation Statement Due | Jul 07, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2024 |
| Overdue | Yes |
What are the latest filings for HUNTERCOMBE (BAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Suite 3, Avery House 69 North Street Brighton East Sussex BN41 1DH on Nov 28, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 03, 2025
| 3 pages | SH01 | ||||||||||
Change of details for Mericourt Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of The Huntercombe Group (Leaseco) Limited as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||||||||||
Change of details for The Huntercombe Group (Leaseco) Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HUNTERCOMBE (BAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | 69 North Street BN41 1DH Brighton Suite 3, Avery House East Sussex | 199550270001 | |||||||
| HAYWARD, Allan John | Director | 69 North Street BN41 1DH Brighton Suite 3, Avery House East Sussex | United Kingdom | British | 267325690065 | |||||
| MATTISON, Abigail Gemma | Director | 69 North Street BN41 1DH Brighton Suite 3, Avery House East Sussex | United Kingdom | British | 300332480001 | |||||
| COLCLOUGH, Sharon Jane | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 205592210001 | |||||
| LAHEY, Michele | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | Canadian | 134575360003 | |||||
| MICHIE, Valerie Louise | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Scotland | British | 119480440002 | |||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 150511890001 | |||||
| TANG, Sylvia, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 264042690001 | |||||
| THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 205555240001 | |||||
| WILLIAMSON, Mark James | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | 193627370001 |
Who are the persons with significant control of HUNTERCOMBE (BAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Huntercombe Group (Leaseco) Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HUNTERCOMBE (BAM) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 23, 2017 | Jun 23, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does HUNTERCOMBE (BAM) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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