Company NameHallam Automotive Manufacturing Limited
Company StatusDissolved
Company Number01112157
CategoryPrivate Limited Company
Incorporation Date7 May 1973(51 years ago)
Dissolution Date25 February 2021 (3 years, 2 months ago)
Previous NamesBro-Marsh Engineering Limited and A1 Towing Ltd.

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Mark Terry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(32 years, 9 months after company formation)
Appointment Duration15 years (closed 25 February 2021)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLeonard Curtis 36 Park Row
Leeds
LS1 5JL
Secretary NameMr Mark Terry
NationalityBritish
StatusClosed
Appointed15 February 2006(32 years, 9 months after company formation)
Appointment Duration15 years (closed 25 February 2021)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLeonard Curtis 36 Park Row
Leeds
LS1 5JL
Director NameJohn Brodie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(18 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 February 2006)
RoleEngineer
Correspondence AddressThe Orchard 65 Dronfield Road
Eckington
Sheffield
South Yorkshire
S31 9BQ
Director NameKenneth Launders
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(18 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 February 2006)
RoleManager
Correspondence Address36 Southlea Avenue
Hoyland
Barnsley
South Yorkshire
S74 9LY
Secretary NameJohn Brodie
NationalityBritish
StatusResigned
Appointed23 October 1991(18 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 February 2006)
RoleCompany Director
Correspondence AddressThe Orchard 65 Dronfield Road
Eckington
Sheffield
South Yorkshire
S31 9BQ
Director NameMr David John Hill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(32 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Parkway Link
Kettlebridge Road
Sheffield
S Yorkshire
S9 3AJ
Director NameMrs Emma Louise Terry
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(32 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnit 3 Parkway Link
Kettlebridge Road
Sheffield
S Yorkshire
S9 3AJ
Director NameMr James Michael Ward
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Parkway Link
Kettlebridge Road
Sheffield
S Yorkshire
S9 3AJ
Director NameMr John William Travis
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(45 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Towing Parkway Link
Kettlebridge Road
Sheffield
S9 3AJ

Contact

Websitea1-tow.com
Telephone0114 2800510
Telephone regionSheffield

Location

Registered AddressLeonard Curtis
36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

45k at £1Towbar Group LTD
99.78%
Ordinary
100 at £1Towbar Group LTD
0.22%
Ordinary A

Financials

Year2014
Net Worth£180,427
Cash£10,983
Current Liabilities£606,470

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

27 February 2019Delivered on: 28 February 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
4 December 2017Delivered on: 4 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2017Delivered on: 5 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 16 May 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
15 September 2016Delivered on: 15 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 February 2006Delivered on: 3 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 September 1981Delivered on: 30 September 1981
Satisfied on: 22 February 2006
Persons entitled: William & Glyns Bank

Classification: Supplemental deed
Secured details: For further securing the monies secured by a debenture dated 1-8-75.
Particulars: All book debts present & future.
Fully Satisfied
1 August 1975Delivered on: 6 August 1975
Satisfied on: 22 February 2006
Persons entitled: William & Glyn's Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the see doc 8 for details see doc m 10 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 February 2021Final Gazette dissolved following liquidation (1 page)
25 November 2020Administrator's progress report (37 pages)
25 November 2020Notice of move from Administration to Dissolution (37 pages)
24 September 2020Administrator's progress report (32 pages)
6 April 2020Administrator's progress report (35 pages)
13 February 2020Notice of extension of period of Administration (3 pages)
6 December 2019Satisfaction of charge 011121570007 in full (1 page)
30 September 2019Administrator's progress report (35 pages)
28 May 2019Notice of deemed approval of proposals (3 pages)
10 May 2019Statement of administrator's proposal (76 pages)
20 March 2019Registered office address changed from Unit 3 Parkway Link Kettlebridge Road Sheffield S Yorkshire S9 3AJ to Leonard Curtis 36 Park Row Leeds LS1 5JL on 20 March 2019 (2 pages)
18 March 2019Appointment of an administrator (3 pages)
28 February 2019Registration of charge 011121570008, created on 27 February 2019 (37 pages)
11 February 2019Director's details changed for Mr Mark Terry on 31 January 2019 (2 pages)
11 February 2019Termination of appointment of Emma Terry as a director on 31 January 2019 (1 page)
11 February 2019Director's details changed for Mrs Emma Terry on 31 January 2019 (2 pages)
11 February 2019Secretary's details changed for Mr Mark Terry on 31 January 2019 (1 page)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
31 January 2019Termination of appointment of David John Hill as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of James Michael Ward as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of John William Travis as a director on 31 January 2019 (1 page)
31 January 2019Director's details changed for Mr David John Hill on 31 January 2019 (2 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 June 2018Appointment of Mr John William Travis as a director on 15 June 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
4 December 2017Registration of charge 011121570007, created on 4 December 2017 (28 pages)
17 November 2017Satisfaction of charge 3 in full (1 page)
17 November 2017Satisfaction of charge 011121570004 in full (1 page)
17 November 2017Satisfaction of charge 011121570004 in full (1 page)
17 November 2017Satisfaction of charge 3 in full (1 page)
25 September 2017Appointment of Mr James Michael Ward as a director on 21 September 2017 (2 pages)
25 September 2017Appointment of Mr James Michael Ward as a director on 21 September 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 September 2017Registration of charge 011121570006, created on 4 September 2017 (42 pages)
5 September 2017Registration of charge 011121570006, created on 4 September 2017 (42 pages)
16 May 2017Registration of charge 011121570005, created on 15 May 2017 (37 pages)
16 May 2017Registration of charge 011121570005, created on 15 May 2017 (37 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 September 2016Registration of charge 011121570004, created on 15 September 2016 (26 pages)
15 September 2016Registration of charge 011121570004, created on 15 September 2016 (26 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,100
(7 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,100
(7 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 45,100
(7 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 45,100
(7 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
10 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 45,100
(7 pages)
10 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 45,100
(7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 September 2009Return made up to 10/09/09; full list of members (4 pages)
21 September 2009Return made up to 10/09/09; full list of members (4 pages)
2 June 2009Company name changed bro-marsh engineering LIMITED\certificate issued on 06/06/09 (2 pages)
2 June 2009Company name changed bro-marsh engineering LIMITED\certificate issued on 06/06/09 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 October 2008Director's change of particulars / emma terry / 01/10/2007 (1 page)
2 October 2008Return made up to 10/09/08; full list of members (4 pages)
2 October 2008Director's change of particulars / emma terry / 01/10/2007 (1 page)
2 October 2008Director and secretary's change of particulars / mark terry / 01/10/2007 (1 page)
2 October 2008Return made up to 10/09/08; full list of members (4 pages)
2 October 2008Director and secretary's change of particulars / mark terry / 01/10/2007 (1 page)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 10/09/07; full list of members (3 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Return made up to 10/09/07; full list of members (3 pages)
3 October 2007Director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: broad lane works garden street sheffield S1 4BJ (1 page)
19 July 2007Registered office changed on 19/07/07 from: broad lane works garden street sheffield S1 4BJ (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 24/09/06; full list of members (4 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 24/09/06; full list of members (4 pages)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Declaration of assistance for shares acquisition (4 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 February 2006Declaration of assistance for shares acquisition (4 pages)
27 February 2006Director resigned (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Return made up to 24/09/05; full list of members (7 pages)
3 October 2005Return made up to 24/09/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 October 2004Return made up to 24/09/04; full list of members (7 pages)
7 October 2004Return made up to 24/09/04; full list of members (7 pages)
7 November 2003Return made up to 09/10/03; full list of members (7 pages)
7 November 2003Return made up to 09/10/03; full list of members (7 pages)
15 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
15 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
21 October 2002Return made up to 09/10/02; full list of members (7 pages)
21 October 2002Return made up to 09/10/02; full list of members (7 pages)
8 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
8 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
14 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
14 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
25 October 2001Return made up to 09/10/01; full list of members (6 pages)
25 October 2001Return made up to 09/10/01; full list of members (6 pages)
20 October 2000Return made up to 09/10/00; full list of members (6 pages)
20 October 2000Return made up to 09/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
19 October 1999Return made up to 09/10/99; full list of members (7 pages)
19 October 1999Return made up to 09/10/99; full list of members (7 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
12 November 1997Return made up to 18/10/97; no change of members (4 pages)
12 November 1997Return made up to 18/10/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 October 1996Return made up to 18/10/96; full list of members (6 pages)
27 October 1996Return made up to 18/10/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (10 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (10 pages)
20 December 1995Return made up to 18/10/95; no change of members (4 pages)
20 December 1995Return made up to 18/10/95; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (11 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 May 1991Accounts for a small company made up to 31 May 1990 (3 pages)
8 May 1991Return made up to 23/10/90; full list of members (8 pages)
8 May 1991Return made up to 23/10/90; full list of members (8 pages)
8 May 1991Accounts for a small company made up to 31 May 1990 (3 pages)
20 March 1990Return made up to 23/10/89; full list of members (4 pages)
20 March 1990Return made up to 23/10/89; full list of members (4 pages)
6 March 1990Accounts for a small company made up to 31 May 1989 (3 pages)
6 March 1990Accounts for a small company made up to 31 May 1989 (3 pages)
28 February 1989Return made up to 15/12/88; full list of members (4 pages)
28 February 1989Return made up to 15/12/88; full list of members (4 pages)
2 December 1987Accounts for a small company made up to 31 May 1987 (3 pages)
2 December 1987Return made up to 20/11/87; full list of members (4 pages)
2 December 1987Return made up to 20/11/87; full list of members (4 pages)
2 December 1987Accounts for a small company made up to 31 May 1987 (3 pages)
1 December 1986Return made up to 04/11/86; full list of members (4 pages)
1 December 1986Return made up to 04/11/86; full list of members (4 pages)
31 December 1982Accounts made up to 31 May 1982 (8 pages)
31 December 1982Annual return made up to 29/12/82 (4 pages)
31 December 1982Accounts made up to 31 May 1982 (8 pages)
31 December 1982Annual return made up to 29/12/82 (4 pages)
12 November 1981Accounts made up to 31 May 1981 (4 pages)
12 November 1981Annual return made up to 16/10/81 (4 pages)
12 November 1981Accounts made up to 31 May 1981 (4 pages)
12 November 1981Annual return made up to 16/10/81 (4 pages)
4 February 1981Accounts made up to 31 May 1980 (5 pages)
4 February 1981Accounts made up to 31 May 1980 (5 pages)
29 February 1980Accounts made up to 31 May 1979 (4 pages)
29 February 1980Accounts made up to 31 May 1979 (4 pages)
7 May 1973Certificate of incorporation (1 page)
7 May 1973Certificate of incorporation (1 page)