HAM BAKER ADAMS LIMITED

Register to unlock more data on OkredoRegister

HAM BAKER ADAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04307534

Incorporation date

19/10/2001

Size

Full

Contacts

Registered address

Registered address

Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2001)
dot icon02/06/2021
Final Gazette dissolved following liquidation
dot icon02/03/2021
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2020
Liquidators' statement of receipts and payments to 2020-01-02
dot icon26/11/2019
Appointment of a voluntary liquidator
dot icon26/11/2019
Removal of liquidator by court order
dot icon31/01/2019
Appointment of a voluntary liquidator
dot icon03/01/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2018
Administrator's progress report
dot icon26/09/2018
Notice of order removing administrator from office
dot icon26/09/2018
Notice of appointment of a replacement or additional administrator
dot icon21/03/2018
Administrator's progress report
dot icon22/02/2018
Notice of extension of period of Administration
dot icon15/09/2017
Administrator's progress report
dot icon16/03/2017
Notice of deemed approval of proposals
dot icon06/03/2017
Statement of administrator's proposal
dot icon27/02/2017
Registered office address changed from Garner Street Etruria Stoke on Trent Staffordshire ST4 7BH to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2017-02-27
dot icon27/02/2017
Appointment of an administrator
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Registration of charge 043075340010, created on 2016-08-01
dot icon28/07/2016
Satisfaction of charge 043075340009 in full
dot icon13/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Registration of charge 043075340009, created on 2014-09-25
dot icon13/05/2014
Appointment of Mr Andrew Williiams as a secretary
dot icon30/04/2014
Termination of appointment of Alister Harris as a director
dot icon30/04/2014
Termination of appointment of Stewart Bailie as a director
dot icon30/04/2014
Termination of appointment of Gemma Brereton as a secretary
dot icon03/01/2014
Full accounts made up to 2012-12-31
dot icon13/11/2013
Appointment of Mr Robert Andrew Righton as a director
dot icon13/11/2013
Appointment of Mr Andrew Williams as a director
dot icon05/11/2013
Satisfaction of charge 7 in full
dot icon04/11/2013
Satisfaction of charge 5 in full
dot icon04/11/2013
Satisfaction of charge 6 in full
dot icon25/10/2013
Registration of charge 043075340008
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Stewart Bailie on 2013-10-21
dot icon09/07/2013
Appointment of Mr Alister David Harris as a director
dot icon13/02/2013
Termination of appointment of Shyam Mallen as a director
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Termination of appointment of Michael Hindley as a secretary
dot icon18/06/2012
Appointment of Mrs Gemma Brereton as a secretary
dot icon14/02/2012
Appointment of Mr Shyam Mallen as a director
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/10/2011
Secretary's details changed for Michael Hindley on 2011-09-01
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Certificate of change of name
dot icon17/09/2010
Resolutions
dot icon07/07/2010
Termination of appointment of Edward Howard as a director
dot icon21/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon21/10/2009
Director's details changed for Edward Paul Howard on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr Stewart Bailie on 2009-10-21
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Director appointed mr stewart bailie
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon28/01/2008
Resolutions
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 19/10/07; full list of members
dot icon26/02/2007
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 19/10/06; full list of members
dot icon28/03/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Auditor's resignation
dot icon23/11/2005
Return made up to 19/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon10/07/2005
Director resigned
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Ad 31/05/05--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
£ nc 1000/1000000 31/05/05
dot icon21/06/2005
New secretary appointed
dot icon02/06/2005
Certificate of change of name
dot icon09/04/2005
Registered office changed on 09/04/05 from: bristol administration centre unit 5 the cobden centre folly brook road emerald park emersons green bristol avon BS16 7FQ
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Secretary resigned
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New secretary appointed;new director appointed
dot icon24/01/2005
Registered office changed on 24/01/05 from: durley park house durley park, keynsham bristol BS31 2EE
dot icon07/12/2004
Director's particulars changed
dot icon11/11/2004
Return made up to 19/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
New director appointed
dot icon16/02/2004
Auditor's resignation
dot icon04/02/2004
Director resigned
dot icon04/02/2004
New director appointed
dot icon18/11/2003
Return made up to 19/10/03; full list of members
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Secretary resigned
dot icon15/04/2003
Registered office changed on 15/04/03 from: faircharm industrial estate evelyn drive leicester LE3 2BU
dot icon15/04/2003
New secretary appointed
dot icon25/01/2003
Director resigned
dot icon25/01/2003
New director appointed
dot icon22/01/2003
Return made up to 19/10/02; full list of members
dot icon20/12/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon03/12/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon09/04/2002
Memorandum and Articles of Association
dot icon09/04/2002
Resolutions
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon19/03/2002
Particulars of mortgage/charge
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon19/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Innes, Daniel
Director
19/10/2001 - 21/12/2001
4
Hampton, Alan Roger
Director
08/11/2002 - 12/01/2004
36
Hampton, Alan Roger
Director
12/03/2002 - 25/03/2002
36
Lewis, John Arthur
Secretary
27/02/2003 - 30/03/2005
35
Hindley, Michael
Secretary
31/05/2005 - 31/05/2012
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAM BAKER ADAMS LIMITED

HAM BAKER ADAMS LIMITED is an(a) Dissolved company incorporated on 19/10/2001 with the registered office located at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham B3 2HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAM BAKER ADAMS LIMITED?

toggle

HAM BAKER ADAMS LIMITED is currently Dissolved. It was registered on 19/10/2001 and dissolved on 02/06/2021.

Where is HAM BAKER ADAMS LIMITED located?

toggle

HAM BAKER ADAMS LIMITED is registered at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham B3 2HB.

What does HAM BAKER ADAMS LIMITED do?

toggle

HAM BAKER ADAMS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for HAM BAKER ADAMS LIMITED?

toggle

The latest filing was on 02/06/2021: Final Gazette dissolved following liquidation.