HAM CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

HAM CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00950114

Incorporation date

18/03/1969

Size

Medium

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1969)
dot icon09/06/2016
Final Gazette dissolved following liquidation
dot icon09/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2015
Liquidators' statement of receipts and payments to 2015-11-20
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-05-20
dot icon04/12/2014
Liquidators' statement of receipts and payments to 2014-11-20
dot icon19/06/2014
Liquidators' statement of receipts and payments to 2014-05-20
dot icon10/12/2013
Liquidators' statement of receipts and payments to 2013-11-20
dot icon17/06/2013
Liquidators' statement of receipts and payments to 2013-05-20
dot icon06/12/2012
Liquidators' statement of receipts and payments to 2012-11-20
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-05-20
dot icon09/12/2011
Liquidators' statement of receipts and payments to 2011-11-20
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-05-20
dot icon09/12/2010
Liquidators' statement of receipts and payments to 2010-11-20
dot icon15/06/2010
Liquidators' statement of receipts and payments to 2010-05-20
dot icon24/12/2009
Liquidators' statement of receipts and payments to 2009-11-20
dot icon21/11/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2008
Administrator's progress report to 2008-11-26
dot icon06/03/2008
Appointment terminated director darren daw
dot icon14/02/2008
Amended certificate of constitution of creditors' committee
dot icon10/02/2008
Result of meeting of creditors
dot icon23/01/2008
Statement of administrator's proposal
dot icon05/12/2007
Registered office changed on 05/12/07 from: florence house chase way eurocam technology park bradford west yorkshire BD5 8HW
dot icon05/12/2007
Appointment of an administrator
dot icon14/06/2007
Ad 01/06/07--------- £ si 1500000@1=1500000 £ ic 5000/1505000
dot icon12/06/2007
Accounts for a medium company made up to 2006-03-31
dot icon09/05/2007
Nc inc already adjusted 28/03/07
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon13/02/2007
Return made up to 01/01/07; full list of members
dot icon21/12/2006
Return made up to 01/01/06; full list of members
dot icon02/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon24/02/2005
Registered office changed on 24/02/05 from: florence house chase way eurocam technology park bradford BD5 8HW
dot icon24/02/2005
Return made up to 01/01/05; full list of members
dot icon24/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/12/2004
Certificate of change of name
dot icon28/01/2004
Return made up to 01/01/04; full list of members
dot icon18/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon29/01/2003
Return made up to 01/01/03; full list of members
dot icon11/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon26/02/2002
Return made up to 01/01/02; full list of members
dot icon10/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon01/08/2001
Secretary resigned;director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon30/01/2001
Return made up to 01/01/01; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon25/01/2000
Return made up to 01/01/00; full list of members
dot icon24/01/2000
Director resigned
dot icon20/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon24/05/1999
Particulars of mortgage/charge
dot icon28/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon25/01/1999
Return made up to 01/01/99; full list of members
dot icon12/01/1998
Return made up to 01/01/98; no change of members
dot icon28/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Return made up to 01/01/97; no change of members
dot icon25/11/1996
Accounts for a medium company made up to 1996-03-31
dot icon17/01/1996
Return made up to 01/01/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/01/1994
Return made up to 01/01/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-03-31
dot icon25/02/1993
Registered office changed on 25/02/93 from: carter mills 146 cleck heaton road bradford BD12 0HE
dot icon24/01/1993
Return made up to 01/01/93; full list of members
dot icon23/11/1992
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Particulars of mortgage/charge
dot icon29/01/1992
Return made up to 01/01/92; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon12/02/1991
Return made up to 16/01/91; no change of members
dot icon21/12/1990
New director appointed
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon22/10/1990
Registered office changed on 22/10/90 from: unit four great horton industrial estate cooper bradford west yorkshire BD6 3NB
dot icon02/10/1990
Particulars of mortgage/charge
dot icon04/05/1990
Full accounts made up to 1989-03-31
dot icon04/05/1990
Return made up to 17/01/90; full list of members
dot icon26/09/1989
Particulars of mortgage/charge
dot icon26/09/1989
Particulars of mortgage/charge
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon10/04/1989
Return made up to 15/01/89; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon05/02/1988
Return made up to 15/01/88; full list of members
dot icon15/12/1987
Particulars of mortgage/charge
dot icon28/08/1987
Full accounts made up to 1986-03-31
dot icon28/08/1987
Return made up to 10/03/87; full list of members
dot icon27/02/1987
Registered office changed on 27/02/87 from: cross lane mills cross lane great morton bradford BD7 3TJ west yorkshire
dot icon17/10/1984
Particulars of mortgage/charge
dot icon03/11/1979
Particulars of mortgage/charge
dot icon25/06/1974
Memorandum and Articles of Association
dot icon18/03/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2006
dot iconLast change occurred
31/03/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2006
dot iconNext account date
31/03/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ham, Nigel Robert
Director
16/06/2001 - Present
15
Watson, John Andrew
Director
16/06/2001 - 18/03/2005
4
Atkinson, Stuart David
Director
16/06/2001 - 25/03/2005
4
Daw, Darren Leslie
Director
16/06/2001 - 05/10/2007
3
Ham, Nigel Robert
Secretary
16/06/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CONSTRUCTION LIMITED

HAM CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 18/03/1969 with the registered office located at Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds LS1 4BN. There are currently 2 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 CONSTRUCTION LIMITED?

toggle

HAM CONSTRUCTION LIMITED is currently Dissolved. It was registered on 18/03/1969 and dissolved on 09/06/2016.

Where is HAM CONSTRUCTION LIMITED located?

toggle

HAM CONSTRUCTION LIMITED is registered at Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds LS1 4BN.

What does HAM CONSTRUCTION LIMITED do?

toggle

HAM CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HAM CONSTRUCTION LIMITED?

toggle

The latest filing was on 09/06/2016: Final Gazette dissolved following liquidation.