This company is commonly known as Ham Baker Adams Limited. The company was founded 22 years ago and was given the registration number 04307534. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | HAM BAKER ADAMS LIMITED |
---|---|---|
Company Number | : | 04307534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 October 2001 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB | Secretary | 31 March 2014 | Active |
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB | Director | 26 September 2013 | Active |
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB | Director | 26 September 2013 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Secretary | 01 June 2012 | Active |
Esgair Farm Estate, Llanbrynmair, SY19 7DU | Secretary | 30 March 2005 | Active |
8, Skegness Close, Bury, United Kingdom, BL8 1EQ | Secretary | 31 May 2005 | Active |
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX | Secretary | 27 February 2003 | Active |
55 Brookhouse Road, Walsall, WS5 3AE | Secretary | 19 October 2001 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 09 April 2008 | Active |
40 Hollow Tree Road, Hamilton, Leicester, LE5 1TH | Director | 02 January 2003 | Active |
36 Riverside Way, Littlethorpe, Leicester, LE9 5PT | Director | 19 October 2001 | Active |
Pen Y Graig, Dolfach, Llanbrynmair, SY19 7AB | Director | 30 March 2005 | Active |
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH | Director | 08 November 2002 | Active |
Esgair Farm Estate, Llanbrynmair, SY19 7DU | Director | 30 March 2005 | Active |
92 Cecil Road, Hale, Altrincham, WA15 9NX | Director | 12 January 2004 | Active |
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ | Director | 08 November 2002 | Active |
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ | Director | 12 March 2002 | Active |
Garner Street, Etruria, Stoke On Trent, ST4 7BH | Director | 01 July 2013 | Active |
3 Gibb Road, Worsley, M28 2SS | Director | 22 July 2004 | Active |
12 Sanquhar Gardens, Glasgow, G53 7FR | Director | 19 October 2001 | Active |
The Old Chapel, Kirby Grindalythe, Malton, United Kingdom, YO17 8DB | Director | 13 February 2012 | Active |
5 Longheadland, Ombersley, WR9 0JB | Director | 16 July 2002 | Active |
5 Longheadland, Ombersley, WR9 0JB | Director | 12 March 2002 | Active |
55 Brookhouse Road, Walsall, WS5 3AE | Director | 19 October 2001 | Active |
Ham Baker Limited | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Garner Street Business Park, Garner Street, Stoke-On-Trent, England, ST4 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-09-26 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-26 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2018-09-26 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2018-03-21 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-22 | Insolvency | Liquidation in administration extension of period. | Download |
2017-09-15 | Insolvency | Liquidation in administration progress report. | Download |
2017-03-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-03-06 | Insolvency | Liquidation in administration proposals. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2017-02-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type full. | Download |
2014-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.