UKBizDB.co.uk

HAM BAKER ADAMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Secretary31 March 2014Active
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director26 September 2013Active
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director26 September 2013Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Secretary01 June 2012Active
Esgair Farm Estate, Llanbrynmair, SY19 7DU

Secretary30 March 2005Active
8, Skegness Close, Bury, United Kingdom, BL8 1EQ

Secretary31 May 2005Active
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX

Secretary27 February 2003Active
55 Brookhouse Road, Walsall, WS5 3AE

Secretary19 October 2001Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director09 April 2008Active
40 Hollow Tree Road, Hamilton, Leicester, LE5 1TH

Director02 January 2003Active
36 Riverside Way, Littlethorpe, Leicester, LE9 5PT

Director19 October 2001Active
Pen Y Graig, Dolfach, Llanbrynmair, SY19 7AB

Director30 March 2005Active
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH

Director08 November 2002Active
Esgair Farm Estate, Llanbrynmair, SY19 7DU

Director30 March 2005Active
92 Cecil Road, Hale, Altrincham, WA15 9NX

Director12 January 2004Active
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ

Director08 November 2002Active
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ

Director12 March 2002Active
Garner Street, Etruria, Stoke On Trent, ST4 7BH

Director01 July 2013Active
3 Gibb Road, Worsley, M28 2SS

Director22 July 2004Active
12 Sanquhar Gardens, Glasgow, G53 7FR

Director19 October 2001Active
The Old Chapel, Kirby Grindalythe, Malton, United Kingdom, YO17 8DB

Director13 February 2012Active
5 Longheadland, Ombersley, WR9 0JB

Director16 July 2002Active
5 Longheadland, Ombersley, WR9 0JB

Director12 March 2002Active
55 Brookhouse Road, Walsall, WS5 3AE

Director19 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-02Gazette

Gazette dissolved liquidation.

Download
2021-03-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-09-26Insolvency

Liquidation in administration progress report.

Download
2018-09-26Insolvency

Liquidation in administration removal of administrator from office.

Download
2018-09-26Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2018-03-21Insolvency

Liquidation in administration progress report.

Download
2018-02-22Insolvency

Liquidation in administration extension of period.

Download
2017-09-15Insolvency

Liquidation in administration progress report.

Download
2017-03-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-03-06Insolvency

Liquidation in administration proposals.

Download
2017-02-27Address

Change registered office address company with date old address new address.

Download
2017-02-27Insolvency

Liquidation in administration appointment of administrator.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-28Mortgage

Mortgage satisfy charge full.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.