HAM BAKER ADAMS LIMITED

HAM BAKER ADAMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAM BAKER ADAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04307534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAM BAKER ADAMS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is HAM BAKER ADAMS LIMITED located?

    Registered Office Address
    Frp Advisory Llp 2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HAM BAKER ADAMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAM BAKER FLOW CONTROL LIMITEDJun 02, 2005Jun 02, 2005
    HAM BAKER HARTLEY LIMITEDOct 19, 2001Oct 19, 2001

    What are the latest accounts for HAM BAKER ADAMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HAM BAKER ADAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 02, 2020

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pagesAM22

    Administrator's progress report

    23 pagesAM10

    Notice of order removing administrator from office

    17 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    55 pages2.17B

    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 Feb 27, 2017

    2 pagesAD01

    Appointment of an administrator

    23 pages2.12B

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Registration of charge 043075340010, created on Aug 01, 2016

    45 pagesMR01

    Satisfaction of charge 043075340009 in full

    1 pagesMR04

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    29 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Who are the officers of HAM BAKER ADAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIIAMS, Andrew
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    Secretary
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    187645280001
    RIGHTON, Robert Andrew
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    Director
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    EnglandBritish51595850003
    WILLIAMS, Andrew
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    Director
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory Llp
    EnglandBritish121597780002
    BRERETON, Gemma
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Secretary
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    169937170001
    COMBRINCK, Michael Andrew
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    Secretary
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    British28337100001
    HINDLEY, Michael
    Skegness Close
    BL8 1EQ Bury
    8
    Lancashire
    United Kingdom
    Secretary
    Skegness Close
    BL8 1EQ Bury
    8
    Lancashire
    United Kingdom
    British97351080002
    LEWIS, John Arthur
    8 Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    Wiltshire
    Secretary
    8 Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    Wiltshire
    British23547320002
    WILLIAMS, Andrew
    55 Brookhouse Road
    WS5 3AE Walsall
    West Midlands
    Secretary
    55 Brookhouse Road
    WS5 3AE Walsall
    West Midlands
    British121597780001
    BAILIE, Stewart
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    EnglandBritish108128510001
    BARTRAM, John Raymond
    40 Hollow Tree Road
    Hamilton
    LE5 1TH Leicester
    Leicestershire
    Director
    40 Hollow Tree Road
    Hamilton
    LE5 1TH Leicester
    Leicestershire
    United KingdomBritish27743370003
    BARTRAM, Stephen Walter
    36 Riverside Way
    Littlethorpe
    LE9 5PT Leicester
    Director
    36 Riverside Way
    Littlethorpe
    LE9 5PT Leicester
    United KingdomBritish27743380002
    BROOKFIELD, Alan George
    Pen Y Graig
    Dolfach
    SY19 7AB Llanbrynmair
    Powys
    Director
    Pen Y Graig
    Dolfach
    SY19 7AB Llanbrynmair
    Powys
    British105992270001
    BURDEN, Jeremy Paul
    Dumbleton Stores
    Main Road Dumbleton
    WR11 6TH Evesham
    Worcestershire
    Director
    Dumbleton Stores
    Main Road Dumbleton
    WR11 6TH Evesham
    Worcestershire
    United KingdomBritish41792630001
    COMBRINCK, Michael Andrew
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    Director
    Esgair Farm Estate
    SY19 7DU Llanbrynmair
    Powys
    WalesBritish28337100001
    EATON, Darren
    92 Cecil Road
    WA15 9NX Hale, Altrincham
    Cheshire
    Director
    92 Cecil Road
    WA15 9NX Hale, Altrincham
    Cheshire
    British70533940002
    HAMPTON, Alan Roger
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    Director
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    EnglandBritish11824960001
    HAMPTON, Alan Roger
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    Director
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    EnglandBritish11824960001
    HARRIS, Alister David
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    Director
    Garner Street
    Etruria
    ST4 7BH Stoke On Trent
    Staffordshire
    United KingdomBritish179670890001
    HOWARD, Edward Paul
    3 Gibb Road
    M28 2SS Worsley
    Manchester
    Director
    3 Gibb Road
    M28 2SS Worsley
    Manchester
    EnglandBritish97237840001
    INNES, Daniel
    12 Sanquhar Gardens
    G53 7FR Glasgow
    Director
    12 Sanquhar Gardens
    G53 7FR Glasgow
    ScotlandBritish80744190001
    MALLEN, Shyam
    Kirby Grindalythe
    YO17 8DB Malton
    The Old Chapel
    North Yorkshire
    United Kingdom
    Director
    Kirby Grindalythe
    YO17 8DB Malton
    The Old Chapel
    North Yorkshire
    United Kingdom
    United KingdomBritish166689140001
    WHELAN, Paul Edward
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    Director
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    EnglandBritish143588500001
    WHELAN, Paul Edward
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    Director
    5 Longheadland
    WR9 0JB Ombersley
    Worcestershire
    EnglandBritish143588500001
    WILLIAMS, Andrew
    55 Brookhouse Road
    WS5 3AE Walsall
    West Midlands
    Director
    55 Brookhouse Road
    WS5 3AE Walsall
    West Midlands
    British121597780001

    Who are the persons with significant control of HAM BAKER ADAMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Baker Limited
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    Oct 19, 2016
    Garner Street
    Etruria
    ST4 7BH Stoke-On-Trent
    Garner Street Business Park
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HAM BAKER ADAMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2016
    Delivered On Aug 02, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Security Trustee Services Limited
    Transactions
    • Aug 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2014
    Delivered On Oct 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 2014Registration of a charge (MR01)
    • Jul 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 23, 2013
    Delivered On Oct 25, 2013
    Outstanding
    Brief description
    N/A. notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    All assets debenture
    Created On Jan 21, 2008
    Delivered On Jan 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 25, 2008Registration of a charge (395)
    • Nov 05, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jan 21, 2008
    Delivered On Jan 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 25, 2008Registration of a charge (395)
    • Nov 04, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 21, 2008
    Delivered On Jan 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 25, 2008Registration of a charge (395)
    • Nov 04, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Mar 27, 2006
    Delivered On Mar 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 03, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 13, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Jul 20, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HAM BAKER ADAMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2017Administration started
    Jan 03, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    Russell Stewart Cash
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    2
    DateType
    Jan 03, 2019Commencement of winding up
    Jun 02, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Arvindar Jit Singh
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0