HAM BAKER ADAMS LIMITED
Overview
| Company Name | HAM BAKER ADAMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04307534 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAM BAKER ADAMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAM BAKER FLOW CONTROL LIMITED | Jun 02, 2005 | Jun 02, 2005 |
| HAM BAKER HARTLEY LIMITED | Oct 19, 2001 | Oct 19, 2001 |
What are the latest accounts for HAM BAKER ADAMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HAM BAKER ADAMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 02, 2020 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 24 pages | AM22 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of order removing administrator from office | 17 pages | AM16 | ||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 55 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 23 pages | 2.12B | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Registration of charge 043075340010, created on Aug 01, 2016 | 45 pages | MR01 | ||||||||||
Satisfaction of charge 043075340009 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Who are the officers of HAM BAKER ADAMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIIAMS, Andrew | Secretary | 2nd Floor 170 Edmund Street B3 2HB Birmingham Frp Advisory Llp | 187645280001 | |||||||
| RIGHTON, Robert Andrew | Director | 2nd Floor 170 Edmund Street B3 2HB Birmingham Frp Advisory Llp | England | British | 51595850003 | |||||
| WILLIAMS, Andrew | Director | 2nd Floor 170 Edmund Street B3 2HB Birmingham Frp Advisory Llp | England | British | 121597780002 | |||||
| BRERETON, Gemma | Secretary | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | 169937170001 | |||||||
| COMBRINCK, Michael Andrew | Secretary | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | British | 28337100001 | ||||||
| HINDLEY, Michael | Secretary | Skegness Close BL8 1EQ Bury 8 Lancashire United Kingdom | British | 97351080002 | ||||||
| LEWIS, John Arthur | Secretary | 8 Brimhill Rise Chapmanslade BA13 4AX Westbury Wiltshire | British | 23547320002 | ||||||
| WILLIAMS, Andrew | Secretary | 55 Brookhouse Road WS5 3AE Walsall West Midlands | British | 121597780001 | ||||||
| BAILIE, Stewart | Director | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | England | British | 108128510001 | |||||
| BARTRAM, John Raymond | Director | 40 Hollow Tree Road Hamilton LE5 1TH Leicester Leicestershire | United Kingdom | British | 27743370003 | |||||
| BARTRAM, Stephen Walter | Director | 36 Riverside Way Littlethorpe LE9 5PT Leicester | United Kingdom | British | 27743380002 | |||||
| BROOKFIELD, Alan George | Director | Pen Y Graig Dolfach SY19 7AB Llanbrynmair Powys | British | 105992270001 | ||||||
| BURDEN, Jeremy Paul | Director | Dumbleton Stores Main Road Dumbleton WR11 6TH Evesham Worcestershire | United Kingdom | British | 41792630001 | |||||
| COMBRINCK, Michael Andrew | Director | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | Wales | British | 28337100001 | |||||
| EATON, Darren | Director | 92 Cecil Road WA15 9NX Hale, Altrincham Cheshire | British | 70533940002 | ||||||
| HAMPTON, Alan Roger | Director | 71 Bath Road Bridgeyate BS30 5NJ Bristol Avon | England | British | 11824960001 | |||||
| HAMPTON, Alan Roger | Director | 71 Bath Road Bridgeyate BS30 5NJ Bristol Avon | England | British | 11824960001 | |||||
| HARRIS, Alister David | Director | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | United Kingdom | British | 179670890001 | |||||
| HOWARD, Edward Paul | Director | 3 Gibb Road M28 2SS Worsley Manchester | England | British | 97237840001 | |||||
| INNES, Daniel | Director | 12 Sanquhar Gardens G53 7FR Glasgow | Scotland | British | 80744190001 | |||||
| MALLEN, Shyam | Director | Kirby Grindalythe YO17 8DB Malton The Old Chapel North Yorkshire United Kingdom | United Kingdom | British | 166689140001 | |||||
| WHELAN, Paul Edward | Director | 5 Longheadland WR9 0JB Ombersley Worcestershire | England | British | 143588500001 | |||||
| WHELAN, Paul Edward | Director | 5 Longheadland WR9 0JB Ombersley Worcestershire | England | British | 143588500001 | |||||
| WILLIAMS, Andrew | Director | 55 Brookhouse Road WS5 3AE Walsall West Midlands | British | 121597780001 |
Who are the persons with significant control of HAM BAKER ADAMS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ham Baker Limited | Oct 19, 2016 | Garner Street Etruria ST4 7BH Stoke-On-Trent Garner Street Business Park England | No | ||||
| |||||||
Natures of Control
| |||||||
Does HAM BAKER ADAMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HAM BAKER ADAMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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