HAM BAKER (NO.1) LIMITED
Overview
| Company Name | HAM BAKER (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04405375 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAM BAKER (NO.1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAM BAKER (NO.1) LIMITED located?
| Registered Office Address | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAM BAKER (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAM BAKER PIPELINES LIMITED | Dec 20, 2004 | Dec 20, 2004 |
| CERANA LIMITED | Mar 27, 2002 | Mar 27, 2002 |
What are the latest accounts for HAM BAKER (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for HAM BAKER (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Hb2017 Ltd as a person with significant control on Apr 25, 2018 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Stewart Douglas Duthie as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Williams as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Williams as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew Williams as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gemma Brereton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Williams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart Bailie as a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of HAM BAKER (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUTHIE, Stewart Douglas | Director | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | England | British | 207045860001 | |||||
| BRERETON, Gemma | Secretary | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | 169936010001 | |||||||
| COMBRINCK, Michael Andrew | Secretary | Esgair Farm Estate SY19 7DU Llanbrynmair Powys | British | 28337100001 | ||||||
| HINDLEY, Michael | Secretary | Skegness Close BL8 1EQ Bury 51 Lancashire United Kingdom | British | 97351080002 | ||||||
| LEWIS, John Arthur | Secretary | 8 Brimhill Rise Chapmanslade BA13 4AX Westbury Wiltshire | British | 23547320002 | ||||||
| WILLIAMS, Andrew | Secretary | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | 186381070001 | |||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BAILIE, Stewart | Director | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | England | British | 108128510001 | |||||
| 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 | 7 Bath Road BS4 3DP Bristol South Gloucestershire | England | British | 11824960001 | |||||
| HOWARD, Edward Paul | Director | 3 Gibb Road M28 2SS Worsley Manchester | England | British | 97237840001 | |||||
| WILLIAMS, Andrew | Director | Garner Street Etruria ST4 7BH Stoke On Trent Staffordshire | England | British | 121597780002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of HAM BAKER (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hb 2017 Ltd | Mar 27, 2017 | Garner Street Etruria ST4 7BH Stoke-On-Trent Garner Street Business Park England | No | ||||
| |||||||
Natures of Control
| |||||||
Does HAM BAKER (NO.1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 31, 2005 Delivered On Apr 07, 2005 | Satisfied | Amount secured All money and liabilities due or to become due from any obligor 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
| ||||
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