Ham Baker Adams Limited

DataGardener
dissolved
Unknown

Ham Baker Adams Limited

04307534Private Limited With Share Capital

Frp Advisory Llp 2Nd Floor, 170 Edmund Street, Birmingham, B32HB
Incorporated

19/10/2001

Company Age

24 years

Directors

3

Employees

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Ham Baker Adams Limited (04307534) is a private limited with share capital incorporated on 19/10/2001 (24 years old) and registered in birmingham, B32HB. The company operates under SIC code 25110 and is classified as Unknown.

Private Limited With Share Capital
SIC: 25110
Unknown
Incorporated 19/10/2001
B32HB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-09-2018
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:26-09-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:26-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-03-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-09-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-03-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Termination Secretary Company With Name
Category:Officers
Date:30-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Termination Director Company With Name
Category:Officers
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2012
Termination Secretary Company With Name
Category:Officers
Date:18-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2010
Resolution
Category:Resolution
Date:17-09-2010
Termination Director Company With Name
Category:Officers
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2009
Legacy
Category:Annual Return
Date:22-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Mortgage
Date:05-02-2008
Legacy
Category:Mortgage
Date:05-02-2008
Legacy
Category:Mortgage
Date:05-02-2008
Resolution
Category:Resolution
Date:28-01-2008
Legacy
Category:Mortgage
Date:25-01-2008
Legacy
Category:Mortgage
Date:25-01-2008
Legacy
Category:Mortgage
Date:25-01-2008
Legacy
Category:Officers
Date:24-01-2008
Legacy
Category:Officers
Date:24-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2007
Legacy
Category:Annual Return
Date:29-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2007
Legacy
Category:Annual Return
Date:31-10-2006
Legacy
Category:Mortgage
Date:28-03-2006
Legacy
Category:Mortgage
Date:09-02-2006
Auditors Resignation Company
Category:Auditors
Date:09-02-2006
Legacy
Category:Annual Return
Date:23-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2005
Legacy
Category:Officers
Date:10-07-2005
Legacy
Category:Officers
Date:21-06-2005
Legacy
Category:Officers
Date:21-06-2005
Legacy
Category:Capital
Date:21-06-2005
Resolution
Category:Resolution
Date:21-06-2005
Resolution
Category:Resolution
Date:21-06-2005
Legacy
Category:Capital
Date:21-06-2005
Legacy
Category:Officers
Date:21-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:02-06-2005
Legacy
Category:Address
Date:09-04-2005
Legacy
Category:Officers
Date:09-04-2005
Legacy
Category:Officers
Date:09-04-2005
Legacy
Category:Officers
Date:09-04-2005
Legacy
Category:Officers
Date:09-04-2005
Legacy
Category:Officers
Date:09-04-2005
Legacy
Category:Address
Date:24-01-2005
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Annual Return
Date:11-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Officers
Date:03-08-2004
Auditors Resignation Company
Category:Auditors
Date:16-02-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

Manvers House, Rotherham, South Yorkshire, S637JZ
2Nd Floor, Frp Advisory Llp, 170 Edmund Street, Birmingham, West Midlands, B32HBRegistered

Contact

Frp Advisory Llp 2Nd Floor, 170 Edmund Street, Birmingham, B32HB