Company NameHam Construction Limited
Company StatusDissolved
Company Number00950114
CategoryPrivate Limited Company
Incorporation Date18 March 1969(55 years, 1 month ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)
Previous NamesA. & B. Ham (Builders) Limited and Ham Construction (Bradford) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Allan Douglas Ham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(22 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Lime Tree Court
Grimescar Road Ainley Top
Huddersfield
HD2 2EB
Director NameMr Nigel Robert Ham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2001(32 years, 3 months after company formation)
Appointment Duration14 years, 12 months (closed 09 June 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Secretary NameMr Nigel Robert Ham
NationalityBritish
StatusClosed
Appointed16 June 2001(32 years, 3 months after company formation)
Appointment Duration14 years, 12 months (closed 09 June 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Director NameAnthony Stuart Armitage
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address36 Smithy Brook Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JD
Director NameRobert Stanley Ham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressHowden Fields Western Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5QP
Secretary NameRobert Stanley Ham
NationalityBritish
StatusResigned
Appointed01 January 1992(22 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressHowden Fields Western Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5QP
Director NameMr Stuart David Atkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(32 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Adwalton Grove
Queensbury
Bradford
West Yorkshire
BD13 1QU
Director NameMr Darren Leslie Daw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(32 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2007)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View
Long Lane Woodmansey
Beverley
HU17 0RN
Director NameMr John Andrew Watson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(32 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Tree Close
Queensbury
Bradford
West Yorkshire
BD13 1NX

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall
Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2006
Gross Profit£1,133,422
Net Worth£476,480
Cash£201,472
Current Liabilities£1,697,841

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
9 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
14 December 2015Liquidators statement of receipts and payments to 20 November 2015 (5 pages)
14 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (5 pages)
14 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (5 pages)
9 June 2015Liquidators statement of receipts and payments to 20 May 2015 (5 pages)
9 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (5 pages)
9 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 20 November 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 20 November 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 20 November 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 20 May 2014 (5 pages)
10 December 2013Liquidators statement of receipts and payments to 20 November 2013 (5 pages)
10 December 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
10 December 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (6 pages)
6 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (6 pages)
6 December 2012Liquidators statement of receipts and payments to 20 November 2012 (6 pages)
7 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
21 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
21 November 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
26 June 2008Administrator's progress report to 26 November 2008 (8 pages)
26 June 2008Administrator's progress report to 26 November 2008 (8 pages)
6 March 2008Appointment terminated director darren daw (1 page)
6 March 2008Appointment terminated director darren daw (1 page)
14 February 2008Amended certificate of constitution of creditors' committee (1 page)
14 February 2008Amended certificate of constitution of creditors' committee (1 page)
10 February 2008Result of meeting of creditors (35 pages)
10 February 2008Result of meeting of creditors (35 pages)
23 January 2008Statement of administrator's proposal (34 pages)
23 January 2008Statement of administrator's proposal (34 pages)
5 December 2007Registered office changed on 05/12/07 from: florence house chase way eurocam technology park bradford west yorkshire BD5 8HW (1 page)
5 December 2007Registered office changed on 05/12/07 from: florence house chase way eurocam technology park bradford west yorkshire BD5 8HW (1 page)
5 December 2007Appointment of an administrator (1 page)
5 December 2007Appointment of an administrator (1 page)
14 June 2007Ad 01/06/07--------- £ si 1500000@1=1500000 £ ic 5000/1505000 (2 pages)
14 June 2007Ad 01/06/07--------- £ si 1500000@1=1500000 £ ic 5000/1505000 (2 pages)
12 June 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
12 June 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
9 May 2007Nc inc already adjusted 28/03/07 (1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Nc inc already adjusted 28/03/07 (1 page)
13 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Return made up to 01/01/06; full list of members (7 pages)
21 December 2006Return made up to 01/01/06; full list of members (7 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: florence house chase way eurocam technology park bradford BD5 8HW (1 page)
24 February 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(8 pages)
24 February 2005Registered office changed on 24/02/05 from: florence house chase way eurocam technology park bradford BD5 8HW (1 page)
24 February 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(8 pages)
24 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
24 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
10 December 2004Company name changed ham construction (bradford) limi ted\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed ham construction (bradford) limi ted\certificate issued on 10/12/04 (2 pages)
28 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
18 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
29 January 2003Return made up to 01/01/03; full list of members (8 pages)
29 January 2003Return made up to 01/01/03; full list of members (8 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
5 September 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
5 September 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
26 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
10 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Secretary resigned;director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (2 pages)
30 January 2001Return made up to 01/01/01; full list of members (6 pages)
30 January 2001Return made up to 01/01/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (18 pages)
14 August 2000Full accounts made up to 31 March 2000 (18 pages)
25 January 2000Return made up to 01/01/00; full list of members (7 pages)
25 January 2000Return made up to 01/01/00; full list of members (7 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
20 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
20 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
28 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
28 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
25 January 1999Return made up to 01/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1999Return made up to 01/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1998Return made up to 01/01/98; no change of members (4 pages)
12 January 1998Return made up to 01/01/98; no change of members (4 pages)
28 October 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
28 October 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1997Return made up to 01/01/97; no change of members (4 pages)
21 January 1997Return made up to 01/01/97; no change of members (4 pages)
25 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
25 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
17 January 1996Return made up to 01/01/96; full list of members (6 pages)
17 January 1996Return made up to 01/01/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 June 1992Particulars of mortgage/charge (3 pages)
9 June 1992Particulars of mortgage/charge (3 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
26 September 1989Particulars of mortgage/charge (3 pages)
15 December 1987Particulars of mortgage/charge (3 pages)
15 December 1987Particulars of mortgage/charge (3 pages)
17 October 1984Particulars of mortgage/charge (3 pages)
17 October 1984Particulars of mortgage/charge (3 pages)
3 November 1979Particulars of mortgage/charge (4 pages)
3 November 1979Particulars of mortgage/charge (4 pages)
25 June 1974Memorandum and Articles of Association (8 pages)
25 June 1974Memorandum and Articles of Association (8 pages)
18 March 1969Incorporation (13 pages)
18 March 1969Incorporation (13 pages)