Company NameHam Holdings Limited
Company StatusDissolved
Company Number04219772
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan Douglas Ham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2001(1 day after company formation)
Appointment Duration15 years (closed 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Lime Tree Court
Grimescar Road Ainley Top
Huddersfield
HD2 2EB
Secretary NameMr Nigel Robert Ham
NationalityBritish
StatusClosed
Appointed19 May 2001(1 day after company formation)
Appointment Duration15 years (closed 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Director NameMr Nigel Robert Ham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Director NameMr Stuart David Atkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2003)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Adwalton Grove
Queensbury
Bradford
West Yorkshire
BD13 1QU
Director NameDarren Leslie Daw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2003)
RoleProduction
Correspondence Address118 Huddersfield Road
Odsal
Bradford
West Yorkshire
BD6 1DX
Director NameMr Nigel Robert Ham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2003)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Director NameMr John Andrew Watson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2003)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Tree Close
Queensbury
Bradford
West Yorkshire
BD13 1NX
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

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£686,147
Net Worth£1,188,323
Cash£202,410
Current Liabilities£4,762,908

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
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 (10 pages)
9 March 2016Return of final meeting in a creditors' voluntary winding up (10 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 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 20 November 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 20 May 2012 (6 pages)
7 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (6 pages)
7 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (6 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)
8 January 2010Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
8 January 2010Liquidators' 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 27 November 2008 (8 pages)
26 June 2008Administrator's progress report to 27 November 2008 (8 pages)
11 February 2008Result of meeting of creditors (35 pages)
11 February 2008Result of meeting of creditors (35 pages)
23 January 2008Statement of administrator's proposal (33 pages)
23 January 2008Statement of administrator's proposal (33 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)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
15 June 2007Return made up to 18/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2007Return made up to 18/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2007Full accounts made up to 31 March 2006 (18 pages)
13 June 2007Full accounts made up to 31 March 2006 (18 pages)
11 May 2007Ad 28/03/07--------- £ si 1000000@1=1000000 £ ic 2860/1002860 (2 pages)
11 May 2007Ad 28/03/07--------- £ si 1000000@1=1000000 £ ic 2860/1002860 (2 pages)
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)
9 May 2007Nc inc already adjusted 28/03/07 (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
13 May 2005Return made up to 18/05/05; full list of members (6 pages)
13 May 2005Return made up to 18/05/05; full list of members (6 pages)
24 February 2005Registered office changed on 24/02/05 from: unit 1 whitehall properties wyke towngate bradford west yorkshire BD12 9JQ (1 page)
24 February 2005Registered office changed on 24/02/05 from: unit 1 whitehall properties wyke towngate bradford west yorkshire BD12 9JQ (1 page)
24 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
24 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
11 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
5 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
3 August 2002Amending 882 iss 31/05/01 (2 pages)
3 August 2002Amending 882 iss 31/05/01 (2 pages)
2 August 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
5 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 August 2001Ad 16/06/01--------- £ si 2750@1=2750 £ ic 112/2862 (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 1 london road kettering northants NN16 0EL (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 1 london road kettering northants NN16 0EL (2 pages)
6 August 2001Ad 16/06/01--------- £ si 2750@1=2750 £ ic 112/2862 (2 pages)
31 July 2001Ad 31/05/01--------- £ si 110@1=110 £ ic 2/112 (2 pages)
31 July 2001Ad 31/05/01--------- £ si 110@1=110 £ ic 2/112 (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 May 2001Incorporation (13 pages)
18 May 2001Incorporation (13 pages)