Company NameBAMM Hub Limited
Company StatusDissolved
Company Number09084798
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Andrew Roger Chicken
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House, 269 Walmersley Road
Bury
BL9 6NX

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Bamm Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2020Final Gazette dissolved following liquidation (1 page)
15 July 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
8 November 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 November 2019 (2 pages)
19 July 2019Liquidators' statement of receipts and payments to 9 May 2019 (18 pages)
7 June 2018Registered office address changed from Tower House, 269 Walmersley Road Bury BL9 6NX to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 7 June 2018 (2 pages)
5 June 2018Statement of affairs (10 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Appointment of a voluntary liquidator (3 pages)
5 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
(1 page)
14 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 July 2017Notification of Bamm Investments Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Bamm Investments Limited as a person with significant control on 13 June 2016 (1 page)
14 July 2017Notification of Bamm Investments Limited as a person with significant control on 13 June 2016 (1 page)
14 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
(27 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
(27 pages)