Ham Holdings Ltd was registered on 18 May 2001 and are based in Riverside, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The company has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 June 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2010 | |
4.68 - Liquidator's statement of receipts and payments | 15 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 08 January 2010 | |
2.34B - N/A | 21 November 2008 | |
2.24B - N/A | 26 June 2008 | |
2.23B - N/A | 11 February 2008 | |
2.17B - N/A | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 05 December 2007 | |
2.12B - N/A | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 12 September 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 13 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2007 | |
RESOLUTIONS - N/A | 09 May 2007 | |
RESOLUTIONS - N/A | 09 May 2007 | |
RESOLUTIONS - N/A | 09 May 2007 | |
123 - Notice of increase in nominal capital | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
363s - Annual Return | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 06 May 2006 | |
395 - Particulars of a mortgage or charge | 06 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 13 May 2005 | |
287 - Change in situation or address of Registered Office | 24 February 2005 | |
AA - Annual Accounts | 24 January 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
395 - Particulars of a mortgage or charge | 25 September 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
363s - Annual Return | 05 June 2003 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
AA - Annual Accounts | 17 September 2002 | |
MISC - Miscellaneous document | 03 August 2002 | |
363s - Annual Return | 02 August 2002 | |
225 - Change of Accounting Reference Date | 05 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2001 | |
287 - Change in situation or address of Registered Office | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
NEWINC - New incorporation documents | 18 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 September 2007 | Outstanding |
N/A |
Legal charge | 24 September 2007 | Outstanding |
N/A |
Debenture | 31 January 2007 | Outstanding |
N/A |
Debenture | 12 December 2006 | Outstanding |
N/A |
Legal mortgage | 02 May 2006 | Outstanding |
N/A |
Legal mortgage | 02 May 2006 | Outstanding |
N/A |
Legal charge | 10 December 2004 | Outstanding |
N/A |
Legal charge | 30 September 2004 | Outstanding |
N/A |
Legal charge | 16 September 2004 | Outstanding |
N/A |
Legal charge | 09 September 2004 | Outstanding |
N/A |
Guarantee & debenture | 01 October 2002 | Outstanding |
N/A |