About

Registered Number: 04219772
Date of Incorporation: 18/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2016 (7 years and 10 months ago)
Registered Address: Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds, LS1 4BN

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.