Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAJCO 132 LIMITED
Company Information for

HAJCO 132 LIMITED

KINGSTON UPON HULL, HUMBERSIDE, HU1 1XE,
Company Registration Number
02850705
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Hajco 132 Ltd
HAJCO 132 LIMITED was founded on 1993-09-06 and had its registered office in Kingston Upon Hull. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
HAJCO 132 LIMITED
 
Legal Registered Office
KINGSTON UPON HULL
HUMBERSIDE
HU1 1XE
Other companies in HU1
 
Filing Information
Company Number 02850705
Date formed 1993-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-05-02
Type of accounts MEDIUM
Last Datalog update: 2018-01-24 14:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAJCO 132 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAJCO 132 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAMERON SHORE
Company Secretary 2013-09-19
DAVID HETHERINGTON MESSENGER
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES BRITTEN
Company Secretary 2013-09-19 2015-03-19
RICHARD CHARLES BRITTEN
Company Secretary 1993-12-30 2013-09-19
DIANE ISOBEL BRITTEN
Director 1993-12-30 2013-09-19
RICHARD CHARLES BRITTEN
Director 1993-12-30 2013-09-19
HAJCO SECRETARIES LIMITED
Nominated Secretary 1993-09-06 1993-12-21
HAJCO DIRECTORS LIMITED
Nominated Director 1993-09-06 1993-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HETHERINGTON MESSENGER BAYTOWN MANAGEMENT LIMITED Director 2016-03-16 CURRENT 2015-11-09 Dissolved 2017-12-19
DAVID HETHERINGTON MESSENGER EHG PETERBOROUGH LIMITED Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2016-09-27
DAVID HETHERINGTON MESSENGER EHG MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2016-01-19
DAVID HETHERINGTON MESSENGER EHG CARE LIMITED Director 2014-01-17 CURRENT 2009-06-17 Dissolved 2016-01-19
DAVID HETHERINGTON MESSENGER ELDER HOMES STONE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-09-06
DAVID HETHERINGTON MESSENGER ELDER HOMES (STAFFS) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2016-02-16
DAVID HETHERINGTON MESSENGER EHG CONSTRUCTION LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-02-21
DAVID HETHERINGTON MESSENGER ELDER HOMES (SY) LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2016-02-16
DAVID HETHERINGTON MESSENGER ELDER CARE HOMES UK LIMITED Director 2007-07-30 CURRENT 2007-07-30 Dissolved 2016-01-19
DAVID HETHERINGTON MESSENGER ELDER HOMES MIDLANDS LIMITED Director 2003-12-18 CURRENT 1995-12-08 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-02L64.07NOTICE OF COMPLETION OF WINDING UP
2016-05-10COCOMPORDER OF COURT TO WIND UP
2015-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 365000
2015-10-01AR0106/09/15 FULL LIST
2015-04-22RP04SECOND FILING WITH MUD 06/09/14 FOR FORM AR01
2015-04-22ANNOTATIONClarification
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/09/13
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRITTEN
2015-01-29AA01PREVSHO FROM 19/09/2014 TO 30/04/2014
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 365000
2014-10-01AR0106/09/14 FULL LIST
2014-10-01AR0106/09/14 FULL LIST
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028507050004
2014-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CAMERON SHORE / 15/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HETHERINGTON MESSENGER / 05/01/2014
2013-10-18AUDAUDITOR'S RESIGNATION
2013-09-30RES01ADOPT ARTICLES 19/09/2013
2013-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028507050003
2013-09-25AP01DIRECTOR APPOINTED MR DAVID HETHERINGTON MESSENGER
2013-09-25AP03SECRETARY APPOINTED MR RICHARD CAMERON SHORE
2013-09-25AP03SECRETARY APPOINTED MR RICHARD CHARLES BRITTEN
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTEN
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BRITTEN
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRITTEN
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 37 STAFFORD ROAD STONE STAFFORDSHIRE ST15 0HG
2013-09-25AA01PREVEXT FROM 31/07/2013 TO 19/09/2013
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, 37 STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0HG
2013-09-19SH0118/08/13 STATEMENT OF CAPITAL GBP 365000
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-09AR0106/09/13 FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-12AR0106/09/12 FULL LIST
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-09-08AR0106/09/11 FULL LIST
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-09-22AR0106/09/10 FULL LIST
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-09-10363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-12-15363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-12-12363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-12-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-10-19363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-19363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-14363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-29363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-09-11363aRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-13363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-26225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/07/00
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-05363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-09363sRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-06363aRETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS
1998-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/97
1997-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-29363sRETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS
1997-03-21225ACC. REF. DATE EXTENDED FROM 13/03/97 TO 31/03/97
1996-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 10/03/96
1996-09-25363sRETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAJCO 132 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-04-26
Petitions to Wind Up (Companies)2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against HAJCO 132 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding LLOYDS BANK PLC
2013-09-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1994-03-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-19
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAJCO 132 LIMITED

Intangible Assets
Patents
We have not found any records of HAJCO 132 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAJCO 132 LIMITED
Trademarks
We have not found any records of HAJCO 132 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAJCO 132 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HAJCO 132 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAJCO 132 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyHAJCO 132 LIMITEDEvent Date2016-04-18
In the Manchester District Registry case number 2194 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 :
 
Initiating party GAZPROM MARKETING & TRADING RETAIL LIMITED T/AS GAZPROM ENERGYEvent TypePetitions to Wind Up (Companies)
Defending partyHAJCO 132 LIMITEDEvent Date2016-02-17
SolicitorTLT LLP
In the High Court of Justice (Chancery Division) Manchester District case number 2194 A Petition to wind up the above-named company 02850705, The Counting House, Nelson Street, Kingston Upon Hull, Humberside, HU1 1XE , presented on 17 February 2016 by GAZPROM MARKETING & TRADING RETAIL LIMITED T/AS GAZPROM ENERGY , 20 Triton Street, London, NW1 3BF Claiming to be a creditor of the company will be heard at Manchester District Registry at Bridge Street West, Manchester, M60 9DJ on 18 April 2016 at 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 15 April 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAJCO 132 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAJCO 132 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.