Dissolved
Dissolved 2017-05-02
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 Name | |
---|---|
HAJCO 132 LIMITED | |
Legal Registered Office | |
KINGSTON UPON HULL HUMBERSIDE HU1 1XE Other companies in HU1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CAMERON SHORE |
||
DAVID HETHERINGTON MESSENGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES BRITTEN |
Company Secretary | ||
RICHARD CHARLES BRITTEN |
Company Secretary | ||
DIANE ISOBEL BRITTEN |
Director | ||
RICHARD CHARLES BRITTEN |
Director | ||
HAJCO SECRETARIES LIMITED |
Nominated Secretary | ||
HAJCO DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYTOWN MANAGEMENT LIMITED | Director | 2016-03-16 | CURRENT | 2015-11-09 | Dissolved 2017-12-19 | |
EHG PETERBOROUGH LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Dissolved 2016-09-27 | |
EHG MANAGEMENT LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2016-01-19 | |
EHG CARE LIMITED | Director | 2014-01-17 | CURRENT | 2009-06-17 | Dissolved 2016-01-19 | |
ELDER HOMES STONE LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-09-06 | |
ELDER HOMES (STAFFS) LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2016-02-16 | |
EHG CONSTRUCTION LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2017-02-21 | |
ELDER HOMES (SY) LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Dissolved 2016-02-16 | |
ELDER CARE HOMES UK LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Dissolved 2016-01-19 | |
ELDER HOMES MIDLANDS LIMITED | Director | 2003-12-18 | CURRENT | 1995-12-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 365000 | |
AR01 | 06/09/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 06/09/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/09/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BRITTEN | |
AA01 | PREVSHO FROM 19/09/2014 TO 30/04/2014 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 365000 | |
AR01 | 06/09/14 FULL LIST | |
AR01 | 06/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028507050004 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CAMERON SHORE / 15/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HETHERINGTON MESSENGER / 05/01/2014 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 19/09/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028507050003 | |
AP01 | DIRECTOR APPOINTED MR DAVID HETHERINGTON MESSENGER | |
AP03 | SECRETARY APPOINTED MR RICHARD CAMERON SHORE | |
AP03 | SECRETARY APPOINTED MR RICHARD CHARLES BRITTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRITTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE BRITTEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BRITTEN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 37 STAFFORD ROAD STONE STAFFORDSHIRE ST15 0HG | |
AA01 | PREVEXT FROM 31/07/2013 TO 19/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, 37 STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0HG | |
SH01 | 18/08/13 STATEMENT OF CAPITAL GBP 365000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 06/09/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 06/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 06/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 06/09/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 13/03/97 TO 31/03/97 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 10/03/96 | |
363s | RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS |
Winding-Up Orders | 2016-04-26 |
Petitions to Wind Up (Companies) | 2016-04-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HAJCO 132 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HAJCO 132 LIMITED | Event Date | 2016-04-18 |
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 ENERGY | Event Type | Petitions to Wind Up (Companies) |
Defending party | HAJCO 132 LIMITED | Event Date | 2016-02-17 |
Solicitor | TLT 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 | |||
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. |