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

HAECCEITAS LIMITED

2 AXON COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, CAMBS, PE2 6LR,
Company Registration Number
04516060
Private Limited Company
Liquidation

Company Overview

About Haecceitas Ltd
HAECCEITAS LIMITED was founded on 2002-08-21 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". Haecceitas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HAECCEITAS LIMITED
 
Legal Registered Office
2 AXON COMMERCE ROAD
LYNCH WOOD
PETERBOROUGH
CAMBS
PE2 6LR
Other companies in CB11
 
Filing Information
Company Number 04516060
Company ID Number 04516060
Date formed 2002-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 21/08/2014
Return next due 18/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-06 08:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAECCEITAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & CORPORATE EXPERTISE LIMITED   GREENSTONES LIMITED   I.E. TAXGUARD LIMITED   KING & TAYLOR (AUDIT) 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.
Companies with same name HAECCEITAS LIMITED
The following companies were found which have the same name as HAECCEITAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAECCEITAS DESIGN LLC California Unknown

Company Officers of HAECCEITAS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN PETER DEAN JACKSON
Director 2002-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL COLLIN
Company Secretary 2003-05-01 2013-10-16
PAUL MICHAEL COLLIN
Director 2003-05-01 2013-10-16
CATRIONA CLARE MASSEY
Company Secretary 2002-08-21 2003-05-01
CATRIONA CLARE MASSEY
Director 2002-08-21 2003-05-01
JPCORS LIMITED
Nominated Secretary 2002-08-21 2002-08-21
JPCORD LIMITED
Nominated Director 2002-08-21 2002-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PETER DEAN JACKSON MUTANGI LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
JUSTIN PETER DEAN JACKSON DIGITAL REMIT LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
JUSTIN PETER DEAN JACKSON PETER DEAN PHOTOGRAPHY LIMITED Director 2013-07-09 CURRENT 2012-10-12 Active - Proposal to Strike off
JUSTIN PETER DEAN JACKSON DIGITAL AUDIENCE LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2015-02-17
JUSTIN PETER DEAN JACKSON CAMPAIGN FOUNDRY LIMITED Director 2005-12-07 CURRENT 2005-12-07 Dissolved 2016-09-27
JUSTIN PETER DEAN JACKSON 129 KENNINGTON PARK ROAD LIMITED Director 2004-04-29 CURRENT 2004-04-29 Active
JUSTIN PETER DEAN JACKSON POLITICO'S DESIGN LIMITED Director 2001-07-12 CURRENT 2001-04-13 Active - Proposal to Strike off

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
2018-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-12
2017-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-12
2016-07-154.68 Liquidators' statement of receipts and payments to 2016-05-12
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU
2015-05-274.20Volunatary liquidation statement of affairs with form 4.19
2015-05-27600Appointment of a voluntary liquidator
2015-05-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-05-13
  • Extraordinary resolution to wind up on 2015-05-13
  • Extraordinary resolution to wind up on 2015-05-13
  • Extraordinary resolution to wind up on 2015-05-13
2015-03-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0121/08/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL COLLIN
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLIN
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-12AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM Golden Cross House 8 Duncannon Street London WC2N 4JF
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0121/08/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11DISS40Compulsory strike-off action has been discontinued
2012-01-10AR0121/08/11 ANNUAL RETURN FULL LIST
2012-01-09AD02Register inspection address has been changed
2011-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-04AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0121/08/10 ANNUAL RETURN FULL LIST
2010-04-09AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0121/08/09 FULL LIST
2009-11-26AR0121/08/08 FULL LIST
2009-07-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-03DISS40DISS40 (DISS40(SOAD))
2009-02-01AA31/08/07 TOTAL EXEMPTION SMALL
2009-01-06GAZ1FIRST GAZETTE
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-10-04363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-10-16363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF
2005-11-07353LOCATION OF REGISTER OF MEMBERS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 610 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY
2005-11-07363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-11-07190LOCATION OF DEBENTURE REGISTER
2005-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-10-14363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: GROUND FLOOR FLAT 129 KENNINGTON PARK ROAD KENNINGTON LONDON SE11 4JJ
2003-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/03
2003-11-06363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2003-06-02288bSECRETARY RESIGNED
2003-06-02288bDIRECTOR RESIGNED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-1688(2)RAD 21/08/02--------- £ SI 100@1=100 £ IC 1/101
2002-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to HAECCEITAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-19
Appointment of Liquidators2015-05-19
Resolutions for Winding-up2015-05-19
Meetings of Creditors2015-05-07
Proposal to Strike Off2011-12-27
Proposal to Strike Off2009-01-06
Fines / Sanctions
No fines or sanctions have been issued against HAECCEITAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAECCEITAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2011-09-01 £ 178,787
Provisions For Liabilities Charges 2011-09-01 £ 2,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 HAECCEITAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Current Assets 2011-09-01 £ 176,660
Debtors 2011-09-01 £ 176,660
Fixed Assets 2011-09-01 £ 15,412
Shareholder Funds 2011-09-01 £ 10,784
Tangible Fixed Assets 2011-09-01 £ 15,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAECCEITAS LIMITED registering or being granted any patents
Domain Names

HAECCEITAS LIMITED owns 33 domain names.

alexbramall.co.uk   andrewselous.co.uk   barrysheerman.co.uk   campaign-foundry.co.uk   campaignfoundry.co.uk   collinfamily.co.uk   dominicgrieve.co.uk   geraldhowarth.co.uk   iain-duncan-smith.co.uk   iaindale.co.uk   iainduncansmith.co.uk   lyonsrestoration.co.uk   niagriffith.co.uk   politicos-design.co.uk   politicosdesign.co.uk   philip-davies.co.uk   timyeo.co.uk   africariskconsulting.co.uk   africa-risk-consulting.co.uk   dirdiver.co.uk   musictotheirears.co.uk   music-to-their-ears.co.uk   mtte.co.uk   paulcollin.co.uk   hugoswire.co.uk   hughrobertson.co.uk   francismaude.co.uk   douglascarswell.co.uk   damiangreen.co.uk   owenpaterson.co.uk   lyonsfurniture.co.uk   lyonsupholstery.co.uk   myinfluencetracker.co.uk  

Trademarks
We have not found any records of HAECCEITAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAECCEITAS 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 (62012 - Business and domestic software development) as HAECCEITAS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where HAECCEITAS 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 TypeNotices to Creditors
Defending partyHAECCEITAS LIMITEDEvent Date2015-05-13
Notice is hereby given that the Creditors of the above named company are required on or before the 24 June 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Graham Stuart Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Date of Appointment: 13 May 2015 Office Holder details: Graham Stuart Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAECCEITAS LIMITEDEvent Date2015-05-13
Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAECCEITAS LIMITEDEvent Date2015-05-13
At a General Meeting of the above-named company, duly convened, and held at Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT on, on 13 May 2015 , the subjoined special resolution was duly passed: That it has been proposed to the satisfaction of this meeting that the company cannot be reason of its liabilities continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed Liquidator for the purpose of such winding up. In the event of any questions regarding the above please contact Graham Stuart Wolloff, on 01733 235253.
 
Initiating party Event TypeMeetings of Creditors
Defending partyHAECCEITAS LIMITEDEvent Date2015-04-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT on 13 May 2015 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 11 May 2015. For the purposes of voting a statement of claim and any proxy intended for use at the meeting must be lodged with the company at its registered office, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR, not later than 12.00 noon on the 12 May 2015. In the event of any questions regarding the above please contact Graham Stuart Wolloff, the proposed Liquidator on 01733 235253.
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAECCEITAS LIMITEDEvent Date2011-12-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAECCEITAS LIMITEDEvent Date2009-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAECCEITAS 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 HAECCEITAS 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.