Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INHOCO 1071 LIMITED
Company Information for

INHOCO 1071 LIMITED

THE MEAD BUSINESS CENTRE, MEAD LANE, HERTFORD, SG13 7BJ,
Company Registration Number
03909900
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Inhoco 1071 Ltd
INHOCO 1071 LIMITED was founded on 2000-01-19 and had its registered office in The Mead Business Centre, Mead Lane. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
INHOCO 1071 LIMITED
 
Legal Registered Office
THE MEAD BUSINESS CENTRE, MEAD LANE
HERTFORD
SG13 7BJ
Other companies in SG13
 
Filing Information
Company Number 03909900
Date formed 2000-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-06
Date Dissolved 2014-09-23
Type of accounts SMALL
Last Datalog update: 2015-05-30 11:59:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHOCO 1071 LIMITED
The accountancy firm based at this address is ASHCROFT CAMERON BOOK KEEPING 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 INHOCO 1071 LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MCKINSTRY
Company Secretary 2009-01-27
ROWAN MCMILLAN BERRY BLACK
Director 2013-10-30
GEOFFREY CONN
Director 2011-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JAMES MILLAR
Director 2011-05-14 2013-10-30
ELIZABETH CLAIRE THOMPSON
Director 2004-06-11 2011-05-14
SYDNEY GEORGE SPENCE
Company Secretary 2004-06-11 2009-01-27
SYDNEY GEORGE SPENCE
Director 2004-06-11 2009-01-27
PAULINE METCALFE
Company Secretary 2000-01-19 2004-06-11
EDMUND METCALFE
Director 2000-01-19 2004-06-11
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-01-19 2000-01-19
INHOCO FORMATIONS LIMITED
Nominated Director 2000-01-19 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER MCKINSTRY FATS AND PROTEINS (U.K.) LIMITED Company Secretary 2009-01-27 CURRENT 1983-07-05 Dissolved 2014-09-23
ROWAN MCMILLAN BERRY BLACK RECLAIMED ENERGY LIMITED Director 2013-10-30 CURRENT 1997-12-15 Dissolved 2014-09-26
ROWAN MCMILLAN BERRY BLACK GLENFARM INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1995-11-21 Dissolved 2014-09-26
ROWAN MCMILLAN BERRY BLACK GLENTECH LIMITED Director 2013-10-30 CURRENT 1997-03-20 Dissolved 2014-12-19
ROWAN MCMILLAN BERRY BLACK FATS AND PROTEINS (U.K.) LIMITED Director 2013-10-30 CURRENT 1983-07-05 Dissolved 2014-09-23
ROWAN MCMILLAN BERRY BLACK APPLIED SILICATE TECHNOLOGIES LTD Director 2013-10-30 CURRENT 2003-05-22 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK ROSE ENERGY LIMITED Director 2013-10-30 CURRENT 2006-04-03 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK SOLSYS LIMITED Director 2013-10-30 CURRENT 2007-04-27 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK LISBURN PROTEINS Director 2013-10-30 CURRENT 1997-03-28 Liquidation
ROWAN MCMILLAN BERRY BLACK ENDON INVESTMENTS Director 2013-10-30 CURRENT 1999-08-23 Liquidation
ROWAN MCMILLAN BERRY BLACK CARRIG-NA-CULE MANAGEMENT SERVICES COMPANY LIMITED Director 2007-04-28 CURRENT 2003-10-17 Active
ROWAN MCMILLAN BERRY BLACK BELFAST CENTRAL MISSION Director 2005-06-22 CURRENT 2005-06-22 Active
ROWAN MCMILLAN BERRY BLACK ARLESEY HOLDINGS LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
ROWAN MCMILLAN BERRY BLACK IRISH HAMPER COMPANY LTD - THE Director 2000-05-22 CURRENT 2000-05-05 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK ARLESEY PROPERTIES LIMITED Director 1999-09-13 CURRENT 1999-07-01 Active
ROWAN MCMILLAN BERRY BLACK BCM SERVICES LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
ROWAN MCMILLAN BERRY BLACK GREENS FOODFARE LIMITED Director 1988-06-08 CURRENT 1988-06-08 Active
ROWAN MCMILLAN BERRY BLACK ARLESEY TRADING LIMITED Director 1974-11-15 CURRENT 1974-11-15 Active
GEOFFREY CONN GLENFARM INVESTMENTS LIMITED Director 2011-05-05 CURRENT 1995-11-21 Dissolved 2014-09-26

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
2014-09-23GAZ2STRUCK OFF AND DISSOLVED
2014-06-10GAZ1FIRST GAZETTE
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0116/01/14 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR ROWAN BLACK
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLAR
2013-02-04AR0116/01/13 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/12
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM NIGHTINGALE HALL, QUERNMORE ROAD LANCASTER LANCASHIRE LA1 3JT
2012-06-11AA01PREVSHO FROM 31/01/2013 TO 06/06/2012
2012-01-23AR0116/01/12 FULL LIST
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THOMPSON
2011-06-06AP01DIRECTOR APPOINTED MR GARY JAMES MILLAR
2011-05-09AP01DIRECTOR APPOINTED MR GEOFFREY CONN
2011-01-18AR0116/01/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-03-03AR0116/01/10 FULL LIST
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MCKINSTRY / 01/10/2009
2009-10-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY SYDNEY SPENCE
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR SYDNEY SPENCE
2009-02-03288aSECRETARY APPOINTED MRS HEATHER MCKINSTRY
2008-10-27AA31/01/08 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: HIGHFIELD HOUSE QUERNMORE ROAD LANCASTER LANCASHIRE LA1 3JT
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-21363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-08363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-04-18363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: CALM WATERS NEWBY BRIDGE ROAD WINDERMERE CUMBRIA LA23 3PR
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288bSECRETARY RESIGNED
2004-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-02-11363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: CASTLE VIEW QUERNMORE ROAD LANCASTER LANCASHIRE LA1 3JT
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-29363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-07363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288bSECRETARY RESIGNED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW SECRETARY APPOINTED
2000-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INHOCO 1071 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against INHOCO 1071 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INHOCO 1071 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INHOCO 1071 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHOCO 1071 LIMITED
Trademarks
We have not found any records of INHOCO 1071 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHOCO 1071 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 (74990 - Non-trading company) as INHOCO 1071 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INHOCO 1071 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 TypeProposal to Strike Off
Defending partyINHOCO 1071 LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INHOCO 1071 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 INHOCO 1071 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.