Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 71 HERTS LIMITED
Company Information for

71 HERTS LIMITED

LUTON, BEDFORDSHIRE, LU1,
Company Registration Number
05077778
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About 71 Herts Ltd
71 HERTS LIMITED was founded on 2004-03-18 and had its registered office in Luton. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
71 HERTS LIMITED
 
Legal Registered Office
LUTON
BEDFORDSHIRE
 
Previous Names
AHL LANGLEY INVESTMENT LIMITED05/09/2016
AHL LANGLEY TRADING LIMITED10/11/2004
FESTIVEDRIVE LIMITED01/06/2004
Filing Information
Company Number 05077778
Date formed 2004-03-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-19
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
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 71 HERTS LIMITED

Current Directors
Officer Role Date Appointed
TIMIR PATEL
Company Secretary 2004-05-27
GILES PATRICK CYRIL MACKAY
Director 2004-05-27
DAVID ALEXANDER ORCHIN
Director 2008-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ANTHONY NEWELL
Director 2007-08-01 2011-03-31
KENNETH GEOFFREY COX
Director 2004-05-27 2009-04-09
VIVIAN HOWE ROSSER
Director 2006-11-17 2008-10-17
STEVEN NEIL MIXTER
Director 2006-11-17 2007-08-01
BARBARA RICHARDSON
Director 2006-07-14 2006-09-22
VIVIAN HOWE ROSSER
Director 2006-08-11 2006-09-22
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-03-18 2004-05-27
MATTHEW ROBERT LAYTON
Nominated Director 2004-03-18 2004-05-27
DAVID JOHN PUDGE
Nominated Director 2004-03-18 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMIR PATEL AHL LANGLEY TRADING LIMITED Company Secretary 2004-05-27 CURRENT 2004-03-18 Dissolved 2015-04-02
TIMIR PATEL AHL LANGLEY HOLDINGS LIMITED Company Secretary 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-09-14
TIMIR PATEL STATUSLIST LIMITED Company Secretary 2003-10-29 CURRENT 1990-11-22 Active
GILES PATRICK CYRIL MACKAY HEYLO HOUSING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GILES PATRICK CYRIL MACKAY OUTRA LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GILES PATRICK CYRIL MACKAY ZINE LTD Director 2015-03-09 CURRENT 2015-03-09 Active
GILES PATRICK CYRIL MACKAY HH NO. 1 LIMITED Director 2014-07-28 CURRENT 2014-07-10 Active
GILES PATRICK CYRIL MACKAY HHT LIMITED Director 2014-06-19 CURRENT 2014-02-17 Active - Proposal to Strike off
GILES PATRICK CYRIL MACKAY RESIMANAGEMENT LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GILES PATRICK CYRIL MACKAY GPCM FINCO LIMITED Director 2009-03-13 CURRENT 2009-03-02 Active
GILES PATRICK CYRIL MACKAY AHL HOMEREACH LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2014-02-04
GILES PATRICK CYRIL MACKAY D M W DEVELOPMENTS LIMITED Director 2008-03-04 CURRENT 2004-02-24 Active
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER INVESTMENTS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER HOLDINGS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL THE FORGE HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A INVESTMENTS LIMITED Director 2006-04-20 CURRENT 2006-04-20 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL SHARED OWNERSHIP BORROWER LIMITED Director 2006-04-20 CURRENT 2006-04-20 Liquidation
GILES PATRICK CYRIL MACKAY AHL SOUTHFIELDS HOLDINGS LIMITED Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 6 BEDS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED Director 2005-11-15 CURRENT 2005-10-18 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING INVESTMENTS LIMITED Director 2004-10-04 CURRENT 2004-08-27 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY AHL LANGLEY HOLDINGS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING LIMITED Director 2003-09-19 CURRENT 2003-04-07 Dissolved 2017-02-21
GILES PATRICK CYRIL MACKAY STRATEGIC LAND INVESTMENTS LIMITED Director 1999-04-20 CURRENT 1998-11-26 Active
GILES PATRICK CYRIL MACKAY TOUCHDOWN RELOCATION LIMITED Director 1998-08-25 CURRENT 1998-08-25 Active
GILES PATRICK CYRIL MACKAY ASSETTRUST LIMITED Director 1993-02-20 CURRENT 1991-02-20 Active
GILES PATRICK CYRIL MACKAY BIVAR LIMITED Director 1993-02-15 CURRENT 1992-11-24 Active
GILES PATRICK CYRIL MACKAY WORTHEARLY LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
GILES PATRICK CYRIL MACKAY STATUSLIST LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
DAVID ALEXANDER ORCHIN AHL THE FORGE HOLDINGS LIMITED Director 2008-12-03 CURRENT 2006-09-13 Dissolved 2015-08-14
DAVID ALEXANDER ORCHIN AHL C&A HOLDINGS LIMITED Director 2008-12-02 CURRENT 2006-05-05 Dissolved 2015-08-14
DAVID ALEXANDER ORCHIN AHL CITY QUARTER HOLDINGS LIMITED Director 2008-12-02 CURRENT 2006-12-08 Dissolved 2015-08-14
DAVID ALEXANDER ORCHIN AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED Director 2008-12-02 CURRENT 2005-10-18 Dissolved 2015-08-14
DAVID ALEXANDER ORCHIN ASSETTRUST HOUSING LIMITED Director 2008-12-02 CURRENT 2003-04-07 Dissolved 2017-02-21
DAVID ALEXANDER ORCHIN AHL LANGLEY HOLDINGS LIMITED Director 2008-12-02 CURRENT 2004-03-18 Dissolved 2017-09-14
DAVID ALEXANDER ORCHIN AHL SOUTHFIELDS HOLDINGS LIMITED Director 2008-12-02 CURRENT 2006-04-03 Dissolved 2017-09-14
DAVID ALEXANDER ORCHIN 6 BEDS LIMITED Director 2008-12-02 CURRENT 2006-03-24 Dissolved 2017-12-19
DAVID ALEXANDER ORCHIN AHL SHARED OWNERSHIP BORROWER LIMITED Director 2008-12-02 CURRENT 2006-04-20 Liquidation

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
2017-12-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-20DS01APPLICATION FOR STRIKING-OFF
2017-09-12GAZ1FIRST GAZETTE
2017-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-05RES15CHANGE OF NAME 21/06/2016
2016-09-05CERTNMCOMPANY NAME CHANGED AHL LANGLEY INVESTMENT LIMITED CERTIFICATE ISSUED ON 05/09/16
2016-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-15DISS40DISS40 (DISS40(SOAD))
2016-06-14GAZ1FIRST GAZETTE
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0118/03/16 FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0118/03/15 FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0118/03/14 FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ORCHIN / 26/11/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ORCHIN / 06/11/2013
2013-03-19AR0118/03/13 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-03-26AR0118/03/12 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NEWELL
2011-03-25AR0118/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-07AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-03-24AR0118/03/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN ROSSER
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 08/09/2009
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COX
2009-04-07363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED DAVID ORCHIN
2008-05-22363aRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 01/11/2007
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-22288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 400 CAPABILITY GREEN LUTON LU1 3LU
2007-01-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-06-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-18363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-23244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15363aRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10CERTNMCOMPANY NAME CHANGED AHL LANGLEY TRADING LIMITED CERTIFICATE ISSUED ON 10/11/04
2004-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288aNEW SECRETARY APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288bSECRETARY RESIGNED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2004-06-01CERTNMCOMPANY NAME CHANGED FESTIVEDRIVE LIMITED CERTIFICATE ISSUED ON 01/06/04
2004-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to 71 HERTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 71 HERTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-02 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2004-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
PREFERRED SHORTFALL FACILITY THIRD PARTY DEBENTURE 2004-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of 71 HERTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 71 HERTS LIMITED
Trademarks
We have not found any records of 71 HERTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 71 HERTS 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 (68100 - Buying and selling of own real estate) as 71 HERTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 71 HERTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 71 HERTS 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 71 HERTS 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.