Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INHOCO 4085 LIMITED
Company Information for

INHOCO 4085 LIMITED

COVENTRY, WEST MIDLANDS, CV5 9AB,
Company Registration Number
05337036
Private Limited Company
Dissolved

Dissolved 2016-07-19

Company Overview

About Inhoco 4085 Ltd
INHOCO 4085 LIMITED was founded on 2005-01-19 and had its registered office in Coventry. The company was dissolved on the 2016-07-19 and is no longer trading or active.

Key Data
Company Name
INHOCO 4085 LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
CV5 9AB
Other companies in CV5
 
Filing Information
Company Number 05337036
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-07-19
Type of accounts FULL
Last Datalog update: 2016-08-15 00:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHOCO 4085 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 4085 LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN GRAHAM
Company Secretary 2008-10-31
DOUGLAS JOHN GRAHAM
Director 2008-06-23
NICHOLAS TEMPLE-HEALD
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES OLIVER
Director 2008-03-31 2010-04-08
MARTIN ROBERT HUNT
Director 2005-04-13 2009-05-15
PETER JOHN HOLLAND
Director 2008-03-31 2008-12-31
CHRISTINE MARIE COPP
Company Secretary 2006-11-01 2008-10-31
HARVEY LOUIS ALEXANDER
Director 2005-04-13 2008-03-31
MARK SAMSON ALEXANDER
Director 2005-04-13 2008-03-31
ROBERT FRANK GOLDSTEIN
Director 2005-11-30 2008-03-31
ROBERT FRANK GOLDSTEIN
Company Secretary 2005-11-30 2006-11-01
PAUL SAVILLE
Company Secretary 2005-04-13 2005-09-07
PAUL SAVILLE
Director 2005-04-13 2005-09-07
A G SECRETARIAL LIMITED
Company Secretary 2005-01-19 2005-04-13
INHOCO FORMATIONS LIMITED
Nominated Director 2005-01-19 2005-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN GRAHAM IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DOUGLAS JOHN GRAHAM PFEIFFER LIMITED Director 2016-02-17 CURRENT 2001-03-16 Dissolved 2017-09-12
DOUGLAS JOHN GRAHAM PFEIFFER HOLDINGS LIMITED Director 2016-02-17 CURRENT 2008-10-16 Dissolved 2018-04-17
DOUGLAS JOHN GRAHAM BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
DOUGLAS JOHN GRAHAM QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
DOUGLAS JOHN GRAHAM WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
DOUGLAS JOHN GRAHAM BANYARDS LIMITED Director 2008-09-05 CURRENT 2002-12-11 Active
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES LIMITED Director 2008-06-23 CURRENT 1926-10-07 Active
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2008-06-23 CURRENT 1969-01-27 Active
DOUGLAS JOHN GRAHAM ENGLISH WOODLANDS LIMITED Director 2008-06-23 CURRENT 1984-08-15 Active
DOUGLAS JOHN GRAHAM IDVERDE HOLDINGS LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
DOUGLAS JOHN GRAHAM IDVERDE LIMITED Director 2008-06-23 CURRENT 1998-04-08 Active
DOUGLAS JOHN GRAHAM IDVERDE UK LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
NICHOLAS TEMPLE-HEALD IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
NICHOLAS TEMPLE-HEALD BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
NICHOLAS TEMPLE-HEALD QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
NICHOLAS TEMPLE-HEALD WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES LIMITED Director 2009-05-18 CURRENT 1926-10-07 Active
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2009-05-18 CURRENT 1969-01-27 Active
NICHOLAS TEMPLE-HEALD ENGLISH WOODLANDS LIMITED Director 2009-05-18 CURRENT 1984-08-15 Active
NICHOLAS TEMPLE-HEALD BANYARDS LIMITED Director 2009-05-18 CURRENT 2002-12-11 Active
NICHOLAS TEMPLE-HEALD IDVERDE HOLDINGS LIMITED Director 2009-05-18 CURRENT 2008-03-19 Active
NICHOLAS TEMPLE-HEALD IDVERDE LIMITED Director 2009-05-18 CURRENT 1998-04-08 Active
NICHOLAS TEMPLE-HEALD IDVERDE UK LIMITED Director 2009-05-18 CURRENT 2008-03-19 Active

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
2016-07-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-22DS01APPLICATION FOR STRIKING-OFF
2016-03-07RES13SENIOR FACILITIES AGREEMENT 15/02/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053370360007
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100002
2016-02-16AR0119/01/16 FULL LIST
2016-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 31/01/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 31/01/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 31/01/2016
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2016-01-13SH0131/12/15 STATEMENT OF CAPITAL GBP 100002
2016-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053370360006
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053370360005
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-28AR0119/01/15 FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053370360005
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-03AR0119/01/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0119/01/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30AR0119/01/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0119/01/11 FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM FRILSHAM NURSERIES FRILSHAM YATTENDON THATCHAM BERKSHIRE RG18 0XX
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-16AR0119/01/10 NO CHANGES
2009-09-05225CURREXT FROM 30/09/2009 TO 31/03/2010
2009-07-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-07288aDIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNT
2009-03-12363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE COPP
2008-11-10288aSECRETARY APPOINTED DOUGLAS JOHN GRAHAM
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-01288aDIRECTOR APPOINTED DOUGLAS JOHN GRAHAM
2008-04-14RES13LOAN FACILITIES 31/03/2008
2008-04-14RES01ALTER ARTICLES 31/03/2008
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08288aDIRECTOR APPOINTED MARK OLIVER
2008-04-08288aDIRECTOR APPOINTED PETER HOLLAND
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARK ALEXANDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR HARVEY ALEXANDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOLDSTEIN
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2008-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-14363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-11-11288aNEW SECRETARY APPOINTED
2006-11-11288bSECRETARY RESIGNED
2006-01-25363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-28225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05
2005-04-20123NC INC ALREADY ADJUSTED 13/04/05
2005-04-20RES04£ NC 1000/111111 13/04
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bSECRETARY RESIGNED
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 INHOCO 4085 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 INHOCO 4085 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding HSBC FRANCE
2015-03-17 Outstanding HSBC FRANCE (AS SECURITY AGENT)
2014-09-30 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST MARCH 2008 AND 2008-09-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-04-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of INHOCO 4085 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHOCO 4085 LIMITED
Trademarks
We have not found any records of INHOCO 4085 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHOCO 4085 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 INHOCO 4085 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 INHOCO 4085 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 INHOCO 4085 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 4085 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.