Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 011010 LIMITED
Company Information for

011010 LIMITED

NEWCHURCH FARM, KINNERSLEY, HEREFORD, HR3 6QQ,
Company Registration Number
05619102
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 011010 Ltd
011010 LIMITED was founded on 2005-11-10 and has its registered office in Hereford. The organisation's status is listed as "Active - Proposal to Strike off". 011010 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
011010 LIMITED
 
Legal Registered Office
NEWCHURCH FARM
KINNERSLEY
HEREFORD
HR3 6QQ
Other companies in HR3
 
Previous Names
ENERGY INNOVATIONS (UK) LTD06/12/2010
Filing Information
Company Number 05619102
Company ID Number 05619102
Date formed 2005-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-17 17:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 011010 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 011010 LIMITED
The following companies were found which have the same name as 011010 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
01101010 LIMITED 14 THE OAKS CLEWS ROAD REDDITCH B98 7ST Active Company formed on the 2022-09-06

Company Officers of 011010 LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ROBERT CORBETT
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
INDIA MARY BACON
Company Secretary 2005-11-10 2016-03-16
INDIA MARY BACON
Director 2005-11-10 2016-03-16
NATHANIEL JOHN BACON
Director 2005-11-10 2010-11-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-10 2005-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROBERT CORBETT ENERGY INNOVATIONS (UK) LIMITED Director 2010-09-07 CURRENT 2010-09-07 Liquidation
THOMAS ROBERT CORBETT HILLGREEN ENERGY LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2015-04-07
THOMAS ROBERT CORBETT HILLGREEN ENGINEERING LIMITED Director 2008-07-21 CURRENT 2008-07-21 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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-03DS01Application to strike the company off the register
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR INDIA MARY BACON
2016-08-31TM02Termination of appointment of India Mary Bacon on 2016-03-16
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-11CH01Director's details changed for Mr Thomas Robert Corbett on 2013-06-30
2013-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0110/11/12 ANNUAL RETURN FULL LIST
2013-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS
2013-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-11-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AD02Register inspection address has been changed
2011-11-29AR0110/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AP01DIRECTOR APPOINTED MR THOMAS ROBERT CORBETT
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BACON
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THEBERTON HALL FARM THEBERTON LEISTON SUFFOLK IP16 4SE
2010-12-06RES15CHANGE OF NAME 18/11/2010
2010-12-06CERTNMCOMPANY NAME CHANGED ENERGY INNOVATIONS (UK) LTD
2010-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06CERTNMCOMPANY NAME CHANGED ENERGY INNOVATIONS (UK) LTD CERTIFICATE ISSUED ON 06/12/10
2010-11-17AP01DIRECTOR APPOINTED MRS INDIA MARY BACON
2010-11-15AR0110/11/10 FULL LIST
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AR0110/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL JOHN BACON / 30/11/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5 & 6 RICHMOND OLD DAIRY GEDGRAVE WOODBRIDGE SUFFOLK IP12 2BU
2007-11-13363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: MEADOW VIEW STUDIOS CHURCH ROAD MARLESFORD WOODBRIDGE SUFFOLK IP13 0AT
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: THE GUILDHALL, MARKET HILL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ
2006-02-16225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-02-16ELRESS386 DISP APP AUDS 20/01/06
2006-02-16ELRESS366A DISP HOLDING AGM 20/01/06
2006-02-1688(2)RAD 10/11/05--------- £ SI 1@1=1 £ IC 1/2
2006-02-16ELRESS252 DISP LAYING ACC 20/01/06
2005-11-10NEWINCINCORPORATION DOCUMENTS
2005-11-10288bSECRETARY RESIGNED
2005-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 011010 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 011010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-27 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 011010 LIMITED

Intangible Assets
Patents
We have not found any records of 011010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 011010 LIMITED
Trademarks
We have not found any records of 011010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 011010 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 (43999 - Other specialised construction activities n.e.c.) as 011010 LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where 011010 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 011010 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 011010 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.