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

INCARTER INTERNATIONAL LIMITED

LONDON, SW1V 4ER,
Company Registration Number
03727354
Private Limited Company
Dissolved

Dissolved 2018-06-08

Company Overview

About Incarter International Ltd
INCARTER INTERNATIONAL LIMITED was founded on 1999-03-05 and had its registered office in London. The company was dissolved on the 2018-06-08 and is no longer trading or active.

Key Data
Company Name
INCARTER INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
SW1V 4ER
Other companies in WC1V
 
Filing Information
Company Number 03727354
Date formed 1999-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-06-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-17 17:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCARTER INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJAY ASSOCIATES LIMITED   AMBA ACCOUNTANCY LTD   ASSETS LICENSED TRADE LIMITED   DENHAM WALK ASSOCIATES LIMITED   PRAVIN HIRANI LTD   TARTANHEART CONSULTANCY 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 INCARTER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NIGLEL CARTER
Company Secretary 1999-03-05
ISOBEL JANE CARTER
Director 1999-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-05 1999-03-05
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-05 1999-03-05

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
2018-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1
2018-01-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-094.70DECLARATION OF SOLVENCY
2016-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-24AR0105/03/16 FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL JANE CARTER / 24/03/2016
2015-10-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-19AR0105/03/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 18 HAND COURT LONDON WC1V 6JF
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-06AR0105/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0105/03/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-12AR0105/03/12 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0105/03/11 FULL LIST
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0105/03/10 FULL LIST
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS
2008-02-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 20 HANOVER STREET LONDON W1S 1YR
2007-05-02363aRETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24363aRETURN MADE UP TO 05/03/05; NO CHANGE OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363aRETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-29363aRETURN MADE UP TO 05/03/02; NO CHANGE OF MEMBERS
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 1FA
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363aRETURN MADE UP TO 05/03/01; NO CHANGE OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02363aRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-08-23(W)ELRESS369(4) SHT NOTICE MEET 16/03/99
1999-08-23(W)ELRESS80A AUTH TO ALLOT SEC 16/03/99
1999-08-2388(2)RAD 05/03/99-16/03/99 £ SI 10@1=10 £ IC 2/12
1999-08-23(W)ELRESS386 DIS APP AUDS 16/03/99
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288aNEW SECRETARY APPOINTED
1999-03-30288bDIRECTOR RESIGNED
1999-03-30288bSECRETARY RESIGNED
1999-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to INCARTER INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-03
Appointment of Liquidators2016-11-03
Notices to Creditors2016-11-03
Fines / Sanctions
No fines or sanctions have been issued against INCARTER INTERNATIONAL 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
RENT DEPOSIT DEED 2007-02-09 Outstanding ST MARTINS PROPERTY CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 INCARTER INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-03-31 £ 325

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCARTER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCARTER INTERNATIONAL LIMITED
Trademarks
We have not found any records of INCARTER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCARTER INTERNATIONAL 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 (78300 - Human resources provision and management of human resources functions) as INCARTER INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCARTER INTERNATIONAL 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 TypeResolutions for Winding-up
Defending partyINCARTER INTERNATIONAL LIMITEDEvent Date2016-10-28
At a Special Meeting of the members of the above named company, duly convened and held at Albemarle House, 1 Albemarle Street, London, W1S 4HA on 28 October 2016 at 3:30 pm the following resolutions were duly passed: 1. A special resolution "That the company be wound up voluntarily". 2. An ordinary resolution "That Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be and is hereby appointed liquidator of the company". 3. A special resolution that the liquidator be and is hereby authorised to distribute among the member in specie or in kind the whole or any part of the assets of the company. 4. A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act". Name of Insolvency Practitioner Appointed: Nimish C Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Shweta Bahukhandi Email Address: shweta@re10.co.in Telephone Number: 020 7355 6161 Date of Appointment: 28 October 2016 . Mrs Isobel Carter , Chair of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINCARTER INTERNATIONAL LIMITEDEvent Date2016-10-28
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 020 7355 6161 or at shweta@re10.co.in.
 
Initiating party Event TypeNotices to Creditors
Defending partyINCARTER INTERNATIONAL LIMITEDEvent Date2016-10-28
I. Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA give notice that I was appointed liquidator of the above named company on 28 October 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 9 December 2016 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 28 October 2016 . Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 020 7355 6161 or at shweta@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 31 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCARTER INTERNATIONAL 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 INCARTER INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3