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

UNI-DATA UK LIMITED

GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04827006
Private Limited Company
Liquidation

Company Overview

About Uni-data Uk Ltd
UNI-DATA UK LIMITED was founded on 2003-07-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Uni-data Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNI-DATA UK LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Filing Information
Company Number 04827006
Company ID Number 04827006
Date formed 2003-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2008
Account next due 30/04/2010
Latest return 09/07/2009
Return next due 06/08/2010
Type of accounts FULL
Last Datalog update: 2018-10-04 06:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNI-DATA UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 UNI-DATA UK LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE CLARE
Company Secretary 2003-07-09
JULIE ANNE CLARE
Director 2005-08-01
DAVID STUART ELBOURNE
Director 2003-07-09
KEITH ANDREW WOOD
Director 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE CLARE UNI-DATA GROUP (UK) LIMITED Company Secretary 2004-01-07 CURRENT 2004-01-06 Dissolved 2014-02-18
JULIE ANNE CLARE PEERGLOW GROUP LIMITED Director 2018-04-11 CURRENT 2015-08-26 Active
JULIE ANNE CLARE SOLARPLICITY UK HOLDINGS LIMITED Director 2017-02-24 CURRENT 2015-09-22 Active
JULIE ANNE CLARE ACTIONSHARP LIMITED Director 2016-04-04 CURRENT 1986-10-01 Active
JULIE ANNE CLARE HA002 LIMITED Director 2016-03-07 CURRENT 2014-12-10 Active
JULIE ANNE CLARE HA003 LIMITED Director 2016-02-01 CURRENT 2014-12-10 Active
JULIE ANNE CLARE AMP HA012 LIMITED Director 2016-01-21 CURRENT 2015-10-28 Active
JULIE ANNE CLARE AMP HA009 LIMITED Director 2016-01-21 CURRENT 2015-10-28 Active
JULIE ANNE CLARE PEERGLOW ASSET LIMITED Director 2015-11-17 CURRENT 2014-07-15 Active
JULIE ANNE CLARE AMP 5000 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
JULIE ANNE CLARE PEERGLOW GROUP LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
JULIE ANNE CLARE GREEN ENERGY TOGETHER LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
JULIE ANNE CLARE SUSTAIN SERVICECO LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
JULIE ANNE CLARE SUSTAIN BIDCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
JULIE ANNE CLARE SUSTAIN TOPCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
JULIE ANNE CLARE WATERSON ENERGY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JULIE ANNE CLARE SUSTAIN ENERGY SOLUTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
JULIE ANNE CLARE SPTMY LIMITED Director 2011-12-20 CURRENT 2011-12-20 In Administration/Administrative Receiver
JULIE ANNE CLARE UNIDATA INFRASTRUCTURE LIMITED Director 2009-06-03 CURRENT 2009-03-06 Dissolved 2017-06-06
JULIE ANNE CLARE UNI-DATA GROUP (UK) LIMITED Director 2004-01-07 CURRENT 2004-01-06 Dissolved 2014-02-18
DAVID STUART ELBOURNE SUSTAIN UK HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID STUART ELBOURNE STRATFORD PLACE UTILITIES LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
DAVID STUART ELBOURNE ACTIONSHARP LIMITED Director 2016-04-04 CURRENT 1986-10-01 Active
DAVID STUART ELBOURNE AMP HA012 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID STUART ELBOURNE AMP HA009 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID STUART ELBOURNE LOCO2 ENERGY LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
DAVID STUART ELBOURNE SUSTAINABLE SPORT (FL) CIC Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
DAVID STUART ELBOURNE LOCO2 ENERGY SUPPLY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
DAVID STUART ELBOURNE GAMMA RAY AM LIMITED Director 2015-09-22 CURRENT 2015-09-22 In Administration/Administrative Receiver
DAVID STUART ELBOURNE HA007 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
DAVID STUART ELBOURNE AMP 5000 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
DAVID STUART ELBOURNE PEERGLOW GROUP LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
DAVID STUART ELBOURNE GREEN ENERGY TOGETHER LIMITED Director 2015-08-26 CURRENT 2015-08-26 Liquidation
DAVID STUART ELBOURNE SUSTAIN SERVICECO LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
DAVID STUART ELBOURNE SUSTAIN BIDCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
DAVID STUART ELBOURNE SUSTAIN TOPCO LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
DAVID STUART ELBOURNE CLAPHAM SOLAR COMMUNITY SCHEME C.I.C. Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2018-08-14
DAVID STUART ELBOURNE SUSTAIN SOLAR (SPORT) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
DAVID STUART ELBOURNE HA002 LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID STUART ELBOURNE HA003 LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID STUART ELBOURNE WATERSON ENERGY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
DAVID STUART ELBOURNE CRE8 ENERGY 2 LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-03-01
DAVID STUART ELBOURNE PEERGLOW ASSET LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
DAVID STUART ELBOURNE CRE8 ENERGY 1 LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-02-09
DAVID STUART ELBOURNE SFS SOLAR LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-11-18
DAVID STUART ELBOURNE HAYFORD FARM SOLAR LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-09-30
DAVID STUART ELBOURNE SUSTAIN ENERGY SOLUTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
DAVID STUART ELBOURNE SPTMY LIMITED Director 2011-12-20 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID STUART ELBOURNE UNIDATA INFRASTRUCTURE LIMITED Director 2009-03-06 CURRENT 2009-03-06 Dissolved 2017-06-06
DAVID STUART ELBOURNE UNI-DATA GROUP (UK) LIMITED Director 2004-01-06 CURRENT 2004-01-06 Dissolved 2014-02-18
DAVID STUART ELBOURNE UNI-DATA ELECTRICAL SERVICES LIMITED Director 1997-02-01 CURRENT 1994-06-20 Dissolved 2013-09-17
KEITH ANDREW WOOD LIFT TICKET LTD Director 2010-09-14 CURRENT 2010-09-14 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
2020-12-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-14
2019-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2018-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-14
2017-05-254.68 Liquidators' statement of receipts and payments to 2017-03-14
2016-05-264.68 Liquidators' statement of receipts and payments to 2016-03-14
2015-05-134.68 Liquidators' statement of receipts and payments to 2015-03-14
2014-05-164.68 Liquidators' statement of receipts and payments to 2014-03-14
2013-09-04LIQ MISCInsolvency:secretary of state's certificate of release of liquidator
2013-05-254.68 Liquidators' statement of receipts and payments to 2013-03-14
2013-04-11LIQ MISC OCCourt order insolvency:court order replacement liquidators
2013-04-114.40Notice of ceasing to act as a voluntary liquidator
2012-07-17LIQ MISC OCCourt order insolvency:replacement of liquidator
2012-07-172.34BNotice of move from Administration to creditors voluntary liquidation
2012-07-17600Appointment of a voluntary liquidator
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/12 FROM 1 Kings Avenue London N21 3NA
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/12 FROM Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG
2012-01-25600Appointment of a voluntary liquidator
2012-01-25LIQ MISC OCCourt order insolvency:- replacement of liquidator
2010-10-212.24BAdministrator's progress report to 2010-10-13
2010-10-212.34BNotice of move from Administration to creditors voluntary liquidation
2010-09-232.16BStatement of affairs with form 2.14B
2010-09-162.23BResult of meeting of creditors
2010-08-242.17BStatement of administrator's proposal
2010-07-052.12BAppointment of an administrator
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/10 FROM 6 Waterson Street London E2 8HE
2010-06-24CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANNE CLARE on 2010-06-22
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART ELBOURNE / 02/11/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE CLARE / 02/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW WOOD / 02/11/2009
2009-09-21363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-02363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-08-09363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 4 SPITAL SQUARE LONDON E1 6DU
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to UNI-DATA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-22
Appointment of Administrators2010-07-05
Fines / Sanctions
No fines or sanctions have been issued against UNI-DATA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-11 Outstanding MERIDIAN LENDING LIMITED
RENT DEPOSIT DEED 2008-10-11 Outstanding AQUA PROPERTIES LIMITED
DEBENTURE 2008-09-12 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-08-16 Satisfied HSBC BANK PLC
DEBENTURE 2005-03-08 Satisfied UNI-DATA ELECTRICAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of UNI-DATA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNI-DATA UK LIMITED
Trademarks
We have not found any records of UNI-DATA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNI-DATA UK 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 (4531 - Installation electrical wiring etc.) as UNI-DATA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNI-DATA UK 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 TypeNotice of
Defending partyUNI-DATA UK LIMITED Event Date2018-01-22
 
Initiating party Event TypeAppointment of Administrators
Defending partyUNI-DATA UK LIMITEDEvent Date2010-06-23
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8298 T Papanicola FCA FCCA FABRP MCI.arb (IP No 005496 ), Administrator, Bond Partners LLP , Suite 2, 1st Floor, Turnpike Gate House, Birmingham Road, Alcester B49 5JG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNI-DATA UK 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 UNI-DATA UK 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.