Liquidation
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 Name | |
---|---|
UNI-DATA UK LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE CLARE |
||
JULIE ANNE CLARE |
||
DAVID STUART ELBOURNE |
||
KEITH ANDREW WOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNI-DATA GROUP (UK) LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2004-01-06 | Dissolved 2014-02-18 | |
PEERGLOW GROUP LIMITED | Director | 2018-04-11 | CURRENT | 2015-08-26 | Active | |
SOLARPLICITY UK HOLDINGS LIMITED | Director | 2017-02-24 | CURRENT | 2015-09-22 | Active | |
ACTIONSHARP LIMITED | Director | 2016-04-04 | CURRENT | 1986-10-01 | Active | |
HA002 LIMITED | Director | 2016-03-07 | CURRENT | 2014-12-10 | Active | |
HA003 LIMITED | Director | 2016-02-01 | CURRENT | 2014-12-10 | Active | |
AMP HA012 LIMITED | Director | 2016-01-21 | CURRENT | 2015-10-28 | Active | |
AMP HA009 LIMITED | Director | 2016-01-21 | CURRENT | 2015-10-28 | Active | |
PEERGLOW ASSET LIMITED | Director | 2015-11-17 | CURRENT | 2014-07-15 | Active | |
AMP 5000 LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Liquidation | |
PEERGLOW GROUP LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
GREEN ENERGY TOGETHER LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Liquidation | |
SUSTAIN SERVICECO LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
SUSTAIN BIDCO LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
SUSTAIN TOPCO LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
WATERSON ENERGY LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
SUSTAIN ENERGY SOLUTIONS LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
SPTMY LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | In Administration/Administrative Receiver | |
UNIDATA INFRASTRUCTURE LIMITED | Director | 2009-06-03 | CURRENT | 2009-03-06 | Dissolved 2017-06-06 | |
UNI-DATA GROUP (UK) LIMITED | Director | 2004-01-07 | CURRENT | 2004-01-06 | Dissolved 2014-02-18 | |
SUSTAIN UK HOLDINGS LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
STRATFORD PLACE UTILITIES LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active | |
ACTIONSHARP LIMITED | Director | 2016-04-04 | CURRENT | 1986-10-01 | Active | |
AMP HA012 LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
AMP HA009 LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
LOCO2 ENERGY LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
SUSTAINABLE SPORT (FL) CIC | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
LOCO2 ENERGY SUPPLY LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
GAMMA RAY AM LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | In Administration/Administrative Receiver | |
HA007 LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
AMP 5000 LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Liquidation | |
PEERGLOW GROUP LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
GREEN ENERGY TOGETHER LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Liquidation | |
SUSTAIN SERVICECO LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
SUSTAIN BIDCO LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
SUSTAIN TOPCO LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
CLAPHAM SOLAR COMMUNITY SCHEME C.I.C. | Director | 2015-06-20 | CURRENT | 2015-06-20 | Dissolved 2018-08-14 | |
SUSTAIN SOLAR (SPORT) LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
HA002 LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
HA003 LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
WATERSON ENERGY LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CRE8 ENERGY 2 LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-03-01 | |
PEERGLOW ASSET LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
CRE8 ENERGY 1 LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2016-02-09 | |
SFS SOLAR LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2014-11-18 | |
HAYFORD FARM SOLAR LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Dissolved 2014-09-30 | |
SUSTAIN ENERGY SOLUTIONS LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
SPTMY LIMITED | Director | 2011-12-20 | CURRENT | 2011-12-20 | In Administration/Administrative Receiver | |
UNIDATA INFRASTRUCTURE LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Dissolved 2017-06-06 | |
UNI-DATA GROUP (UK) LIMITED | Director | 2004-01-06 | CURRENT | 2004-01-06 | Dissolved 2014-02-18 | |
UNI-DATA ELECTRICAL SERVICES LIMITED | Director | 1997-02-01 | CURRENT | 1994-06-20 | Dissolved 2013-09-17 | |
LIFT TICKET LTD | Director | 2010-09-14 | CURRENT | 2010-09-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-14 | |
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-14 | |
LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/12 FROM 1 Kings Avenue London N21 3NA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/12 FROM Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
2.24B | Administrator's progress report to 2010-10-13 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/10 FROM 6 Waterson Street London E2 8HE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ANNE CLARE on 2010-06-22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART ELBOURNE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE CLARE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW WOOD / 02/11/2009 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 4 SPITAL SQUARE LONDON E1 6DU | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-01-22 |
Appointment of Administrators | 2010-07-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MERIDIAN LENDING LIMITED | |
RENT DEPOSIT DEED | Outstanding | AQUA PROPERTIES LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | UNI-DATA ELECTRICAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as UNI-DATA UK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | UNI-DATA UK LIMITED | Event Date | 2018-01-22 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | UNI-DATA UK LIMITED | Event Date | 2010-06-23 |
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 : | |||
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. |