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

UNI-DATA GROUP (UK) LIMITED

LONDON, E2,
Company Registration Number
05007563
Private Limited Company
Dissolved

Dissolved 2014-02-18

Company Overview

About Uni-data Group (uk) Ltd
UNI-DATA GROUP (UK) LIMITED was founded on 2004-01-06 and had its registered office in London. The company was dissolved on the 2014-02-18 and is no longer trading or active.

Key Data
Company Name
UNI-DATA GROUP (UK) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05007563
Date formed 2004-01-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2014-02-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 10:55:43
Primary Source:Companies House
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 GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE CLARE
Company Secretary 2004-01-07
DAVID STUART ELBOURNE
Company Secretary 2004-01-06
JULIE ANNE CLARE
Director 2004-01-07
DAVID STUART ELBOURNE
Director 2004-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANDREW WOOD
Director 2004-05-10 2010-05-30
BENJAMIN WILLIAM STEPHENS
Company Secretary 2004-01-06 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE CLARE UNI-DATA UK LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Liquidation
DAVID STUART ELBOURNE UNI-DATA ELECTRICAL SERVICES LIMITED Company Secretary 1997-02-01 CURRENT 1994-06-20 Dissolved 2013-09-17
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 UK LIMITED Director 2005-08-01 CURRENT 2003-07-09 Liquidation
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 UK LIMITED Director 2003-07-09 CURRENT 2003-07-09 Liquidation
DAVID STUART ELBOURNE UNI-DATA ELECTRICAL SERVICES LIMITED Director 1997-02-01 CURRENT 1994-06-20 Dissolved 2013-09-17

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
2014-02-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-24DS01APPLICATION FOR STRIKING-OFF
2013-01-23DISS40DISS40 (DISS40(SOAD))
2012-10-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-08-07GAZ1FIRST GAZETTE
2012-05-15DISS40DISS40 (DISS40(SOAD))
2012-05-14LATEST SOC14/05/12 STATEMENT OF CAPITAL;GBP 100
2012-05-14AR0106/01/12 FULL LIST
2012-05-01GAZ1FIRST GAZETTE
2011-06-09AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-18AR0106/01/11 FULL LIST
2010-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOOD
2010-08-10GAZ1FIRST GAZETTE
2010-05-18DISS40DISS40 (DISS40(SOAD))
2010-05-18GAZ1FIRST GAZETTE
2010-05-17AR0106/01/10 FULL LIST
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW WOOD / 06/01/2010
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-27363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH WOOD / 02/01/2008
2008-12-02363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-28363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-04-25244DELIVERY EXT'D 3 MTH 31/07/04
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: THE LAURELS VICTORIA ROAD BULPHAN ESSEX RM14 3SD
2004-08-17225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04
2004-05-14288aNEW DIRECTOR APPOINTED
2004-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-14122S-DIV 04/02/04
2004-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-14RES12VARYING SHARE RIGHTS AND NAMES
2004-02-1488(2)RAD 04/02/04--------- £ SI 990@.1=99 £ IC 1/100
2004-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-28288bSECRETARY RESIGNED
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to UNI-DATA GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-07
Proposal to Strike Off2012-05-01
Proposal to Strike Off2010-08-10
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against UNI-DATA GROUP (UK) 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 2008-09-17 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of UNI-DATA GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNI-DATA GROUP (UK) LIMITED
Trademarks
We have not found any records of UNI-DATA GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNI-DATA GROUP (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 (41201 - Construction of commercial buildings) as UNI-DATA GROUP (UK) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where UNI-DATA GROUP (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 TypeProposal to Strike Off
Defending partyUNI-DATA GROUP (UK) LIMITEDEvent Date2012-08-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyUNI-DATA GROUP (UK) LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyUNI-DATA GROUP (UK) LIMITEDEvent Date2010-08-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyUNI-DATA GROUP (UK) LIMITEDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNI-DATA GROUP (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 GROUP (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.