SABA INFRA CARDIFF LIMITED
Overview
| Company Name | SABA INFRA CARDIFF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03154700 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SABA INFRA CARDIFF LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is SABA INFRA CARDIFF LIMITED located?
| Registered Office Address | Mazars Llp Tower Bridge House St Katharine's Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SABA INFRA CARDIFF LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDIGO INFRA CARDIFF LIMITED | Nov 05, 2015 | Nov 05, 2015 |
| VINCI PARK CARDIFF LIMITED | Jan 04, 2002 | Jan 04, 2002 |
| IMPREGILO PARKING (UK) LIMITED | Jul 05, 1996 | Jul 05, 1996 |
| IMPREGILO PARKING (UHW) LIMITED | Apr 12, 1996 | Apr 12, 1996 |
| IMPREGILO PARKING (HEATH) LIMITED | Mar 28, 1996 | Mar 28, 1996 |
| RJT 210 LIMITED | Feb 02, 1996 | Feb 02, 1996 |
What are the latest accounts for SABA INFRA CARDIFF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SABA INFRA CARDIFF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Jul 29, 2019 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Michelmores Secretaries Limited Woodwater House Pynes Hill Exeter Devon EX2 5WR | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Dec 19, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Josep Oriol Carreras as a director on Dec 17, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wilfried Didier Charles Thierry as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Apr 26, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Registered office address changed from , Oak House Reeds Crescent, Watford, Herts, WD24 4QP to Woodwater House Pynes Hill Exeter Devon EX2 5WR on Apr 26, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed vinci park cardiff LIMITED\certificate issued on 05/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Michelmores Secretaries Limited as a secretary on Oct 12, 2015 | 2 pages | AP04 | ||||||||||
Who are the officers of SABA INFRA CARDIFF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PICKARD, Gary Charles | Secretary | Tower Bridge House St Katharine's Way E1W 1DD London Mazars Llp | 162320950001 | |||||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House England |
| 107218000001 | ||||||||||
| HERRING, Phillip David | Director | Tower Bridge House St Katharine's Way E1W 1DD London Mazars Llp | United Kingdom | British | 141247820001 | |||||||||
| ORIOL CARRERAS, Josep | Director | Tower Bridge House St Katharine's Way E1W 1DD London Mazars Llp | Spain | Spanish | 253556690001 | |||||||||
| PICKARD, Gary Charles | Director | Tower Bridge House St Katharine's Way E1W 1DD London Mazars Llp | United Kingdom | British | 116438300001 | |||||||||
| BARBER, Alistair Michael | Secretary | 13 Foley Road East Streetly Sutton Coldfield B74 3HN Birmingham West Midlands | British | 107070900001 | ||||||||||
| HANKEY, Nicholas | Secretary | Beech Grove HP23 5NU Tring 5 Hertfordshire United Kingdom | British | 128650630001 | ||||||||||
| LOCATELLI, Luigi | Secretary | Flat 1 Lisvane House 66 Mill Road Lisvane CF14 0XN Cardiff South Glamorgan | Italian | 71235150001 | ||||||||||
| TAYLOR, Timothy Robert | Secretary | 56 Grasholm Way Belvedere Place SL3 8WF Langley Berkshire | British | 52404590003 | ||||||||||
| TRISOLINI, Paolo Longobardi | Secretary | 15 Heol Y Bryn Rhiwbina CF4 6HX Cardiff South Glamorgan | Italian | 26794080004 | ||||||||||
| CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900004610001 | |||||||||||
| BAGNATI, Pietro | Director | 15 Bearfort Court Admirals Landing CF1 5AH Cardiff | Italian | 40476800001 | ||||||||||
| BOUTELIER, Alexandra Florence | Director | Reeds Crescent WD24 4QP Watford Oak House Herts United Kingdom | France | French | 156564810001 | |||||||||
| CARTWRIGHT, Martin | Director | 243 Burnt Ash Hill Grove Park SE12 0QB London | England | British | 11217230001 | |||||||||
| COMORETTO, Giuseppe | Director | Via Gnudi 33 Castiglione Delle Stiniere (Mn)46043 Italy | Italian | 80583690001 | ||||||||||
| CORTI, Riccardo | Director | Viale Italia 1 Sesto San Giovanni FOREIGN Milan Italy | Italian | 56392580002 | ||||||||||
| EVANS, Mark Robert | Director | Painswick Road GL50 2ER Cheltenham 40 Gloucestershire United Kingdom | United Kingdom | British | 70616050011 | |||||||||
| HANKEY, Nicholas | Director | Beech Grove HP23 5NU Tring 5 Hertfordshire United Kingdom | England | British | 128650630001 | |||||||||
| KALIS, Maximilian | Director | Reeds Crescent WD24 4QP Watford Oak House Herts United Kingdom | Germany | German | 151018260001 | |||||||||
| LOCATELLI, Luigi | Director | Flat 1 Lisvane House 66 Mill Road Lisvane CF14 0XN Cardiff South Glamorgan | Italian | 71235150001 | ||||||||||
| MARTIN, Anthony Cedric Guy | Director | 12 Avenue Du Pavillon Sully 78230 Le Pecq France | French | 78144090002 | ||||||||||
| MORELLO MOSTO, Cesare Arturo | Director | 7 Clive Crescent CF64 1AT Penarth Vale Of Glamorgan | Italian | 69559250001 | ||||||||||
| POUSSIN, Claude | Director | 174 Rue De Courcelles FOREIGN 75017 Paris France | French | 56111040001 | ||||||||||
| PRINCET, Philippe Pierre Edouard | Director | 13 Avenue Robert Andre Vivien 94160 Saint Mande France | France | French | 70956330002 | |||||||||
| TAYLOR, Susan Jane | Director | Oswald London Road SL5 9RY Sunningdale Berks | Great Britain | British | 114425830001 | |||||||||
| TAYLOR, Timothy Robert | Director | 56 Grasholm Way Belvedere Place SL3 8WF Langley Berkshire | British | 52404590003 | ||||||||||
| THIERRY, Wilfried Didier Charles | Director | Avenue Jules Quentin 92000 Nanterre 61 France | France | French | 169088870001 | |||||||||
| THIERRY, Wilfried Didier Charles | Director | 35 Rue Grande Puiselet 77140 Saint Pierre Les Nemours Paris France | France | French | 169088870001 | |||||||||
| ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900004600001 |
Who are the persons with significant control of SABA INFRA CARDIFF LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Saba Infra Holdings Uk Limited | Apr 06, 2016 | Reeds Crescent WD24 4PH Watford Oak House Herts England | No | ||||
| |||||||
Natures of Control
| |||||||
Does SABA INFRA CARDIFF LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 07, 2014 Delivered On Jul 15, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Oct 09, 2003 Delivered On Oct 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First legal mortgage l/h premises comprising two purpose built carparks at the university hospital of wales with all buildings, fixtures, fittings and fixed plant and machinery, benefit of any covenants, insurances in relation to english mortgaged property, assigns all its right in respect of each relevant contract fixed charge the benefit of any authorisation held in connection with its use of any security asset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 19, 1996 Delivered On Jan 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company (as borrower) to the chagee under the terms of the facility agreement dated 6TH september 1996 and this charge | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SABA INFRA CARDIFF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0