SABA INFRA CARDIFF LIMITED

SABA INFRA CARDIFF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSABA INFRA CARDIFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03154700
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SABA INFRA CARDIFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDIGO INFRA CARDIFF LIMITEDNov 05, 2015Nov 05, 2015
    VINCI PARK CARDIFF LIMITEDJan 04, 2002Jan 04, 2002
    IMPREGILO PARKING (UK) LIMITEDJul 05, 1996Jul 05, 1996
    IMPREGILO PARKING (UHW) LIMITED Apr 12, 1996Apr 12, 1996
    IMPREGILO PARKING (HEATH) LIMITEDMar 28, 1996Mar 28, 1996
    RJT 210 LIMITEDFeb 02, 1996Feb 02, 1996

    What are the latest accounts for SABA INFRA CARDIFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SABA INFRA CARDIFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    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 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2019

    LRESSP

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Dec 19, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 17/12/2018
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2018

    RES15

    Appointment of Mr Josep Oriol Carreras as a director on Dec 17, 2018

    2 pagesAP01

    Termination of appointment of Wilfried Didier Charles Thierry as a director on Dec 11, 2018

    1 pagesTM01

    Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on Apr 26, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR

    1 pagesAD03

    Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR

    1 pagesAD02

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Annual return made up to Feb 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 1,165,831
    SH01

    Certificate of change of name

    Company name changed vinci park cardiff LIMITED\certificate issued on 05/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2015

    RES15

    Appointment of Michelmores Secretaries Limited as a secretary on Oct 12, 2015

    2 pagesAP04

    Who are the officers of SABA INFRA CARDIFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKARD, Gary Charles
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    Secretary
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    162320950001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Identification TypeEuropean Economic Area
    Registration Number3834235
    107218000001
    HERRING, Phillip David
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    United KingdomBritish141247820001
    ORIOL CARRERAS, Josep
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    SpainSpanish253556690001
    PICKARD, Gary Charles
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Mazars Llp
    United KingdomBritish116438300001
    BARBER, Alistair Michael
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    Secretary
    13 Foley Road East
    Streetly Sutton Coldfield
    B74 3HN Birmingham
    West Midlands
    British107070900001
    HANKEY, Nicholas
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    Secretary
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    British128650630001
    LOCATELLI, Luigi
    Flat 1 Lisvane House
    66 Mill Road Lisvane
    CF14 0XN Cardiff
    South Glamorgan
    Secretary
    Flat 1 Lisvane House
    66 Mill Road Lisvane
    CF14 0XN Cardiff
    South Glamorgan
    Italian71235150001
    TAYLOR, Timothy Robert
    56 Grasholm Way
    Belvedere Place
    SL3 8WF Langley
    Berkshire
    Secretary
    56 Grasholm Way
    Belvedere Place
    SL3 8WF Langley
    Berkshire
    British52404590003
    TRISOLINI, Paolo Longobardi
    15 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    South Glamorgan
    Secretary
    15 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    South Glamorgan
    Italian26794080004
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    900004610001
    BAGNATI, Pietro
    15 Bearfort Court
    Admirals Landing
    CF1 5AH Cardiff
    Director
    15 Bearfort Court
    Admirals Landing
    CF1 5AH Cardiff
    Italian40476800001
    BOUTELIER, Alexandra Florence
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    FranceFrench156564810001
    CARTWRIGHT, Martin
    243 Burnt Ash Hill
    Grove Park
    SE12 0QB London
    Director
    243 Burnt Ash Hill
    Grove Park
    SE12 0QB London
    EnglandBritish11217230001
    COMORETTO, Giuseppe
    Via Gnudi 33
    Castiglione Delle Stiniere
    (Mn)46043
    Italy
    Director
    Via Gnudi 33
    Castiglione Delle Stiniere
    (Mn)46043
    Italy
    Italian80583690001
    CORTI, Riccardo
    Viale Italia 1
    Sesto San Giovanni
    FOREIGN Milan
    Italy
    Director
    Viale Italia 1
    Sesto San Giovanni
    FOREIGN Milan
    Italy
    Italian56392580002
    EVANS, Mark Robert
    Painswick Road
    GL50 2ER Cheltenham
    40
    Gloucestershire
    United Kingdom
    Director
    Painswick Road
    GL50 2ER Cheltenham
    40
    Gloucestershire
    United Kingdom
    United KingdomBritish70616050011
    HANKEY, Nicholas
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    Director
    Beech Grove
    HP23 5NU Tring
    5
    Hertfordshire
    United Kingdom
    EnglandBritish128650630001
    KALIS, Maximilian
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QP Watford
    Oak House
    Herts
    United Kingdom
    GermanyGerman151018260001
    LOCATELLI, Luigi
    Flat 1 Lisvane House
    66 Mill Road Lisvane
    CF14 0XN Cardiff
    South Glamorgan
    Director
    Flat 1 Lisvane House
    66 Mill Road Lisvane
    CF14 0XN Cardiff
    South Glamorgan
    Italian71235150001
    MARTIN, Anthony Cedric Guy
    12 Avenue Du Pavillon Sully
    78230 Le Pecq
    France
    Director
    12 Avenue Du Pavillon Sully
    78230 Le Pecq
    France
    French78144090002
    MORELLO MOSTO, Cesare Arturo
    7 Clive Crescent
    CF64 1AT Penarth
    Vale Of Glamorgan
    Director
    7 Clive Crescent
    CF64 1AT Penarth
    Vale Of Glamorgan
    Italian69559250001
    POUSSIN, Claude
    174 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    Director
    174 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    French56111040001
    PRINCET, Philippe Pierre Edouard
    13 Avenue Robert Andre Vivien
    94160 Saint Mande
    France
    Director
    13 Avenue Robert Andre Vivien
    94160 Saint Mande
    France
    FranceFrench70956330002
    TAYLOR, Susan Jane
    Oswald
    London Road
    SL5 9RY Sunningdale
    Berks
    Director
    Oswald
    London Road
    SL5 9RY Sunningdale
    Berks
    Great BritainBritish114425830001
    TAYLOR, Timothy Robert
    56 Grasholm Way
    Belvedere Place
    SL3 8WF Langley
    Berkshire
    Director
    56 Grasholm Way
    Belvedere Place
    SL3 8WF Langley
    Berkshire
    British52404590003
    THIERRY, Wilfried Didier Charles
    Avenue Jules Quentin
    92000 Nanterre
    61
    France
    Director
    Avenue Jules Quentin
    92000 Nanterre
    61
    France
    FranceFrench169088870001
    THIERRY, Wilfried Didier Charles
    35 Rue Grande
    Puiselet
    77140 Saint Pierre Les Nemours
    Paris
    France
    Director
    35 Rue Grande
    Puiselet
    77140 Saint Pierre Les Nemours
    Paris
    France
    FranceFrench169088870001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    Nominee Director
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    900004600001

    Who are the persons with significant control of SABA INFRA CARDIFF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saba Infra Holdings Uk Limited
    Reeds Crescent
    WD24 4PH Watford
    Oak House
    Herts
    England
    Apr 06, 2016
    Reeds Crescent
    WD24 4PH Watford
    Oak House
    Herts
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SABA INFRA CARDIFF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Agricole Corporate and Investment Bank as Security Agent
    Transactions
    • Jul 15, 2014Registration of a charge (MR01)
    • Mar 06, 2015All of the property or undertaking has been released from the charge (MR05)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    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
    • Natexis Banques Populaires
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Jul 10, 2014Satisfaction of a charge (MR04)
    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
    • Bhf-Bank Ag
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SABA INFRA CARDIFF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2019Commencement of winding up
    Sep 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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