UPDATA INFRASTRUCTURE 2012 LIMITED

UPDATA INFRASTRUCTURE 2012 LIMITED

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

    Company NameUPDATA INFRASTRUCTURE 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04342422
    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 UPDATA INFRASTRUCTURE 2012 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UPDATA INFRASTRUCTURE 2012 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of UPDATA INFRASTRUCTURE 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPDATA INFRASTRUCTURE (UK) LIMITEDDec 18, 2001Dec 18, 2001

    What are the latest accounts for UPDATA INFRASTRUCTURE 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for UPDATA INFRASTRUCTURE 2012 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 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on May 05, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of Craig Stuart Nunn as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Nov 14, 2022

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mr Craig Stuart Nunn as a director on Dec 16, 2021

    2 pagesAP01

    Termination of appointment of Francesca Anne Todd as a director on Dec 10, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Register(s) moved to registered office address 65 Gresham Street London EC2V 7NQ

    1 pagesAD04

    Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to 65 Gresham Street London EC2V 7NQ

    1 pagesAD02

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Who are the officers of UPDATA INFRASTRUCTURE 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish272617670001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BENNETT, Richard
    63 Doods Road
    RH2 0NT Reigate
    Surrey
    Secretary
    63 Doods Road
    RH2 0NT Reigate
    Surrey
    British86816360001
    BENNETT, Richard
    63 Doods Road
    RH2 0NT Reigate
    Surrey
    Secretary
    63 Doods Road
    RH2 0NT Reigate
    Surrey
    British86816360001
    COSEC DIRECT LIMITED
    35 Catherine Place
    SW1E 6DY London
    Secretary
    35 Catherine Place
    SW1E 6DY London
    103401560002
    COSEC DIRECT LIMITED
    4 Buckingham Place
    SW1E 6HR London
    Secretary
    4 Buckingham Place
    SW1E 6HR London
    103401560001
    EPS SECRETARIES LIMITED
    Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Secretary
    Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    NEW ROAD NOMINEES LIMITED
    30 New Road
    BN1 1BN Brighton
    East Sussex
    Secretary
    30 New Road
    BN1 1BN Brighton
    East Sussex
    41184480001
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    BALDORINO, Victor Emilio
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Great BritainBritish54763770001
    BENNETT, Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish86816360001
    COWAN, Geroge Mirfin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish162337970001
    DOYLE, Nicholas Francis
    24 Mallory Road
    BN3 6TD Hove
    East Sussex
    Director
    24 Mallory Road
    BN3 6TD Hove
    East Sussex
    British51844190001
    HANDS, Peter Edward
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    England
    United KingdomBritish177131690001
    HILDEBRANDT, Henrik
    2a, 4 Floragaangen
    Malmo
    21221
    Sweden
    Director
    2a, 4 Floragaangen
    Malmo
    21221
    Sweden
    Danish127492880001
    HOLM, Flemming
    61 Kongevejen
    Fredensborg
    Dk-3480
    Denmark
    Director
    61 Kongevejen
    Fredensborg
    Dk-3480
    Denmark
    Danish127492980001
    HOOFT, Pieter Johannes
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomDutch148426590001
    JOHNSEN, Joergen Erik
    18 Bernhard Olsens Vej 18
    Virum
    Dk-2830
    Denmark
    Director
    18 Bernhard Olsens Vej 18
    Virum
    Dk-2830
    Denmark
    Danish127493490001
    JOHNSEN, Jorgen Peter
    Hjorringgade 8
    FOREIGN 2100 Copenhagen
    Denmark
    Director
    Hjorringgade 8
    FOREIGN 2100 Copenhagen
    Denmark
    Danish82816760001
    NIELSEN, Jens Henrik
    Frisersvej 3a
    2920 Charlottenlund
    Denmark
    Director
    Frisersvej 3a
    2920 Charlottenlund
    Denmark
    DenmarkDanish149080720001
    NUNN, Craig Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish290292250001
    RHODES, James
    Premier House
    1-7 Warren Road
    RH2 0BE Reigate
    Surrey
    Director
    Premier House
    1-7 Warren Road
    RH2 0BE Reigate
    Surrey
    United KingdomBritish116859480001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980003
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    Who are the persons with significant control of UPDATA INFRASTRUCTURE 2012 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06957593
    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 UPDATA INFRASTRUCTURE 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 07, 2011
    Delivered On Sep 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 13, 2011Registration of a charge (MG01)
    • Apr 25, 2014Satisfaction of a charge (MR04)
    An account assignment
    Created On Feb 22, 2011
    Delivered On Mar 01, 2011
    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
    The balance and the account numbered 01133912, see image for full details.
    Persons Entitled
    • S G Equipment Finance Limited
    Transactions
    • Mar 01, 2011Registration of a charge (MG01)
    • Sep 27, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 29, 2008
    Delivered On May 02, 2008
    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
    Premium of £30,000 and all other sums from time to time.
    Persons Entitled
    • Newsquest Pension Trustee Limited
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Mar 28, 2023Satisfaction of a charge (MR04)
    All assets debenture
    Created On Feb 14, 2008
    Delivered On Feb 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    • Nov 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Mar 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 22, 2004
    Delivered On Oct 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Danske Bank a/S
    Transactions
    • Oct 29, 2004Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 26, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Feb 14, 2008Statement of satisfaction of a charge in full or part (403a)

    Does UPDATA INFRASTRUCTURE 2012 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2024Due to be dissolved on
    Apr 13, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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