BACKUP TECHNOLOGY LIMITED

BACKUP TECHNOLOGY LIMITED

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

    Company NameBACKUP TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05574458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BACKUP TECHNOLOGY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BACKUP TECHNOLOGY LIMITED located?

    Registered Office Address
    3rd Floor
    11-21 Paul Street
    EC2A 4JU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BACKUP TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BACKUP TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Julie Brown as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023

    1 pagesTM02

    Satisfaction of charge 055744580005 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 16, 2022 with updates

    4 pagesCS01

    Notification of Iomart Group Plc as a person with significant control on Mar 10, 2020

    2 pagesPSC02

    Cessation of Backup Technology Holdings Ltd as a person with significant control on Mar 10, 2020

    1 pagesPSC07

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

    7 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Mr Reece Garethe Donovan as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Angus Macsween as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of BACKUP TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    307314290001
    CUNNINGHAM, Scott Thomas
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish111223770016
    DIMES, Lucy Rebecca
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish291489420001
    CHAPPELL, Louise
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    167021750001
    CHAPPELL, Simon Edward
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4220
    W Yorks
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4220
    W Yorks
    United Kingdom
    British61874170002
    HALL, Bruce Alexander
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    182290680001
    MCDONALD, Andrew James
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    242809520001
    SMALL FIRMS SECRETARY SERVICES LIMITED
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    Secretary
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    73702780007
    CHAPPELL, Simon Edward
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    United KingdomBritish61874170002
    DONOVAN, Reece Garethe
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish229879950001
    FIDDES, Ritchie Steven
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    EnglandEnglish154720050001
    HARAN, Sarah
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    United KingdomBritish159841970001
    LOGAN, Richard Strachan
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish997610003
    MACSWEEN, Angus
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish80797990001
    POWELL, Christopher Alan
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4220
    W Yorks
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4220
    W Yorks
    United Kingdom
    United KingdomBritish98577520001

    Who are the persons with significant control of BACKUP TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iomart Group Plc
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Mar 10, 2020
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration NumberSc204560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Backup Technology Holdings Ltd
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    England
    Apr 06, 2016
    Paul Street
    EC2A 4JU London
    3rd Floor, 11-21
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number07890778
    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 BACKUP TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2013
    Delivered On Oct 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 07, 2013Registration of a charge (MR01)
    • Jan 17, 2023Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 10, 2012
    Delivered On Feb 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a plot c pentagon 2 thorpe park leeds (also k/a unit 4 4220 park approach thorpe park leeds) t/no WYK797762 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Feb 14, 2012Registration of a charge (MG01)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 10, 2012
    Delivered On Feb 14, 2012
    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 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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Feb 14, 2012Registration of a charge (MG01)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 15, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 4220 park approach leeds t/no. WYK797762.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 2011Registration of a charge (MG01)
    • Sep 25, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 11, 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
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    • Sep 25, 2013Satisfaction of a charge (MR04)

    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