Company NameInfotec UK Limited
Company StatusDissolved
Company Number02199112
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date27 June 2015 (8 years, 10 months ago)
Previous NamesStandurgent Limited and Saint Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed11 December 2007(20 years after company formation)
Appointment Duration7 years, 6 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(20 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMrs Nicola Clare Downing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(23 years after company formation)
Appointment Duration4 years, 6 months (closed 27 June 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Leslie John Zealey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 June 1993)
RoleCompany Director
Correspondence Address10 Winston Drive
Cottingham
North Humberside
HU16 5NP
Director NameMichael Andrew Strong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressHarewood
Crab Tree Lane, Stoke
Andover
Hampshire
SP11 0LX
Director NameStephen Eric St Quinton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressWelton Lodge
2 Dale Road
Welton
East Yorkshire
HU15 1PE
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton Farm House
Netherton
Andover
Hampshire
SP11 0DR
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Secretary NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameDaniel Doyle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1996)
RoleSalesman
Correspondence Address14 Ambleside Drive
Bellair
Florida
34616
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Director NameDavid Clair Snell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1996)
RoleAccountant
Correspondence Address3208 Parkland Boulevard
Tampa
Florida
33609
Director NameJohn McGahan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressNew Inn Cottage Yattendon Road
Hampstead Norreys
Thatcham
Berkshire
RG18 0TF
Director NameMr Adam Nicholas Sheppard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DG
Director NameGeoffrey Beal
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressWhitegate
46 A Watchet Lane
Holmer Green
Buckinghamshire
HP15 6UU
Director NamePaul Sicklin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 1996)
RoleCompany Director
Correspondence Address13 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed17 May 1995(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Secretary NameMr Michael Andrew Round
NationalityEnglish
StatusResigned
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMark Andrew Vaughan Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressSomerton Ranole
Somerton
Somerset
TA11 7HW
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameRalph Berkeley Gray
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressLangley Yattendon Road
Upper Basildon
Reading
Berkshire
RG8 8NR
Director NameDeborah Joan Trickett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(12 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2000)
RoleSecretary
Correspondence AddressFlat B 1 Sydenham Park
London
SE26 4EE
Director NamePaul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(12 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameMatthew Salmon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(13 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 2009)
RoleCompany Director
Correspondence AddressArish Mell
15 Francis Way
Salisbury
Wiltshire
SP2 8EF
Secretary NameMatthew Salmon
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2007)
RoleCompany Director
Correspondence AddressArish Mell
15 Francis Way
Salisbury
Wiltshire
SP2 8EF
Director NameMr Paul Gerard McKenna
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2005)
RoleSvp & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Boulter Drive
Abingdon
Oxfordshire
OX14 1XF
Director NameDr Peter Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 2009)
RoleCoo/Europe
Correspondence Address11 Ravenswood Avenue
Crowthorne
Berkshire
RG45 6AX
Director NameJames Howard Potter
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2010)
RoleCompany Director
Correspondence AddressAutumn Lodge Springfield Road
Camberley
Surrey
GU15 1AB
Director NameStephen Landsbury Palmer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(21 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 2009)
RoleCompany Director
Correspondence Address15 Prospect Court Sydenham Road
Guildford
Surrey
GU1 3ST

Contact

Websitewww.infotec.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ricoh Europe Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Return of final meeting in a members' voluntary winding up (15 pages)
20 February 2014Liquidators statement of receipts and payments to 18 December 2013 (13 pages)
20 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (13 pages)
23 December 2011Declaration of solvency (3 pages)
23 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Director's details changed for Nicola Clare Downing on 7 November 2011 (3 pages)
22 November 2011Director's details changed for Nicola Clare Downing on 7 November 2011 (3 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(14 pages)
7 October 2011Director's details changed for Nicola Clare Downing on 21 June 2011 (3 pages)
7 October 2011Secretary's details changed for Nicola Clare Downing on 21 June 2011 (3 pages)
7 October 2011Director's details changed for Ian Peter Winham on 21 June 2011 (3 pages)
24 January 2011Appointment of Nicola Clare Downing as a director (3 pages)
24 January 2011Termination of appointment of James Potter as a director (2 pages)
18 January 2011Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
9 December 2010Registered office address changed from , 66 Chiltern Street, London, W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from , 66 Chiltern Street, London, W1U 4AG on 9 December 2010 (2 pages)
30 November 2010Full accounts made up to 31 March 2010 (27 pages)
6 February 2010Full accounts made up to 31 March 2009 (27 pages)
16 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (9 pages)
27 November 2009Statement of capital on 27 November 2009
  • GBP 100
(4 pages)
26 November 2009Statement by directors (1 page)
26 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium 17/11/2009
(1 page)
26 November 2009Solvency statement dated 17/11/09 (1 page)
24 November 2009Termination of appointment of Peter Williams as a director (2 pages)
24 November 2009Termination of appointment of Stephen Palmer as a director (2 pages)
24 November 2009Director's details changed for James Howard Potter on 17 November 2009 (3 pages)
24 November 2009Termination of appointment of Matthew Salmon as a director (2 pages)
23 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 18,831,176
  • USD 174,175
(4 pages)
29 September 2009Director appointed stephen landsbury palmer (2 pages)
29 September 2009Appointment terminated director ralph gray (1 page)
12 March 2009Full accounts made up to 31 March 2008 (26 pages)
30 September 2008Return made up to 18/09/08; full list of members (11 pages)
3 April 2008Director appointed james howard potter (2 pages)
3 April 2008Director appointed ian peter winham (2 pages)
6 February 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 1230 arlington business park, theale, berkshire, RG7 4TX (1 page)
11 December 2007Full accounts made up to 31 March 2007 (28 pages)
18 September 2007Return made up to 18/06/07; full list of members (8 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2007Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 March 2007Application for reregistration from PLC to private (1 page)
30 March 2007Re-registration of Memorandum and Articles (18 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Full accounts made up to 31 March 2006 (28 pages)
4 July 2006Return made up to 18/06/06; change of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (23 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Director resigned (1 page)
2 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Nc inc already adjusted 27/07/05 (1 page)
23 August 2005Ad 27/07/05--------- £ si 1157000@1=1157000 £ ic 17674175/18831175 (2 pages)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2005Return made up to 18/06/05; full list of members (8 pages)
28 January 2005Full accounts made up to 31 March 2004 (22 pages)
2 December 2004Return made up to 18/06/04; full list of members (8 pages)
2 December 2004Return made up to 18/06/03; full list of members; amend (7 pages)
26 October 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
3 December 2003Full accounts made up to 31 March 2003 (21 pages)
9 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
8 October 2003New director appointed (3 pages)
19 July 2003Return made up to 18/06/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
2 August 2002Return made up to 18/06/02; full list of members (10 pages)
8 July 2002Full accounts made up to 31 March 2002 (20 pages)
2 May 2002Nc inc already adjusted 27/03/02 (1 page)
2 May 2002Ad 27/03/02--------- £ si 17500000@1=17500000 £ ic 174175/17674175 (2 pages)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 November 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
13 October 2001Particulars of mortgage/charge (10 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2001Memorandum and Articles of Association (10 pages)
31 August 2001Return made up to 18/06/01; full list of members (7 pages)
6 August 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
28 March 2001Full accounts made up to 31 March 2000 (23 pages)
18 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
22 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
30 June 2000Return made up to 18/06/00; full list of members (7 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
28 March 2000Amended full accounts made up to 31 March 1999 (22 pages)
7 March 2000Full accounts made up to 31 March 1999 (22 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
21 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
17 June 1999Return made up to 18/06/99; no change of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (23 pages)
1 December 1998Director resigned (1 page)
22 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: danka house, london road, reading, berkshire RG6 1BN (1 page)
12 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 March 1997 (23 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
18 June 1997Return made up to 18/06/97; no change of members (4 pages)
5 March 1997Auditor's resignation (2 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Full accounts made up to 31 March 1996 (24 pages)
12 September 1996Registered office changed on 12/09/96 from: wharf house, the wharf, newbury, RG14 5AP (1 page)
21 December 1995Particulars of mortgage/charge (16 pages)
31 October 1995Full group accounts made up to 31 March 1995 (26 pages)
12 June 1995New secretary appointed;director resigned (2 pages)
12 June 1995New director appointed (2 pages)
25 October 1994Full group accounts made up to 31 March 1994 (26 pages)
9 February 1994Declaration of satisfaction of mortgage/charge (1 page)
14 July 1993Memorandum and Articles of Association (13 pages)
9 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
29 June 1993Full group accounts made up to 31 December 1992 (19 pages)
21 June 1993Company name changed saint group PLC\certificate issued on 21/06/93 (2 pages)
24 August 1992Return made up to 18/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1992Particulars of mortgage/charge (4 pages)
11 November 1991Particulars of mortgage/charge (5 pages)
15 May 1991Application for reregistration from private to PLC (1 page)
15 May 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 May 1991Declaration on reregistration from private to PLC (1 page)
26 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 April 1991Memorandum and Articles of Association (19 pages)
18 October 1990Particulars of mortgage/charge (3 pages)
6 June 1990Memorandum and Articles of Association (17 pages)
2 March 1988Company name changed standurgent LIMITED\certificate issued on 03/03/88 (2 pages)
26 November 1987Incorporation (12 pages)