Company NameEQT Infrastructure (UK) Limited
Company StatusDissolved
Company Number05771813
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date28 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatrick Weber
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusClosed
Appointed18 October 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBlumlisalpstrasse 11
Ch-8006 Zurich
Foreign
Director NameVictor Alexander De Roo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed15 February 2007(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 28 May 2011)
RoleBusiness Analyst
Country of ResidenceNetherlands
Correspondence AddressOvertoom 371-A
Amsterdam
1054 Jn
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameGregory Benny Richardson Schilten
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2007)
RoleLegal Counsel
Correspondence AddressHuijgensstraat 13d
'S-Gravenhage
Zuid Holland 2515bd
Thenetherlands
Director NameGideon Johannes Van Der Ploeg
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2006(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUitgeesterweg 35
1906 Nw Limmen
Netherlands

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 May 2011Final Gazette dissolved following liquidation (1 page)
28 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Return of final meeting in a members' voluntary winding up (9 pages)
28 February 2011Return of final meeting in a members' voluntary winding up (9 pages)
3 June 2010Declaration of solvency (7 pages)
3 June 2010Resolution INSOLVENCY:Ordinary Resolution "Books,Records.Etc" (1 page)
3 June 2010Resolution insolvency:special resolution :- "in specie" (1 page)
3 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2010Declaration of solvency (7 pages)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-20
(1 page)
3 June 2010Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
3 June 2010Resolution insolvency:ordinary resolution "books,records.etc" (1 page)
8 April 2010Director's details changed for Victor Alexander De Roo on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Patrick Weber on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(5 pages)
8 April 2010Secretary's details changed for Clifford Chance Secretaries Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Victor Alexander De Roo on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(5 pages)
8 April 2010Director's details changed for Patrick Weber on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Clifford Chance Secretaries Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Victor Alexander De Roo on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Clifford Chance Secretaries Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Patrick Weber on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 06/04/08; full list of members (3 pages)
22 May 2008Return made up to 06/04/08; full list of members (3 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
10 October 2007Memorandum and Articles of Association (19 pages)
4 October 2007Company name changed eqt expansion capital ii (uk) li mited\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed eqt expansion capital ii (uk) li mited\certificate issued on 04/10/07 (2 pages)
31 July 2007Company name changed eqt mezzanine ii (uk) LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed eqt mezzanine ii (uk) LIMITED\certificate issued on 31/07/07 (2 pages)
4 July 2007Return made up to 06/04/07; full list of members (2 pages)
4 July 2007Return made up to 06/04/07; full list of members (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
2 June 2006Memorandum and Articles of Association (19 pages)
2 June 2006Memorandum and Articles of Association (19 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006Director resigned (1 page)
24 May 2006Company name changed pencedew LIMITED\certificate issued on 24/05/06 (3 pages)
24 May 2006Company name changed pencedew LIMITED\certificate issued on 24/05/06 (3 pages)
6 April 2006Incorporation (25 pages)
6 April 2006Incorporation (25 pages)