Company NameUpdata Infrastructure (North) Limited
Company StatusDissolved
Company Number07126803
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameStevton (No.464) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 26 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 26 March 2019)
Correspondence Address30 Rochester Row
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 26 March 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Billings
Guildford
Surrey
GU1 4YD
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Billings
Guildford
Surrey
GU1 4YD
Director NameMr Richard Bennett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 1-7 Warren Road
Reigate
Surrey
RH20 0BE
Director NameJonathan Michael Burridge
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPremier House 1-7 Warren Road
Reigate
Surrey
RH2 0BE
Director NameMr Julian David Mantell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 1-7 Warren Street
Reigate
Surrey
RH2 0BE
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2014)
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW

Contact

Websiteupdata.net
Email address[email protected]
Telephone01737 224422
Telephone regionRedhill

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Updata Infrastructure (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 September 2011Delivered on: 16 September 2011
Satisfied on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
6 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2018Statement by Directors (1 page)
6 March 2018Statement of capital on 6 March 2018
  • GBP 1
(3 pages)
6 March 2018Solvency Statement dated 06/03/18 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
18 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
3 July 2014Auditor's resignation (1 page)
3 July 2014Auditor's resignation (1 page)
8 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 May 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 April 2014Satisfaction of charge 1 in full (5 pages)
25 April 2014Satisfaction of charge 1 in full (5 pages)
14 April 2014Statement of capital following an allotment of shares on 15 January 2010
  • GBP 50,000
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 15 January 2010
  • GBP 50,000
(4 pages)
11 April 2014Appointment of Mr Richard John Shearer as a director (2 pages)
11 April 2014Appointment of Mr Richard John Shearer as a director (2 pages)
10 April 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
10 April 2014Termination of appointment of Richard Bennett as a director (1 page)
10 April 2014Appointment of Mr Peter Hands as a director (2 pages)
10 April 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
10 April 2014Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
10 April 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
10 April 2014Termination of appointment of Julian Mantell as a director (1 page)
10 April 2014Termination of appointment of Jonathan Burridge as a director (1 page)
10 April 2014Termination of appointment of Eps Secretaries Limited as a secretary (1 page)
10 April 2014Termination of appointment of Jonathan Burridge as a director (1 page)
10 April 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
10 April 2014Termination of appointment of Richard Bennett as a director (1 page)
10 April 2014Termination of appointment of Julian Mantell as a director (1 page)
10 April 2014Appointment of Mr Peter Hands as a director (2 pages)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(7 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(7 pages)
13 February 2013Full accounts made up to 30 June 2012 (12 pages)
13 February 2013Full accounts made up to 30 June 2012 (12 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
1 February 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
1 February 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
1 February 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register(s) moved to registered inspection location (1 page)
30 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
16 February 2011Full accounts made up to 30 June 2010 (13 pages)
16 February 2011Full accounts made up to 30 June 2010 (13 pages)
29 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
29 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
11 August 2010Appointment of Jonathan Michael Burridge as a director (3 pages)
11 August 2010Appointment of Jonathan Michael Burridge as a director (3 pages)
22 July 2010Registered office address changed from the Billings Guildford Surrey GU1 4YD on 22 July 2010 (2 pages)
22 July 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
22 July 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
22 July 2010Registered office address changed from the Billings Guildford Surrey GU1 4YD on 22 July 2010 (2 pages)
21 July 2010Termination of appointment of Richard Baxter as a director (2 pages)
21 July 2010Termination of appointment of Keith Syson as a director (2 pages)
21 July 2010Termination of appointment of Keith Syson as a director (2 pages)
21 July 2010Appointment of Julian David Mantell as a director (3 pages)
21 July 2010Termination of appointment of Richard Baxter as a director (2 pages)
21 July 2010Appointment of Mr Richard Bennett as a director (3 pages)
21 July 2010Appointment of Eps Secretaries Limited as a secretary (3 pages)
21 July 2010Appointment of Eps Secretaries Limited as a secretary (3 pages)
21 July 2010Appointment of Mr Richard Bennett as a director (3 pages)
21 July 2010Appointment of Julian David Mantell as a director (3 pages)
5 February 2010Change of name notice (2 pages)
5 February 2010Company name changed stevton (no.464) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
5 February 2010Change of name notice (2 pages)
5 February 2010Company name changed stevton (no.464) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
15 January 2010Incorporation (46 pages)
15 January 2010Incorporation (46 pages)