ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Saba Infra Dundee Limited

Saba Infra Dundee Limited is a dissolved company incorporated on 14 July 1997 with the registered office located in . Saba Infra Dundee Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 3 January 2025 (8 months ago)
Was 27 years old at the time of dissolution
Following liquidation
Company No
03403327
Private limited company
Age
28 years
Incorporated 14 July 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 January 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Forvis Mazars Llp
1st Floor, Two Chamberlain Square
Birmingham
B3 3AX
Address changed on 22 Jul 2024 (1 year 1 month ago)
Previous address was C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in UK • Born in Jun 1965
Director • Managing Director • British • Lives in UK • Born in Sep 1970
Director • Spanish • Lives in Spain • Born in Nov 1961
Saba Infra Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saba Park Services UK Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Saba Park Solutions UK Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Saba Infra Holdings UK Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Saba Unigarage UK Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Saba Infra UK Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Saba Infra Gloucestershire Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Saba Infra Hertfordshire Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Saba Infra Cambridgeshire Limited
Phillip David Herring, Gary Charles Pickard, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£1.31K
Decreased by £16.06K (-92%)
Turnover
£1.54M
Decreased by £719.38K (-32%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£7.96M
Increased by £311.59K (+4%)
Total Liabilities
-£2.37M
Increased by £13.3K (+1%)
Net Assets
£5.59M
Increased by £298.3K (+6%)
Debt Ratio (%)
30%
Decreased by 1.04% (-3%)
Latest Activity
Dissolved After Liquidation
8 Months Ago on 3 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 5 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 5 Oct 2022
Declaration of Solvency
2 Years 11 Months Ago on 5 Oct 2022
Inspection Address Changed
2 Years 11 Months Ago on 30 Sep 2022
Michelmores Secretaries Limited Resigned
3 Years Ago on 31 Aug 2022
Confirmation Submitted
3 Years Ago on 9 Feb 2022
Full Accounts Submitted
4 Years Ago on 7 Aug 2021
Confirmation Submitted
4 Years Ago on 9 Feb 2021
Get Credit Report
Discover Saba Infra Dundee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 3 Oct 2024
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 22 July 2024
Submitted on 22 Jul 2024
Liquidators' statement of receipts and payments to 26 September 2023
Submitted on 22 Nov 2023
Declaration of solvency
Submitted on 5 Oct 2022
Registered office address changed from Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 5 October 2022
Submitted on 5 Oct 2022
Appointment of a voluntary liquidator
Submitted on 5 Oct 2022
Resolutions
Submitted on 5 Oct 2022
Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
Submitted on 30 Sep 2022
Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 August 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year