POTAMUS INFRASTRUCTURE (UK) LIMITED

POTAMUS INFRASTRUCTURE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePOTAMUS INFRASTRUCTURE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01540913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of POTAMUS INFRASTRUCTURE (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is POTAMUS INFRASTRUCTURE (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of POTAMUS INFRASTRUCTURE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACQUARIE INFRASTRUCTURE (UK) LIMITEDNov 10, 1999Nov 10, 1999
    KVAERNER CORPORATE DEVELOPMENT LIMITEDJun 27, 1996Jun 27, 1996
    TRAFALGAR HOUSE CORPORATE DEVELOPMENT LIMITEDDec 16, 1988Dec 16, 1988
    CUNARD PASSENGER HOLDINGS LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for POTAMUS INFRASTRUCTURE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for POTAMUS INFRASTRUCTURE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POTAMUS INFRASTRUCTURE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Director's details changed for Steve Barth on May 20, 2013

    3 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom* on Jun 10, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2013

    Statement of capital on May 16, 2013

    • Capital: GBP 15,000,000
    SH01

    Memorandum and Articles of Association

    33 pagesMEM/ARTS

    Certificate of change of name

    Company name changed macquarie infrastructure (uk) LIMITED\certificate issued on 28/03/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2013

    Change company name resolution on Mar 04, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital on Aug 28, 2012

    • Capital: GBP 15,000,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Apr 25, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Director's details changed for Mr Richard Abel on Apr 04, 2011

    2 pagesCH01

    Secretary's details changed for Steven Barrie Smith on Apr 04, 2011

    2 pagesCH03

    Director's details changed for Steve Barth on Apr 04, 2011

    2 pagesCH01

    Annual return made up to Apr 25, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD* on Mar 21, 2011

    1 pagesAD01

    Who are the officers of POTAMUS INFRASTRUCTURE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    British123660900001
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish155181590001
    BARTH, Steve
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomFrench157936250002
    TRENT, Peter
    Martin Place
    2000 Sydney
    C/- No 1
    New South Wales
    Australia
    Director
    Martin Place
    2000 Sydney
    C/- No 1
    New South Wales
    Australia
    AustraliaAustralian149078100001
    CAMPBELL, Alexander William
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    Secretary
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    British101815500001
    HAY, Ian Charles
    Flat 5
    4 Highbury Place
    N5 1QZ Highbury
    London
    Secretary
    Flat 5
    4 Highbury Place
    N5 1QZ Highbury
    London
    British92140730001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    HODGKISS, Richard John
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    Secretary
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    British67128230001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    MCGUINNESS, Belinda Jane
    Garden Flat
    137 Fellows Road
    NW3 3JJ London
    Secretary
    Garden Flat
    137 Fellows Road
    NW3 3JJ London
    Australian78766780002
    PEATE, Roland Duncan
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    Secretary
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    British7628800001
    ADAMS, Michael Geoffrey William
    1b1 Elm Tree Towers 10 Chun Fai Road
    Jardines Lookout
    FOREIGN Hong Kong
    Director
    1b1 Elm Tree Towers 10 Chun Fai Road
    Jardines Lookout
    FOREIGN Hong Kong
    British48077810001
    AMUNDSEN, Tore
    Fuhua Mansion A 8 Chaoyngmen
    N Avenue Beijing 100027
    FOREIGN China
    Director
    Fuhua Mansion A 8 Chaoyngmen
    N Avenue Beijing 100027
    FOREIGN China
    Norwegian49516130001
    ANGERS, Brian Mason
    Ku Ring Gai Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Berkshire
    Director
    Ku Ring Gai Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Berkshire
    British4036850001
    ANGLES, Bruno
    Avenue George V
    75008 Paris
    41
    France
    Director
    Avenue George V
    75008 Paris
    41
    France
    French137980710001
    ANTOLIK, Peter Szymon
    30b Haslemere Road
    Crouch End
    N8 9RB London
    Director
    30b Haslemere Road
    Crouch End
    N8 9RB London
    British96375060001
    ASHBURNER, Derek Stanley
    The Cloon Rectory Hill
    HB7 0BU Amersham
    Buckinghamshire
    Director
    The Cloon Rectory Hill
    HB7 0BU Amersham
    Buckinghamshire
    British8309020001
    BARON, Sondra Jo
    Garden Flat
    104 Clarendon Road
    W11 2AR London
    Director
    Garden Flat
    104 Clarendon Road
    W11 2AR London
    American82699130001
    BROWN, Austen Patrick, Sir
    Great House Cottage
    Hambledon Road
    GU8 4DR Hambledon
    Godalming
    Director
    Great House Cottage
    Hambledon Road
    GU8 4DR Hambledon
    Godalming
    British58782860001
    CHANTER, Colin David
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Director
    Level 35 Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    United KingdomBritish79703120001
    CHEN, Dennis
    2f No 735-3 Min Tsu East Road
    105 Taipei
    Taiwan
    Director
    2f No 735-3 Min Tsu East Road
    105 Taipei
    Taiwan
    Taiwan52621250001
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritish93106530002
    CRAIG, James Stuart
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Director
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Australian91738440002
    DEAN, Roderick John
    29 Ravensbourne Gardens
    Ealing
    W13 8EW London
    Director
    29 Ravensbourne Gardens
    Ealing
    W13 8EW London
    United KingdomBritish41944480001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritish86711820001
    EVANS, Anthony Gordon
    Apartment 2903 Hotel Kristal
    Jalan Tarogong Rayan No17 Cilander
    12430 Barat
    Jakarta
    Indonesia
    Director
    Apartment 2903 Hotel Kristal
    Jalan Tarogong Rayan No17 Cilander
    12430 Barat
    Jakarta
    Indonesia
    British5785510003
    FARRELL, Garry Andrew
    32 Arkwright Road
    Hampstead
    NW3 6BH London
    Director
    32 Arkwright Road
    Hampstead
    NW3 6BH London
    Australian47007750003
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    Norwegian50130950001
    FLETCHER, John Wilfred Sword
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    Director
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    British69869500001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    GILLESPIE, Richard Douglas Barrie
    The Limes
    Fern Lane
    SL7 3SF Little Marlow
    Buckinghamshire
    Director
    The Limes
    Fern Lane
    SL7 3SF Little Marlow
    Buckinghamshire
    British33933930001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British1308140001
    HAND, Richard Percy William
    7 Blagden Grove
    DL14 0RZ Bishop Auckland
    County Durham
    Director
    7 Blagden Grove
    DL14 0RZ Bishop Auckland
    County Durham
    British29377610001
    HARDEMAN, Charles
    Rue Mexico 168gr 404/413
    Rio De Janeiro
    FOREIGN Brazil
    20031-143
    Director
    Rue Mexico 168gr 404/413
    Rio De Janeiro
    FOREIGN Brazil
    20031-143
    American62293000002
    HARRISON, David Stephen
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    Director
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    British86291010001

    Does POTAMUS INFRASTRUCTURE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2014Dissolved on
    May 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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