INFONET UK LIMITED

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

    Company NameINFONET UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02199899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INFONET UK LIMITED?

    • (5184) /

    Where is INFONET UK LIMITED located?

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

    What were the previous names of INFONET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFONET U.K. LTDApr 27, 1988Apr 27, 1988
    SIMPLE LANE LIMITEDNov 30, 1987Nov 30, 1987

    What are the latest accounts for INFONET UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for INFONET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Director's details changed

    2 pagesCH01

    Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011

    2 pagesCH01

    Registered office address changed from 81 Newgate Street London EC1A 7AJ on Feb 25, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 10, 2011

    LRESSP

    Director's details changed for Mrs Christina Bridget Ryan on Feb 01, 2011

    2 pagesCH01

    Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amend articles/directors powers 27/04/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Helen Louise Ashton as a director

    1 pagesTM01

    Appointment of Louise Alison Clare Atherton as a director

    2 pagesAP01

    Annual return made up to Feb 07, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2010

    Statement of capital on Mar 02, 2010

    • Capital: GBP 285,000
    SH01

    Director's details changed for Mrs Christina Bridget Ryan on Oct 26, 2009

    2 pagesCH01

    Director's details changed for Helen Louise Ashton on Oct 26, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    20 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    24 pagesAA

    Full accounts made up to Mar 31, 2007

    22 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288a

    Who are the officers of INFONET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    RYAN, Christina Bridget
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United KingdomIrish35354830001
    BAINES, Richard Andrew
    81 Cassiobury Park Avenue
    WD1 7LD Watford
    Hertfordshire
    Secretary
    81 Cassiobury Park Avenue
    WD1 7LD Watford
    Hertfordshire
    British48034200001
    EDWARDS, David John
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Secretary
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    British2296930001
    JOWELL, David Justin
    Vondelstraat 94-I
    1054 GP Amsterdam
    The Netherlands
    Secretary
    Vondelstraat 94-I
    1054 GP Amsterdam
    The Netherlands
    Dutch61302350002
    POWELL, Guy
    Chylowen
    Tylers Green, Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    Secretary
    Chylowen
    Tylers Green, Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    British66526940002
    ASHTON, Helen Louise
    Newgate Street
    EC1A 7AJ London
    81
    Director
    Newgate Street
    EC1A 7AJ London
    81
    United KingdomBritish75359360002
    BEEDHAM, Geoffrey
    3 Hart Dyke Close
    RG41 2HQ Wokingham
    Berkshire
    Director
    3 Hart Dyke Close
    RG41 2HQ Wokingham
    Berkshire
    United KingdomBritish40219440001
    BULLARD, Gary Bruce
    Old Palace Place
    The Green
    TW9 1NQ Richmond
    Surrey
    Director
    Old Palace Place
    The Green
    TW9 1NQ Richmond
    Surrey
    United KingdomBritish148752360001
    COLLAZO, Jose Antonio
    2928 Via La Selva
    Palos Verdes Estates
    California 90274
    Usa
    Director
    2928 Via La Selva
    Palos Verdes Estates
    California 90274
    Usa
    Usa32329650001
    GALLEBERG, Paul Arthur
    2721 Via Elevado
    Palos Verdes Estates
    90245 California
    90274
    Usa
    Director
    2721 Via Elevado
    Palos Verdes Estates
    90245 California
    90274
    Usa
    American78097670001
    GAMBARO, Ernest Umberto
    6542 Ocean Crest
    Palos Verdes Peninsula
    FOREIGN California 90274
    Usa
    Director
    6542 Ocean Crest
    Palos Verdes Peninsula
    FOREIGN California 90274
    Usa
    Usa32329660001
    LACEY, Stuart James
    Chiltern House
    Chiltern Road
    HP6 5PH Amersham
    Buckinghamshire
    Director
    Chiltern House
    Chiltern Road
    HP6 5PH Amersham
    Buckinghamshire
    EnglandBritish95031730001
    MCLEOD, Alan
    42 Woodhall Drive
    HA5 4TQ Pinner
    Middlesex
    Director
    42 Woodhall Drive
    HA5 4TQ Pinner
    Middlesex
    British65940330001
    MORGAN, Howard Lawrence
    5470 Los Robles
    Carlsbad
    California 92008
    Usa
    Director
    5470 Los Robles
    Carlsbad
    California 92008
    Usa
    American79858200001
    PAUWELS, Peggy Maria Richarda
    37 Amazon Building
    New River Avenue
    N8 7QE London
    Director
    37 Amazon Building
    New River Avenue
    N8 7QE London
    EnglandBelgian105113180001
    TOWERS, Thomas Barber
    137 Chaussee De Charleroi
    Brussels
    FOREIGN Belgium B-1060
    Director
    137 Chaussee De Charleroi
    Brussels
    FOREIGN Belgium B-1060
    American46234340001
    WHIDDEN, Thomas Eugene
    6398 Sombrero Avenue
    Orange County
    California
    Director
    6398 Sombrero Avenue
    Orange County
    California
    Usa32329670002

    Does INFONET UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jun 13, 2003
    Delivered On Jun 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits credited to account designation 58685626 and any deposit or account of any other currency description or designation.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 2003Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 02, 2000
    Delivered On Aug 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a performance bond in favour of turk telekom for $200,000 us dollars
    Short particulars
    The sum of £160,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58685626 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 2000Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does INFONET UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2012Dissolved on
    Feb 10, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    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