INFINIS (COE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINFINIS (COE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02203248
    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 INFINIS (COE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INFINIS (COE) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited 4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of INFINIS (COE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFINIS HYDRO LIMITEDMar 15, 2013Mar 15, 2013
    CWMORTHIN HYDRO LIMITEDNov 14, 1995Nov 14, 1995
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITEDMar 23, 1989Mar 23, 1989
    LAKETRACK LIMITEDDec 07, 1987Dec 07, 1987

    What are the latest accounts for INFINIS (COE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for INFINIS (COE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 19, 2021

    10 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2020

    LRESSP

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on May 20, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Notification of Infinis Energy Management Limited as a person with significant control on Apr 11, 2019

    2 pagesPSC02

    Cessation of Infinis Hydro Holdings Limited as a person with significant control on Apr 11, 2019

    1 pagesPSC07

    Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed infinis hydro LIMITED\certificate issued on 23/02/18
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2018

    Change of name by provision in articles

    NM04

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Appointment of James Huxley Milne as a director on Dec 08, 2016

    2 pagesAP01

    Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Paul Jonathan Gregson as a director on Dec 08, 2016

    1 pagesTM01

    Who are the officers of INFINIS (COE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204212770001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    REID, Keith Alan
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritish179486220003
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245610001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566420001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    British75830790003
    HOWARD, Kenneth John
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    Secretary
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    British74710920001
    NEWTON, Stephanie Jane
    17 Parc Y Coed
    Creigiau
    CF15 8LX Cardiff
    South Glamorgan
    Secretary
    17 Parc Y Coed
    Creigiau
    CF15 8LX Cardiff
    South Glamorgan
    British29415680001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    United KingdomBritish294355310001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish148856600001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    COLEMAN, Douglas William
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    Director
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    British100705250001
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    British109659860001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritish45055900002
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBritish148918290002
    GREGSON, Paul Jonathan
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish154908310001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritish93743250007
    HEWSON, John Francis
    30 Bedford Street
    London
    WC2E 9ED
    Director
    30 Bedford Street
    London
    WC2E 9ED
    United KingdomBritish120308140001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritish220533770001
    HOWARD, Kenneth John
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    Director
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    WalesBritish74710920001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    British102259090001
    MACHIELS, Eric Philippe Marianne, Dr
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBelgium125748990001
    MILLER, David Muir
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    Director
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    United KingdomBritish69864850004
    QUINLAN, Rory John
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Director
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Australian113941780001
    REES, Thomas Elfed
    109 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Director
    109 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Welsh32804770001
    RICHARDS, Christopher Arthur
    Roxton
    54 Muirton Lane Newton
    SA3 4TR Swansea
    West Glamorgan
    Director
    Roxton
    54 Muirton Lane Newton
    SA3 4TR Swansea
    West Glamorgan
    WalesBritish34496870002
    ROBERTS, Edward Alun
    The Gables
    Llantwit Fardre
    CF38 2PP Pontypridd
    Mid Glamorgan
    Director
    The Gables
    Llantwit Fardre
    CF38 2PP Pontypridd
    Mid Glamorgan
    British29182000001
    ROUND, Richard Calvin
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    Director
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    UkBritish108158250002
    SAMUEL, David Byron
    8 Harries Avenue
    SA15 3LF Llanelli
    Dyfed
    Director
    8 Harries Avenue
    SA15 3LF Llanelli
    Dyfed
    British4582260001
    SCAYSBROOK, David Andrew
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Director
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Australian97490770001

    Who are the persons with significant control of INFINIS (COE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Apr 11, 2019
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10432339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08326001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INFINIS (COE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2020Commencement of winding up
    May 17, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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