INFINIS (COE) LIMITED
Overview
| Company Name | INFINIS (COE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02203248 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INFINIS (COE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFINIS HYDRO LIMITED | Mar 15, 2013 | Mar 15, 2013 |
| CWMORTHIN HYDRO LIMITED | Nov 14, 1995 | Nov 14, 1995 |
| WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED | Mar 23, 1989 | Mar 23, 1989 |
| LAKETRACK LIMITED | Dec 07, 1987 | Dec 07, 1987 |
What are the latest accounts for INFINIS (COE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for INFINIS (COE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Apr 19, 2021 | 10 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Infinis Energy Management Limited as a person with significant control on Apr 11, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Infinis Hydro Holdings Limited as a person with significant control on Apr 11, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed infinis hydro LIMITED\certificate issued on 23/02/18 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of James Huxley Milne as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Philippe Marianne Machiels as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jonathan Gregson as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of INFINIS (COE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204212770001 | |||||||
| MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 220566330001 | |||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||
| REID, Keith Alan | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | 179486220003 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245610001 | |||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194566420001 | |||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||
| HOWARD, Kenneth John | Secretary | 4 Alderbrook Cyncoed CF23 6QD Cardiff South Glamorgan | British | 74710920001 | ||||||
| NEWTON, Stephanie Jane | Secretary | 17 Parc Y Coed Creigiau CF15 8LX Cardiff South Glamorgan | British | 29415680001 | ||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||
| UU SECRETARIAT LIMITED | Secretary | Dawson House Great Sankey WA5 3LW Cheshire | 94063410002 | |||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 294355310001 | |||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | 148856600001 | |||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | 100705250001 | ||||||
| EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||
| GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | 148918290002 | |||||
| GREGSON, Paul Jonathan | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | 154908310001 | |||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||
| HEWSON, John Francis | Director | 30 Bedford Street London WC2E 9ED | United Kingdom | British | 120308140001 | |||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||
| HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | 220533770001 | |||||
| HOWARD, Kenneth John | Director | 4 Alderbrook Cyncoed CF23 6QD Cardiff South Glamorgan | Wales | British | 74710920001 | |||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||
| MACHIELS, Eric Philippe Marianne, Dr | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | Belgium | 125748990001 | |||||
| MILLER, David Muir | Director | The Old Boat House Inn 1 Warrington Lane WA13 0UH Lymm Cheshire | United Kingdom | British | 69864850004 | |||||
| QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | 113941780001 | ||||||
| REES, Thomas Elfed | Director | 109 Heritage Park St Mellons CF3 0DS Cardiff South Glamorgan | Welsh | 32804770001 | ||||||
| RICHARDS, Christopher Arthur | Director | Roxton 54 Muirton Lane Newton SA3 4TR Swansea West Glamorgan | Wales | British | 34496870002 | |||||
| ROBERTS, Edward Alun | Director | The Gables Llantwit Fardre CF38 2PP Pontypridd Mid Glamorgan | British | 29182000001 | ||||||
| ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | 108158250002 | |||||
| SAMUEL, David Byron | Director | 8 Harries Avenue SA15 3LF Llanelli Dyfed | British | 4582260001 | ||||||
| SCAYSBROOK, David Andrew | Director | 7 Durrington Park Road Wimbledon SW20 8NU London | Australian | 97490770001 |
Who are the persons with significant control of INFINIS (COE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infinis Energy Management Limited | Apr 11, 2019 | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infinis Hydro Holdings Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INFINIS (COE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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