SINO INFRASTRUCTURE PARTNERSHIP LIMITED

SINO INFRASTRUCTURE PARTNERSHIP LIMITED

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

    Company NameSINO INFRASTRUCTURE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02727690
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SINO INFRASTRUCTURE PARTNERSHIP LIMITED located?

    Registered Office Address
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILESAND LIMITEDJul 01, 1992Jul 01, 1992

    What are the latest accounts for SINO INFRASTRUCTURE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SINO INFRASTRUCTURE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 30, 2021

    • Capital: GBP 156.05
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Andrew Charles Watson as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Paul Nathan Baxter as a director on Nov 15, 2021

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Hand as a director on Mar 24, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of François Jean Daugny as a director on Mar 16, 2018

    1 pagesTM01

    Termination of appointment of Geoffrey Mills as a secretary on Mar 16, 2018

    1 pagesTM02

    Termination of appointment of Geoffrey Mills as a director on Mar 16, 2018

    1 pagesTM01

    Termination of appointment of Yanxin Li as a director on Mar 16, 2018

    1 pagesTM01

    Termination of appointment of Cyril Patrick Jackson as a director on Mar 16, 2018

    1 pagesTM01

    Appointment of Mr David Michael Hand as a director on Mar 16, 2018

    2 pagesAP01

    Appointment of Mr Matthew Scott Hawkins as a director on Mar 16, 2018

    2 pagesAP01

    Who are the officers of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Matthew Scott
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    Director
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    CanadaCanadian245365810001
    WATSON, Andrew Charles
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    AustraliaAustralian290618960001
    CHEN, Chengde, Professor
    55 Boswell Road
    OX4 3HW Cowley
    Oxford
    Secretary
    55 Boswell Road
    OX4 3HW Cowley
    Oxford
    Chinese79645110001
    CHEN, Chenghui
    Room 402 No 39
    Lane 301 Zong Lu Road
    FOREIGN Shanghai
    Peoples Republic Of China
    Secretary
    Room 402 No 39
    Lane 301 Zong Lu Road
    FOREIGN Shanghai
    Peoples Republic Of China
    Chinese79645370002
    COXHEAD, Susan Margaret
    17 Lake Street
    OX1 4RN Oxford
    Secretary
    17 Lake Street
    OX1 4RN Oxford
    British36338010001
    HOLME, Richard Henry Basden
    57 Culverden Park
    TN4 9QU Tunbridge Wells
    Kent
    Secretary
    57 Culverden Park
    TN4 9QU Tunbridge Wells
    Kent
    British31160020001
    MILLS, Geoffrey
    The Old Bakehouse
    5 Church Street
    OX3 9UT Beckley
    Oxfordshire
    Secretary
    The Old Bakehouse
    5 Church Street
    OX3 9UT Beckley
    Oxfordshire
    British104300790001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAXTER, Paul Nathan
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    Director
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    Hong KongAustralian245365780001
    CAI, Hongying
    Room 1201, No.16, Lane883,
    Shui Cheng Road
    Shanghai
    200051
    China
    Director
    Room 1201, No.16, Lane883,
    Shui Cheng Road
    Shanghai
    200051
    China
    Chinese139030830001
    CHEN, Chengde, Professor
    Springfield
    13a Ambleside Drive
    OX3 0AQ Oxford
    Director
    Springfield
    13a Ambleside Drive
    OX3 0AQ Oxford
    Chinese79645110002
    CHEN, Chenghui
    No. 47
    Lane 888 East Wu Wei Road
    200331 Shanghai
    Room 1001
    China
    Director
    No. 47
    Lane 888 East Wu Wei Road
    200331 Shanghai
    Room 1001
    China
    ChinaChinese79645370003
    COXHEAD, Susan Margaret
    The Old Bakehouse
    5 Church Street
    OX3 9UT Beckley
    Oxfordshire
    Director
    The Old Bakehouse
    5 Church Street
    OX3 9UT Beckley
    Oxfordshire
    EnglandBritish36338010013
    DAUGNY, François Jean
    Building A4, No 1528, Gumei Road
    Caohejing Modern Service Complex
    Shanghai 200233
    9/F,
    China
    Director
    Building A4, No 1528, Gumei Road
    Caohejing Modern Service Complex
    Shanghai 200233
    9/F,
    China
    ChinaFrench190986810001
    HAND, David Michael
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    Director
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    Hong KongBritish245365820001
    JACKSON, Cyril Patrick
    The Close
    Sutton Under Brailes
    OX15 5BH Banbury
    Oxfordshire
    Director
    The Close
    Sutton Under Brailes
    OX15 5BH Banbury
    Oxfordshire
    United KingdomBritish7979550001
    JOHNSON, Trevor William
    Watertown Farmhouse Watertown
    Langtree
    EX38 8NE Torrington
    Devon
    Director
    Watertown Farmhouse Watertown
    Langtree
    EX38 8NE Torrington
    Devon
    British61481630001
    LI, Yanxin
    Bldg No 6
    Lane 251
    200083 Xingshi Road
    Room 1101
    Shanghai
    China
    Director
    Bldg No 6
    Lane 251
    200083 Xingshi Road
    Room 1101
    Shanghai
    China
    ChinaChinese200265240001
    MCCARTNEY, Stephen
    No.10
    Lane 3200 Hong Mei Road
    201103 Shanghai
    Room 602
    China
    Director
    No.10
    Lane 3200 Hong Mei Road
    201103 Shanghai
    Room 602
    China
    ChinaBritish91906780002
    MILLS, Amy
    Cranmore Road
    BR7 6ES Chislehurst
    40
    Kent
    Director
    Cranmore Road
    BR7 6ES Chislehurst
    40
    Kent
    British139030750001
    MILLS, Geoffrey
    The Old Bakehouse
    5 Church Street
    OX3 9UT Beckley
    Oxfordshire
    Director
    The Old Bakehouse
    5 Church Street
    OX3 9UT Beckley
    Oxfordshire
    EnglandBritish104300790001
    SONG, Li Min
    No.8
    Lane 777 West Guang Fu Road
    Shanghai
    Room 1001
    200030
    China
    Director
    No.8
    Lane 777 West Guang Fu Road
    Shanghai
    Room 1001
    200030
    China
    Chinese106490420002
    WALKER, Robert Vincent
    Upper Packington Road
    LE65 1ED Ashby De La Zouch
    3
    Leicestershire
    United Kingdom
    Director
    Upper Packington Road
    LE65 1ED Ashby De La Zouch
    3
    Leicestershire
    United Kingdom
    United KingdomBritish49612610002
    YIU, Dominic Kwok Wah
    156-164 Argyle Street
    Baldwin Court Bk2a
    10/F Kowloon
    Hong Kong
    Director
    156-164 Argyle Street
    Baldwin Court Bk2a
    10/F Kowloon
    Hong Kong
    Canadian43726360001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Level 1
    Kent
    United Kingdom
    Apr 06, 2016
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Level 1
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06556349
    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.

    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