INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED
Overview
Company Name | INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02770329 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED located?
Registered Office Address | 53-54 Grosvenor Street W1K 3HU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?
Company Name | From | Until |
---|---|---|
CYRIL SWEETT INVESTMENTS LIMITED | Sep 12, 2007 | Sep 12, 2007 |
CYRIL SWEETT (HOLDINGS) LIMITED | Jul 01, 1998 | Jul 01, 1998 |
CYRIL SWEETT LIMITED | Nov 27, 1992 | Nov 27, 1992 |
What are the latest accounts for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?
Annual Return |
|
---|
What are the latest filings for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 13, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 60 Gray's Inn Road London WC1X 8AQ* on Mar 19, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Danielle Pass as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Dean Webster as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Goscomb as a director | 2 pages | TM01 | ||||||||||
Appointment of Stephen Campbell Joseph Ellis as a director | 3 pages | AP01 | ||||||||||
Appointment of Ronan Kierans as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed cyril sweett investments LIMITED\certificate issued on 12/03/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Statement of capital following an allotment of shares on Feb 21, 2013
| 7 pages | SH01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2012 | 14 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Termination of appointment of Kenneth Gill as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Stephen Campbell Joseph | Director | Grosvenor Street W1K 3HU London 53-54 | United Kingdom | British | Director | 176728130001 | ||||
KIERANS, Ronan Niall | Director | Grosvenor Street W1K 3HU London 53-54 | England | Irish | Director | 142554830002 | ||||
HEANEY, William Alexander | Secretary | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | British | 2538150001 | ||||||
KEMSLEY, Michael | Secretary | 12 Heathfield South TW2 7SS Twickenham Middlesex | British | Chartered Accountant | 5351960001 | |||||
KEMSLEY, Michael | Secretary | 12 Heathfield South TW2 7SS Twickenham Middlesex | British | Chartered Accountant | 5351960001 | |||||
MITCHELL, Sally Elizabeth Anne | Secretary | Flat 1 155 Auckland Road SE19 2RH London | British | 45086300002 | ||||||
MURRAY, James | Secretary | 60 Gray's Inn Road London WC1X 8AQ | 171852180001 | |||||||
MURRAY, James Patrick | Secretary | 39 Raeburn Avenue KT5 9BN Surbiton Surrey | British | 93041020001 | ||||||
PALMER, Donald Angus | Secretary | 9 Summerhouse Close GU7 1PZ Godalming Surrey | British | 2458900001 | ||||||
PASS, Danielle Marie | Secretary | 60 Gray's Inn Road London WC1X 8AQ | 160062890001 | |||||||
SWANN, William Frederick Cecil | Secretary | 143 Woodcote Valley Road CR8 3BN Purley Surrey | British | 9825040001 | ||||||
WILSON, Francesca Joanne | Secretary | 60 Gray's Inn Road London WC1X 8AQ | British | Chartered Secretary | 131189880001 | |||||
BALLANTINE, Giles Harding Waverley | Director | Coombe Wood Cottage Beverley Lane Coombe Hill KT2 7EE Kingstonupon Thames Surrey | United Kingdom | British | Chartered Surveyor | 2538160001 | ||||
BARTLETT, Edwin Vincent | Director | 6 Lime Street E17 6LG London | British | Surveyor | 109292640001 | |||||
BRAITHWAITE, Paul John | Director | 231 Stanstead Road SE23 1HU London | British | Quantity Surveyor | 31685720001 | |||||
DOSHI, Mahesh R | Director | 30 Peareswood Gardens HA7 1NX Stanmore Middlesex | British | Chartered Quantity Surveyor | 22101150001 | |||||
FLEMING, Ian James | Director | Holtye Croft Cansiron Lane Cowden TN8 7EE Edenbridge Kent | United Kingdom | British | Chartered Accountant | 10457080001 | ||||
GIBBONS, Michael David | Director | 9 First Avenue Mortlake SW14 8SP London | England | British | Chartered Quantity Surveyor | 31685730006 | ||||
GIBBONS, Michael David | Director | 27 Denbigh Gardens TW10 6EL Richmond Surrey | British | Quantity Surveyor | 31685730002 | |||||
GILL, Kenneth John | Director | 60 Gray's Inn Road London WC1X 8AQ | England | British | Director Of Project Management | 66760430002 | ||||
GOSCOMB, Christopher Roderick John | Director | 60 Gray's Inn Road London WC1X 8AQ | United Kingdom | British | Director | 1610330003 | ||||
HEARD, Julian John Lennox | Director | 43 Stanley Road South Woodford E18 2NR London | British | Quantity Surveyor | 9827580001 | |||||
HEMSLEY, Andrew Robert | Director | 2 Chantry Road CM23 2SF Bishops Stortford Herts | British | Quantity Surveyor | 32040110001 | |||||
HENDERSON, Michael John Glidden | Director | Langdale Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | Director | 5996980001 | ||||
HOLMES, Michael Harry | Director | Beechcroft Hophurst Hill Crawley Down RH10 4LW Crawley West Sussex | England | British | Company Director | 52804410002 | ||||
HOSSACK, James David Ian | Director | Rowans Ashcombe Lane Kingston BN7 3JZ Lewes East Sussex | British | Quantity Surveyor | 74368240001 | |||||
IVES, Francis Robert | Director | Leighs Lodge Great Leighs CM3 1QJ Chelmsford Essex | United Kingdom | British | Chartered Quantity Surveyor | 9915410001 | ||||
KEMSLEY, Michael | Director | 12 Heathfield South TW2 7SS Twickenham Middlesex | England | British | Chartered Accountant | 5351960001 | ||||
KEMSLEY, Michael | Director | 12 Heathfield South TW2 7SS Twickenham Middlesex | England | British | Chartered Accountant | 5351960001 | ||||
MELLSTROM, Nicholas James | Director | Cottam Ockham Road North KT24 6NU East Horsley Surrey | United Kingdom | British | Quantity Surveyor | 1880930002 | ||||
PALMER, Donald Angus | Director | 9 Summerhouse Close GU7 1PZ Godalming Surrey | British | Chartered Accountant | 2458900001 | |||||
PITCHER, Derek Ronald | Director | 4 Chestnuts Mount Avenue Hutton Mount CM13 2PA Brentwood Essex | England | British | Quantity Surveyor | 36877950001 | ||||
RICKWOOD, Stephen Peter Ogilvy | Director | 60 Gray's Inn Road London WC1X 8AQ | England | British | Project Director | 96586020002 | ||||
SOLOMON, Michael James | Director | Sunnings Woodhurst Lane RH8 9HL Oxted Surrey | British | Quantity Surveyor | 3844700001 | |||||
STYRCEA, Michael Edward David De | Director | 28 Chipstead Street SW6 3SS London | British | Chartered Surveyor | 31568180002 |
Does INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 27, 2008 Delivered On Feb 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 30, 1998 Delivered On Jul 03, 1998 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as cyril sweett limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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