INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED

INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED

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

    Company NameINFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02770329
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYRIL SWEETT INVESTMENTS LIMITEDSep 12, 2007Sep 12, 2007
    CYRIL SWEETT (HOLDINGS) LIMITED Jul 01, 1998Jul 01, 1998
    CYRIL SWEETT LIMITEDNov 27, 1992Nov 27, 1992

    What are the latest accounts for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    legacy

    1 pagesSH20

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1,460,460
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1,460,460
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 60 Gray's Inn Road London WC1X 8AQ* on Mar 19, 2013

    2 pagesAD01

    Termination of appointment of Danielle Pass as a secretary

    2 pagesTM02

    Termination of appointment of Dean Webster as a director

    2 pagesTM01

    Termination of appointment of Christopher Goscomb as a director

    2 pagesTM01

    Appointment of Stephen Campbell Joseph Ellis as a director

    3 pagesAP01

    Appointment of Ronan Kierans as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed cyril sweett investments LIMITED\certificate issued on 12/03/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2013

    Change company name resolution on Mar 11, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Statement of capital following an allotment of shares on Feb 21, 2013

    • Capital: GBP 1,460,460.00
    7 pagesSH01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Oct 01, 2012

    14 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Termination of appointment of Kenneth Gill as a director

    1 pagesTM01

    Who are the officers of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Stephen Campbell Joseph
    Grosvenor Street
    W1K 3HU London
    53-54
    Director
    Grosvenor Street
    W1K 3HU London
    53-54
    United KingdomBritishDirector176728130001
    KIERANS, Ronan Niall
    Grosvenor Street
    W1K 3HU London
    53-54
    Director
    Grosvenor Street
    W1K 3HU London
    53-54
    EnglandIrishDirector142554830002
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Secretary
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    British2538150001
    KEMSLEY, Michael
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    Secretary
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    BritishChartered Accountant5351960001
    KEMSLEY, Michael
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    Secretary
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    BritishChartered Accountant5351960001
    MITCHELL, Sally Elizabeth Anne
    Flat 1 155 Auckland Road
    SE19 2RH London
    Secretary
    Flat 1 155 Auckland Road
    SE19 2RH London
    British45086300002
    MURRAY, James
    60 Gray's Inn Road
    London
    WC1X 8AQ
    Secretary
    60 Gray's Inn Road
    London
    WC1X 8AQ
    171852180001
    MURRAY, James Patrick
    39 Raeburn Avenue
    KT5 9BN Surbiton
    Surrey
    Secretary
    39 Raeburn Avenue
    KT5 9BN Surbiton
    Surrey
    British93041020001
    PALMER, Donald Angus
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    Secretary
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    British2458900001
    PASS, Danielle Marie
    60 Gray's Inn Road
    London
    WC1X 8AQ
    Secretary
    60 Gray's Inn Road
    London
    WC1X 8AQ
    160062890001
    SWANN, William Frederick Cecil
    143 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    Secretary
    143 Woodcote Valley Road
    CR8 3BN Purley
    Surrey
    British9825040001
    WILSON, Francesca Joanne
    60 Gray's Inn Road
    London
    WC1X 8AQ
    Secretary
    60 Gray's Inn Road
    London
    WC1X 8AQ
    BritishChartered Secretary131189880001
    BALLANTINE, Giles Harding Waverley
    Coombe Wood Cottage
    Beverley Lane Coombe Hill
    KT2 7EE Kingstonupon Thames
    Surrey
    Director
    Coombe Wood Cottage
    Beverley Lane Coombe Hill
    KT2 7EE Kingstonupon Thames
    Surrey
    United KingdomBritishChartered Surveyor2538160001
    BARTLETT, Edwin Vincent
    6 Lime Street
    E17 6LG London
    Director
    6 Lime Street
    E17 6LG London
    BritishSurveyor109292640001
    BRAITHWAITE, Paul John
    231 Stanstead Road
    SE23 1HU London
    Director
    231 Stanstead Road
    SE23 1HU London
    BritishQuantity Surveyor31685720001
    DOSHI, Mahesh R
    30 Peareswood Gardens
    HA7 1NX Stanmore
    Middlesex
    Director
    30 Peareswood Gardens
    HA7 1NX Stanmore
    Middlesex
    BritishChartered Quantity Surveyor22101150001
    FLEMING, Ian James
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    Director
    Holtye Croft Cansiron Lane
    Cowden
    TN8 7EE Edenbridge
    Kent
    United KingdomBritishChartered Accountant10457080001
    GIBBONS, Michael David
    9 First Avenue
    Mortlake
    SW14 8SP London
    Director
    9 First Avenue
    Mortlake
    SW14 8SP London
    EnglandBritishChartered Quantity Surveyor31685730006
    GIBBONS, Michael David
    27 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    Director
    27 Denbigh Gardens
    TW10 6EL Richmond
    Surrey
    BritishQuantity Surveyor31685730002
    GILL, Kenneth John
    60 Gray's Inn Road
    London
    WC1X 8AQ
    Director
    60 Gray's Inn Road
    London
    WC1X 8AQ
    EnglandBritishDirector Of Project Management66760430002
    GOSCOMB, Christopher Roderick John
    60 Gray's Inn Road
    London
    WC1X 8AQ
    Director
    60 Gray's Inn Road
    London
    WC1X 8AQ
    United KingdomBritishDirector1610330003
    HEARD, Julian John Lennox
    43 Stanley Road
    South Woodford
    E18 2NR London
    Director
    43 Stanley Road
    South Woodford
    E18 2NR London
    BritishQuantity Surveyor9827580001
    HEMSLEY, Andrew Robert
    2 Chantry Road
    CM23 2SF Bishops Stortford
    Herts
    Director
    2 Chantry Road
    CM23 2SF Bishops Stortford
    Herts
    BritishQuantity Surveyor32040110001
    HENDERSON, Michael John Glidden
    Langdale
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Langdale
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritishDirector5996980001
    HOLMES, Michael Harry
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    Director
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    EnglandBritishCompany Director52804410002
    HOSSACK, James David Ian
    Rowans Ashcombe Lane
    Kingston
    BN7 3JZ Lewes
    East Sussex
    Director
    Rowans Ashcombe Lane
    Kingston
    BN7 3JZ Lewes
    East Sussex
    BritishQuantity Surveyor74368240001
    IVES, Francis Robert
    Leighs Lodge
    Great Leighs
    CM3 1QJ Chelmsford
    Essex
    Director
    Leighs Lodge
    Great Leighs
    CM3 1QJ Chelmsford
    Essex
    United KingdomBritishChartered Quantity Surveyor9915410001
    KEMSLEY, Michael
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    Director
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    EnglandBritishChartered Accountant5351960001
    KEMSLEY, Michael
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    Director
    12 Heathfield South
    TW2 7SS Twickenham
    Middlesex
    EnglandBritishChartered Accountant5351960001
    MELLSTROM, Nicholas James
    Cottam
    Ockham Road North
    KT24 6NU East Horsley
    Surrey
    Director
    Cottam
    Ockham Road North
    KT24 6NU East Horsley
    Surrey
    United KingdomBritishQuantity Surveyor1880930002
    PALMER, Donald Angus
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    Director
    9 Summerhouse Close
    GU7 1PZ Godalming
    Surrey
    BritishChartered Accountant2458900001
    PITCHER, Derek Ronald
    4 Chestnuts
    Mount Avenue Hutton Mount
    CM13 2PA Brentwood
    Essex
    Director
    4 Chestnuts
    Mount Avenue Hutton Mount
    CM13 2PA Brentwood
    Essex
    EnglandBritishQuantity Surveyor36877950001
    RICKWOOD, Stephen Peter Ogilvy
    60 Gray's Inn Road
    London
    WC1X 8AQ
    Director
    60 Gray's Inn Road
    London
    WC1X 8AQ
    EnglandBritishProject Director96586020002
    SOLOMON, Michael James
    Sunnings Woodhurst Lane
    RH8 9HL Oxted
    Surrey
    Director
    Sunnings Woodhurst Lane
    RH8 9HL Oxted
    Surrey
    BritishQuantity Surveyor3844700001
    STYRCEA, Michael Edward David De
    28 Chipstead Street
    SW6 3SS London
    Director
    28 Chipstead Street
    SW6 3SS London
    BritishChartered Surveyor31568180002

    Does INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • Mar 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)

    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