INFOR GLOBAL SOLUTIONS (THEALE) LIMITED
Overview
| Company Name | INFOR GLOBAL SOLUTIONS (THEALE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03023472 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INFOR GLOBAL SOLUTIONS (THEALE) LIMITED located?
| Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATASTREAM SYSTEMS (UK) LIMITED | Jan 02, 1998 | Jan 02, 1998 |
| SQL SYSTEMS (UK) LIMITED | Apr 28, 1995 | Apr 28, 1995 |
| ASYSTUM LIMITED | Apr 25, 1995 | Apr 25, 1995 |
| IBIS (287) LIMITED | Feb 17, 1995 | Feb 17, 1995 |
What are the latest accounts for INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for INFOR GLOBAL SOLUTIONS (THEALE) 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 | ||||||||||
Registered office address changed from One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on May 08, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on Feb 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jane Allsop as a director on Feb 02, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIANGIORDANO, Gregory, Mr. | Secretary | Hidden River Road Penn Valley 300 Pennsylvania 19072-1111 United States | American | 114487650001 | ||||||
| ALLSOP, Jane Ann | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull The Phoenix Building West Midlands England | England | British | 194821180001 | |||||
| CZASZNICKI, George | Director | Green Lane Burnham SL1 8EB Slough 58 Berks. | United Kingdom | British | 127388860001 | |||||
| GIANGIORDANO, Gregory Michael, Mr. | Director | Hidden River Road Penn Valley 300 Pennsylvania 19072-1111 Usa | United States | American | 112513570001 | |||||
| KASPER, Jochen Berthold | Director | Taubenstrasse 66740 Saarlouis 8 66740 Germany | Germany | German | 113569900002 | |||||
| COOK, Martin | Secretary | 16 Hanningtons Way Burghfield Common RG7 3BE Reading Berkshire | British | 42356280002 | ||||||
| SEXTON, Kenneth A | Secretary | 520 Bristol Drive Aurora Oh 44202 Usa | American | 192740850001 | ||||||
| TSD SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007450001 | |||||||
| BAL, Carel J | Director | Leonardostraat 10-11 FOREIGN Amsterdam 1077 Ev Netherlands | Dutch | 67051310001 | ||||||
| BISNOUGHT, George | Director | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | United Kingdom | British | 140313340001 | |||||
| COOK, Martin | Director | 16 Hanningtons Way Burghfield Common RG7 3BE Reading Berkshire | England | British | 42356280002 | |||||
| CULLENS, Russell Alan | Director | Newfields Chandlers Lane GU46 7SP Yateley Hants | British | 117348310001 | ||||||
| DE GRUYTER, Hans Paul | Director | Hamptdon Lodge 22 Fairfield Road UB8 1AZ Uxbridge Middlesex | British | 43205140001 | ||||||
| DEANE, Keith | Director | 34 Mill Lane SL9 8BA Gerrards Cross Buckinghamshire | United Kingdom | British | 113569550001 | |||||
| DONE, Grahame | Director | Dial House West Longdown Road Lower Bourne GU10 3JL Farnham Surrey | British | 114534220001 | ||||||
| HUISMAN, Peter | Director | Peperstraat 38 Oud Aibias Nl-2969 Az Netherlands | Dutch | 89839440001 | ||||||
| NOTT, John Charles | Director | 16 Plowden Park Aston Rowant OX9 5SX Watlington Oxfordshire | British | 54052550001 | ||||||
| OLDROYD, Andrew | Director | The Street Ewhurst GU6 7QD Cranleigh Corner House Surrey United Kingdom | England | British | 136724940001 | |||||
| PUIRIER DE CLISSON, Thibault | Director | 4 Allee Des Bergeronnetes FRANCE Suresnes 92150 | Francaise | 58201780001 | ||||||
| SEXTON, Kenneth A | Director | 520 Bristol Drive Aurora Oh 44202 Usa | United States | American | 192740850001 | |||||
| SPIRES, Carl | Director | 1 Manor Cottages Upper End Fulbrook OX18 4BX Burford Oxfordshire | United Kingdom | British | 42356340001 | |||||
| TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
Who are the persons with significant control of INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Systems Union Group Ltd | Apr 06, 2016 | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INFOR GLOBAL SOLUTIONS (THEALE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A supplemental deed | Created On Jul 14, 2011 Delivered On Jul 28, 2011 | Satisfied | Amount secured All sums due or to become due 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
| ||||
| Supplemental deed | Created On Apr 12, 2010 Delivered On Apr 30, 2010 | Satisfied | Amount secured All sums due or to become due 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
| ||||
| A second-lien guarantee and collateral agreement | Created On Mar 02, 2007 Delivered On Mar 19, 2007 | Satisfied | Amount secured All monies due or to become due from the borrowers and each loan party to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the right title and interest in to and under (I) the shares of capital stock and other equity interests owned and any other equity interests obtained in the future and in all such cases the certificates representing all such equity interests. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment | Created On Mar 02, 2007 Delivered On Mar 19, 2007 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| A reaffirmation agreement | Created On Mar 02, 2007 Delivered On Mar 19, 2007 | Satisfied | Amount secured All monies due or to become due from the borrowers and each loan party to the chargee, a lender or an affiliate of a lender and any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the shares of capital stock and other equity interest the debt securities promissory notes all other property all payments of principal or interest dividends accounts chattel paper cash and deposit accounts documents equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second-lien debenture | Created On Mar 02, 2007 Delivered On Mar 19, 2007 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Guarantee and collateral agreement | Created On Jul 28, 2006 Delivered On Aug 17, 2006 | Satisfied | Amount secured All monies due or to become due from the borrowers and each loan party to the chargee, a lender or an affiliate of a lender and any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the shares of capital stock and other equity interest, the debt securities, promissory notes, all other property, all payments of principal or interest dividends, accounts chattel paper cash and deposit accounts, documents, equipment,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 28, 2006 Delivered On Aug 17, 2006 | Satisfied | Amount secured All monies due or to become due from the restricted chargors in respect of such part of the initial term loans the delayed draw term loan the revolving loans and in relation to any other chargor all of the obligations under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Assignment of deposit | Created On May 17, 1995 Delivered On May 19, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of account number 6032002 now and in the future with den norkse bank as london branch in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 11, 1995 Delivered On Apr 28, 1995 | Satisfied | Amount secured All sums due or to become due from the company,previously known as ibis (287) limited,and sql systems bv to the chargee pursuant to a loan agreement dated 11TH april 1995 and this charge | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does INFOR GLOBAL SOLUTIONS (THEALE) 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