INFOR GLOBAL SOLUTIONS (THEALE) LIMITED

INFOR GLOBAL SOLUTIONS (THEALE) LIMITED

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

    Company NameINFOR GLOBAL SOLUTIONS (THEALE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03023472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATASTREAM SYSTEMS (UK) LIMITED Jan 02, 1998Jan 02, 1998
    SQL SYSTEMS (UK) LIMITEDApr 28, 1995Apr 28, 1995
    ASYSTUM LIMITEDApr 25, 1995Apr 25, 1995
    IBIS (287) LIMITEDFeb 17, 1995Feb 17, 1995

    What are the latest accounts for INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2019

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Feb 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1
    SH01

    Appointment of Jane Allsop as a director on Feb 02, 2015

    2 pagesAP01

    Who are the officers of INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIANGIORDANO, Gregory, Mr.
    Hidden River Road
    Penn Valley
    300
    Pennsylvania 19072-1111
    United States
    Secretary
    Hidden River Road
    Penn Valley
    300
    Pennsylvania 19072-1111
    United States
    American114487650001
    ALLSOP, Jane Ann
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    The Phoenix Building
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    The Phoenix Building
    West Midlands
    England
    EnglandBritish194821180001
    CZASZNICKI, George
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    Director
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    United KingdomBritish127388860001
    GIANGIORDANO, Gregory Michael, Mr.
    Hidden River Road
    Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    Director
    Hidden River Road
    Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    United StatesAmerican112513570001
    KASPER, Jochen Berthold
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    Director
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    GermanyGerman113569900002
    COOK, Martin
    16 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    Secretary
    16 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    British42356280002
    SEXTON, Kenneth A
    520 Bristol Drive
    Aurora
    Oh 44202
    Usa
    Secretary
    520 Bristol Drive
    Aurora
    Oh 44202
    Usa
    American192740850001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    BAL, Carel J
    Leonardostraat 10-11
    FOREIGN Amsterdam
    1077 Ev
    Netherlands
    Director
    Leonardostraat 10-11
    FOREIGN Amsterdam
    1077 Ev
    Netherlands
    Dutch67051310001
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Director
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    United KingdomBritish140313340001
    COOK, Martin
    16 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    Director
    16 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    EnglandBritish42356280002
    CULLENS, Russell Alan
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hants
    Director
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hants
    British117348310001
    DE GRUYTER, Hans Paul
    Hamptdon Lodge
    22 Fairfield Road
    UB8 1AZ Uxbridge
    Middlesex
    Director
    Hamptdon Lodge
    22 Fairfield Road
    UB8 1AZ Uxbridge
    Middlesex
    British43205140001
    DEANE, Keith
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    United KingdomBritish113569550001
    DONE, Grahame
    Dial House West
    Longdown Road Lower Bourne
    GU10 3JL Farnham
    Surrey
    Director
    Dial House West
    Longdown Road Lower Bourne
    GU10 3JL Farnham
    Surrey
    British114534220001
    HUISMAN, Peter
    Peperstraat 38
    Oud Aibias
    Nl-2969 Az
    Netherlands
    Director
    Peperstraat 38
    Oud Aibias
    Nl-2969 Az
    Netherlands
    Dutch89839440001
    NOTT, John Charles
    16 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    Director
    16 Plowden Park
    Aston Rowant
    OX9 5SX Watlington
    Oxfordshire
    British54052550001
    OLDROYD, Andrew
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    Director
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    EnglandBritish136724940001
    PUIRIER DE CLISSON, Thibault
    4 Allee Des Bergeronnetes
    FRANCE Suresnes
    92150
    Director
    4 Allee Des Bergeronnetes
    FRANCE Suresnes
    92150
    Francaise58201780001
    SEXTON, Kenneth A
    520 Bristol Drive
    Aurora
    Oh 44202
    Usa
    Director
    520 Bristol Drive
    Aurora
    Oh 44202
    Usa
    United StatesAmerican192740850001
    SPIRES, Carl
    1 Manor Cottages
    Upper End Fulbrook
    OX18 4BX Burford
    Oxfordshire
    Director
    1 Manor Cottages
    Upper End Fulbrook
    OX18 4BX Burford
    Oxfordshire
    United KingdomBritish42356340001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Who are the persons with significant control of INFOR GLOBAL SOLUTIONS (THEALE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Apr 06, 2016
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2735281
    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.

    Does INFOR GLOBAL SOLUTIONS (THEALE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jpmorgan Chase Bank N.A. as Administrative Agent
    Transactions
    • Jul 28, 2011Registration of a charge (MG01)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • Jpmorgan Chase Bank, N.A. as Administrative Agent
    Transactions
    • Apr 30, 2010Registration of a charge (MG01)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • Credit Suisse, Cayman Islands Branch, in Its Capacity as Administrative Agent
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • Jpmorgan Chase Bank, N.A. as Administrative Agent
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • J P Morgan Chase Bank, N.A., in Its Capacity as Administrative Agent
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • Credit Suisse, Cayman Islands Branch as Administrative Agent
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • J P Morgan Chase Bank N.A. (The Administrative Agent)
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • Jpmorgan Chase Bank N.A. as Administrative Agent for the Secured Parties
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Jan 23, 2019Satisfaction of a charge (MR04)
    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
    • Den Norske Bank As
    Transactions
    • May 19, 1995Registration of a charge (395)
    • Oct 18, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Kvaerner UK Limited
    Transactions
    • Apr 28, 1995Registration of a charge (395)
    • Oct 18, 2006Statement of satisfaction of a charge in full or part (403a)

    Does INFOR GLOBAL SOLUTIONS (THEALE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2019Commencement of winding up
    Jul 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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