INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED

INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED

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

    Company NameINFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03222015
    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 UK (AUTO) LIMITED?

    • (9999) /

    Where is INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED located?

    Registered Office Address
    The Phoenix Building Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BRAIN UK SOFTWARE & CONSULTING LIMITEDDec 23, 1998Dec 23, 1998
    REMBOLD + HOLZER (UK) LIMITEDJul 09, 1996Jul 09, 1996

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

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 31, 2012

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of George Czasznicki as a director on Feb 20, 2012

    1 pagesTM01

    Termination of appointment of George Bisnought as a director on Feb 20, 2012

    1 pagesTM01

    Termination of appointment of Jochen Berthold Kasper as a director on Feb 20, 2012

    1 pagesTM01

    Termination of appointment of Gregory Michael Giangiordano as a director on Feb 20, 2012

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2011

    2 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2011

    Statement of capital on Aug 09, 2011

    • Capital: GBP 287,000
    SH01

    legacy

    24 pagesMG01

    Accounts for a dormant company made up to May 31, 2010

    2 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr. Gregory Michael Giangiordano on Jul 21, 2010

    2 pagesCH01

    Secretary's details changed for Mr. Gregory Michael Giangiordano on Jul 21, 2010

    2 pagesCH03

    legacy

    23 pagesMG01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    53 pagesMG01

    legacy

    40 pagesMG01

    legacy

    8 pagesMG02

    legacy

    8 pagesMG02

    legacy

    5 pagesMG02

    legacy

    6 pagesMG02

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIANGIORDANO, Gregory Michael, Mr.
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    Secretary
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    American112513570001
    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
    HOLDER, Stephen John
    Devon Lodge 118 The Boulevard
    B73 5JG Sutton Coldfield
    West Midlands
    Secretary
    Devon Lodge 118 The Boulevard
    B73 5JG Sutton Coldfield
    West Midlands
    British13007390001
    SHAW, Denys
    1 Cornmill Close
    Elmley Castle
    WR10 3JH Pershore
    Worcestershire
    Secretary
    1 Cornmill Close
    Elmley Castle
    WR10 3JH Pershore
    Worcestershire
    British12409570001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    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
    CULLENS, Russell Alan
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hants
    Director
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hants
    British117348310001
    CZASZNICKI, George
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    Director
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    United KingdomBritish127388860001
    DEANE, Keith
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    United KingdomBritish113569550001
    GIANGIORDANO, Gregory Michael, Mr.
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    Director
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    United StatesAmerican112513570001
    HECK, Kurt Walter
    Zeilring 40-7
    65817 Eppstein
    Neiderjosbach
    Germany
    Director
    Zeilring 40-7
    65817 Eppstein
    Neiderjosbach
    Germany
    German67939170001
    HOLZER, Thomas
    Zeppelinstr 5
    79206 Breisach Am Rhein
    Germany
    Director
    Zeppelinstr 5
    79206 Breisach Am Rhein
    Germany
    German49433380001
    KASPER, Jochen Berthold
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    Director
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    GermanyGerman113569900002
    REMBOLD, Kurt
    Thedor-Heuss-Strasse 18
    79346 Endingen
    Germany
    Director
    Thedor-Heuss-Strasse 18
    79346 Endingen
    Germany
    German49433340001
    SCHAPER, Carl James
    635 Brisbane Manor
    FOREIGN Alpharetta
    Georgia Ga30022
    America
    Director
    635 Brisbane Manor
    FOREIGN Alpharetta
    Georgia Ga30022
    America
    Usa87396480001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental deed
    Created On Jul 14, 2011
    Delivered On Jul 28, 2011
    Outstanding
    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)
    Supplemental deed
    Created On Apr 12, 2010
    Delivered On Apr 30, 2010
    Outstanding
    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)
    Supplemental deed
    Created On Dec 15, 2009
    Delivered On Dec 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Full title guarantee, mortgaged, charged and assigned to the administrative agent for benefit of the secured parties, first legal mortgage of all propertty, first fixed charge, all of the intellectual property rights see image for full details.
    Persons Entitled
    • Credit Suisse Ag
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    Supplemental deed to a debenture
    Created On Dec 15, 2009
    Delivered On Dec 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    Debenture
    Created On Apr 18, 2005
    Delivered On May 03, 2005
    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
    • Lehman Commercial Paper Inc (As Collateral Agent)
    Transactions
    • May 03, 2005Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 18, 2005
    Delivered On May 03, 2005
    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
    • Lehman Commercial Paper Inc (As Collateral Agent)
    Transactions
    • May 03, 2005Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge following transfer of assets
    Created On Nov 02, 2004
    Delivered On Nov 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first equitable mortgage units 4C & 4D second floor archway house the laterns melborn street royston herts. 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
    • Wells Fargo Foothill, Inc
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Oct 19, 2004
    Delivered On Oct 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units 4C and 4D second floor,archway house,the laterns,melborn street,royston,herts. 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
    • Well Fargo Foothill Inc
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 23, 1996
    Delivered On Nov 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an underlease of even date
    Short particulars
    The sum of £5,000.
    Persons Entitled
    • G H Lucking; Acting by Receivers Stuart Jaggard and William Baker
    Transactions
    • Nov 02, 1996Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2012Dissolved on
    Mar 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    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