NEW INFRASTRUCTURE SERVICES GROUP LIMITED

NEW INFRASTRUCTURE SERVICES GROUP LIMITED

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

    Company NameNEW INFRASTRUCTURE SERVICES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03591505
    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 NEW INFRASTRUCTURE SERVICES GROUP LIMITED?

    • (9305) /

    Where is NEW INFRASTRUCTURE SERVICES GROUP LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW INFRASTRUCTURE SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NEW RECRUITMENT COMPANY (UK) LIMITEDJul 20, 1998Jul 20, 1998
    ELYBRAY LIMITEDJul 02, 1998Jul 02, 1998

    What are the latest accounts for NEW INFRASTRUCTURE SERVICES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What is the status of the latest annual return for NEW INFRASTRUCTURE SERVICES GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEW INFRASTRUCTURE SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on Jul 29, 2015

    2 pagesAD01

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:replacement of liquidator
    10 pagesLIQ MISC OC

    Order of court to wind up

    COCOMP

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from * Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA* on Feb 13, 2012

    2 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Notice of a court order ending Administration

    18 pages2.33B

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report to Oct 08, 2010

    13 pages2.24B

    Administrator's progress report to Jul 12, 2010

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 12, 2010

    13 pages2.24B

    Registered office address changed from * Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surreygu1 4Ra* on Jan 16, 2010

    2 pagesAD01

    Notice of extension of period of Administration

    13 pages2.31B

    Administrator's progress report to Jul 12, 2009

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 12, 2009

    13 pages2.24B

    Administrator's progress report to Jul 12, 2008

    13 pages2.24B

    legacy

    1 pages288b

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    10 pages2.24B

    Who are the officers of NEW INFRASTRUCTURE SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PDT SECRETARY LIMITED
    Chancery Court
    Queen Street
    RH13 5AD Horsham
    West Sussex
    Secretary
    Chancery Court
    Queen Street
    RH13 5AD Horsham
    West Sussex
    95081730001
    CONNOLLY, Ray
    1 Heatherdale Road
    GU15 2LR Camberley
    Surrey
    Director
    1 Heatherdale Road
    GU15 2LR Camberley
    Surrey
    Irish109579300001
    ALLEN, Michael
    9 St Helier Close
    RG41 2HA Wokingham
    Berkshire
    Secretary
    9 St Helier Close
    RG41 2HA Wokingham
    Berkshire
    British107279620001
    COOK, Jonathan Paul
    18 Hanworth Road
    TW12 3DH Hampton
    Middlesex
    Secretary
    18 Hanworth Road
    TW12 3DH Hampton
    Middlesex
    British60860470001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    RUDDY, Noel Edward
    May Tree House
    Horsham Road
    GU6 8EJ Cranleigh
    Surrey
    Secretary
    May Tree House
    Horsham Road
    GU6 8EJ Cranleigh
    Surrey
    British68574620005
    ALLEN, Michael Stuart
    Belmont Cottage
    9 St Helier Close
    RG41 2HA Wokingham
    Berkshire
    Director
    Belmont Cottage
    9 St Helier Close
    RG41 2HA Wokingham
    Berkshire
    United KingdomBritish87005110002
    BAINBRIDGE, David William
    11 Rochdale Road
    Redhouse Estate
    SR5 5NN Sunderland
    Tyne & Wear
    Director
    11 Rochdale Road
    Redhouse Estate
    SR5 5NN Sunderland
    Tyne & Wear
    British101165750001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EDGE, Colin
    26 Copperfields Avenue
    GU15 4BZ Camberley
    Surrey
    Director
    26 Copperfields Avenue
    GU15 4BZ Camberley
    Surrey
    British50983230002
    GAWTHORNE, John Richard
    Greenacres
    Whempstead
    SG12 0PQ Ware
    Hertfordshire
    Director
    Greenacres
    Whempstead
    SG12 0PQ Ware
    Hertfordshire
    EnglandBritish37420140001
    JONES, Stephen Carlos
    Primrose Cottage
    Pottery Lane Littlethorpe
    HG4 3LS Ripon
    North Yorkshire
    Director
    Primrose Cottage
    Pottery Lane Littlethorpe
    HG4 3LS Ripon
    North Yorkshire
    EnglandBritish94630110002
    MIDDLETON, Richard John
    3 Bank Lane
    KT2 5AZ Kingston Upon Thames
    Surrey
    Director
    3 Bank Lane
    KT2 5AZ Kingston Upon Thames
    Surrey
    EnglandBritish85373010001
    ROGERS, Andrew John
    28 Painters Pightle
    RG27 9SS Hook
    Hampshire
    Director
    28 Painters Pightle
    RG27 9SS Hook
    Hampshire
    Australian61094440001

    Does NEW INFRASTRUCTURE SERVICES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 2007
    Delivered On Jan 23, 2007
    Outstanding
    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
    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
    • Bibby Financial Services Limited
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    Debenture
    Created On Nov 03, 2005
    Delivered On Nov 10, 2005
    Outstanding
    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
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    Deed of deposit
    Created On Oct 30, 2003
    Delivered On Nov 07, 2003
    Outstanding
    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
    All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord with a bank or other institution of the landlord's choosing. See the mortgage charge document for full details.
    Persons Entitled
    • Britel Fund Trustees Limited
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    Fixed and floating charge over all assets
    Created On Dec 10, 1999
    Delivered On Dec 22, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this fixed and floating charge
    Short particulars
    The undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Jul 27, 1999
    Delivered On Jul 30, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1999Registration of a charge (395)
    Deed of deposit supplemental to a lease of even date
    Created On Jan 22, 1999
    Delivered On Feb 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease
    Short particulars
    All interest from time to time standing to the credit of an inerest bearing account opened with a bank wherein is held the deposit balance.
    Persons Entitled
    • Britel Fund Trustees Limited
    Transactions
    • Feb 09, 1999Registration of a charge (395)
    Debenture
    Created On Jul 22, 1998
    Delivered On Jul 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Venture Finance PLC
    Transactions
    • Jul 23, 1998Registration of a charge (395)
    • Sep 25, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NEW INFRASTRUCTURE SERVICES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2007Administration started
    Dec 16, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Robert William Leslie Horton
    Smith & Williamson
    No.1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford Surrey
    practitioner
    Smith & Williamson
    No.1 Bishops Wharf
    GU1 4RA Walnut Tree Close
    Guildford Surrey
    2
    DateType
    Nov 13, 2015Conclusion of winding up
    Oct 25, 2010Petition date
    Dec 16, 2010Commencement of winding up
    Feb 27, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Robert William Leslie Horton
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Neil A Bennett
    Dte Leonard Curtis
    Dte House
    Hollins Mount
    Bury Bl9 8at
    practitioner
    Dte Leonard Curtis
    Dte House
    Hollins Mount
    Bury Bl9 8at

    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