INFINIS ACQUISITIONS

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

    Company NameINFINIS ACQUISITIONS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04731536
    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 INFINIS ACQUISITIONS?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INFINIS ACQUISITIONS located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of INFINIS ACQUISITIONS?

    Previous Company Names
    Company NameFromUntil
    INFINIS ACQUISITIONS PLCSep 26, 2006Sep 26, 2006
    WRG ACQUISITIONS PLCDec 09, 2004Dec 09, 2004
    WRG ACQUISITIONS LIMITEDNov 16, 2004Nov 16, 2004
    CHOLET ACQUISITIONS LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for INFINIS ACQUISITIONS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for INFINIS ACQUISITIONS?

    Annual Return
    Last Annual Return

    What are the latest filings for INFINIS ACQUISITIONS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Samantha Jane Calder as a secretary on Dec 18, 2014

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Sep 24, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2013

    6 pages4.68

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ on Oct 11, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Steven Neville Hardman as a director on Sep 25, 2012

    1 pagesTM01

    Appointment of Mr Eric Philippe Marianne Machiels as a director on Sep 25, 2012

    2 pagesAP01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 944.8183
    SH01

    Appointment of Gordon Alexander Boyd as a director on Mar 12, 2012

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Aikman as a director on Mar 12, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Appointment of Miss Elizabeth Jane Aikman as a director

    2 pagesAP01

    Appointment of Steven Neville Hardman as a director

    2 pagesAP01

    Termination of appointment of Tavraj Banga as a director

    1 pagesTM01

    Termination of appointment of Michael Darragh as a director

    1 pagesTM01

    Termination of appointment of Andrew Chadd as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Tavraj Singh Banga on Mar 17, 2011

    2 pagesCH01

    Termination of appointment of Nils Steinmeyer as a director

    1 pagesTM01

    Appointment of Mr Tavraj Singh Banga as a director

    2 pagesAP01

    Appointment of Andrew Peter Chadd as a director

    2 pagesAP01

    Who are the officers of INFINIS ACQUISITIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Gordon Alexander
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish148856600001
    MACHIELS, Eric Philippe Marianne, Dr
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBelgium125748990001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    CALDER, Samantha Jane
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Secretary
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    British75830790003
    HARDMAN, Steven Neville
    Toft Hill
    Toft Dunchurch
    CV22 6NR Rugby
    Warwickshire
    Secretary
    Toft Hill
    Toft Dunchurch
    CV22 6NR Rugby
    Warwickshire
    British93743250007
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    AIKMAN, Elizabeth Jane
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Director
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    EnglandBritish294355310001
    BANGA, Tavraj Singh
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomIndian158940760001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Director
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    CHADD, Andrew Peter
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish133578890002
    DARRAGH, Michael Damian
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish112146050001
    HARDMAN, Steven Neville
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    Director
    First Floor 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Northamptonshire
    EnglandBritish161502450001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    PRIOR, Ruth Catherine
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish92539490002
    STEINMEYER, Nils Olin
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomGerman126422100002
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does INFINIS ACQUISITIONS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of second fixed charge the property (as defined in the form 395), investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Nov 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 2003
    Delivered On Jun 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security agent and/or the finance parties and/or any receiver 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
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2003Registration of a charge (395)
    • Nov 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does INFINIS ACQUISITIONS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2012Commencement of winding up
    Jan 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool

    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