INFINIS ACQUISITIONS
Overview
| Company Name | INFINIS ACQUISITIONS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04731536 |
| 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 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 Address | No |
What were the previous names of INFINIS ACQUISITIONS?
| Company Name | From | Until |
|---|---|---|
| INFINIS ACQUISITIONS PLC | Sep 26, 2006 | Sep 26, 2006 |
| WRG ACQUISITIONS PLC | Dec 09, 2004 | Dec 09, 2004 |
| WRG ACQUISITIONS LIMITED | Nov 16, 2004 | Nov 16, 2004 |
| CHOLET ACQUISITIONS LIMITED | Apr 11, 2003 | Apr 11, 2003 |
What are the latest accounts for INFINIS ACQUISITIONS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for INFINIS ACQUISITIONS?
| Annual Return |
|
|---|
What are the latest filings for INFINIS ACQUISITIONS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Samantha Jane Calder as a secretary on Dec 18, 2014 | 1 pages | TM02 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2014 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2013 | 6 pages | 4.68 | ||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ on Oct 11, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Neville Hardman as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eric Philippe Marianne Machiels as a director on Sep 25, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Gordon Alexander Boyd as a director on Mar 12, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Aikman as a director on Mar 12, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Appointment of Miss Elizabeth Jane Aikman as a director | 2 pages | AP01 | ||||||||||
Appointment of Steven Neville Hardman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Tavraj Banga as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Darragh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Chadd as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Tavraj Singh Banga on Mar 17, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nils Steinmeyer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Tavraj Singh Banga as a director | 2 pages | AP01 | ||||||||||
Appointment of Andrew Peter Chadd as a director | 2 pages | AP01 | ||||||||||
Who are the officers of INFINIS ACQUISITIONS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Gordon Alexander | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | 148856600001 | |||||
| MACHIELS, Eric Philippe Marianne, Dr | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United Kingdom | Belgium | 125748990001 | |||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||
| CALDER, Samantha Jane | Secretary | Princes Parade L3 1QH Liverpool 8 Merseyside | British | 75830790003 | ||||||
| HARDMAN, Steven Neville | Secretary | Toft Hill Toft Dunchurch CV22 6NR Rugby Warwickshire | British | 93743250007 | ||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| AIKMAN, Elizabeth Jane | Director | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | England | British | 294355310001 | |||||
| BANGA, Tavraj Singh | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | Indian | 158940760001 | |||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CASSELLS, Leslie James Davidson | Director | Bridge Cottage 6 Hodges Lane NN7 4AJ Kislingbury Northamptonshire | British | 95347040001 | ||||||
| CHADD, Andrew Peter | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 133578890002 | |||||
| DARRAGH, Michael Damian | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 112146050001 | |||||
| HARDMAN, Steven Neville | Director | First Floor 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Northamptonshire | England | British | 161502450001 | |||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | 89259830001 | ||||||
| PRIOR, Ruth Catherine | Director | More London Riverside SE1 2AP London 2 England | United Kingdom | British | 92539490002 | |||||
| STEINMEYER, Nils Olin | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | German | 126422100002 | |||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does INFINIS ACQUISITIONS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does INFINIS ACQUISITIONS 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