INFINIS INVESTMENTS LIMITED

INFINIS INVESTMENTS LIMITED

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

    Company NameINFINIS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04770256
    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 INVESTMENTS LIMITED?

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

    Where is INFINIS INVESTMENTS LIMITED located?

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

    What were the previous names of INFINIS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WRG INVESTMENTS LIMITEDNov 25, 2004Nov 25, 2004
    CHOLET INVESTMENTS LIMITEDMay 19, 2003May 19, 2003

    What are the latest accounts for INFINIS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for INFINIS INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INFINIS INVESTMENTS LIMITED?

    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

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

    2 pagesAP01

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

    1 pagesTM01

    Statement of capital on Sep 24, 2012

    • Capital: GBP 115.859555
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAR01

    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

    14 pagesAA

    Termination of appointment of John Birt as a director

    1 pagesTM01

    Appointment of Steven Neville Hardman as a director

    2 pagesAP01

    Termination of appointment of Tavraj Banga as a director

    1 pagesTM01

    Appointment of Miss Elizabeth Jane Aikman as a director

    2 pagesAP01

    Termination of appointment of Andrew Chadd as a director

    1 pagesTM01

    Termination of appointment of Gordon Edge as a director

    1 pagesTM01

    Who are the officers of INFINIS INVESTMENTS LIMITED?

    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
    ANGLE, Martin David
    59 Eaton Mews North
    SW1X 8LL London
    Director
    59 Eaton Mews North
    SW1X 8LL London
    United KingdomBritish77872780002
    BANGA, Tavraj Singh
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomIndian158940760001
    BIRT, John, Lord
    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
    British122571570002
    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
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    EDGE, Gordon Malcolm
    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
    United KingdomBritish41047030002
    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
    UkBritish93743250007
    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
    PRIOR, Ruth Catherine
    56 Northchurch Road
    N1 4EJ London
    Director
    56 Northchurch Road
    N1 4EJ London
    United KingdomBritish92539490002
    STEINMEYER, Nils Olin
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomGerman126422100002
    STEINMEYER, Nils Olin
    18 Hurlingham Court Mansions
    Hurlingham Road
    SW6 3QZ London
    Director
    18 Hurlingham Court Mansions
    Hurlingham Road
    SW6 3QZ London
    German126422100001
    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 INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 INVESTMENTS LIMITED have any insolvency cases?

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