INFINIS FINANCE LIMITED

INFINIS FINANCE LIMITED

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

    Company NameINFINIS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05256841
    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 FINANCE LIMITED?

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

    Where is INFINIS FINANCE LIMITED located?

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

    What were the previous names of INFINIS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WRG FINANCE PLCDec 09, 2004Dec 09, 2004
    TRUSHELFCO (NO.3104) LIMITEDOct 12, 2004Oct 12, 2004

    What are the latest accounts for INFINIS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

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

    Annual Return
    Last Annual Return

    What are the latest filings for INFINIS FINANCE 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

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ on Oct 04, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    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 18, 2012

    • Capital: GBP 301.06
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    17 pagesMAR

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    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

    15 pagesAA

    Appointment of Steven Neville Hardman as a director

    2 pagesAP01

    Who are the officers of INFINIS FINANCE 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
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    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
    c/o Terra Firma
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    c/o Terra Firma
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomIndian158940760001
    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
    Director
    More London Riverside
    SE1 2AP London
    2
    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
    UkBritish93743250007
    JOHNSTON, Kevin David
    The Hermitage
    Chapel Loke
    NR14 7AQ Norwich
    Norfolk
    Director
    The Hermitage
    Chapel Loke
    NR14 7AQ Norwich
    Norfolk
    British101299510001
    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
    PRIOR, Ruth Catherine
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish92539490002
    SNELL, Philip Charles
    3 Clavering Avenue
    Barnes
    SW13 8DX London
    Director
    3 Clavering Avenue
    Barnes
    SW13 8DX London
    British82552990002
    STEINMEYER, Nils Olin
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    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
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Does INFINIS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    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 note 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 all of its rights, title and interests attaching to or relating to the investments now or subsequently belonging to it, including, without limitation, the debts represented thereby and the right to repayment of all principal, premium (if any), interest and other moneys payable in respect thereof. 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)
    Charge
    Created On Dec 15, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to the fixed rate note creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of third fixed charge all of its rights, title and interests attaching to or relating to the investments now or subsequently belonging to it, including, without limitation, the debts represented thereby and the right to repayment of all principal, premium (if any), interest and other moneys payable in respect thereof. 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)
    Deed of third party charge
    Created On Dec 15, 2004
    Delivered On Dec 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all of its rights, title and interests attaching to or relating to the investments (including without limitation the acquiisitions shares and the acquisitions loan notes, including, without limitation, the debts represented thereby and the right to payment of all principal, premium (if any), interest and other moneys payable in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • Nov 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does INFINIS FINANCE 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
    Mark Granville Firmin
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Brian Green
    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