INFRAMON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINFRAMON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05556896
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFRAMON LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is INFRAMON LTD located?

    Registered Office Address
    One
    London Road
    TW18 4EX Staines-Upon-Thames
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INFRAMON LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for INFRAMON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 22, 2020 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Second filing of Confirmation Statement dated Sep 22, 2018

    5 pagesRP04CS01

    legacy

    7 pagesRP04CS01

    Appointment of Mr Alan Scott Cole as a director on Jan 13, 2020

    2 pagesAP01

    Termination of appointment of Norman Smagley as a director on Dec 10, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 22, 2019 with no updates

    2 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    22/09/18 Statement of Capital gbp 103.29

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 22, 2020Clarification A second filed CS01(amending capital) was registered on 22/07/2020.

    Confirmation statement made on Sep 22, 2017 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    May 19, 2020Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 19/05/2020

    Cessation of Ensono Limited as a person with significant control on Sep 22, 2017

    1 pagesPSC07

    Director's details changed for Peter John Bazil on Nov 10, 2017

    2 pagesCH01

    Appointment of Norman Smagley as a director on Oct 16, 2017

    3 pagesAP01

    Termination of appointment of Jens Peter Teagan as a director on Oct 16, 2017

    2 pagesTM01

    Statement of capital following an allotment of shares on Jun 29, 2017

    • Capital: GBP 100.50
    6 pagesSH01

    Notification of Ensono Limited as a person with significant control on Jul 25, 2017

    2 pagesPSC02

    Cessation of Gordon Paul Mckenna as a person with significant control on Jul 25, 2017

    1 pagesPSC07

    Cessation of Sean James Roberts as a person with significant control on Jul 25, 2017

    1 pagesPSC07

    Cessation of Dilip Rahulan as a person with significant control on Jul 25, 2017

    1 pagesPSC07

    Registered office address changed from Abbey Gardens South Block Abbey Street Reading Berkshire RG1 3BA England to One London Road Staines-upon-Thames Middlesex TW18 4EX on Jul 25, 2017

    1 pagesAD01

    Cessation of Sean James Roberts as a person with significant control on Jul 25, 2017

    1 pagesPSC07

    Cessation of Gordon Paul Mckenna as a person with significant control on Jul 25, 2017

    1 pagesPSC07

    Who are the officers of INFRAMON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAZIL, Peter John, Mr.
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    Director
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    United StatesAmerican215565900001
    COLE, Alan Scott
    C/O Ensono 3333
    Finley Road
    Downers Grove
    Illinois 60515
    United States
    Director
    C/O Ensono 3333
    Finley Road
    Downers Grove
    Illinois 60515
    United States
    United StatesAmerican266268540001
    BLYTH, Ian
    9 Headington Close
    RG40 1TE Wokingham
    Berkshire
    Secretary
    9 Headington Close
    RG40 1TE Wokingham
    Berkshire
    British107872730001
    MILSON, Claire
    5 Merton Drive
    Worle
    BS24 7BD Weston Super Mare
    Avon
    Secretary
    5 Merton Drive
    Worle
    BS24 7BD Weston Super Mare
    Avon
    British110608930001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BLYTH, Ian
    9 Headington Close
    RG40 1TE Wokingham
    Berkshire
    Director
    9 Headington Close
    RG40 1TE Wokingham
    Berkshire
    United KingdomBritish107872730001
    KIMBER, Justin Guy
    Springfield Road
    Portishead
    BS20 6LH Bristol
    3
    Director
    Springfield Road
    Portishead
    BS20 6LH Bristol
    3
    British140713930001
    MCKENNA, Gordon Paul
    Hannah Drive
    Locking
    BS24 7JS Weston-Super-Mare
    1
    Somerset
    England
    Director
    Hannah Drive
    Locking
    BS24 7JS Weston-Super-Mare
    1
    Somerset
    England
    United KingdomBritish107872710002
    RAHULAN, Dilip
    5 Portman Square
    W1H 6NT London
    Seddons Solicitors
    Uk
    Director
    5 Portman Square
    W1H 6NT London
    Seddons Solicitors
    Uk
    United Arab EmiratesAustralian201007680002
    ROBERTS, Sean James
    Leighton Road
    Southville
    BS3 1NU Bristol
    84
    Somerset
    England
    Director
    Leighton Road
    Southville
    BS3 1NU Bristol
    84
    Somerset
    England
    United KingdomAustralian128872720006
    SMAGLEY, Norman
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    Director
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    United StatesAmerican239989080001
    TEAGAN, Jens Peter
    London Road
    TW18 4EX Staines
    One
    Middlesex
    England
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    England
    United StatesAmerican215565700001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of INFRAMON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ensono Limited
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    Jul 25, 2017
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03276974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    Jun 29, 2017
    London Road
    TW18 4EX Staines-Upon-Thames
    One
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03276974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gordon Paul Mckenna
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens South Block
    Berkshire
    England
    Sep 07, 2016
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens South Block
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dilip Rahulan
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens South Block
    Berkshire
    England
    Sep 07, 2016
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens South Block
    Berkshire
    England
    Yes
    Nationality: Australian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Sean James Roberts
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens South Block
    Berkshire
    England
    Sep 07, 2016
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens South Block
    Berkshire
    England
    Yes
    Nationality: Australian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INFRAMON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2015
    Delivered On Aug 06, 2015
    Satisfied
    Brief description
    1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pacific Control Systems Llc
    Transactions
    • Aug 06, 2015Registration of a charge (MR01)
    • Jul 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 13, 2012
    Delivered On Aug 16, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Bank)
    Transactions
    • Aug 16, 2012Registration of a charge (MG01)
    • Sep 08, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jun 26, 2017Satisfaction of a charge (MR04)

    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