INFRACAPITAL GP II LIMITED

INFRACAPITAL GP II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINFRACAPITAL GP II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07372931
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INFRACAPITAL GP II LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INFRACAPITAL GP II LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRACAPITAL GP II LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEOPARDBROOK LIMITEDSep 10, 2010Sep 10, 2010

    What are the latest accounts for INFRACAPITAL GP II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INFRACAPITAL GP II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 06, 2020

    9 pagesLIQ03

    Director's details changed for Mr Martin James Lennon on Apr 12, 2019

    2 pagesCH01

    Director's details changed for Mr Milton Anthony Fernandes on Apr 12, 2019

    2 pagesCH01

    Director's details changed for Mr Edward Hilton Clarke on Apr 12, 2019

    2 pagesCH01

    Director's details changed for Mr Mark Peter Chladek on Apr 12, 2019

    2 pagesCH01

    Termination of appointment of Simon Humphrey Westland Pilcher as a director on Apr 01, 2019

    1 pagesTM01

    Secretary's details changed for M&G Management Services Limited on Apr 12, 2019

    1 pagesCH04

    Change of details for M&G Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC05

    Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on Feb 06, 2019

    2 pagesAD01

    Termination of appointment of Grant Robert Speirs as a director on Jan 31, 2019

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2019

    LRESSP

    Appointment of Mr Mark Chladek as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mr Milton Anthony Fernandes as a director on Oct 01, 2018

    2 pagesAP01

    Confirmation statement made on Oct 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Peter Mcclelland as a director on Sep 07, 2018

    1 pagesTM01

    Director's details changed for Mr Grant Robert Speirs on Aug 02, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Sep 25, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Sep 23, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Who are the officers of INFRACAPITAL GP II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Secretary
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Identification TypeUK Limited Company
    Registration Number5286403
    150456660001
    CHLADEK, Mark Peter
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish251088650001
    CLARKE, Edward Hilton
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish89466210001
    FERNANDES, Milton Anthony
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish238431400001
    LENNON, Martin James
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish79315290005
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st Floor
    United Kingdom
    Secretary
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    ASHPLANT, Anthony John
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    EnglandBritish17113770006
    LEVY, Adrian Joseph Morris
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410001
    MCCLELLAND, Jonathan Peter
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    United KingdomBritish65808580001
    PILCHER, Simon Humphrey Westland
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    United KingdomBritish47221430002
    PUDGE, David John
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    SPEIRS, Grant Robert Fairlie
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    United KingdomBritish260050720001

    Who are the persons with significant control of INFRACAPITAL GP II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1048359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INFRACAPITAL GP II LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Commencement of winding up
    Jan 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    Unit 2 Spinnaker Court, 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court, 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames

    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