PFI (LIMITED PARTNER) LIMITED

PFI (LIMITED PARTNER) LIMITED

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

    Company NamePFI (LIMITED PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201127
    JurisdictionScotland
    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 PFI (LIMITED PARTNER) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PFI (LIMITED PARTNER) LIMITED located?

    Registered Office Address
    c/o INFRASTRUCTURE MANAGERS LIMITED
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PFI (LIMITED PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (744) LIMITEDOct 29, 1999Oct 29, 1999

    What are the latest accounts for PFI (LIMITED PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PFI (LIMITED PARTNER) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PFI (LIMITED PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 500
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    48 pagesAA

    Appointment of Mr Jonathan Peter Doberman as a director on Sep 04, 2015

    2 pagesAP01

    Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015

    1 pagesTM01

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    Annual return made up to Oct 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Appointment of Mr Nestor Augusto Castillo Borrero as a director

    2 pagesAP01

    Termination of appointment of Michael Forrest as a director

    1 pagesTM01

    Director's details changed for Mr Michael Forrest on May 21, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Forrest on Nov 11, 2013

    2 pagesCH01

    Annual return made up to Oct 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 500
    SH01

    Director's details changed for Mr Michael Forrest on Oct 09, 2013

    2 pagesCH01

    Registered office address changed from * C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF* on Aug 27, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    52 pagesAA

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013

    2 pagesCH04

    Annual return made up to Oct 29, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Michael Forrest as a director

    2 pagesAP01

    Who are the officers of PFI (LIMITED PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Secretary
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    DOBERMAN, Jonathan Peter
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritishFinancial Controller201234400001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Director
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    BritishFinance Director49285440001
    CASTILLO BORRERO, Nestor Augusto
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    EnglandBritishInvestment Manager182601420001
    CHAPLIN, Robert Henry Moffett
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    United KingdomBritishMerchant Banker63131640001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritishAccountant138241960001
    COPLEY, Peter Paul
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    EnglandBritishDevelopment Director66206120002
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    FORREST, Michael
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritishChartered Accountant169634490002
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    BritishDirector67849380002
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    BritishInvestor101810930001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    BritishDirector116580030002
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritishFund Manager85320540001
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,IrishMerchant Banker83107910002
    PIRRIE, Robert
    5 Howe Street
    EH3 6TE Edinburgh
    Director
    5 Howe Street
    EH3 6TE Edinburgh
    BritishSolicitor583370002
    RAY, Alastair Graham
    Flat 120, Globe Wharf
    205, Rotherhithe Street
    SE16 5EQ London
    Director
    Flat 120, Globe Wharf
    205, Rotherhithe Street
    SE16 5EQ London
    BritishDirector100818970001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishCompany Director77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    BritishBanker59658050001
    THOMSON, Benjamin John Paget
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    Director
    10 Belford Terrace
    EH4 3DQ Edinburgh
    Midlothian
    BritishCorporate Financier44243290003

    Does PFI (LIMITED PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 28, 2011
    Delivered On Aug 16, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01s)
    Debenture
    Created On Jul 28, 2011
    Delivered On Aug 11, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 11, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Dec 19, 2007
    Delivered On Jan 09, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 09, 2008Registration of a charge (410)
    Floating charge
    Created On Dec 19, 2007
    Delivered On Dec 28, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Deed of confirmation to security agreement containing assignation and floating charge over all assets - see form 410 for details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 28, 2007Registration of a charge (410)
    Floating charge
    Created On Nov 09, 2007
    Delivered On Nov 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 22, 2007Registration of a charge (410)
    Floating charge
    Created On Nov 09, 2007
    Delivered On Nov 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 22, 2007Registration of a charge (410)
    Floating charge
    Created On Dec 21, 2006
    Delivered On Jan 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges and assignment over assets, floating charge over same - see form 410 for details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 04, 2007Registration of a charge (410)
    Floating charge
    Created On Dec 21, 2006
    Delivered On Jan 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Assignation and floating charge over assets - see form 410 for details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 04, 2007Registration of a charge (410)
    Floating charge
    Created On Jun 01, 2001
    Delivered On Jun 12, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 12, 2001Registration of a charge (410)
    • Jan 04, 2007Alteration to a floating charge (466 Scot)
    • Nov 30, 2007Alteration to a floating charge (466 Scot)
    • Dec 28, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 01, 2001
    Delivered On Jun 12, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 12, 2001Registration of a charge (410)
    • Jan 04, 2007Alteration to a floating charge (466 Scot)
    • Nov 28, 2007Alteration to a floating charge (466 Scot)
    • Dec 28, 2007Alteration to a floating charge (466 Scot)

    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