PFI (LIMITED PARTNER) LIMITED
Overview
Company Name | PFI (LIMITED PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC201127 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PFI (LIMITED PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (744) LIMITED | Oct 29, 1999 | Oct 29, 1999 |
What are the latest accounts for PFI (LIMITED PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PFI (LIMITED PARTNER) LIMITED?
Annual Return |
|
---|
What are the latest filings for PFI (LIMITED PARTNER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 48 pages | AA | ||||||||||
Appointment of Mr Jonathan Peter Doberman as a director on Sep 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Appointment of Mr Nestor Augusto Castillo Borrero as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Forrest as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Forrest on May 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Forrest on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Forrest on Oct 09, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 52 pages | AA | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013 | 2 pages | CH04 | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Appointment of Michael Forrest as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PFI (LIMITED PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
DOBERMAN, Jonathan Peter | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | Financial Controller | 201234400001 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
AUSTIN, Robert John | Director | The Cottage 8 Dockroyd Oakworth BD22 7RH Keighley West Yorkshire | British | Finance Director | 49285440001 | |||||||||
CASTILLO BORRERO, Nestor Augusto | Director | 16 Palace Street SW1E 5JD London 3i United Kingdom | England | British | Investment Manager | 182601420001 | ||||||||
CHAPLIN, Robert Henry Moffett | Director | 23 Moray Place EH3 6DA Edinburgh Lothian | United Kingdom | British | Merchant Banker | 63131640001 | ||||||||
CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | Accountant | 138241960001 | ||||||||
COPLEY, Peter Paul | Director | 113 Shepherds Lane DA1 2PA Dartford Kent | England | British | Development Director | 66206120002 | ||||||||
CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||||||
FORREST, Michael | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | Chartered Accountant | 169634490002 | ||||||||
JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | Director | 67849380002 | |||||||||
MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | Investor | 101810930001 | |||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Director | 116580030002 | |||||||||
MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | Fund Manager | 85320540001 | ||||||||
PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | Merchant Banker | 83107910002 | ||||||||
PIRRIE, Robert | Director | 5 Howe Street EH3 6TE Edinburgh | British | Solicitor | 583370002 | |||||||||
RAY, Alastair Graham | Director | Flat 120, Globe Wharf 205, Rotherhithe Street SE16 5EQ London | British | Director | 100818970001 | |||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Company Director | 77999320003 | ||||||||
SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | Banker | 59658050001 | |||||||||
THOMSON, Benjamin John Paget | Director | 10 Belford Terrace EH4 3DQ Edinburgh Midlothian | British | Corporate Financier | 44243290003 |
Does PFI (LIMITED PARTNER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
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