Company NameInfinite-Energy-UK Ltd
Company StatusDissolved
Company Number08041283
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 12 months ago)
Dissolution Date9 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Thomas Jeffreys
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Christopher John Carl Phillipson
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address5 Waterloo Square
Newcastle-Upon-Tyne
NE1 4DR

Contact

Telephone0800 1931214
Telephone regionFreephone

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £0.005Andrew Jeffreys
100.00%
Ordinary

Financials

Year2014
Net Worth£338,352
Cash£411,946
Current Liabilities£112,112

Accounts

Latest Accounts16 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 February

Charges

22 January 2013Delivered on: 25 January 2013
Satisfied on: 1 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Return of final meeting in a members' voluntary winding up (12 pages)
9 December 2016Return of final meeting in a members' voluntary winding up (12 pages)
30 March 2016Previous accounting period shortened from 19 February 2016 to 16 February 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 16 February 2016 (3 pages)
30 March 2016Previous accounting period shortened from 19 February 2016 to 16 February 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 16 February 2016 (3 pages)
7 March 2016Previous accounting period shortened from 31 May 2016 to 19 February 2016 (1 page)
7 March 2016Previous accounting period shortened from 31 May 2016 to 19 February 2016 (1 page)
1 March 2016Registered office address changed from 23 Pinner Place Newcastle upon Tyne NE6 2NA England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from 23 Pinner Place Newcastle upon Tyne NE6 2NA England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 March 2016 (2 pages)
26 February 2016Declaration of solvency (3 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Declaration of solvency (3 pages)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(1 page)
26 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 September 2015Registered office address changed from 5 Waterloo Square Newcastle-upon-Tyne NE1 4DR to 23 Pinner Place Newcastle upon Tyne NE6 2NA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 5 Waterloo Square Newcastle-upon-Tyne NE1 4DR to 23 Pinner Place Newcastle upon Tyne NE6 2NA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 5 Waterloo Square Newcastle-upon-Tyne NE1 4DR to 23 Pinner Place Newcastle upon Tyne NE6 2NA on 4 September 2015 (1 page)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP .01
(3 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP .01
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP .01
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP .01
(3 pages)
4 October 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
4 October 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
1 October 2013Satisfaction of charge 1 in full (1 page)
1 October 2013Satisfaction of charge 1 in full (1 page)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
1 August 2013Termination of appointment of Christopher Phillipson as a director (1 page)
1 August 2013Termination of appointment of Christopher Phillipson as a director (1 page)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2012Registered office address changed from 34 Hotspur Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5BE England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 34 Hotspur Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5BE England on 11 May 2012 (1 page)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)