INFRAPLAN LIMITED

Register to unlock more data on OkredoRegister

INFRAPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03523804

Incorporation date

08/03/1998

Size

Full

Contacts

Registered address

Registered address

Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire CV34 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1998)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon10/01/2015
Application to strike the company off the register
dot icon17/12/2014
Statement by directors
dot icon17/12/2014
Statement of capital on 2014-12-18
dot icon17/12/2014
Solvency statement dated 18/12/14
dot icon17/12/2014
Resolutions
dot icon16/12/2014
Appointment of Mr Kevin Gilbert as a director on 2014-12-04
dot icon16/12/2014
Termination of appointment of Paul Hooper-Keeley as a director on 2014-12-04
dot icon15/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-06
dot icon07/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-06
dot icon07/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-06
dot icon05/06/2014
Termination of appointment of Andrew Laird Jack as a director on 2014-06-04
dot icon05/06/2014
Termination of appointment of Nicholas Frampton as a director on 2014-06-04
dot icon05/06/2014
Appointment of Mr Adam Attwood as a director on 2014-06-04
dot icon05/06/2014
Appointment of Mr Paul Hooper-Keeley as a director on 2014-06-04
dot icon04/06/2014
Registration of charge 035238040009, created on 2014-06-04
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon14/04/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon11/03/2013
Registered office address changed from , Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6RH on 2013-03-12
dot icon10/03/2013
Director's details changed for Mr Andrew Jack on 2013-03-06
dot icon10/03/2013
Director's details changed for Mr Nicholas Frampton on 2013-03-06
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/06/2011
Register inspection address has been changed
dot icon05/06/2011
Secretary's details changed for Hbjgw Secretarial Support Limited on 2011-05-11
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Termination of appointment of Navneet Ahluwalia as a secretary
dot icon04/05/2011
Termination of appointment of Navneet Ahluwalia as a director
dot icon13/03/2011
Appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon10/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2008-03-09 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2008-03-09. List of shareholders has changed
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon30/06/2009
Return made up to 06/03/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon04/09/2008
Appointment terminated director michael jenkins
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Declaration of assistance for shares acquisition
dot icon04/09/2008
Resolutions
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 09/03/08; full list of members
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 09/03/07; full list of members
dot icon08/11/2006
£ ic 65459/24359 11/10/06 £ sr 41100@1=41100
dot icon30/10/2006
New director appointed
dot icon25/10/2006
Resolutions
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Auditor's resignation
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
£ ic 31759/24359 12/10/06 £ sr 7400@1=7400
dot icon25/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
Director resigned
dot icon24/10/2006
Resolutions
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Miscellaneous
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/08/2006
£ ic 171759/31759 09/06/06 £ sr 140000@1=140000
dot icon15/06/2006
£ ic 311759/171759 09/06/06 £ sr 140000@1=140000
dot icon05/06/2006
£ ic 379518/311759 01/05/06 £ sr 67759@1=67759
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon22/05/2006
£ sr 120000@1 20/01/06
dot icon22/05/2006
£ sr 90000@1 13/01/06
dot icon22/05/2006
£ sr 50000@1 10/02/06
dot icon22/05/2006
£ sr 50000@1 03/02/06
dot icon22/05/2006
£ ic 447277/379518 01/05/06 £ sr 67759@1=67759
dot icon02/05/2006
Return made up to 09/03/06; full list of members
dot icon02/03/2006
£ ic 497277/447277 10/02/06 £ sr 50000@1=50000
dot icon02/03/2006
£ ic 757277/497277 03/02/06 £ sr 260000@1=260000
dot icon08/08/2005
Return made up to 09/03/05; full list of members; amend
dot icon18/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 09/03/05; full list of members
dot icon21/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
New secretary appointed
dot icon08/09/2004
£ ic 764677/757277 30/07/04 £ sr 7400@1=7400
dot icon08/09/2004
Particulars of contract relating to shares
dot icon08/09/2004
Ad 18/06/04--------- £ si 450000@1=450000 £ ic 314677/764677
dot icon31/08/2004
Resolutions
dot icon25/08/2004
Nc inc already adjusted 18/06/04
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
£ ic 355777/314677 27/05/04 £ sr 41100@1=41100
dot icon20/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 09/03/04; full list of members
dot icon03/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon20/10/2003
Secretary resigned;director resigned
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon11/03/2003
Return made up to 09/03/03; full list of members
dot icon01/01/2003
Director resigned
dot icon17/12/2002
Director's particulars changed
dot icon20/08/2002
Registered office changed on 21/08/02 from: barnard road, bowthorpe industrial estate, norwich norfolk, NR5 9JB
dot icon30/06/2002
Director's particulars changed
dot icon17/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/05/2002
Auditor's resignation
dot icon30/04/2002
£ ic 371176/355776 02/04/02 £ sr 15400@1=15400
dot icon30/04/2002
£ sr 15399@1 25/01/02
dot icon14/04/2002
Return made up to 09/03/02; full list of members
dot icon07/05/2001
Full group accounts made up to 2000-12-31
dot icon07/05/2001
£ ic 398126/386576 30/03/01 £ sr 11550@1=11550
dot icon28/03/2001
Return made up to 09/03/01; full list of members
dot icon26/03/2001
Director's particulars changed
dot icon18/03/2001
Director's particulars changed
dot icon26/02/2001
£ ic 416662/398126 22/12/00 £ sr 18536@1=18536
dot icon08/10/2000
£ ic 428212/416662 02/10/00 £ sr 11550@1=11550
dot icon03/08/2000
£ ic 446748/428212 27/06/00 £ sr 18536@1=18536
dot icon17/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon03/07/2000
Memorandum and Articles of Association
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon30/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon05/06/2000
Full group accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 09/03/00; full list of members
dot icon22/06/1999
Full group accounts made up to 1998-12-31
dot icon06/05/1999
Memorandum and Articles of Association
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon08/04/1999
Return made up to 09/03/99; full list of members
dot icon24/02/1999
Memorandum and Articles of Association
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Ad 19/02/99--------- £ si 2301@1=2301 £ ic 444444/446745
dot icon24/02/1999
£ nc 444444/446748 19/02/99
dot icon15/02/1999
Director's particulars changed
dot icon15/10/1998
Memorandum and Articles of Association
dot icon28/07/1998
New director appointed
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Particulars of mortgage/charge
dot icon05/05/1998
Memorandum and Articles of Association
dot icon27/04/1998
Ad 17/04/98--------- £ si 443444@1=443444 £ ic 1000/444444
dot icon26/04/1998
Memorandum and Articles of Association
dot icon23/04/1998
New director appointed
dot icon22/04/1998
£ nc 100000/444444 17/04/98
dot icon21/04/1998
Particulars of mortgage/charge
dot icon20/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon01/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Secretary resigned
dot icon30/03/1998
Memorandum and Articles of Association
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed;new director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon25/03/1998
Ad 23/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon25/03/1998
Registered office changed on 26/03/98 from: 16 churchill way, cardiff, CF1 4DX
dot icon10/03/1998
Resolutions
dot icon08/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/03/1998 - 08/03/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/03/1998 - 08/03/1998
15962
Ahluwalia, Navneet
Director
13/10/2006 - 11/04/2011
11
Attwood, Adam Richard
Director
03/06/2014 - Present
19
Hooper Keeley, Paul
Director
03/06/2014 - 03/12/2014
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFRAPLAN LIMITED

INFRAPLAN LIMITED is an(a) Dissolved company incorporated on 08/03/1998 with the registered office located at Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire CV34 6SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFRAPLAN LIMITED?

toggle

INFRAPLAN LIMITED is currently Dissolved. It was registered on 08/03/1998 and dissolved on 11/05/2015.

Where is INFRAPLAN LIMITED located?

toggle

INFRAPLAN LIMITED is registered at Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire CV34 6SN.

What does INFRAPLAN LIMITED do?

toggle

INFRAPLAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INFRAPLAN LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.