Company NameInfinity Mortgage Holdings Limited
Company StatusDissolved
Company Number05348849
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date7 January 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthew Gilmour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norwegian Wood Rad Lane
Abinger Hammer
Dorking
Surrey
RH5 6RA
Secretary NameMatthew Gilmour
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norwegian Wood Rad Lane
Abinger Hammer
Dorking
Surrey
RH5 6RA
Director NameMr Michael Guy Todd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 07 January 2012)
RoleDirector Of Credit
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage
Bowers Lane Burpham
Guildford
Surrey
GU4 7ND
Director NameMr Jason Christopher Neale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 07 January 2012)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address40 Willow Drive
Buckingham
Buckinghamshire
MK18 7JH
Director NameMr Christopher Patrick Macmahon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 06 April 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTy Nant
Jocelyn Drive
Wells
Somerset
BA5 1DB
Director NameMr Ravi Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2 South Parade
Chiswick
London
W4 1JU
Director NameInfinity Mortgage Group Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence AddressCentury House
26 Bridge Street
Leatherhead
Surrey
KT22 8BZ

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,319,049
Gross Profit£3,768,467
Net Worth-£2,287
Cash£843,628
Current Liabilities£12,869,745

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 January 2012Final Gazette dissolved following liquidation (1 page)
7 January 2012Final Gazette dissolved following liquidation (1 page)
7 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 28 October 2011 (2 pages)
7 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2011Liquidators statement of receipts and payments to 24 January 2011 (6 pages)
10 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (6 pages)
10 February 2011Liquidators statement of receipts and payments to 24 July 2010 (6 pages)
10 February 2011Liquidators' statement of receipts and payments to 24 July 2010 (6 pages)
10 February 2011Liquidators' statement of receipts and payments to 24 July 2010 (6 pages)
10 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (6 pages)
8 April 2010Liquidators' statement of receipts and payments to 24 January 2010 (7 pages)
8 April 2010Liquidators statement of receipts and payments to 24 July 2009 (7 pages)
8 April 2010Liquidators statement of receipts and payments to 24 January 2010 (7 pages)
8 April 2010Liquidators' statement of receipts and payments to 24 January 2010 (7 pages)
8 April 2010Liquidators' statement of receipts and payments to 24 July 2009 (7 pages)
8 April 2010Liquidators' statement of receipts and payments to 24 July 2009 (7 pages)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-25
(1 page)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2010INSOLVENCY:secretary of state's release of liquidator j d e Money (1 page)
16 February 2010Insolvency:secretary of state's release of liquidator j d e money (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (12 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (12 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Statement of affairs with form 4.19 (5 pages)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Statement of affairs with form 4.19 (5 pages)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-25
(1 page)
5 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2008Registered office changed on 03/07/2008 from infinity house, unit 18 mole business park, randalls road, leatherhead surrey KT22 7BA (1 page)
3 July 2008Registered office changed on 03/07/2008 from infinity house, unit 18 mole business park, randalls road, leatherhead surrey KT22 7BA (1 page)
17 March 2008Appointment Terminated Director ravi takhar (1 page)
17 March 2008Appointment terminated director ravi takhar (1 page)
7 February 2008Group of companies' accounts made up to 31 March 2007 (14 pages)
7 February 2008Group of companies' accounts made up to 31 March 2007 (14 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (17 pages)
12 July 2007Particulars of mortgage/charge (17 pages)
3 April 2007£ ic 200/197 23/02/07 £ sr 3@1=3 (1 page)
3 April 2007£ ic 200/197 23/02/07 £ sr 3@1=3 (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 February 2007Return made up to 01/02/07; full list of members (3 pages)
22 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
26 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page)
25 September 2006Registered office changed on 25/09/06 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Particulars of mortgage/charge (17 pages)
6 July 2006Particulars of mortgage/charge (17 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
1 March 2006Return made up to 01/02/06; full list of members (3 pages)
1 March 2006Return made up to 01/02/06; full list of members (3 pages)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Statement of affairs (9 pages)
3 October 2005Ad 31/08/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 October 2005Ad 31/08/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 October 2005Statement of affairs (9 pages)
22 September 2005Particulars of mortgage/charge (12 pages)
22 September 2005Particulars of mortgage/charge (12 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Incorporation (16 pages)
1 February 2005Incorporation (16 pages)