Company NameInfinis Hydro Holdings Limited
Company StatusDissolved
Company Number08326001
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date5 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(2 years, 5 months after company formation)
Appointment Duration6 years (closed 05 June 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusClosed
Appointed30 December 2015(3 years after company formation)
Appointment Duration5 years, 5 months (closed 05 June 2021)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(3 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Paul Jonathan Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Michael Damien Holton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ

Contact

Websiteinfinis.com

Location

Registered AddressC/O Frp Advisory Llp 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Infinis Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£4,446,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2021Final Gazette dissolved following liquidation (1 page)
5 March 2021Return of final meeting in a members' voluntary winding up (11 pages)
29 January 2021Liquidators' statement of receipts and payments to 18 December 2020 (10 pages)
6 January 2020Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 6 January 2020 (2 pages)
2 January 2020Declaration of solvency (5 pages)
2 January 2020Appointment of a voluntary liquidator (3 pages)
2 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
13 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
26 April 2019Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
25 February 2019Statement of capital on 25 February 2019
  • GBP 1,700,002
(4 pages)
14 February 2019Statement by Directors (1 page)
14 February 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 05/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 February 2019Solvency Statement dated 05/02/19 (1 page)
28 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,700,002
(3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
28 September 2017Full accounts made up to 31 March 2017 (16 pages)
28 September 2017Full accounts made up to 31 March 2017 (16 pages)
7 July 2017Cessation of Infinis Energy Holdings Limited as a person with significant control on 8 December 2016 (1 page)
7 July 2017Notification of Infinis Energy Management Limited as a person with significant control on 8 December 2016 (2 pages)
7 July 2017Notification of Infinis Energy Management Limited as a person with significant control on 8 December 2016 (2 pages)
7 July 2017Cessation of Infinis Energy Holdings Limited as a person with significant control on 8 December 2016 (1 page)
8 March 2017Memorandum and Articles of Association (26 pages)
8 March 2017Memorandum and Articles of Association (26 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 2
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 2
(3 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
14 December 2016Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
13 December 2016Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page)
13 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
13 December 2016Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
13 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(7 pages)
24 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
27 August 2015Full accounts made up to 31 March 2015 (13 pages)
27 August 2015Full accounts made up to 31 March 2015 (13 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(5 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
21 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 December 2012Incorporation (36 pages)
11 December 2012Incorporation (36 pages)