Liquidation
Company Information for INFONIC PLC
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
04089596
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
INFONIC PLC | ||
Legal Registered Office | ||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 04089596 | |
---|---|---|
Company ID Number | 04089596 | |
Date formed | 2000-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/07/2009 | |
Latest return | 13/10/2008 | |
Return next due | 10/11/2009 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 17:22:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Infonic Acquisition Corporation, Inc. | Saint John New Brunswick | Unknown | Company formed on the 2008-02-12 | |
INFONIC CONSULTANCY SERVICES PRIVATE LIMITED | 48 MAHAVEER COLONY MADANGANJ KISHANGARH Rajasthan 305801 | ACTIVE | Company formed on the 2012-08-10 | |
INFONIC GEO REPLICATOR INC | North Carolina | Unknown | ||
INFONIC INDIA FINANCIAL SERVICES PRIVATE LIMITED | 108A/92 west ponnurangam road R.S.Puram coimbatore Tamil Nadu 641002 | ACTIVE | Company formed on the 2012-11-27 | |
INFONIC INC | Delaware | Unknown | ||
INFONIC MEDIA ANALYSIS LIMITED | FIRST FLOOR 1-3 CHAPEL STREET GUILDFORD SURREY GU1 3UH | Dissolved | Company formed on the 1997-10-06 | |
INFONIC PLC | Singapore | Active | Company formed on the 2008-10-09 | |
INFONIC SOLUTIONS PRIVATE LIMITED | 301/A THIRD FLOOR WALL STREET ANNEXE OPP. ORIENT CLUB NR. GUJARAT COLLEGE ELLISBRIDGE AHMEDABAD Gujarat 380006 | ACTIVE | Company formed on the 2012-03-12 | |
INFONIC SOFTWARE (ASIA PACIFIC) PTE. LTD. | JALAN PEMIMPIN Singapore 577182 | Dissolved | Company formed on the 2008-09-13 | |
INFONICA LIMITED | 11, CHURCH ROAD BEXLEYHEATH DA7 4DD | Active | Company formed on the 2017-01-17 | |
INFONICAL PTE. LTD. | BOON LAY WAY Singapore 609966 | Active | Company formed on the 2011-03-31 | |
INFONICHE MEDIA LTD. | 10A COLLEGE HILL ROAD HARROW MIDDLESEX HA3 7HH | Active - Proposal to Strike off | Company formed on the 2015-01-02 | |
INFONICHE PTY. LIMITED | NSW 2075 | Active | Company formed on the 1991-11-13 | |
INFONICHE INCORPORATED | New Jersey | Unknown | ||
INFONICLE INCORPORATED | California | Unknown | ||
INFONICS (HONG KONG) LIMITED | Active | Company formed on the 1995-10-26 | ||
INFONICS (HONG KONG) LTD. | Singapore | Active | Company formed on the 2008-10-09 | |
INFONICS INC | California | Unknown | ||
INFONICS INTERNATIONAL INCORPORATED | California | Unknown | ||
INFONICS INTERNATIONAL LIMITED | Company formed on the 2004-09-07 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O SHIPLEYS LLP PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2013 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 20 ALAN TURING ROAD GUILDFORD SURREY GU2 7YF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT LOWE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES DAWSON BUCK | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL WAJZNER | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLAS SARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID URE | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW BAGLEY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 07/01/09 GBP SI 849060@0.01=8490.6 GBP IC 2714419.11/2722909.71 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 14/10/08 GBP SI 849058@0.01=8490.58 GBP IC 2705928.53/2714419.11 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 14/01/08-14/01/08 GBP SI 41886382@0.01=418863.82 GBP IC 2849655.09/3268518.91 | |
88(2) | AD 07/12/07-07/12/07 GBP SI 14372728@0.01=143727.28 GBP IC 2287063.99/2430791.27 | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 16/07/08 GBP SI 849058@0.01=8490.58 GBP IC 2134846.13/2143336.71 | |
88(2) | AD 16/07/08 GBP SI 29377@0.01=293.77 GBP IC 2134552.36/2134846.13 | |
288a | DIRECTOR APPOINTED MATTHEW THOMAS BAGLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY FLETCHER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 13/05/08 GBP SI 927362@0.01=9273.62 GBP IC 2125278.74/2134552.36 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 4 STIRLING HOUSE STIRLING ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7RF | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 2250000/3250000 11/0 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/10/07; BULK LIST AVAILABLE SEPARATELY | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SA | SHARES AGREEMENT OTC | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
Notice of Intended Dividends | 2016-08-25 |
Notice of Intended Dividends | 2010-03-05 |
Meetings of Creditors | 2009-04-07 |
Appointment of Administrators | 2009-04-06 |
Meetings of Creditors | 2009-04-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE UNIVERSITY OF SURREY | |
DEBENTURE | Outstanding | CORNELL CAPITAL PARTNERS, LP | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITY OF SURREY | |
RENT DEPOSIT DEED | Outstanding | UNIVERSITY OF SURREY | |
DEBENTURE | Outstanding | COUTTS & COMPANY |
The top companies supplying to UK government with the same SIC code (7221 - Software publishing) as INFONIC PLC are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | INFONIC PLC | Event Date | 2016-08-22 |
Principal Trading Address: 20 Alan Turing Road, Guildford, Surrey, GU2 7YF Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare a third and final dividend within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 23 September 2016. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 3 November 2009. Office Holder details: A J Duncan (IP No: 9319) and N A Bennett (IP No: 9083), both of Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB. Further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | INFONIC PLC | Event Date | 2010-03-02 |
Notice is hereby given that is our intention to declare a First Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 6 April 2010, to send their proofs of debt to the undersigned, R D Smailes, of Shipleys LLP, 10 Orange Street, Haymarket, London WC2H 7DQ, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 4 months from 6 April 2010. Robert Smailes , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INFONIC PLC | Event Date | 2009-03-27 |
Notice is hereby given pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 the Joint Administrators intend to conduct the business of the initial meeting of Creditors pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 at Holiday Inn, Egerton Road, Guildford, GU2 7XZ on 14 April 2009 A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of notes in respect of the proposals has been set for Thursday 9 April 2009. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with Joint Administrators using the appropriate voting form. Copies of the proposals of the Joint Administrator, together with the appropriate voting form, are available to creditors free of charge from R D Smailes & C A Beighton, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. R D Smailes , Joint Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IFONIC PLC | Event Date | 2009-03-27 |
Notice is hereby given pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 the Joint Administrators intend to conduct the business of the initial meeting of Creditors at Holiday Inn, Egerton Road, Guildford, GU2 7XZ on 14 April 2009 Pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of notes in respect of the proposals has been set for Thursday 9 April 2009. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with Joint Administrators using the appropriate voting form. Copies of the proposals of the Joint Administrator, together with the appropriate voting form, are available to creditors free of charge from R D Smailes & C A Beighton, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. R D Smailes , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INFONIC PLC | Event Date | 2009-02-03 |
In the High Court of Justice, Chancery Division case number 10338 R D Smailes and C A Beighton (IP Nos 8975 and 9556 ), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |