Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFREX LIMITED
Company Information for

INFREX LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03616852
Private Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About Infrex Ltd
INFREX LIMITED was founded on 1998-08-17 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
INFREX LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
XCHANGING LIMITED27/12/2000
HEXAGON 220 LIMITED26/10/1998
Filing Information
Company Number 03616852
Date formed 1998-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-15
Type of accounts DORMANT
Last Datalog update: 2018-01-24 17:42:24
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name INFREX LIMITED
The following companies were found which have the same name as INFREX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFREX CORPORATION 616 S.W. 12TH AVENUE MIAMI FL Inactive Company formed on the 1980-12-08
INFREX CUSTOMS BROKERS, INC. 616 S.W. 12TH AVENUE MIAMI FL 33130 Inactive Company formed on the 1982-07-07
INFREX EQUIPMENTS PRIVATE LIMITED YMCA CAMPUS 4TH FLOOR 13 RANA PRATAP MARG LUCKNOW UTTAR PRADESH Uttar Pradesh STRIKE OFF Company formed on the 1997-02-17
Infrex LTD. 226 Rue Marchesseault Farnham Quebec J2N 0B9 Active Company formed on the 2024-04-19

Company Officers of INFREX LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HART GRAY
Director 2017-01-23
MICHAEL CHARLES WOODFINE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNI LORIA
Director 2016-07-18 2017-01-23
CRAIG ALAISTER WILSON
Director 2016-06-16 2017-01-23
MARK JEREMY PICKETT
Director 2016-05-23 2016-06-24
TIMOTHY LLEWELLYN CROOM
Director 2014-02-04 2016-05-23
JAMES EDWARD GREGORY
Director 2012-06-29 2016-05-23
GARY NEVILLE WHITAKER
Director 2008-06-06 2015-01-21
MOEEZ MUSTAFA ALIBHAI
Director 2011-07-14 2012-03-09
DARREN MICHAEL FISHER
Director 2008-06-06 2011-07-12
ANTHONY JAMES GALLAGHER
Company Secretary 2007-12-31 2010-01-22
DAVID WILLIAM ANDREWS
Director 1998-10-26 2008-06-06
HEXAGON REGISTRARS LIMITED
Company Secretary 1998-08-17 2007-12-31
HEXAGON DIRECTORS LIMITED
Director 1998-08-17 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HART GRAY THE MOBILE PHONE DIRECTORY LIMITED Director 2017-01-23 CURRENT 1993-12-14 Dissolved 2017-08-05
DAVID WILLIAM HART GRAY XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2017-01-23 CURRENT 1992-05-19 Dissolved 2017-07-27
DAVID WILLIAM HART GRAY XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2017-01-23 CURRENT 2006-07-18 Dissolved 2017-09-29
DAVID WILLIAM HART GRAY XCHANGING LIFE MANAGEMENT LIMITED Director 2017-01-23 CURRENT 1986-04-02 Dissolved 2017-08-23
DAVID WILLIAM HART GRAY XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2017-01-23 CURRENT 2000-12-13 Dissolved 2017-09-15
DAVID WILLIAM HART GRAY CSC 2005 PENSION TRUSTEES LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
DAVID WILLIAM HART GRAY DXC PENSION TRUSTEE LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE SPIRITGUIDE LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE XCHANGING B.V. Director 2017-01-22 CURRENT 1999-02-11 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE FIXNETIX LIMITED Director 2016-06-16 CURRENT 2005-05-23 Active
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE TOTAL OBJECTS LIMITED Director 2016-05-23 CURRENT 1999-11-12 Liquidation
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE DATA INTEGRATION LIMITED Director 2016-05-23 CURRENT 1992-11-25 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE HR HOLDCO LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-02-15AD02SAIL ADDRESS CREATED
2017-02-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2016 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2016 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ
2016-12-224.70DECLARATION OF SOLVENCY
2016-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR GIOVANNI LORIA
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT
2016-06-21AP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-06-01AP01DIRECTOR APPOINTED MARK PICKETT
2016-06-01AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0101/08/15 FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0101/08/14 FULL LIST
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2014-02-06AP01DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM
2013-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-07AR0101/08/13 FULL LIST
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AR0101/08/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MR JAMES EDWARD GREGORY
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MOEEZ ALIBHAI
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10AR0101/08/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MOEEZ ALIBHAI
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FISHER
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/06/2011
2010-08-25AR0101/08/10 FULL LIST
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2010-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-25RES01ADOPT ARTICLES 20/01/2010
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL FIDHER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31RES13SECTION 175 29/10/2008
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID ANDREWS
2008-06-16288aDIRECTOR APPOINTED DARREN MICHAEL FIDHER
2008-06-16288aDIRECTOR APPOINTED GARY NEVILLE WHITAKER
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-15288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-09-11363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-24363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 6TH FLOOR 22 BILLITER STREET LONDON EC3M 2SS
2004-09-17363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-09363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-16353LOCATION OF REGISTER OF MEMBERS
2002-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE, LONDON EC2A 1UU
2001-08-28363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-22CERTNMCOMPANY NAME CHANGED XCHANGING LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-09-19363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-05SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/00
2000-03-23(W)ELRESS386 DIS APP AUDS 17/02/00
2000-03-23(W)ELRESS366A DISP HOLDING AGM 17/02/00
1999-09-24363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to INFREX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFREX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFREX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INFREX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFREX LIMITED
Trademarks

Trademark applications by INFREX LIMITED

INFREX LIMITED is the Original registrant for the trademark XCHANGING ™ (75658018) through the USPTO on the 1999-03-10
(Based on UK Registration no. 2185344) MANAGEMENT OF BUSINESS SYSTEMS ON BEHALF OF OTHER BUSINESSES COMPRISING MANAGEMENT OF DATABASES, ADMINISTRATIVE SYSTEMS, COMPUTER SYSTEMS AND ACCOUNTING SYSTEMS AND BUSINESS MARKETING CONSULTATION SERVICES,, AND CONDUCTING MARKETING STUDIES AND ARRANGING AND CONDUCTING BUSINESS CONFERENCES AND SEMINARS
Income
Government Income
We have not found government income sources for INFREX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INFREX LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INFREX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyINFREX LIMITEDEvent Date2016-12-09
The Companies were placed into Members Voluntary Liquidation on 28 November 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 13 January 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 13 January 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770.
 
Initiating party Event Type
Defending partyINFREX LIMITEDEvent Date2016-11-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770.
 
Initiating party Event Type
Defending partyINFREX LIMITEDEvent Date2016-11-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 November 2016 , Effective Date: 28 November 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Mr Stephen Roland Browne and Mr Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFREX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFREX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.