Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFRARED UK RETAIL NOMINEE 3 LIMITED
Company Information for

INFRARED UK RETAIL NOMINEE 3 LIMITED

LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, EC1A 7BL,
Company Registration Number
08008385
Private Limited Company
Liquidation

Company Overview

About Infrared Uk Retail Nominee 3 Ltd
INFRARED UK RETAIL NOMINEE 3 LIMITED was founded on 2012-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Infrared Uk Retail Nominee 3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INFRARED UK RETAIL NOMINEE 3 LIMITED
 
Legal Registered Office
LEVEL 7 ONE BARTHOLOMEW CLOSE
BARTS SQUARE
LONDON
EC1A 7BL
Other companies in SW1Y
 
Filing Information
Company Number 08008385
Company ID Number 08008385
Date formed 2012-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-05 11:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFRARED UK RETAIL NOMINEE 3 LIMITED
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.

Company Officers of INFRARED UK RETAIL NOMINEE 3 LIMITED

Current Directors
Officer Role Date Appointed
EMILY MENDES
Company Secretary 2018-01-12
KEITH BUTCHER
Director 2014-11-17
CHRISTOPHER JOHN HUXTABLE
Director 2012-03-27
TIMOTHY GEOFFREY THORP
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH JAMES PURCELL
Director 2014-11-17 2018-05-18
ALISON WYLLIE
Company Secretary 2012-03-27 2018-01-12
CHRISTOPHER PAUL GILL
Director 2012-03-27 2014-11-14
ANDREAS KATSAROS
Director 2012-03-27 2014-11-14
IAIN DOUGLAS BOND
Director 2012-03-27 2014-10-09
OVALSEC LIMITED
Company Secretary 2012-03-27 2012-03-27
OVAL NOMINEES LIMITED
Director 2012-03-27 2012-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BUTCHER EMPOWER LEARNING ACADEMY TRUST Director 2017-05-21 CURRENT 2011-07-12 Active
KEITH BUTCHER HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
KEITH BUTCHER HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
KEITH BUTCHER IRAF UK DRAGON NOMINEE 2 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
KEITH BUTCHER IRAF UK DRAGON NOMINEE 1 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
KEITH BUTCHER IRERE EAGLE 1 LIMITED Director 2014-11-17 CURRENT 2010-01-29 Dissolved 2017-05-02
KEITH BUTCHER IRERE EAGLE 2 LIMITED Director 2014-11-17 CURRENT 2010-01-29 Dissolved 2017-05-02
KEITH BUTCHER IRERE EAGLE HOLDINGS LIMITED Director 2014-11-17 CURRENT 2010-01-29 Dissolved 2017-05-02
KEITH BUTCHER IRERE SIT 1 LIMITED Director 2014-11-17 CURRENT 2010-05-27 Dissolved 2017-05-02
KEITH BUTCHER IRERE SIT 2 LIMITED Director 2014-11-17 CURRENT 2010-05-27 Dissolved 2017-05-02
KEITH BUTCHER IRERE SIT HOLDINGS LIMITED Director 2014-11-17 CURRENT 2010-05-27 Dissolved 2017-05-02
KEITH BUTCHER IRERE KINGDOM HOLDINGS LIMITED Director 2014-11-17 CURRENT 2010-12-02 Active - Proposal to Strike off
KEITH BUTCHER PRECISE RETAIL NOMINEE 1 LIMITED Director 2014-11-17 CURRENT 2012-02-23 Active
KEITH BUTCHER INFRARED UK LION NOMINEE 1 LIMITED Director 2014-11-17 CURRENT 2013-12-17 In Administration
KEITH BUTCHER INFRARED UK LION NOMINEE 2 LIMITED Director 2014-11-17 CURRENT 2013-12-17 In Administration
KEITH BUTCHER IRERE KINGDOM 2 LIMITED Director 2014-11-17 CURRENT 2010-12-02 Active - Proposal to Strike off
KEITH BUTCHER IRERE KINGDOM 1 LIMITED Director 2014-11-17 CURRENT 2010-12-02 Active - Proposal to Strike off
KEITH BUTCHER PRECISE RETAIL NOMINEE 2 LIMITED Director 2014-11-17 CURRENT 2012-02-23 Active
KEITH BUTCHER INFRARED UK RETAIL NOMINEE 4 LIMITED Director 2014-11-17 CURRENT 2012-03-27 Liquidation
KEITH BUTCHER ARA UK TIGER GP LIMITED Director 2014-07-14 CURRENT 2014-05-27 Active
KEITH BUTCHER ARA UK TIGER NOMINEE 2 LIMITED Director 2014-07-14 CURRENT 2014-05-27 Active - Proposal to Strike off
KEITH BUTCHER ARA UK TIGER NOMINEE 1 LIMITED Director 2014-07-14 CURRENT 2014-05-27 Active - Proposal to Strike off
KEITH BUTCHER BTCM LIMITED Director 2014-02-17 CURRENT 1986-11-14 Active
CHRISTOPHER JOHN HUXTABLE HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
CHRISTOPHER JOHN HUXTABLE HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
CHRISTOPHER JOHN HUXTABLE HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
CHRISTOPHER JOHN HUXTABLE INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED Director 2015-04-20 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN HUXTABLE IRAF UK DRAGON GP LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
CHRISTOPHER JOHN HUXTABLE IRAF UK DRAGON NOMINEE 2 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
CHRISTOPHER JOHN HUXTABLE IRAF UK DRAGON NOMINEE 1 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
CHRISTOPHER JOHN HUXTABLE ARA UK TIGER GP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
CHRISTOPHER JOHN HUXTABLE ARA UK TIGER NOMINEE 2 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE ARA UK TIGER NOMINEE 1 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE INFRARED UK LION NOMINEE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
CHRISTOPHER JOHN HUXTABLE INFRARED UK LION GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
CHRISTOPHER JOHN HUXTABLE INFRARED UK LION NOMINEE 2 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
CHRISTOPHER JOHN HUXTABLE INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
CHRISTOPHER JOHN HUXTABLE INFRARED UK RETAIL NOMINEE 4 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
CHRISTOPHER JOHN HUXTABLE PRECISE RETAIL NOMINEE 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CHRISTOPHER JOHN HUXTABLE PRECISE RETAIL GP 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CHRISTOPHER JOHN HUXTABLE PRECISE RETAIL NOMINEE 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CHRISTOPHER JOHN HUXTABLE ARA PRINCIPAL BOOK (GP) LIMITED Director 2011-08-03 CURRENT 2011-01-26 Active
CHRISTOPHER JOHN HUXTABLE CROMWELL LAND LIMITED Director 2011-04-30 CURRENT 1970-09-22 Dissolved 2017-01-03
CHRISTOPHER JOHN HUXTABLE NESSDALE LIMITED Director 2011-04-30 CURRENT 1969-05-12 Dissolved 2017-04-04
CHRISTOPHER JOHN HUXTABLE IRERE EAGLE 1 LIMITED Director 2010-12-10 CURRENT 2010-01-29 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE EAGLE 2 LIMITED Director 2010-12-10 CURRENT 2010-01-29 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE EAGLE HOLDINGS LIMITED Director 2010-12-10 CURRENT 2010-01-29 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE SIT 1 LIMITED Director 2010-12-10 CURRENT 2010-05-27 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE SIT 2 LIMITED Director 2010-12-10 CURRENT 2010-05-27 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE SIT HOLDINGS LIMITED Director 2010-12-10 CURRENT 2010-05-27 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED Director 2010-12-10 CURRENT 2007-12-14 Active
CHRISTOPHER JOHN HUXTABLE INFRARED CAPITAL PARTNERS (GP HOLDCO) LIMITED Director 2010-12-10 CURRENT 2009-11-11 Active
CHRISTOPHER JOHN HUXTABLE INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED Director 2010-12-10 CURRENT 2009-11-11 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE IRERE KINGDOM HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE IRERE KINGDOM 2 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE IRERE KINGDOM 1 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE ARA EUROPE INDOCHINA INVESTMENTS GP LTD Director 2008-02-19 CURRENT 2008-01-16 Active
CHRISTOPHER JOHN HUXTABLE INFRARED CAPITAL PARTNERS LIMITED Director 1997-11-03 CURRENT 1997-05-02 Active
TIMOTHY GEOFFREY THORP MIXD REIT LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
TIMOTHY GEOFFREY THORP ARAF II LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
TIMOTHY GEOFFREY THORP ARAF III LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY GEOFFREY THORP IRAF UK DRAGON GP LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 2 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 1 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP ARA UK TIGER GP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 2 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 1 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP EASTGATE SHOPPING CENTRE BASILDON LIMITED Director 2014-02-17 CURRENT 2005-06-23 Dissolved 2017-09-12
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 2 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL NOMINEE 4 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL GP 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP ARA PRINCIPAL BOOK (GP) LIMITED Director 2011-08-03 CURRENT 2011-01-26 Active
TIMOTHY GEOFFREY THORP CROMWELL LAND LIMITED Director 2011-04-30 CURRENT 1970-09-22 Dissolved 2017-01-03
TIMOTHY GEOFFREY THORP NESSDALE LIMITED Director 2011-04-30 CURRENT 1969-05-12 Dissolved 2017-04-04
TIMOTHY GEOFFREY THORP AREF BRAZIL 1 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL 2 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL HOLDINGS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE KINGDOM HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 2 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 1 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE HIT 1 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT 2 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 1 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 2 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT HOLDINGS LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SHERWOOD 1 LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE (BRISTOL) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2015-02-04
TIMOTHY GEOFFREY THORP ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED Director 2008-01-28 CURRENT 2007-12-14 Active
TIMOTHY GEOFFREY THORP DERBY PARTICIPATIONS LIMITED Director 2001-02-07 CURRENT 1992-06-05 Dissolved 2016-10-11

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
2023-03-08Compulsory liquidation. Deferment of dissolution
2023-01-09Compulsory liquidation. Notice of completion of liquidation
2023-01-09L64.07Compulsory liquidation. Notice of completion of liquidation
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-29COCOMPCompulsory winding up order
2020-10-26RM01Liquidation appointment of receiver
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-23AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HUDSON
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HUXTABLE
2020-07-17CH01Director's details changed for Mr David Christopher Hudson on 2020-07-01
2020-07-16CH01Director's details changed for Mr Keith David Butcher on 2020-07-01
2020-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY MENDES on 2020-07-01
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 12 Charles Ii Street London SW1Y 4QU
2020-07-02PSC05Change of details for Infrared Uk Retail General Partner 2 Limited as a person with significant control on 2020-07-01
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mr David Christopher Hudson on 2020-03-16
2020-03-25AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON
2020-03-17AP01DIRECTOR APPOINTED STUART NICHOLAS JACKSON
2020-01-02CH01Director's details changed for Mr Keith David Butcher on 2019-10-31
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES PURCELL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-12TM02Termination of appointment of Alison Wyllie on 2018-01-12
2018-01-12AP03Appointment of Mrs Emily Mendes as company secretary on 2018-01-12
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080083850002
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-19AP01DIRECTOR APPOINTED GARETH JAMES PURCELL
2014-11-19AP01DIRECTOR APPOINTED MR KEITH BUTCHER
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KATSAROS
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DOUGLAS BOND
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-16CH01Director's details changed for Mr Andreas Katsaros on 2013-09-16
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 01/01/2013
2012-07-11MEM/ARTSARTICLES OF ASSOCIATION
2012-07-11RES13RE PROVISIONS TO COMPANY'S LIEN IN ARTS NOT APPLY TO SHARES 05/07/2012
2012-07-11RES01ALTER ARTICLES 05/07/2012
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2012-03-28AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFRARED UK RETAIL NOMINEE 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-04-26
Petitions 2021-04-06
Fines / Sanctions
No fines or sanctions have been issued against INFRARED UK RETAIL NOMINEE 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
DEBENTURE 2012-07-11 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFRARED UK RETAIL NOMINEE 3 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-27 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFRARED UK RETAIL NOMINEE 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFRARED UK RETAIL NOMINEE 3 LIMITED
Trademarks
We have not found any records of INFRARED UK RETAIL NOMINEE 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFRARED UK RETAIL NOMINEE 3 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 (82990 - Other business support service activities n.e.c.) as INFRARED UK RETAIL NOMINEE 3 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INFRARED UK RETAIL NOMINEE 3 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 TypePetitions
Defending partyINFRARED UK RETAIL NOMINEE 3 LIMITEDEvent Date2021-04-06
In the High Court of Justice CR-2021-CR-2021-000289 In the matter of INFRARED UK RETAIL NOMINEE 3 LIMITED Trading As: InfraRed UK Retail Nominee 3 Limited , and in the Matter of the Insolvency Act 198…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFRARED UK RETAIL NOMINEE 3 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 INFRARED UK RETAIL NOMINEE 3 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.