Company NameInfor Global Solutions (Teston Ii) Limited
Company StatusDissolved
Company Number05155381
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date26 June 2020 (3 years, 10 months ago)
Previous NameBarham Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Michael Giangiordano
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2008(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 26 June 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address300 Hidden River Road
Penn Valley
Pennsylvania 19072-1111
Foreign
Director NameMr Jochen Berthold Kasper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed03 March 2008(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 26 June 2020)
RoleLawyer
Country of ResidenceGermany
Correspondence Address8 Taubenstrasse
Saarlouis
66740
Secretary NameMr Gregory Michael Giangiordano
NationalityAmerican
StatusClosed
Appointed03 March 2008(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 26 June 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address300 Hidden River Road
Penn Valley
Pennsylvania 19072-1111
Foreign
Director NameMr George Czasznicki
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(3 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 26 June 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address58 Green Lane
Burnham
Slough
Berks.
SL1 8EB
Director NameMs Jane Allsop
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 26 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Phoenix Building Central Boulevard, Blythe Val
Shirley
Solihull
West Midlands
B90 8BG
Director NameMichael Charles Auty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFarways
South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameRaymond John Bryant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Seal Road
Sevenoaks
Kent
TN14 5AB
Director NameDavid John Lord
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
36 Sunnyhill
Burbage
LE10 2SB
Director NameArthur Charles Lumb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1010 W Altgeld St 
Chicago
Illinois
60614 2226
Foreign
Secretary NameRaymond John Bryant
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Seal Road
Sevenoaks
Kent
TN14 5AB
Director NameMr George Bisnought
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 November 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlower Hill Surley Row
Emmer Green
Caversham
Berks.
RG4 8ND
Director NameMr Keith Deane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address34 Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameMr Andrew Oldroyd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 February 2015)
RoleFd
Country of ResidenceEngland
Correspondence AddressCorner House The Street
Ewhurst
Cranleigh
Surrey
GU6 7QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteberkeleycentres.co.uk
Email address[email protected]
Telephone01527 496200
Telephone regionRedditch

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Infor Global Solutions (Midlands Iii) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

14 July 2011Delivered on: 28 July 2011
Persons entitled: Jpmorgan Chase Bank N.A. as Administrative Agent

Classification: A supplemental deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 April 2010Delivered on: 30 April 2010
Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent

Classification: Supplemental deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 July 2008Delivered on: 23 July 2008
Persons entitled: J P Morgan Chase Bank

Classification: Supplemental deed to a debenture dated 28 july 2006 and
Secured details: All monies due or to become due from the borrowers and each other loan party to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 July 2008Delivered on: 23 July 2008
Persons entitled: Credit Suisse, Cayman Islands Branch

Classification: Supplemental deed to a debenture dated 2 march 2007 and
Secured details: All monies due or to become due from the borrowers and each other loan party to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 November 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 February 2017Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6,001
(7 pages)
9 February 2015Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Jane Allsop as a director on 2 February 2015 (2 pages)
9 February 2015Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Jane Allsop as a director on 2 February 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 May 2014 (10 pages)
7 July 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6,001
(7 pages)
16 January 2014Full accounts made up to 31 May 2013 (12 pages)
4 November 2013Termination of appointment of George Bisnought as a director (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
17 December 2012Full accounts made up to 31 May 2012 (12 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 4 (24 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
11 January 2011Full accounts made up to 31 May 2010 (13 pages)
16 August 2010Director's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
26 February 2010Full accounts made up to 31 May 2009 (13 pages)
16 November 2009Auditor's resignation (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
29 May 2009Full accounts made up to 31 May 2008 (11 pages)
4 March 2009Director appointed mr andrew oldroyd (1 page)
3 February 2009Director's change of particulars / jochen kasper / 03/02/2009 (1 page)
12 January 2009Appointment terminated director keith deane (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
2 July 2008Registered office changed on 02/07/2008 from the phoenix building central boulevard blythe valley park solihull west midlands B90 8BG (1 page)
2 July 2008Location of debenture register (1 page)
13 May 2008Company name changed barham holdings LIMITED\certificate issued on 14/05/08 (2 pages)
8 April 2008Director appointed jochen berthold kasper (7 pages)
28 March 2008Director appointed mr. George czasznicki (1 page)
20 March 2008Appointment terminated director arthur lumb (1 page)
20 March 2008Director appointed george bisnought (7 pages)
20 March 2008Appointment terminated director david lord (1 page)
20 March 2008Director and secretary appointed gregory michael giangiordano (10 pages)
20 March 2008Director appointed keith deane (6 pages)
20 March 2008Appointment terminated director and secretary raymond bryant (1 page)
20 March 2008Registered office changed on 20/03/2008 from barham court teston nr maidstone kent ME18 5BZ (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 16/06/07; full list of members (3 pages)
16 June 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
14 May 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Ad 08/07/05--------- £ si 6000@1 (2 pages)
18 April 2007Statement of affairs (7 pages)
18 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 August 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2005Registered office changed on 20/07/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed;new director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
16 June 2004Incorporation (16 pages)