INTEG HOLDINGS LIMITED

INTEG HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTEG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01088059
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTEG HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTEG HOLDINGS LIMITED located?

    Registered Office Address
    Abbey Park
    Southampton Road
    554
    PO14 9ED Titchfield
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED HYDRAULICS LIMITEDDec 21, 1972Dec 21, 1972

    What are the latest accounts for INTEG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INTEG HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTEG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 03/02/2014
    RES13

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    4 pagesAR01

    Appointment of Douglas John Papp as a director on Nov 28, 2013

    2 pagesAP01

    Termination of appointment of Thomas Pokar as a director on Nov 28, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Termination of appointment of Paul Banning as a secretary on Oct 29, 2013

    1 pagesTM02

    Director's details changed for Mr Ian Bryce Yule on Jun 02, 2013

    2 pagesCH01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Registered office address changed from Collins Road Heathcote Industrial Estate Warwick CV34 6TF on Jul 18, 2012

    1 pagesAD01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Thomas Pokar on Jun 13, 2010

    2 pagesCH01

    Who are the officers of INTEG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPP, Douglas John
    Woodland Hills Blvd
    Victoria
    870
    Mn 55386 Usa
    Usa
    Director
    Woodland Hills Blvd
    Victoria
    870
    Mn 55386 Usa
    Usa
    UsaUsa183524090001
    YULE, Ian Bruce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    SwitzerlandBritish131221950003
    BANNING, Paul
    Southampton Road
    PO BOX 554
    PO14 9ED Titchfield
    Abbey Park
    Hampshire
    England
    Secretary
    Southampton Road
    PO BOX 554
    PO14 9ED Titchfield
    Abbey Park
    Hampshire
    England
    149910490001
    KELLY, Janet Stewart
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    Secretary
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    British3988870001
    KELLY, Janet Stewart
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    Secretary
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    British3988870001
    YULE, Ian Bryce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Secretary
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    British99703650002
    CONSTABLE, Peter George
    80 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    Director
    80 Windy Arbour
    CV8 2BB Kenilworth
    Warwickshire
    British10464100001
    HAWKINS, Bernard Desmond
    4 Butt Lane
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    Director
    4 Butt Lane
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    United KingdomBritish10889960001
    KELLY, Janet Stewart
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    Director
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    British3988870001
    KELLY, Malcolm David
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    Director
    3 Roundshill
    CV8 1DW Kenilworth
    Warwickshire
    EnglandBritish3988880001
    MISTRY, Hasmukh
    30 Okehampton Road
    CV3 5AU Coventry
    West Midlands
    Director
    30 Okehampton Road
    CV3 5AU Coventry
    West Midlands
    British95255350001
    POKAR, Thomas
    Hepplerstrasse 27
    Gaggenau
    76571
    Germany
    Director
    Hepplerstrasse 27
    Gaggenau
    76571
    Germany
    GermanyGerman134032510001

    Does INTEG HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 20, 1990
    Delivered On Nov 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 collins road heathcote industrial estate, warwick t/no. Wk 276405 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1990Registration of a charge
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 12, 1978
    Delivered On Jan 18, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any monies now or hereafter standing to the credit of a designated account with lloyds bank limited and all interest of the company therein and any interest due present or future.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jan 18, 1978Registration of a charge
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 27, 1977
    Delivered On Aug 03, 1977
    Satisfied
    Amount secured
    £40,000
    Short particulars
    Factory premises at ramsey road, sydenham estate, leamington spa, warwickshire title no. Wk 56953.
    Persons Entitled
    • Commercial Union Assurance Company Limited.
    Transactions
    • Aug 03, 1977Registration of a charge
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0