INTEG HOLDINGS LIMITED
Overview
| Company Name | INTEG HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01088059 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTEG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRATED HYDRAULICS LIMITED | Dec 21, 1972 | Dec 21, 1972 |
What are the latest accounts for INTEG HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for INTEG HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTEG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Douglas John Papp as a director on Nov 28, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Pokar as a director on Nov 28, 2013 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Termination of appointment of Paul Banning as a secretary on Oct 29, 2013 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Ian Bryce Yule on Jun 02, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Registered office address changed from Collins Road Heathcote Industrial Estate Warwick CV34 6TF on Jul 18, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Thomas Pokar on Jun 13, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of INTEG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAPP, Douglas John | Director | Woodland Hills Blvd Victoria 870 Mn 55386 Usa Usa | Usa | Usa | 183524090001 | |||||
| YULE, Ian Bruce | Director | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | Switzerland | British | 131221950003 | |||||
| BANNING, Paul | Secretary | Southampton Road PO BOX 554 PO14 9ED Titchfield Abbey Park Hampshire England | 149910490001 | |||||||
| KELLY, Janet Stewart | Secretary | 3 Roundshill CV8 1DW Kenilworth Warwickshire | British | 3988870001 | ||||||
| KELLY, Janet Stewart | Secretary | 3 Roundshill CV8 1DW Kenilworth Warwickshire | British | 3988870001 | ||||||
| YULE, Ian Bryce | Secretary | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | British | 99703650002 | ||||||
| CONSTABLE, Peter George | Director | 80 Windy Arbour CV8 2BB Kenilworth Warwickshire | British | 10464100001 | ||||||
| HAWKINS, Bernard Desmond | Director | 4 Butt Lane Harbury CV33 9JJ Leamington Spa Warwickshire | United Kingdom | British | 10889960001 | |||||
| KELLY, Janet Stewart | Director | 3 Roundshill CV8 1DW Kenilworth Warwickshire | British | 3988870001 | ||||||
| KELLY, Malcolm David | Director | 3 Roundshill CV8 1DW Kenilworth Warwickshire | England | British | 3988880001 | |||||
| MISTRY, Hasmukh | Director | 30 Okehampton Road CV3 5AU Coventry West Midlands | British | 95255350001 | ||||||
| POKAR, Thomas | Director | Hepplerstrasse 27 Gaggenau 76571 Germany | Germany | German | 134032510001 |
Does INTEG HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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