INTEGRAL SOLUTIONS LIMITED

INTEGRAL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTEGRAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02355560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTEGRAL SOLUTIONS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is INTEGRAL SOLUTIONS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTEGRAL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INTEGRAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on May 10, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 17, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 11, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Jul 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Ian Duncan Ferguson as a director on Sep 09, 2015

    2 pagesAP01

    Termination of appointment of Michael Manson Jones as a director on Sep 09, 2015

    1 pagesTM01

    Annual return made up to Jul 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 9,300
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 9,300
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Termination of appointment of Marc Nelson as a director

    1 pagesTM01

    Termination of appointment of Anthony Ciro as a director

    1 pagesTM01

    Termination of appointment of David Jeffers as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jul 17, 2011 with full list of shareholders

    9 pagesAR01

    Who are the officers of INTEGRAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    Upper Ground
    SE1 9PZ London
    76
    Secretary
    Upper Ground
    SE1 9PZ London
    76
    British154812130001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited (Legal Department)
    United Kingdom
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited (Legal Department)
    United Kingdom
    United KingdomBritish137778110001
    DAVIDSON, Louis Cameron
    7 Roughlands
    GU22 8PT Woking
    Surrey
    Secretary
    7 Roughlands
    GU22 8PT Woking
    Surrey
    British62186010001
    JONES, Michael Manson
    16 Cornwall Road
    TW1 3LS Twickenham
    Secretary
    16 Cornwall Road
    TW1 3LS Twickenham
    British39932290003
    MONTGOMERY, Linda Frances
    Robinswood 8 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Secretary
    Robinswood 8 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    British13888070001
    BRINKMANN, Robert Joseph
    Sherman Road
    Glenview
    450
    Illinois
    60026 Usa
    Director
    Sherman Road
    Glenview
    450
    Illinois
    60026 Usa
    Usa76683460003
    CIRO, Anthony Gregory
    Waverly Circle
    60174 St Charles
    1704
    Illinois
    Usa
    Director
    Waverly Circle
    60174 St Charles
    1704
    Illinois
    Usa
    UsaAmerican147384930001
    DAVIDSON, Louis Cameron
    7 Roughlands
    GU22 8PT Woking
    Surrey
    Director
    7 Roughlands
    GU22 8PT Woking
    Surrey
    EnglandBritish62186010001
    DURRELL, Ian Stanley
    Priory Court 52 High Street
    Whitchurch
    HP22 4JS Aylesbury
    Buckinghamshire
    Director
    Priory Court 52 High Street
    Whitchurch
    HP22 4JS Aylesbury
    Buckinghamshire
    British23386500004
    HAMBURG, Edward Louis
    1309 E 50th Street
    Chicago Illinois
    60612
    Usa
    Director
    1309 E 50th Street
    Chicago Illinois
    60612
    Usa
    American58560960001
    JEFFERS, David John
    Quaves Road
    SL3 7PD Slough
    71
    Berkshire
    United Kingdom
    Director
    Quaves Road
    SL3 7PD Slough
    71
    Berkshire
    United Kingdom
    United KingdomBritish147385210001
    JONES, Michael Manson
    16 Cornwall Road
    TW1 3LS Twickenham
    Director
    16 Cornwall Road
    TW1 3LS Twickenham
    United KingdomBritish39932290003
    MONTGOMERY, Linda Frances
    Robinswood 8 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    Robinswood 8 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    EnglandBritish13888070001
    MONTGOMERY, Thomas Alan, Dr
    Robinswood 8 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    Robinswood 8 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    EnglandBritish,Irish13888100001
    MORTON, Clark
    Flat 2 76 Osborne Road
    GU14 6AS Farnborough
    Hampshire
    Director
    Flat 2 76 Osborne Road
    GU14 6AS Farnborough
    Hampshire
    EnglandBritish13888080001
    NELSON, Marc David
    103 Hillshire Drive
    60010 Inverness
    103
    Illinois
    Usa
    Director
    103 Hillshire Drive
    60010 Inverness
    103
    Illinois
    Usa
    UsaAmerican147385290001
    NOONAN, Jack
    340 East Randolph Street 62phw
    Chicago
    Illinois 60601
    U S A
    Director
    340 East Randolph Street 62phw
    Chicago
    Illinois 60601
    U S A
    American27036870007
    SHEARER, Colin Gordon Forrest
    71 Baker Street
    RG1 7XY Reading
    Berkshire
    Director
    71 Baker Street
    RG1 7XY Reading
    Berkshire
    ScotlandBritish13888090002

    Who are the persons with significant control of INTEGRAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Harbour
    PO6 3AU Portsmouth
    PO BOX 41
    Hampshire
    United Kingdom
    Apr 06, 2016
    North Harbour
    PO6 3AU Portsmouth
    PO BOX 41
    Hampshire
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number741598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does INTEGRAL SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 24, 1996
    Delivered On Nov 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 11, 1996Registration of a charge (395)
    • Apr 29, 1997Statement of satisfaction of a charge in full or part (403a)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 13, 1989
    Delivered On Jul 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 1989Registration of a charge
    • Dec 21, 1996Statement of satisfaction of a charge in full or part (403a)

    Does INTEGRAL SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2019Dissolved on
    Apr 17, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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