INTEGRATED DESIGNS & SYSTEMS LIMITED

INTEGRATED DESIGNS & SYSTEMS LIMITED

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

    Company NameINTEGRATED DESIGNS & SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02624416
    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 INTEGRATED DESIGNS & SYSTEMS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is INTEGRATED DESIGNS & SYSTEMS LIMITED located?

    Registered Office Address
    C/O Exception Group Ltd 32 Harris Road
    Porte Marsh Industrial Estate
    SN11 9PT Calne
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATED DESIGNS & SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREATPART LIMITEDJun 27, 1991Jun 27, 1991

    What are the latest accounts for INTEGRATED DESIGNS & SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for INTEGRATED DESIGNS & SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTEGRATED DESIGNS & SYSTEMS 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

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Apr 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    11 pagesAA

    Termination of appointment of Craig Wright as a director

    1 pagesTM01

    Appointment of Noel Timothy Murphy as a director

    2 pagesAP01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    11 pagesAA

    Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Noel Timothy Murphy on Feb 04, 2010

    1 pagesCH03

    legacy

    3 pages363a

    Who are the officers of INTEGRATED DESIGNS & SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Noel Timothy
    32 Harris Road
    Porte Marsh Industrial Estate
    SN11 9PT Calne
    C/O Exception Group Ltd
    Wiltshire
    United Kingdom
    Secretary
    32 Harris Road
    Porte Marsh Industrial Estate
    SN11 9PT Calne
    C/O Exception Group Ltd
    Wiltshire
    United Kingdom
    Other123929160002
    MURPHY, Noel Timothy
    32 Harris Road
    Porte Marsh Industrial Estate
    SN11 9PT Calne
    C/O Exception Group Ltd
    Wiltshire
    United Kingdom
    Director
    32 Harris Road
    Porte Marsh Industrial Estate
    SN11 9PT Calne
    C/O Exception Group Ltd
    Wiltshire
    United Kingdom
    United KingdomIrishDirector123929160003
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Secretary
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    British71195900001
    COOK, Marion Christine
    6 London Road
    GL5 2AA Stroud
    Gloucestershire
    Secretary
    6 London Road
    GL5 2AA Stroud
    Gloucestershire
    BritishSecretary50622870001
    FOWLER, Paul Anthony
    9 St Peters Close
    WR14 4JS Malvern
    Worcestershire
    Secretary
    9 St Peters Close
    WR14 4JS Malvern
    Worcestershire
    British114664950001
    JACKES, Marian Dorothy
    Hazeldene 110 Norley Lane
    Studley
    SN11 9LS Calne
    Wiltshire
    Secretary
    Hazeldene 110 Norley Lane
    Studley
    SN11 9LS Calne
    Wiltshire
    British18176650001
    JOHNS, Ian Gordon
    3 Hargrave Close
    Grandborough
    CV23 8DS Rugby
    Warwickshire
    Secretary
    3 Hargrave Close
    Grandborough
    CV23 8DS Rugby
    Warwickshire
    BritishAccountant61871110003
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACKRILL, Roderick Mark
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    Director
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    BritishCompany Director17633980002
    ALLEN, Leslie John
    The Old Coach House
    Dodington Ash
    BS17 6SE Bristol
    Avon
    Director
    The Old Coach House
    Dodington Ash
    BS17 6SE Bristol
    Avon
    BritishCompany Director20186180001
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Director
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    United KingdomBritishDirector71195900001
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Director
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    United KingdomBritishChief Executive71195900001
    BOATMAN, Brian
    Dower House
    Manor Close Kington St Michael
    SN14 6JA Chippenham
    Wiltshire
    Director
    Dower House
    Manor Close Kington St Michael
    SN14 6JA Chippenham
    Wiltshire
    BritishChartered Accountant90974260001
    BRUNSDEN, Derek Alan
    18 Stockey Lane
    SN11 0LA Calne
    Wiltshire
    Director
    18 Stockey Lane
    SN11 0LA Calne
    Wiltshire
    BritishEngineer18176640001
    BUCKLAND, Anita
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    Director
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    BritishCompany Director2095360002
    BUCKLAND, Leslie Robert
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    Director
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    BritishEngineer2095390002
    CALVERT, John Andrew, Director
    2 Ninesquares
    Eckington
    WR10 3PZ Pershore
    Worcestershire
    Director
    2 Ninesquares
    Eckington
    WR10 3PZ Pershore
    Worcestershire
    EnglandBritishDirector15623160002
    FOWLER, Paul Anthony
    9 St Peters Close
    WR14 4JS Malvern
    Worcestershire
    Director
    9 St Peters Close
    WR14 4JS Malvern
    Worcestershire
    United KingdomBritishDirector114664950001
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Director
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    United KingdomBritishCompany Director206032560001
    MALONE, Martin Henry George
    The Old Market House Station Road
    Beckford
    GL20 7AN Tewkesbury
    Gloucestershire
    Director
    The Old Market House Station Road
    Beckford
    GL20 7AN Tewkesbury
    Gloucestershire
    BritishCompany Director58171330001
    SYMONDS, James Andrew
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    Director
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    BritishChief Executive31306690001
    WRIGHT, Craig Richard
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    Director
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritishCeo58301380002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INTEGRATED DESIGNS & SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 25, 2002
    Delivered On Nov 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at unit 17 alexandra way ashchurch business centre tewkesbury gloucester t/n GR164514, l/h property at 32 harris road porte marsh industrial estate calne wiltshire t/n WT177524 (for further details of property charged see schedule to form 395). 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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Nov 25, 2002Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 15, 2001
    Delivered On Nov 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee (as defined) or otherwise
    Short particulars
    L/H unit 17 alexandra way ashchurch business centre, tewkesbury gloucester t/n GR164514, l/h 9 harris road also k/a 32 harris road porte marsh industrial estate calne wiltshire t/n WT177524, see form 395 for further details of property charged. 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
    • The Governor and Company of the Bank of Scotland("Security Trustee") (For the Benefit of the Security Beneficiaries)
    Transactions
    • Nov 19, 2001Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 18, 1999
    Delivered On Dec 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 Governor and Company of the Bank of Scotland(As Security Trustee for the Beneficiaries as Defined Therein)
    Transactions
    • Dec 03, 1999Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture (second debenture)
    Created On Aug 06, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee (as security trustee for the security beneficiaries (as defined)) under the working capital facilities (as defined) and bacs facility (as defined) and on any account whatsoever
    Short particulars
    L/H properties situate at unit 17 alexandra way ashchurch business centre tewkesbury gloucester t/no: GR164514 9 harris road port marsh industrial estate calne wiltshire t/no:WT177524 woburn road industrial estate postley road kempston bedfordshire t/no: BD199250 .. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 21, 1997
    Delivered On Jan 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 10, 1993
    Delivered On Dec 16, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 16, 1993Registration of a charge (395)
    • Feb 25, 1997Statement 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