INTEGRATED DESIGNS & SYSTEMS LIMITED
Overview
Company Name | INTEGRATED DESIGNS & SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02624416 |
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 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 Address | No |
What were the previous names of INTEGRATED DESIGNS & SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
TREATPART LIMITED | Jun 27, 1991 | Jun 27, 1991 |
What are the latest accounts for INTEGRATED DESIGNS & SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for INTEGRATED DESIGNS & SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for INTEGRATED DESIGNS & SYSTEMS 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Termination of appointment of Craig Wright as a director | 1 pages | TM01 | ||||||||||
Appointment of Noel Timothy Murphy as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 11 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Noel Timothy Murphy on Feb 04, 2010 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of INTEGRATED DESIGNS & SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Noel Timothy | Secretary | 32 Harris Road Porte Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Ltd Wiltshire United Kingdom | Other | 123929160002 | ||||||
MURPHY, Noel Timothy | Director | 32 Harris Road Porte Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Ltd Wiltshire United Kingdom | United Kingdom | Irish | Director | 123929160003 | ||||
BLAIR, David | Secretary | Burlington Manor Jubilee Road RG40 3SD Finchampstead Berkshire | British | 71195900001 | ||||||
COOK, Marion Christine | Secretary | 6 London Road GL5 2AA Stroud Gloucestershire | British | Secretary | 50622870001 | |||||
FOWLER, Paul Anthony | Secretary | 9 St Peters Close WR14 4JS Malvern Worcestershire | British | 114664950001 | ||||||
JACKES, Marian Dorothy | Secretary | Hazeldene 110 Norley Lane Studley SN11 9LS Calne Wiltshire | British | 18176650001 | ||||||
JOHNS, Ian Gordon | Secretary | 3 Hargrave Close Grandborough CV23 8DS Rugby Warwickshire | British | Accountant | 61871110003 | |||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ACKRILL, Roderick Mark | Director | Cedar Lawn Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | Company Director | 17633980002 | |||||
ALLEN, Leslie John | Director | The Old Coach House Dodington Ash BS17 6SE Bristol Avon | British | Company Director | 20186180001 | |||||
BLAIR, David | Director | Burlington Manor Jubilee Road RG40 3SD Finchampstead Berkshire | United Kingdom | British | Director | 71195900001 | ||||
BLAIR, David | Director | Burlington Manor Jubilee Road RG40 3SD Finchampstead Berkshire | United Kingdom | British | Chief Executive | 71195900001 | ||||
BOATMAN, Brian | Director | Dower House Manor Close Kington St Michael SN14 6JA Chippenham Wiltshire | British | Chartered Accountant | 90974260001 | |||||
BRUNSDEN, Derek Alan | Director | 18 Stockey Lane SN11 0LA Calne Wiltshire | British | Engineer | 18176640001 | |||||
BUCKLAND, Anita | Director | Beechwood House Old Hardenhuish Lane SN14 6HH Chippenham Wiltshire | British | Company Director | 2095360002 | |||||
BUCKLAND, Leslie Robert | Director | Beechwood House Old Hardenhuish Lane SN14 6HH Chippenham Wiltshire | British | Engineer | 2095390002 | |||||
CALVERT, John Andrew, Director | Director | 2 Ninesquares Eckington WR10 3PZ Pershore Worcestershire | England | British | Director | 15623160002 | ||||
FOWLER, Paul Anthony | Director | 9 St Peters Close WR14 4JS Malvern Worcestershire | United Kingdom | British | Director | 114664950001 | ||||
GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | Company Director | 206032560001 | ||||
MALONE, Martin Henry George | Director | The Old Market House Station Road Beckford GL20 7AN Tewkesbury Gloucestershire | British | Company Director | 58171330001 | |||||
SYMONDS, James Andrew | Director | The Red House Kempes Corner Boughton Aluph TN25 4ER Ashford Kent | British | Chief Executive | 31306690001 | |||||
WRIGHT, Craig Richard | Director | Charlecote House Weaverlake Drive DE13 8AD Yoxall Staffordshire | England | British | Ceo | 58301380002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does INTEGRATED DESIGNS & SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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