WT INTEGRATED SYSTEMS

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

    Company NameWT INTEGRATED SYSTEMS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02862418
    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 WT INTEGRATED SYSTEMS?

    • (7221) /

    Where is WT INTEGRATED SYSTEMS located?

    Registered Office Address
    BN JACKSON NORTON
    2nd Floor Davis House 69-77 High Street
    CR0 1QE Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of WT INTEGRATED SYSTEMS?

    Previous Company Names
    Company NameFromUntil
    WALSH TAN LIMITEDNov 29, 1993Nov 29, 1993
    TICKPACE LIMITEDOct 14, 1993Oct 14, 1993

    What are the latest accounts for WT INTEGRATED SYSTEMS?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for WT INTEGRATED SYSTEMS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Full accounts made up to Jun 30, 2008

    13 pagesAA

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2009

    LRESSP

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2006

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduc iss cap. Cash div 07/11/06
    RES13

    legacy

    3 pages363a

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    legacy

    2 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    legacy

    2 pages49(1)

    Re-registration of Memorandum and Articles

    8 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Full accounts made up to Jun 30, 2005

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2004

    8 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of WT INTEGRATED SYSTEMS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Michael Donnavon
    12 Oxford Road
    HA1 4JQ Harrow
    Middlesex
    Secretary
    12 Oxford Road
    HA1 4JQ Harrow
    Middlesex
    British102750510001
    FORBES, Graeme Bannerman
    6 Saint Mildreds Road
    GU1 1TX Guildford
    Surrey
    Director
    6 Saint Mildreds Road
    GU1 1TX Guildford
    Surrey
    EnglandBritish82475210001
    LEONARD, Peter Dominic
    Southwinds
    Somerswey
    GU4 8EQ Shalford
    Surrey
    Director
    Southwinds
    Somerswey
    GU4 8EQ Shalford
    Surrey
    United KingdomBritish280048870001
    HAGGETT, Jack Frederick
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    Secretary
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    British4802500001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    REA-PALMER, Bruce John
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    Secretary
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    British30511470001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AGBANDJE, Richard
    116 Exeter Road
    Edmonton
    N9 0LL London
    Director
    116 Exeter Road
    Edmonton
    N9 0LL London
    EnglandBritish94187480001
    BOYLE, Michael Barry
    110 Chestnut
    Baie D`Urfe
    H9X 2L9 Montreal
    Quebec
    Canada
    Director
    110 Chestnut
    Baie D`Urfe
    H9X 2L9 Montreal
    Quebec
    Canada
    Canadian41192400001
    FARQUHARSON, Gordon John
    4 Greencroft
    Merrow
    GU1 2SY Guildford
    Surrey
    Director
    4 Greencroft
    Merrow
    GU1 2SY Guildford
    Surrey
    United KingdomBritish22015280001
    FISHER, Robert, Dr
    White Cross House
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    Director
    White Cross House
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    United KingdomBritish116981620001
    HAGGETT, Jack Frederick
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    Director
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    British4802500001
    HIER, Jason
    2 St Marks Court
    Lower Boston Road
    W7 2ND London
    Director
    2 St Marks Court
    Lower Boston Road
    W7 2ND London
    British54934730001
    JANSSENSWILLEN, Paul Henry
    Broadlands Bentley
    GU10 5HY Farnham
    Surrey
    Director
    Broadlands Bentley
    GU10 5HY Farnham
    Surrey
    United KingdomBritish59727160001
    LEONARD, Peter Dominic
    Southwinds
    Somerswey
    GU4 8EQ Shalford
    Surrey
    Director
    Southwinds
    Somerswey
    GU4 8EQ Shalford
    Surrey
    United KingdomBritish280048870001
    MASSE, Michel
    550 Des Pinsons Longeuil
    Quebec J4g 2k5
    FOREIGN Canada
    Director
    550 Des Pinsons Longeuil
    Quebec J4g 2k5
    FOREIGN Canada
    Canadian37150210001
    ROBERTS, Graham Steed
    Wyck House Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    Director
    Wyck House Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    British30511490002
    WILKINSON, Peter Jeffrey
    Woodborough
    Grosvenor Road
    GU7 1NZ Godalming
    Surrey
    Director
    Woodborough
    Grosvenor Road
    GU7 1NZ Godalming
    Surrey
    British41735640003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does WT INTEGRATED SYSTEMS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 20, 1998
    Delivered On Aug 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    Transactions
    • Aug 01, 1998Registration of a charge (395)
    Debenture
    Created On Jul 20, 1998
    Delivered On Jul 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee of even date
    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
    • Tanshire Holdings PLC
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Dec 19, 1997
    Delivered On Dec 24, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jul 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does WT INTEGRATED SYSTEMS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2010Dissolved on
    Jan 19, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Charles David Harrison
    69-77 High Street
    2nd Floor Davis House
    CR0 1QE Croydon
    Surrey
    practitioner
    69-77 High Street
    2nd Floor Davis House
    CR0 1QE Croydon
    Surrey

    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