INTEGRATED ENGINEERING SOLUTIONS LIMITED

INTEGRATED ENGINEERING SOLUTIONS LIMITED

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

    Company NameINTEGRATED ENGINEERING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTEGRATED ENGINEERING SOLUTIONS LIMITED?

    • Manufacture of consumer electronics (26400) / Manufacturing
    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is INTEGRATED ENGINEERING SOLUTIONS LIMITED located?

    Registered Office Address
    Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTEGRATED ENGINEERING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for INTEGRATED ENGINEERING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    29 pagesLIQ10

    Registered office address changed from The Charmwood Centre Bartley Southampton Hampshire SO40 2NA to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on Mar 12, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 21, 2019

    LRESEX

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 23, 2017 with updates

    7 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2016

    Statement of capital on Aug 08, 2016

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2,000
    SH01

    Annual return made up to May 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 2,000
    SH01

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

    7 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2013

    Statement of capital following an allotment of shares on May 23, 2013

    SH01

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

    7 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of INTEGRATED ENGINEERING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Christopher Mark
    6 Ashley Gardens
    Waltham Chase
    SO32 2NQ Southampton
    Hampshire
    Secretary
    6 Ashley Gardens
    Waltham Chase
    SO32 2NQ Southampton
    Hampshire
    British28835760001
    JENNINGS, Christopher Mark
    6 Ashley Gardens
    Waltham Chase
    SO32 2NQ Southampton
    Hampshire
    Director
    6 Ashley Gardens
    Waltham Chase
    SO32 2NQ Southampton
    Hampshire
    EnglandBritish28835760001
    REDSHAW, Sean Benjamin
    8 Sussex Place
    PO5 3EZ Southsea
    Hampshire
    Director
    8 Sussex Place
    PO5 3EZ Southsea
    Hampshire
    EnglandBritish71025450002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    SPEIRS, Gregor Hammond
    19 Poets Way
    SO22 5BX Winchester
    Hampshire
    Director
    19 Poets Way
    SO22 5BX Winchester
    Hampshire
    British49371360001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of INTEGRATED ENGINEERING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sean Benjamin Redshaw
    Sussex Place
    PO5 3EZ Southsea
    8
    England
    May 01, 2017
    Sussex Place
    PO5 3EZ Southsea
    8
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Mark Jennings
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    West Midlands
    Apr 06, 2016
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    West Midlands
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does INTEGRATED ENGINEERING SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2019Commencement of winding up
    Apr 07, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sajid Sattar
    Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    practitioner
    Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    Margaret Carter
    Trinity House 28-30 Blucher Street
    B1 1QH Birmingham
    practitioner
    Trinity House 28-30 Blucher Street
    B1 1QH Birmingham
    Philip Ballard
    Trinity House 28-30 Blucher Street
    B1 1QH Birmingham
    practitioner
    Trinity House 28-30 Blucher Street
    B1 1QH Birmingham

    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