INTEGRA COMPUTER SYSTEMS LIMITED

INTEGRA COMPUTER SYSTEMS LIMITED

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

    Company NameINTEGRA COMPUTER SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03657126
    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 INTEGRA COMPUTER SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTEGRA COMPUTER SYSTEMS LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRA COMPUTER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JBS COMPUTER SERVICES LIMITEDFeb 05, 1999Feb 05, 1999
    GW 1000 LIMITEDOct 27, 1998Oct 27, 1998

    What are the latest accounts for INTEGRA COMPUTER SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for INTEGRA COMPUTER SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTEGRA COMPUTER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 900,156.74
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Appointment of Barbara Ann Firth as a director

    3 pagesAP01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Oct 27, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH03

    Director's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH01

    Director's details changed for Ms Kerry Jane Crompton on May 16, 2012

    2 pagesCH01

    Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 14, 2012

    1 pagesAD01

    Who are the officers of INTEGRA COMPUTER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176951330001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish57998050002
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    DEAKIN, David Raymond
    11 Witherford Way
    Selly Oak
    B29 4AY Birmingham
    Secretary
    11 Witherford Way
    Selly Oak
    B29 4AY Birmingham
    British77919810002
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    BARNETT, Gary Michael
    27 Gloucester Road
    WS5 3PL Walsall
    West Midlands
    Director
    27 Gloucester Road
    WS5 3PL Walsall
    West Midlands
    British27665970001
    BLASDALE, Brian John
    Springbrook House
    Spring Lane, Lapworth
    B94 5NS Solihull
    Director
    Springbrook House
    Spring Lane, Lapworth
    B94 5NS Solihull
    British25611010002
    BOAG, Colin Mckinnon
    26 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    Director
    26 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    United KingdomBritish40646640001
    BRAZIER, Barry Allen
    30 Knighton Road
    B74 4NX Sutton Coldfield
    West Midlands
    Director
    30 Knighton Road
    B74 4NX Sutton Coldfield
    West Midlands
    British62375560002
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    DEMPSEY, Simon Joseph
    Main Road
    Wigginton
    B79 9DS Tamworth
    The Old Vicarage
    Staffs
    Director
    Main Road
    Wigginton
    B79 9DS Tamworth
    The Old Vicarage
    Staffs
    EnglandUnited Kingdom113103110003
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    JONES, Malcolm David
    8 Hillwood Common Road
    B75 5QJ Sutton Coldfield
    West Midlands
    Director
    8 Hillwood Common Road
    B75 5QJ Sutton Coldfield
    West Midlands
    British73250170002
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PILECKA, Jolanta
    15 Mallard Place
    TW1 4SW Twickenham
    Middlesex
    Director
    15 Mallard Place
    TW1 4SW Twickenham
    Middlesex
    United KingdomPolish90593990001
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    ST JOHN, Neil
    4 Broom Close
    Wath Upon Dearne
    S63 7JU Rotherham
    South Yorkshire
    Director
    4 Broom Close
    Wath Upon Dearne
    S63 7JU Rotherham
    South Yorkshire
    British71857040001
    VELUSSI, Luca
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomItalian113413330003
    WELLS, Colin Kenelm
    Applecross House
    WV15 6NB Alveley
    Salop
    Director
    Applecross House
    WV15 6NB Alveley
    Salop
    United KingdomBritish115361810001
    GW INCORPORATIONS LIMITED
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    Director
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    68279000001

    Does INTEGRA COMPUTER SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Citibank N.A., London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of variation
    Created On Dec 05, 2000
    Delivered On Dec 07, 2000
    Satisfied
    Amount secured
    The terms of fixed and floating charge dated 27TH january 1999 were amended so that the definition of "loan notes" now reads "the £500,000 units of secured loan notes 2003 of £1 each issued by the company in favour of the lender". The parties confirmed that the loan notes,as re-defined, will fall within the definition of "principal sum" (being part of the amount secured) in the fixed and floating charge dated 27 january 1999
    Short particulars
    As set out in the fixed and floating charge dated 27TH january 1999.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 22, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 19 march 1999
    Short particulars
    A floating charge, all book debts full benefit of the rights and remedies charged assets.
    Persons Entitled
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Mar 26, 1999Registration of a charge (395)
    • Feb 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 27, 1999
    Delivered On Feb 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as gw 1000 limited to the chargee pursuant to the terms of the charge
    Short particulars
    L/H 5TH floor kingston house 438 high street west bromwich west midlands B70 9LD. 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 Development Capital Limited
    Transactions
    • Feb 12, 1999Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jan 27, 1999
    Delivered On Feb 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as gw 1000 limited) 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
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1999Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)

    Does INTEGRA COMPUTER SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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