INTEGRA COMPUTER SYSTEMS LIMITED
Overview
| Company Name | INTEGRA COMPUTER SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03657126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTEGRA COMPUTER SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JBS COMPUTER SERVICES LIMITED | Feb 05, 1999 | Feb 05, 1999 |
| GW 1000 LIMITED | Oct 27, 1998 | Oct 27, 1998 |
What are the latest accounts for INTEGRA COMPUTER SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for INTEGRA COMPUTER SYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTEGRA COMPUTER SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||
Appointment of Denise Williams as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Kerry Crompton as a director | 2 pages | TM01 | ||||||||||
Appointment of Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul David Gibson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Preedy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a secretary | 2 pages | TM02 | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard Ian Preedy on Aug 16, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Richard Ian Preedy as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kerry Jane Crompton on May 16, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 14, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of INTEGRA COMPUTER SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176951330001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 57998050002 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| DEAKIN, David Raymond | Secretary | 11 Witherford Way Selly Oak B29 4AY Birmingham | British | 77919810002 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
| BARNETT, Gary Michael | Director | 27 Gloucester Road WS5 3PL Walsall West Midlands | British | 27665970001 | ||||||
| BLASDALE, Brian John | Director | Springbrook House Spring Lane, Lapworth B94 5NS Solihull | British | 25611010002 | ||||||
| BOAG, Colin Mckinnon | Director | 26 Downlands Way South Wonston SO21 3HS Winchester Hampshire | United Kingdom | British | 40646640001 | |||||
| BRAZIER, Barry Allen | Director | 30 Knighton Road B74 4NX Sutton Coldfield West Midlands | British | 62375560002 | ||||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| DEMPSEY, Simon Joseph | Director | Main Road Wigginton B79 9DS Tamworth The Old Vicarage Staffs | England | United Kingdom | 113103110003 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| JONES, Malcolm David | Director | 8 Hillwood Common Road B75 5QJ Sutton Coldfield West Midlands | British | 73250170002 | ||||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| PILECKA, Jolanta | Director | 15 Mallard Place TW1 4SW Twickenham Middlesex | United Kingdom | Polish | 90593990001 | |||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| ST JOHN, Neil | Director | 4 Broom Close Wath Upon Dearne S63 7JU Rotherham South Yorkshire | British | 71857040001 | ||||||
| VELUSSI, Luca | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | Italian | 113413330003 | |||||
| WELLS, Colin Kenelm | Director | Applecross House WV15 6NB Alveley Salop | United Kingdom | British | 115361810001 | |||||
| GW INCORPORATIONS LIMITED | Director | Windsor House 3 Temple Row B2 5JR Birmingham West Midlands | 68279000001 |
Does INTEGRA COMPUTER SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does INTEGRA COMPUTER SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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