INTEGRATED TECHNOLOGY (EUROPE) LIMITED
Vue d'ensemble
Nom de la société | INTEGRATED TECHNOLOGY (EUROPE) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02519916 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe INTEGRATED TECHNOLOGY (EUROPE) LIMITED ?
Adresse du siège social | Cardale House Cardale Court Beckwith Head Road HG3 1RY Harrogate North Yorkshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de INTEGRATED TECHNOLOGY (EUROPE) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2021 |
Quels sont les derniers dépôts pour INTEGRATED TECHNOLOGY (EUROPE) LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
Comptes de micro-entité établis au 31 mars 2021 | 3 pages | AA | ||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||
Comptes de micro-entité établis au 31 mars 2020 | 3 pages | AA | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Déclaration de confirmation établie le 09 juil. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 mars 2019 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 09 juil. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 mars 2018 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 09 juil. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 mars 2017 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 09 juil. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 mars 2016 | 3 pages | AA | ||||||||||
Déclaration de confirmation établie le 09 juil. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Cessation de la nomination de Cecil Edward Parkinson en tant que directeur le 22 janv. 2016 | 1 pages | TM01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 mars 2015 | 3 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 09 juil. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 mars 2014 | 3 pages | AA | ||||||||||
Changement d'adresse du siège social de Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY à Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY le 25 sept. 2014 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 09 juil. 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de * Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG* le 10 avr. 2014 | 1 pages | AD01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 mars 2013 | 3 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 09 juil. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Qui sont les dirigeants de INTEGRATED TECHNOLOGY (EUROPE) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
KABERRY, Andrew Murdoch Scott | Secrétaire | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire England | British | 1646020001 | ||||||
KABERRY, Andrew Murdoch Scott | Administrateur | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire England | England | British | Company Director | 1646020002 | ||||
WILKINSON, Peter Robert | Administrateur | Sycamore Cottage Barrowby Lane Kirkby Overblow HG3 1HD Harrogate North Yorkshire | United Kingdom | British | Company Director | 4373790001 | ||||
JAMES, Richard Mark | Administrateur | Nether End House Barnsley Road HD8 8YG Denby Dale West Yorkshire | United Kingdom | British | Director | 77966860001 | ||||
MCGRATH, Melvyn | Administrateur | 6 Low Moor Hall Brearton HG3 3BX Harrogate | British | Director | 6460100001 | |||||
PARKINSON, Cecil Edward, The Rt Hon The Lord | Administrateur | The Old Vicarage Northaw EN6 4NZ Potters Bar Hertfordshire | England | British | Company Director | 67100190003 | ||||
SLINGER, John Malcolm | Administrateur | Westfield House Carr Lane Thorner LS14 3HD Leeds West Yorkshire | United Kingdom | British | Company Director | 4365920002 | ||||
SYKES, Paul | Administrateur | Duck House Studley Roger HG4 3AY Ripon North Yorkshire | British | Director | 61689210001 |
Qui sont les personnes ayant un contrôle significatif sur INTEGRATED TECHNOLOGY (EUROPE) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||
---|---|---|---|---|---|---|---|
Holf Technologies Limited | 06 avr. 2016 | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire England | Non | ||||
| |||||||
Nature du contrôle
|
INTEGRATED TECHNOLOGY (EUROPE) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 28 juil. 2005 Livré le 09 août 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite debenture | Créé le 31 juil. 2003 Livré le 19 août 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 25 juil. 2003 Livré le 31 juil. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 19 déc. 2001 Livré le 09 janv. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions (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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 29 déc. 1999 Livré le 06 janv. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Office premises cawood house beckwith knowle harrowgate north yorkshire t/n NYK49264. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 31 août 1999 Livré le 09 sept. 1999 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Undertaking and all property and assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 05 juil. 1999 Livré le 07 juil. 1999 | Totalement satisfaite | Montant garanti Any or all of the company's indebtedness due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 30TH june 1999 and in relation to the charge | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Notice of retention of title | Créé le 01 sept. 1995 Livré le 02 sept. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge | |
Brèves mentions The goods supplied under delivery note no. 1644 by the chargee to the company. The proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Notice of retention of title | Créé le 23 août 1995 Livré le 25 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge | |
Brèves mentions The goods supplied under delivery note no.1639 By the chargee to the company. The proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Notice of retention of title | Créé le 16 août 1995 Livré le 19 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under any contracts for the sale of goods | |
Brèves mentions The goods supplied under delivery note no.1638. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Notice of retention of title | Créé le 09 août 1995 Livré le 17 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under any contracts for the sale of goods | |
Brèves mentions The goods supplied under delivery note no 1637 by the chargee to the company, the proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Notice of retention of title | Créé le 09 juin 1995 Livré le 13 juin 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under any contracts for the sale of goods | |
Brèves mentions The goods supplied under delivery note no 1584 the proceeds of sale etc. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Notice of retention of title | Créé le 24 mai 1995 Livré le 25 mai 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under any contracts for the sale of goods | |
Brèves mentions The goods supplied under delivery note.1562 Dated 24TH may 1995 by the chargee to the company ("the goods"). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
All assets debenture deed | Créé le 18 avr. 1995 Livré le 26 avr. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0