Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRA ICT LIMITED
Company Information for

INTEGRA ICT LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
03658073
Private Limited Company
Liquidation

Company Overview

About Integra Ict Ltd
INTEGRA ICT LIMITED was founded on 1998-10-28 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Integra Ict Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
INTEGRA ICT LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in SG18
 
Previous Names
INTEGRATED TELECOMS LTD26/03/2007
Filing Information
Company Number 03658073
Company ID Number 03658073
Date formed 1998-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-04-06 08:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRA ICT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTEGRA ICT LIMITED

Current Directors
Officer Role Date Appointed
KMA ACCOUNTANTS LTD
Company Secretary 2008-08-15
PASQUALE RUGGIERO
Director 1998-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART PEART
Director 2012-02-09 2014-04-09
KAY ASHTON
Company Secretary 2008-08-15 2008-09-12
GRAHAM ANGUS HONE
Company Secretary 2007-01-18 2008-08-15
KMA ACCOUNTANTS LIMITED
Company Secretary 2006-07-17 2007-01-18
MOREG MARTIN
Company Secretary 1998-11-17 2006-07-17
SIMON ALEXANDER JEFFS
Director 1998-11-17 1999-04-30
MELVYN CHESTER SHORTLE
Director 1998-11-17 1999-02-23
DAVID JOHN BRASON
Director 1998-10-28 1998-11-17
WENDY ROSS
Director 1998-10-28 1998-11-17
TINA MARGARET MCCREADY
Company Secretary 1998-10-28 1998-11-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-27Voluntary liquidation. Notice of members return of final meeting
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich Norfolk NR1 3DT United Kingdom
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-26
2021-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-26
2020-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-26
2020-01-15600Appointment of a voluntary liquidator
2019-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-26
2018-04-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-26
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT
2017-02-094.70Declaration of solvency
2017-02-09600Appointment of a voluntary liquidator
2017-02-09LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-27
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 901
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 901
2015-11-26AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-26AD04Register(s) moved to registered office address 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT
2015-09-16CH04SECRETARY'S DETAILS CHNAGED FOR KMA ACCOUNTANTS LTD on 2015-09-16
2015-08-14CH01Director's details changed for Mr Pasquale Ruggiero on 2015-07-09
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 901
2014-12-04AR0128/10/14 ANNUAL RETURN FULL LIST
2014-12-04CH01Director's details changed for Mr Pasquale Ruggiero on 2014-10-28
2014-11-21SH0123/10/14 STATEMENT OF CAPITAL GBP 901.00
2014-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-13RES01ADOPT ARTICLES 13/11/14
2014-10-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23CH01Director's details changed for Mr Pasquale Ruggiero on 2014-06-09
2014-06-05SH03Purchase of own shares
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 2 GATESHEAD CLOSE SANDY BEDFORDSHIRE SG19 1RS
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 900
2014-05-14SH06Cancellation of shares. Statement of capital on 2014-05-14 GBP 900
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, 2 GATESHEAD CLOSE, SANDY, BEDFORDSHIRE, SG19 1RS
2014-05-03MR05
2014-04-30SH03Purchase of own shares
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PEART
2013-11-18AR0128/10/13 FULL LIST
2013-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-21AR0128/10/12 FULL LIST
2012-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-20AD02SAIL ADDRESS CREATED
2012-12-18RES12VARYING SHARE RIGHTS AND NAMES
2012-12-18RES01ADOPT ARTICLES 07/12/2012
2012-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-11SH0611/12/12 STATEMENT OF CAPITAL GBP 948
2012-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 01/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 01/04/2012
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM GATESHEAD CLOSE SANDY BEDFORDSHIRE SG19 1RS
2012-03-05SH0109/02/12 STATEMENT OF CAPITAL GBP 948
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, GATESHEAD CLOSE, SANDY, BEDFORDSHIRE, SG19 1RS
2012-02-13AP01DIRECTOR APPOINTED STEWART PEART
2012-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-02AR0128/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 20/05/2011
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-12AR0128/10/10 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-11AR0128/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 03/12/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KMA ACCOUNTANTS LTD / 03/12/2009
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / PASQUALE RUGGIERO / 04/06/2009
2008-12-17363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY KAY ASHTON
2008-09-12288aSECRETARY APPOINTED KMA ACCOUNTANTS LTD
2008-09-12288aSECRETARY APPOINTED MRS KAY ASHTON
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HONE
2008-01-04363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26CERTNMCOMPANY NAME CHANGED INTEGRATED TELECOMS LTD CERTIFICATE ISSUED ON 26/03/07
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25288bSECRETARY RESIGNED
2006-11-23169£ SR 100@1 25/10/06
2006-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-10363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-09-05288aNEW SECRETARY APPOINTED
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288bSECRETARY RESIGNED
2005-11-14363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-22363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-10-31363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INTEGRA ICT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-02
Appointment of Liquidators2017-02-02
Resolutions for Winding-up2017-02-02
Fines / Sanctions
No fines or sanctions have been issued against INTEGRA ICT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-18 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTEGRA ICT LIMITED

Intangible Assets
Patents
We have not found any records of INTEGRA ICT LIMITED registering or being granted any patents
Domain Names

INTEGRA ICT LIMITED owns 5 domain names.

24-7mobile.co.uk   24-7coach.co.uk   dieselproject.co.uk   integra-ict.co.uk   viegli.co.uk  

Trademarks
We have not found any records of INTEGRA ICT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTEGRA ICT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-7 GBP £578
Dacorum Borough Council 2014-6 GBP £945
Norfolk County Council 2014-6 GBP £2,700
London Borough of Redbridge 2014-5 GBP £3,098 Phones
Dacorum Borough Council 2014-4 GBP £4,900
Dacorum Borough Council 2014-3 GBP £8,973
Dacorum Borough Council 2014-2 GBP £3,780
Norfolk County Council 2014-2 GBP £4,294
Cambridge City Council 2014-1 GBP £571
Peterborough City Council 2013-11 GBP £3,454
Dacorum Borough Council 2013-10 GBP £2,573
Cambridgeshire County Council 2013-9 GBP £565 Telephone equipment & installation
Dacorum Borough Council 2013-9 GBP £714
Dacorum Borough Council 2013-6 GBP £5,889
Peterborough City Council 2013-6 GBP £1,377
Norfolk County Council 2013-6 GBP £2,260
London Borough of Redbridge 2013-5 GBP £2,937 Phones
London Borough of Redbridge 2013-4 GBP £703 Phones
Dacorum Borough Council 2013-4 GBP £13,692
Dacorum Borough Council 2013-3 GBP £7,061
Norfolk County Council 2013-2 GBP £346
Dacorum Borough Council 2013-2 GBP £4,750
Dacorum Borough Council 2013-1 GBP £2,050
Cambridge City Council 2012-12 GBP £546
Cambridgeshire County Council 2012-11 GBP £541 External Telephone - calls
Dacorum Borough Council 2012-11 GBP £8,732
Dacorum Borough Council 2012-10 GBP £8,730
Dacorum Borough Council 2012-9 GBP £2,541
Peterborough City Council 2012-6 GBP £1,317
Dacorum Borough Council 2012-6 GBP £6,475
Cambridgeshire County Council 2012-5 GBP £609 External Telephone - rental
Dacorum Borough Council 2012-5 GBP £2,055
Dacorum Borough Council 2012-4 GBP £6,725
Cambridgeshire County Council 2012-3 GBP £522 Telephone costs
Cambridge City Council 2011-12 GBP £521
Cambridgeshire County Council 2011-9 GBP £516 Telephone costs
Cambridgeshire County Council 2011-3 GBP £813 Telephone costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INTEGRA ICT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyINTEGRA ICT LIMITEDEvent Date2017-01-30
The above Company was placed into Members Voluntary Liquidation on 27 January 2017 when Chris McKay (IP No. 009466) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 22 February 2017 by sending to Chris McKay of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 22 February 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540, fax: 01603 877549, email to info@mw-w.com) Ag EF103197
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINTEGRA ICT LIMITEDEvent Date2017-01-27
Chris McKay , (IP No. 009466) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540, fax: 01603 877549, email to info@mw-w.com) Ag EF103197
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINTEGRA ICT LIMITEDEvent Date2017-01-27
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 27 January 2017 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris McKay , (IP No. 009466) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540, fax: 01603 877549, email to info@mw-w.com) Ag EF103197
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRA ICT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRA ICT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1