Company Information for INTEGRA ICT LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
03658073
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INTEGRA ICT LIMITED | ||
Legal Registered Office | ||
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in SG18 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KMA ACCOUNTANTS LTD |
||
PASQUALE RUGGIERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART PEART |
Director | ||
KAY ASHTON |
Company Secretary | ||
GRAHAM ANGUS HONE |
Company Secretary | ||
KMA ACCOUNTANTS LIMITED |
Company Secretary | ||
MOREG MARTIN |
Company Secretary | ||
SIMON ALEXANDER JEFFS |
Director | ||
MELVYN CHESTER SHORTLE |
Director | ||
DAVID JOHN BRASON |
Director | ||
WENDY ROSS |
Director | ||
TINA MARGARET MCCREADY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich Norfolk NR1 3DT United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 901 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 901 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KMA ACCOUNTANTS LTD on 2015-09-16 | |
CH01 | Director's details changed for Mr Pasquale Ruggiero on 2015-07-09 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 901 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pasquale Ruggiero on 2014-10-28 | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 901.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/11/14 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Pasquale Ruggiero on 2014-06-09 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 2 GATESHEAD CLOSE SANDY BEDFORDSHIRE SG19 1RS | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 900 | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-14 GBP 900 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, 2 GATESHEAD CLOSE, SANDY, BEDFORDSHIRE, SG19 1RS | |
MR05 | ||
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART PEART | |
AR01 | 28/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 28/10/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/12/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH06 | 11/12/12 STATEMENT OF CAPITAL GBP 948 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 01/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM GATESHEAD CLOSE SANDY BEDFORDSHIRE SG19 1RS | |
SH01 | 09/02/12 STATEMENT OF CAPITAL GBP 948 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, GATESHEAD CLOSE, SANDY, BEDFORDSHIRE, SG19 1RS | |
AP01 | DIRECTOR APPOINTED STEWART PEART | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 28/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 20/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 28/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE RUGGIERO / 03/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KMA ACCOUNTANTS LTD / 03/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE RUGGIERO / 04/06/2009 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED SECRETARY KAY ASHTON | |
288a | SECRETARY APPOINTED KMA ACCOUNTANTS LTD | |
288a | SECRETARY APPOINTED MRS KAY ASHTON | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM HONE | |
363s | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED INTEGRATED TELECOMS LTD CERTIFICATE ISSUED ON 26/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
169 | £ SR 100@1 25/10/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
Notices to Creditors | 2017-02-02 |
Appointment of Liquidators | 2017-02-02 |
Resolutions for Winding-up | 2017-02-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC BANK PLC |
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Redbridge | |
|
Phones |
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Norfolk County Council | |
|
|
Cambridge City Council | |
|
|
Peterborough City Council | |
|
|
Dacorum Borough Council | |
|
|
Cambridgeshire County Council | |
|
Telephone equipment & installation |
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Peterborough City Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Redbridge | |
|
Phones |
London Borough of Redbridge | |
|
Phones |
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Norfolk County Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Cambridge City Council | |
|
|
Cambridgeshire County Council | |
|
External Telephone - calls |
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Peterborough City Council | |
|
|
Dacorum Borough Council | |
|
|
Cambridgeshire County Council | |
|
External Telephone - rental |
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Cambridgeshire County Council | |
|
Telephone costs |
Cambridge City Council | |
|
|
Cambridgeshire County Council | |
|
Telephone costs |
Cambridgeshire County Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INTEGRA ICT LIMITED | Event Date | 2017-01-30 |
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 Type | Appointment of Liquidators | |
Defending party | INTEGRA ICT LIMITED | Event Date | 2017-01-27 |
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 Type | Resolutions for Winding-up | |
Defending party | INTEGRA ICT LIMITED | Event Date | 2017-01-27 |
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 | |||
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. |