Liquidation
Company Information for INTEGRATED SALES SOLUTIONS LIMITED
4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, SCOTLAND, G2 8JX,
|
Company Registration Number
SC199411
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTEGRATED SALES SOLUTIONS LIMITED | |
Legal Registered Office | |
4 ATLANTIC QUAY 70 YORK STREET GLASGOW SCOTLAND G2 8JX Other companies in EH54 | |
Company Number | SC199411 | |
---|---|---|
Company ID Number | SC199411 | |
Date formed | 1999-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 01/09/2009 | |
Return next due | 29/09/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-15 06:39:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTEGRATED SALES SOLUTIONS LLC | 482 CARVER ST. - PICKERINGTON OH 43147 | Active | Company formed on the 2011-05-10 | |
INTEGRATED SALES SOLUTIONS INC | Delaware | Unknown | ||
INTEGRATED SALES SOLUTIONS INC | Delaware | Unknown | ||
INTEGRATED SALES SOLUTIONS III LLC | Georgia | Unknown | ||
INTEGRATED SALES SOLUTIONS II LLC | 6400 Highlands Parkway SE Suite C Smyrna GA 30082 | Active/Compliance | Company formed on the 2010-05-27 | |
INTEGRATED SALES SOLUTIONS LLC | Georgia | Unknown | ||
INTEGRATED SALES SOLUTIONS LLC | Michigan | UNKNOWN | ||
INTEGRATED SALES SOLUTIONS LLC | Georgia | Unknown | ||
INTEGRATED SALES SOLUTIONS II LLC | Georgia | Unknown | ||
INTEGRATED SALES SOLUTIONS III LLC | Georgia | Unknown | ||
INTEGRATED SALES SOLUTIONS, LLC | 906 CAPLES RD WOODLAND WA 986749516 | Active | Company formed on the 2022-01-06 |
Officer | Role | Date Appointed |
---|---|---|
KRISTIN DARLISON |
||
MARTIN JOHN SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JERRY SIMON MEEK |
Director | ||
GRAHAM ALAN HAWTHORN |
Director | ||
PAUL BENEDICT PUXON |
Company Secretary | ||
JERRY SIMON MEEK |
Company Secretary | ||
JULIE-ANNE AFRIN |
Director | ||
GEOFFREY COOK |
Director | ||
SHEILA MARY TUNSTALL |
Director | ||
COLIN MCGREGOR BEGGS |
Director | ||
JERRY SIMON MEEK |
Director | ||
HBJ SECRETARIAL LIMITED |
Company Secretary | ||
MALCOLM HENRY MCPHERSON |
Company Secretary | ||
HBJ SECRETARIAL LIMITED |
Nominated Secretary | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KMD CONSULTANCY LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2014-12-23 | |
INTEGRATED HEALTHCARE SOLUTIONS LIMITED | Director | 2001-12-04 | CURRENT | 2000-08-14 | Liquidation | |
SSC STAFF CONSULTANTS LIMITED | Director | 2008-01-01 | CURRENT | 1987-11-03 | Dissolved 2015-10-08 | |
INTEGRATED HEALTHCARE SOLUTIONS LIMITED | Director | 2008-01-01 | CURRENT | 2000-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 21 BANKTON TERRACE MURIESTON LIVINGSTON WEST LOTHIAN EH54 9FB | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AR01 | 01/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR JERRY MEEK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM HAWTHORN | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 5 FISHERS GREEN BRIDGE OF ALLAN STIRLINGSHIRE FK9 4PU | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL PUXON | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 15 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BR | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 15/06/05--------- £ SI 1188@.01=11 £ IC 348/359 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 25/08/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 25/08/03--------- £ SI 200@.01=2 £ IC 287/289 | |
88(2)R | AD 25/08/03--------- £ SI 2475@.01=24 £ IC 289/313 | |
88(2)R | AD 25/08/03--------- £ SI 3960@.01=39 £ IC 248/287 | |
88(2)R | AD 25/08/03--------- £ SI 296@.01=2 £ IC 342/344 | |
88(2)R | AD 25/08/03--------- £ SI 693@.01=6 £ IC 313/319 | |
88(2)R | AD 25/08/03--------- £ SI 2376@.01=23 £ IC 319/342 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
MISC | SUPERCEDING 882/1 SHARE 300102 | |
MISC | SUPERCEDING 882/20 SHARES 040401 | |
MISC | SUPERCEDING 882/4 SHARES 260901 | |
MISC | SUPERCEDING 882/3 SHARES 241201 | |
MISC | SUPERCEDING 882/ 7 SHARES 010601 | |
MISC | SUPERCEDING 882/90 SHARES 140201 | |
MISC | SUPERCEDING 882/7 SHARES 060202 | |
MISC | SUPERCEDING 882/5 SHARES 150301 | |
MISC | SUPERCEDING 882/2 SHARES 301001 | |
MISC | SUPERCEDING 882/4 SHARES 260801 | |
88(2)R | AD 15/04/02--------- £ SI 5@1 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Final Meetings | 2019-04-11 |
Meetings of Creditors | 2010-01-29 |
Appointment of Administrators | 2009-12-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
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 INTEGRATED SALES SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as INTEGRATED SALES SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTEGRATED SALES SOLUTIONS LIMITED | Event Date | 2010-10-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of members and creditors of the above Company will be held within the offices of BDO LLP, 55 Baker Street, London, W1U 7EU on 10 May 2019 at 11.00am and 11.15am respectively in order that we may present a final account of the winding-up of the Company. The meetings will also consider the following: Resolution to approve the release of Sarah Rayment, and I as Joint Liquidators of Integrated Sales Solutions Limited, and Resolution to authorise the disposal of our own records 8 years after the date of closure and the Company's books and records three 1 year after the date of dissolution. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with us at BDO LLP, 55 Baker Street, London, W1U 7EU before or at the meeting at which it is to be used. Office Holder Details: Malcolm Cohen and Sarah Megan Rayment (IP numbers 6825 and 9162 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 1 October 2010 . Further information about this case is available from Ben Ezekiel at the offices of BDO LLP at ben.ezekiel@bdo.co.uk. Malcolm Cohen and Sarah Megan Rayment , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTEGRATED SALES SOLUTIONS LIMITED | Event Date | 2010-01-22 |
In the Livingston County Court case number B562 Notice is hereby given by Andrew Andronikou and Peter Kubik of Quadrant House, 4 Thomas More Square, London E1W 1YW, that a meeting of creditors of Integrated Sales Solutions Limited of 21 Bankton Terrace, Murieston, Livingston, West Lothian EH54 9FB, is to be held at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW on 9 February 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the schedule) . I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Peter Kubik , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INTEGRATED SALES SOLUTIONS LIMITED | Event Date | 2009-12-15 |
Company Number: SC199411 Nature of Business: Recruitment. Trade Classification: Division 738 Other Business Services. Administrator appointed on: 3 December 2009. By notice of Appointment lodged in: Livingston Sheriff Court Joint Administrators Names and Address: Peter Kubik (IP No 9220) and Andrew Andronikou (IP No 8806), both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW. | |||
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. |