Company NameIntegrare Limited
Company StatusDissolved
Company Number08335600
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 3 months ago)
Dissolution Date23 June 2020 (3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Raymond Pengilly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Road East
Manchester
M15 4PN
Secretary NameNeil Pengilly
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMrs Hilary Pengilly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neil Pengilly
100.00%
Ordinary

Financials

Year2014
Net Worth£651
Cash£3,117
Current Liabilities£13,979

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2020Final Gazette dissolved following liquidation (1 page)
23 March 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
15 August 2019Liquidators' statement of receipts and payments to 12 June 2019 (13 pages)
23 August 2018Liquidators' statement of receipts and payments to 12 June 2018 (13 pages)
11 July 2017Registered office address changed from C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2017 (2 pages)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
(1 page)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
(1 page)
4 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 4 July 2017 (2 pages)
28 June 2017Statement of affairs (8 pages)
28 June 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Statement of affairs (8 pages)
28 June 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Termination of appointment of Hilary Pengilly as a director on 16 January 2017 (1 page)
7 March 2017Termination of appointment of Hilary Pengilly as a director on 16 January 2017 (1 page)
3 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 September 2016Secretary's details changed for Neil Pengilly on 22 September 2016 (1 page)
22 September 2016Director's details changed for Mr Neil Raymond Pengilly on 22 September 2016 (2 pages)
22 September 2016Secretary's details changed for Neil Pengilly on 22 September 2016 (1 page)
22 September 2016Director's details changed for Mr Neil Raymond Pengilly on 22 September 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Registered office address changed from 12 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 12 Clos Tyn Y Coed Sarn Bridgend CF32 9PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 August 2016 (1 page)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
7 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
25 February 2013Appointment of Mrs Hilary Pengilly as a director (2 pages)
25 February 2013Appointment of Mrs Hilary Pengilly as a director (2 pages)
18 December 2012Incorporation (30 pages)
18 December 2012Incorporation (30 pages)