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

INTEGRATED PORT SYSTEMS LIMITED

LONDON, SW1E,
Company Registration Number
03902753
Private Limited Company
Dissolved

Dissolved 2015-01-27

Company Overview

About Integrated Port Systems Ltd
INTEGRATED PORT SYSTEMS LIMITED was founded on 2000-01-05 and had its registered office in London. The company was dissolved on the 2015-01-27 and is no longer trading or active.

Key Data
Company Name
INTEGRATED PORT SYSTEMS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
INTEGRATED PORTS SYSTEMS LIMITED26/05/2005
P&O SYSTEMS LIMITED29/04/2005
GILTALL LIMITED14/03/2003
P&O MARITIME SERVICES (UK) LIMITED19/11/2002
GILTALL LIMITED04/11/2002
Filing Information
Company Number 03902753
Date formed 2000-01-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-27
Type of accounts DORMANT
Last Datalog update: 2015-05-18 08:13:50
Primary Source:Companies House
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 INTEGRATED PORT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE ALLINSON
Company Secretary 2007-10-05
GANESH RAJ JAYARAMAN
Director 2014-01-17
SARMAD MEHMOOD QURESHI
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
FLEMMING DALGAARD
Director 2008-04-16 2014-01-17
PETER ARTHUR WALKER
Director 2006-07-07 2013-11-01
JOHN MARK WOOLLACOTT
Director 2007-04-23 2010-05-11
PATRICK WILLIAM WALTERS
Director 2007-04-23 2008-04-16
SAMEER DILEEP DAMLE
Company Secretary 2007-04-23 2007-10-05
NICHOLAS HAYDN GLYNDWR REES
Company Secretary 2006-08-31 2007-04-23
DEREK SHAW
Director 2006-07-07 2007-04-23
NICHOLAS HONG HUAT NG
Director 2004-04-27 2006-09-14
DAVID JACK LEONARD
Company Secretary 2004-12-08 2006-08-31
ROBIN MARK SILVESTER
Director 2004-01-26 2006-07-07
RICHARD MICHAEL GRADON
Director 2000-01-31 2006-06-30
ALISTAIR BAILLIE
Director 2003-03-19 2005-06-01
SANDRA SCOTT
Company Secretary 2001-04-20 2004-12-08
JONATHAN DERICK LADD
Director 2003-03-19 2004-01-26
SANDRA SCOTT
Director 2001-04-20 2003-03-19
PETER ARTHUR WALKER
Director 2002-05-31 2003-03-19
NICHOLAS JOHN MONTEITH
Director 2000-01-31 2002-05-31
JOHN MICHAEL LAVER
Company Secretary 2000-10-31 2001-04-20
JOHN MICHAEL LAVER
Director 2000-10-31 2001-04-20
MICHAEL OWEN
Company Secretary 2000-01-31 2000-10-31
MICHAEL OWEN
Director 2000-01-31 2000-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-05 2000-01-31
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-05 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE ALLINSON TOWNSEND FERRIES & SHIPPING LIMITED Company Secretary 2007-10-05 CURRENT 1956-07-13 Dissolved 2014-09-30
BERNADETTE ALLINSON P&O FINANCE PLC Company Secretary 2007-10-05 CURRENT 1962-03-15 Dissolved 2014-09-30
BERNADETTE ALLINSON OLD COURSE GOLF & COUNTRY CLUB LIMITED Company Secretary 2007-10-05 CURRENT 1982-03-17 Dissolved 2014-09-30
BERNADETTE ALLINSON P&O MARITIME SERVICES LIMITED Company Secretary 2007-10-05 CURRENT 1932-01-02 Dissolved 2015-01-27
GANESH RAJ JAYARAMAN TOWNSEND FERRIES & SHIPPING LIMITED Director 2014-01-17 CURRENT 1956-07-13 Dissolved 2014-09-30
GANESH RAJ JAYARAMAN P&O FINANCE PLC Director 2014-01-17 CURRENT 1962-03-15 Dissolved 2014-09-30
GANESH RAJ JAYARAMAN OLD COURSE GOLF & COUNTRY CLUB LIMITED Director 2014-01-17 CURRENT 1982-03-17 Dissolved 2014-09-30
GANESH RAJ JAYARAMAN P&O MARITIME SERVICES LIMITED Director 2014-01-17 CURRENT 1932-01-02 Dissolved 2015-01-27
GANESH RAJ JAYARAMAN CHARLWOOD ALLIANCE HOLDINGS LIMITED Director 2014-01-17 CURRENT 1966-02-25 Dissolved 2016-08-13
GANESH RAJ JAYARAMAN LEONORA INVESTMENT COMPANY (CENTRAL) LIMITED Director 2014-01-17 CURRENT 1961-12-07 Dissolved 2016-08-13
GANESH RAJ JAYARAMAN LINFIRE LIMITED Director 2014-01-17 CURRENT 1973-06-01 Dissolved 2016-08-13
GANESH RAJ JAYARAMAN THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Director 2014-01-17 CURRENT 1981-01-01 Active
GANESH RAJ JAYARAMAN ABBOTT & GOLDMAN Director 2014-01-17 CURRENT 1969-03-03 Dissolved 2018-01-09
GANESH RAJ JAYARAMAN PARTKESTREL LIMITED Director 2014-01-17 CURRENT 1984-06-13 Liquidation
GANESH RAJ JAYARAMAN BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Director 2014-01-17 CURRENT 1856-09-29 Active
SARMAD MEHMOOD QURESHI BEAUFORT INSURANCE COMPANY LIMITED Director 2017-02-28 CURRENT 1902-12-17 Active
SARMAD MEHMOOD QURESHI MNOPF TRUSTEES LIMITED Director 2016-12-12 CURRENT 1937-10-26 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY LOGISTICS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SARMAD MEHMOOD QURESHI DP WORLD (EUROPE) LIMITED Director 2013-11-01 CURRENT 2000-05-19 Dissolved 2014-10-21
SARMAD MEHMOOD QURESHI THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Director 2013-11-01 CURRENT 1981-01-01 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY PORT HOLDINGS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
SARMAD MEHMOOD QURESHI LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED Director 2011-03-09 CURRENT 1991-05-01 Active
SARMAD MEHMOOD QURESHI DP WORLD HOLDING UK LIMITED Director 2011-03-09 CURRENT 1988-09-21 Active
SARMAD MEHMOOD QURESHI TOWNSEND FERRIES & SHIPPING LIMITED Director 2010-05-11 CURRENT 1956-07-13 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI P&O FINANCE PLC Director 2010-05-11 CURRENT 1962-03-15 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI OLD COURSE GOLF & COUNTRY CLUB LIMITED Director 2010-05-11 CURRENT 1982-03-17 Dissolved 2014-09-30
SARMAD MEHMOOD QURESHI P&O MARITIME SERVICES LIMITED Director 2010-05-11 CURRENT 1932-01-02 Dissolved 2015-01-27
SARMAD MEHMOOD QURESHI CHARLWOOD ALLIANCE HOLDINGS LIMITED Director 2010-05-11 CURRENT 1966-02-25 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI LEONORA INVESTMENT COMPANY (CENTRAL) LIMITED Director 2010-05-11 CURRENT 1961-12-07 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI LINFIRE LIMITED Director 2010-05-11 CURRENT 1973-06-01 Dissolved 2016-08-13
SARMAD MEHMOOD QURESHI ABBOTT & GOLDMAN Director 2010-05-11 CURRENT 1969-03-03 Dissolved 2018-01-09
SARMAD MEHMOOD QURESHI PARTKESTREL LIMITED Director 2010-05-11 CURRENT 1984-06-13 Liquidation
SARMAD MEHMOOD QURESHI EUROPEAN FERRIES LIMITED Director 2010-05-11 CURRENT 1935-06-12 Active
SARMAD MEHMOOD QURESHI P&O DOVER (HOLDINGS) LIMITED Director 2010-05-11 CURRENT 1998-01-09 Active
SARMAD MEHMOOD QURESHI BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Director 2010-05-11 CURRENT 1856-09-29 Active
SARMAD MEHMOOD QURESHI P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. Director 2010-05-11 CURRENT 1919-04-24 Active
SARMAD MEHMOOD QURESHI P&O PROPERTIES INTERNATIONAL LIMITED Director 2010-05-11 CURRENT 1973-02-28 Active
SARMAD MEHMOOD QURESHI P&O PORTS LTD. Director 2010-05-11 CURRENT 1963-02-21 Active
SARMAD MEHMOOD QURESHI POETS FLEET MANAGEMENT LIMITED Director 2010-05-11 CURRENT 1919-12-09 Active
SARMAD MEHMOOD QURESHI P&O TANKSHIPS INVESTMENTS LIMITED Director 2010-05-11 CURRENT 1885-10-20 Active
SARMAD MEHMOOD QURESHI P & O SCOTTISH FERRIES LIMITED Director 2010-05-11 CURRENT 1901-09-16 Active
SARMAD MEHMOOD QURESHI P & O BULK SHIPPING LIMITED Director 2010-05-11 CURRENT 1931-09-12 Active
SARMAD MEHMOOD QURESHI P & O OVERSEAS HOLDINGS LIMITED Director 2010-05-11 CURRENT 1954-09-04 Active
SARMAD MEHMOOD QURESHI DP WORLD LIMITED Director 2010-05-11 CURRENT 2007-06-25 Active

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
2015-01-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-03DS01APPLICATION FOR STRIKING-OFF
2014-06-11AP01DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0101/01/14 FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALKER
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14AR0101/01/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012
2012-01-10AR0101/01/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 03/03/2011
2011-01-14AR0101/01/11 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT
2010-05-17AP01DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI
2010-01-07AR0101/01/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009
2009-01-16363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-11288cSECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01288aDIRECTOR APPOINTED FLEMMING DALGAARD
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS
2008-01-22363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288bSECRETARY RESIGNED
2007-05-02363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-01-30288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 79 PALL MALL LONDON SW1Y 5EJ
2006-02-14363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288bDIRECTOR RESIGNED
2005-05-26CERTNMCOMPANY NAME CHANGED INTEGRATED PORTS SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/05/05
2005-04-29CERTNMCOMPANY NAME CHANGED P&O SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/04/05
2005-02-02363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05288bSECRETARY RESIGNED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-01363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED PORT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEGRATED PORT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTEGRATED PORT SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of INTEGRATED PORT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRATED PORT SYSTEMS LIMITED
Trademarks
We have not found any records of INTEGRATED PORT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED PORT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTEGRATED PORT SYSTEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED PORT SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRATED PORT SYSTEMS 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 INTEGRATED PORT SYSTEMS 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.