Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRAL SPECIALIST SERVICES LTD
Company Information for

INTEGRAL SPECIALIST SERVICES LTD

STOKE PRIOR, BROMSGROVE, B60,
Company Registration Number
04718296
Private Limited Company
Dissolved

Dissolved 2016-01-16

Company Overview

About Integral Specialist Services Ltd
INTEGRAL SPECIALIST SERVICES LTD was founded on 2003-04-01 and had its registered office in Stoke Prior. The company was dissolved on the 2016-01-16 and is no longer trading or active.

Key Data
Company Name
INTEGRAL SPECIALIST SERVICES LTD
 
Legal Registered Office
STOKE PRIOR
BROMSGROVE
 
Previous Names
JP MERCHANDISING LIMITED26/01/2005
Filing Information
Company Number 04718296
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-01-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 11:38:13
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 INTEGRAL SPECIALIST SERVICES LTD

Current Directors
Officer Role Date Appointed
MJC SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-23
PAUL JOHN OLIVER
Director 2008-10-01
JONATHAN HAMISH PALMER
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE VERONICA HAMILTON PALMER
Company Secretary 2004-03-10 2005-11-23
NELSON COLACO
Company Secretary 2003-04-01 2004-01-08
QA REGISTRARS LIMITED
Nominated Secretary 2003-04-01 2003-04-01
QA NOMINEES LIMITED
Nominated Director 2003-04-01 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MJC SECRETARIAL SERVICES LIMITED BLUE DRAGON ESSENTIALS LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
MJC SECRETARIAL SERVICES LIMITED THE FRONT LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED INTERNATIONAL NEWS SERVICES LIMITED Company Secretary 2007-04-10 CURRENT 2000-04-20 Active
MJC SECRETARIAL SERVICES LIMITED PROJECT TECHNICAL SERVICES LIMITED Company Secretary 2007-03-21 CURRENT 2001-06-01 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED 8265 COMMUNICATIONS LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED AMAZING JOURNEYS LIMITED Company Secretary 2007-02-22 CURRENT 2003-10-15 Active
MJC SECRETARIAL SERVICES LIMITED B P BLASTING SOLUTIONS LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-25 Active
MJC SECRETARIAL SERVICES LIMITED BANK STREET PROPERTY INVESTMENTS LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED MATHERS & HIRST LIMITED Company Secretary 2007-01-10 CURRENT 2007-01-10 Liquidation
MJC SECRETARIAL SERVICES LIMITED GATWICK TAXIS LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active
MJC SECRETARIAL SERVICES LIMITED CHI WINDOWS DOORS & CONSERVATORIES LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2014-01-04
MJC SECRETARIAL SERVICES LIMITED DEW INTERPRETING & TRANSLATIONS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED ROGER HARRIS COMPUTER GRAPHICS LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
MJC SECRETARIAL SERVICES LIMITED CANTERBURY TAXIS LTD Company Secretary 2006-07-12 CURRENT 2006-07-12 Active
MJC SECRETARIAL SERVICES LIMITED THE SHAD RESTAURANT LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2015-03-02
MJC SECRETARIAL SERVICES LIMITED R THOMAS ASSOCIATES LIMITED Company Secretary 2006-01-06 CURRENT 2002-12-31 Dissolved 2013-12-24
MJC SECRETARIAL SERVICES LIMITED SUTTON FORMWORK LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED MEDCORP LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
MJC SECRETARIAL SERVICES LIMITED JRP COMMUNICATIONS LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-27 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED EVERMECH SERVICES LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
MJC SECRETARIAL SERVICES LIMITED ADVANCED PROCUREMENT SOLUTIONS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
MJC SECRETARIAL SERVICES LIMITED SOUTH BARN SOLUTIONS LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
MJC SECRETARIAL SERVICES LIMITED SUGAR BOY.CO.UK LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2016-05-24
MJC SECRETARIAL SERVICES LIMITED K T S DOMESTIC LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Dissolved 2017-07-11
MJC SECRETARIAL SERVICES LIMITED HERNE ELECTRONICS LIMITED Company Secretary 2004-10-05 CURRENT 2002-02-15 Active
MJC SECRETARIAL SERVICES LIMITED SWEETIE PIE LIMITED Company Secretary 2004-08-11 CURRENT 2003-08-11 Dissolved 2014-12-30
MJC SECRETARIAL SERVICES LIMITED KENT BUILDING SERVICES LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED SUGAR BOY LIMITED Company Secretary 2004-06-02 CURRENT 2004-06-02 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED ANDYBANJO LIMITED Company Secretary 2004-02-16 CURRENT 2004-02-16 Active
MJC SECRETARIAL SERVICES LIMITED RUSSELL READ LIMITED Company Secretary 2004-01-21 CURRENT 2004-01-21 Active
MJC SECRETARIAL SERVICES LIMITED MAYTREE CONTRACTS LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-20 Active
MJC SECRETARIAL SERVICES LIMITED EMPOWERED TECHNOLOGY & I.T. SOLUTIONS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2016-08-16
MJC SECRETARIAL SERVICES LIMITED HIGH PINES (HERNE) LIMITED Company Secretary 2003-08-28 CURRENT 2003-08-28 Dissolved 2014-01-21
MJC SECRETARIAL SERVICES LIMITED BEKBUILD LIMITED Company Secretary 2003-07-25 CURRENT 2002-06-29 Liquidation
MJC SECRETARIAL SERVICES LIMITED QUALITY CONSTRUCTION & GROUNDWORKS LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED DS CARPENTRY SERVICES LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED VIC KIMPTON MENSWEAR LTD Company Secretary 2003-03-17 CURRENT 2003-03-17 Active
MJC SECRETARIAL SERVICES LIMITED DISCOVERY GARAGE LIMITED Company Secretary 2003-01-08 CURRENT 2003-01-08 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED SAUNDERS ELECTRICAL LIMITED Company Secretary 2002-11-21 CURRENT 2002-11-21 Dissolved 2018-05-01
MJC SECRETARIAL SERVICES LIMITED HERITAGE PROTECTION LIMITED Company Secretary 2002-09-19 CURRENT 1996-09-19 Dissolved 2015-11-10
MJC SECRETARIAL SERVICES LIMITED GROSVENOR HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2002-07-25 CURRENT 2002-07-25 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED WHOLESALE BUILDING PLASTICS LIMITED Company Secretary 2001-08-01 CURRENT 1997-03-17 Dissolved 2014-05-20
MJC SECRETARIAL SERVICES LIMITED HALLAMCREST LIMITED Company Secretary 2001-08-01 CURRENT 1996-05-14 Active
PAUL JOHN OLIVER STRATEGISE ONLINE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-05-23
PAUL JOHN OLIVER OPTIMISED STRATEGIES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-04-12
PAUL JOHN OLIVER CYTELLIGENCE LIMITED Director 2014-10-27 CURRENT 2014-07-04 Dissolved 2016-03-29
PAUL JOHN OLIVER OPTIMISE DIRECT LTD Director 2014-10-27 CURRENT 2013-04-03 Dissolved 2017-06-20
PAUL JOHN OLIVER CONTRAST PROPERTY DEVELOPMENT LIMITED Director 2006-05-15 CURRENT 2006-05-15 Dissolved 2017-09-19
PAUL JOHN OLIVER EMPOWERED TECHNOLOGY & I.T. SOLUTIONS LIMITED Director 2003-09-04 CURRENT 2003-09-04 Dissolved 2016-08-16
JONATHAN HAMISH PALMER A SPORT LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
JONATHAN HAMISH PALMER TEKKONI LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JONATHAN HAMISH PALMER PALFOR LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
JONATHAN HAMISH PALMER CLOUD DIGITAL LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
JONATHAN HAMISH PALMER TEPS LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active - Proposal to Strike off

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
2016-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-054.20STATEMENT OF AFFAIRS/4.19
2014-11-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAMISH PALMER / 01/01/2014
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1200
2014-04-08AR0101/04/14 FULL LIST
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-15DISS40DISS40 (DISS40(SOAD))
2014-02-14AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-28GAZ1FIRST GAZETTE
2013-04-03AR0101/04/13 FULL LIST
2012-12-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0101/04/12 NO CHANGES
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12AR0101/04/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06AR0101/04/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OLIVER / 26/03/2010
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-20225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-01-12AA30/04/07 TOTAL EXEMPTION SMALL
2008-10-13288aDIRECTOR APPOINTED MR PAUL JOHN OLIVER
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-14363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 17 CASTLE ROAD ISLEWORTH MIDDLESEX TW7 6QR
2006-04-21363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12288bSECRETARY RESIGNED
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-0888(2)RAD 08/06/05--------- £ SI 1198@1=1198 £ IC 1000/2198
2005-07-25363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-06-1688(2)RAD 08/06/05--------- £ SI 998@1=998 £ IC 2/1000
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26CERTNMCOMPANY NAME CHANGED JP MERCHANDISING LIMITED CERTIFICATE ISSUED ON 26/01/05
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-21363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-05-10288aNEW SECRETARY APPOINTED
2004-03-19288bSECRETARY RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW SECRETARY APPOINTED
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-04-16RES04£ NC 1000/100000 01/04
2003-04-16123NC INC ALREADY ADJUSTED 01/04/03
2003-04-16288bSECRETARY RESIGNED
2003-04-16288bDIRECTOR RESIGNED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INTEGRAL SPECIALIST SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-03
Resolutions for Winding-up2014-11-04
Appointment of Liquidators2014-11-04
Meetings of Creditors2014-10-15
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against INTEGRAL SPECIALIST SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-22 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2005-06-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 182,891
Creditors Due Within One Year 2011-12-31 £ 351,420

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 INTEGRAL SPECIALIST SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,200
Called Up Share Capital 2011-12-31 £ 1,200
Cash Bank In Hand 2012-12-31 £ 135,069
Cash Bank In Hand 2011-12-31 £ 21,082
Current Assets 2012-12-31 £ 181,659
Current Assets 2011-12-31 £ 499,458
Debtors 2012-12-31 £ 46,590
Debtors 2011-12-31 £ 478,376
Fixed Assets 2012-12-31 £ 5,506
Fixed Assets 2011-12-31 £ 1,255
Shareholder Funds 2012-12-31 £ 4,274
Shareholder Funds 2011-12-31 £ 149,293
Tangible Fixed Assets 2012-12-31 £ 5,256
Tangible Fixed Assets 2011-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTEGRAL SPECIALIST SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTEGRAL SPECIALIST SERVICES LTD
Trademarks
We have not found any records of INTEGRAL SPECIALIST SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with INTEGRAL SPECIALIST SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2011-09-14 GBP £6,300 Capital
Northamptonshire County Council 2011-07-20 GBP £16,350 Capital
Northamptonshire County Council 2011-04-26 GBP £65,383 Capital
Northamptonshire County Council 2011-04-26 GBP £156,000 Capital
Northamptonshire County Council 2011-03-14 GBP £2,356 Capital
Northamptonshire County Council 2010-12-07 GBP £8,957 Supplies & Services
Northamptonshire County Council 2010-11-22 GBP £35,542 Supplies & Services
Northamptonshire County Council 2010-11-08 GBP £9,797 Capital
Northamptonshire County Council 2010-09-27 GBP £1,779 Capital
Northamptonshire County Council 2010-08-25 GBP £10,468 Capital

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 INTEGRAL SPECIALIST SERVICES LTD 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 TypeResolutions for Winding-up
Defending partyINTEGRAL SPECIALIST SERVICES LTDEvent Date2014-10-22
Notice is hereby given that the following resolutions were passed on 22 October 2014 as a special resolution and ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP Nos. 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up. For further details contact: Laura Bullock, Email: Laura.bullock@rimesandco.co.uk Tel: 01527 558410 Paul Oliver , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINTEGRAL SPECIALIST SERVICES LTDEvent Date2014-10-22
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : For further details contact: Laura Bullock, Email: Laura.bullock@rimesandco.co.uk Tel: 01527 558410
 
Initiating party Event TypeFinal Meetings
Defending partyINTEGRAL SPECIALIST SERVICES LTDEvent Date2014-10-22
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 01 October 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 22 October 2014 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: Laura Bullock on email: laura.bullock@rimesandco.co.uk Nickolas Garth Rimes , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyINTEGRAL SPECIALIST SERVICES LIMITEDEvent Date2014-10-09
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Holiday Inn Express Canterbury, Upper Harbledown, Canterbury, Kent, CT2 9HX , on 22 October 2014 , at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further details contact: Email: Laura.bullock@rimesandco.co.uk, Tel: 01527 558410.
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTEGRAL SPECIALIST SERVICES LTDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRAL SPECIALIST SERVICES LTD 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 INTEGRAL SPECIALIST SERVICES LTD 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.