Company NameIntegrity Real Estate Limited
DirectorBarry Carberry
Company StatusLiquidation
Company Number08807855
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Carberry
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2014(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleHospitality Manager
Country of ResidenceIreland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr David Carberry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address799 Rochdale Road
Manchester
M9 5XD
Director NameMr Lawrence Carberry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 10 August 2022)
RoleBusiness Consultant
Country of ResidenceIreland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due9 September 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due23 December 2016 (overdue)

Filing History

14 October 2023Liquidators' statement of receipts and payments to 28 June 2023 (12 pages)
23 November 2022Liquidators' statement of receipts and payments to 28 June 2022 (21 pages)
17 August 2022Termination of appointment of Lawrence Carberry as a director on 10 August 2022 (1 page)
1 November 2021Liquidators' statement of receipts and payments to 28 June 2021 (17 pages)
4 August 2020Liquidators' statement of receipts and payments to 28 June 2020 (17 pages)
19 December 2019Liquidators' statement of receipts and payments to 28 June 2019 (18 pages)
6 December 2018Liquidators' statement of receipts and payments to 28 June 2018 (17 pages)
22 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 (2 pages)
15 June 2018Appointment of a voluntary liquidator (2 pages)
15 June 2018Removal of liquidator by court order (6 pages)
30 January 2018Registration of charge 088078550002, created on 26 January 2018 (12 pages)
6 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (16 pages)
6 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (16 pages)
14 July 2016Administrator's progress report to 29 June 2016 (18 pages)
14 July 2016Administrator's progress report to 29 June 2016 (18 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 February 2016Administrator's progress report to 16 January 2016 (16 pages)
24 February 2016Administrator's progress report to 16 January 2016 (16 pages)
28 September 2015Statement of administrator's proposal (25 pages)
28 September 2015Statement of administrator's proposal (25 pages)
14 August 2015Registered office address changed from 1a Coleman House 1-3 Gravel Lane Salford M3 7WQ to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from 1a Coleman House 1-3 Gravel Lane Salford M3 7WQ to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 14 August 2015 (2 pages)
31 July 2015Appointment of an administrator (1 page)
31 July 2015Appointment of an administrator (1 page)
4 July 2015Registration of charge 088078550001, created on 3 July 2015 (21 pages)
4 July 2015Registration of charge 088078550001, created on 3 July 2015 (21 pages)
4 July 2015Registration of charge 088078550001, created on 3 July 2015 (21 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Mr Barry Carberry on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Lawrence Carberry on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Lawrence Carberry on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Barry Carberry on 1 January 2015 (2 pages)
27 April 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Mr Lawrence Carberry on 1 January 2015 (2 pages)
27 April 2015Director's details changed for Mr Barry Carberry on 1 January 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2014Termination of appointment of David Carberry as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of David Carberry as a director on 29 September 2014 (1 page)
31 May 2014Registered office address changed from 1-3 Gravel Lane Salford M3 7WQ England on 31 May 2014 (1 page)
31 May 2014Registered office address changed from 1-3 Gravel Lane Salford M3 7WQ England on 31 May 2014 (1 page)
17 April 2014Registered office address changed from 799 Rochdale Road Manchester M9 5XD England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 799 Rochdale Road Manchester M9 5XD England on 17 April 2014 (1 page)
27 January 2014Appointment of Mr Barry Carberry as a director (2 pages)
27 January 2014Appointment of Mr Lawrence Carberry as a director (2 pages)
27 January 2014Appointment of Mr Lawrence Carberry as a director (2 pages)
27 January 2014Appointment of Mr Barry Carberry as a director (2 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)