Dissolved 2017-08-06
Company Information for INTELLIGENT SUSTAINABLE ENERGY LIMITED
29 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
06522724
Private Limited Company
Dissolved Dissolved 2017-08-06 |
Company Name | ||
---|---|---|
INTELLIGENT SUSTAINABLE ENERGY LIMITED | ||
Legal Registered Office | ||
29 WELLINGTON STREET LEEDS | ||
Previous Names | ||
|
Company Number | 06522724 | |
---|---|---|
Date formed | 2008-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-08-06 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-08-13 10:05:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CURZON CORPORATE SECRETARIES LIMITED |
||
STEPHEN HENRY RALPH BROOKE |
||
JAMES ALEXANDER FRASER DONALDSON |
||
MALCOLM DUNCAN MCCULLOCH |
||
CHRISTOPHER MARK SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RAY SHELLEY |
Director | ||
JAMES ALEXANDER FRASER DONALDSON |
Company Secretary | ||
JOHN MICHAEL JAMES STRICKLAND |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REVIEW CLOUD LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
PASSSMART LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
MIDRIVE LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2014-07-16 | Liquidation | |
SATAGO LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2012-09-20 | Liquidation | |
SATAGO FINANCE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Dissolved 2018-05-14 | |
SATAGO SOFTWARE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Liquidation | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (ESSEX) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-09 | Active | |
UBB WASTE (GLOUCESTERSHIRE) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
SMOGAR LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
HAIGH & HASTINGS LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2017-12-12 | |
TONGSWOOD ESTATES LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2004-12-06 | Active | |
AVENUE IMPERIAL UK LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2018-07-10 | |
OVIVO MOBILE COMMUNICATIONS LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2011-09-09 | Dissolved 2016-10-07 | |
LARCEN LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
IGR PRECIOUS METAL UK LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Dissolved 2016-01-12 | |
LINUX LABS LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
ERKE UK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-03-10 | |
ROCHMAN LANDAU SECRETARIAL LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1992-01-22 | Dissolved 2015-09-08 | |
PROPHIX UK LIMITED | Company Secretary | 2011-09-15 | CURRENT | 2006-03-09 | Active | |
OASIS CRESCENT (UK) LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
PENNYCORD LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Liquidation | |
NAVETAS ENERGY MANAGEMENT LTD. | Company Secretary | 2010-10-07 | CURRENT | 2008-09-17 | Dissolved 2017-07-26 | |
ALLEGRO ENTERPRISES LIMITED | Company Secretary | 2010-04-23 | CURRENT | 2010-04-23 | Active | |
ARMOR (UK) LIMITED | Company Secretary | 2010-03-22 | CURRENT | 1990-02-20 | Active | |
ASHFORDS ONLINE LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2018-07-24 | |
MANADON LIMITED | Company Secretary | 2000-07-20 | CURRENT | 2000-07-20 | Dissolved 2013-11-26 | |
P2I LTD | Director | 2017-03-01 | CURRENT | 2003-06-30 | Active | |
OMBU ADVISORY LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
OMBU INVESTMENTS LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
OMBU CAPITAL LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
I2O WATER LTD | Director | 2014-11-19 | CURRENT | 2005-11-09 | Active | |
BLUEWATER BIO HOLDINGS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
OMBU II ICE LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
OMBU II BWB LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
OMBU II LIMITED | Director | 2012-08-16 | CURRENT | 2012-07-03 | Converted / Closed | |
OMBU OE LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active - Proposal to Strike off | |
OMBU PF LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
OMBU BWB LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2014-10-21 | |
OMBU LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
OPEN ENERGI LIMITED | Director | 2009-09-29 | CURRENT | 1999-09-09 | Active | |
SWARRATON PARTNERS DIRECTORS LIMITED | Director | 2008-09-09 | CURRENT | 2008-09-09 | Active - Proposal to Strike off | |
SWARRATON PARTNERS (NOMINEES) LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-01 | Active - Proposal to Strike off | |
SWARRATON PARTNERS (SLP) LIMITED | Director | 2006-11-08 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
SWARRATON PARTNERS (GP) LIMITED | Director | 2006-11-08 | CURRENT | 2006-10-19 | Dissolved 2018-01-09 | |
SWARRATON PARTNERS LIMITED | Director | 2006-10-03 | CURRENT | 2006-09-25 | Liquidation | |
THE MOBOX FOUNDATION C.I.C. | Director | 2015-04-26 | CURRENT | 2015-04-26 | Active | |
MIXERGY LIMITED | Director | 2015-02-25 | CURRENT | 2014-07-18 | Active | |
KEPLER ENERGY LIMITED | Director | 2010-10-21 | CURRENT | 2010-09-22 | Active - Proposal to Strike off | |
NAVETAS ENERGY MANAGEMENT LTD. | Director | 2010-01-15 | CURRENT | 2008-09-17 | Dissolved 2017-07-26 | |
MAPLE TREE ENERGY MANAGEMENT LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-20 | Active | |
YOUHAVETHEPOWER.COM LTD. | Director | 2009-02-16 | CURRENT | 2009-01-15 | Active - Proposal to Strike off | |
NAVETAS ENERGY MANAGEMENT LTD. | Director | 2008-09-19 | CURRENT | 2008-09-17 | Dissolved 2017-07-26 | |
C2 INVESTMENTS LTD. | Director | 2008-01-15 | CURRENT | 2008-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2015 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 17A DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 871917 | |
AR01 | 04/03/15 FULL LIST | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 871917 | |
AR01 | 04/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FRASER DONALDSON / 21/03/2013 | |
AR01 | 04/03/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAUNDERS / 03/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM DUNCAN MCCULLOCH / 03/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY RALPH BROOKE / 03/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 04/03/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 04/03/11 NO CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FRASER DONALDSON / 01/01/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 OFB UNITED KINGDOM | |
AR01 | 04/03/10 FULL LIST | |
RES13 | CAPITAL BE SUBDIVIDED 15/01/2010 | |
RES01 | ADOPT ARTICLES 15/01/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAY SHELLEY / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FRASER DONALDSON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY RALPH BROOKE / 19/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
SH02 | SUB-DIVISION 15/01/10 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES DONALDSON | |
88(2) | AD 25/08/09-25/08/09 GBP SI 363636@1=363636 GBP IC 508281/871917 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 14/08/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DONALDSON / 28/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DONALDSON / 28/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 02/12/2008 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2009 TO 30/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 02/12/2008 | |
288a | DIRECTOR APPOINTED STEPHEN BROOKE | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARK SAUNDERS | |
288a | DIRECTOR APPOINTED DR MALCOLM MCCULLOCH | |
RES13 | CONSOLIDATION 18/11/2008 | |
123 | NC INC ALREADY ADJUSTED 18/11/08 | |
RES01 | ADOPT ARTICLES 18/11/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/900000 18/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN STRICKLAND | |
288a | DIRECTOR APPOINTED CHRISTOPHER RAY SHELLEY | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 18/11/08 GBP SI 454545@1=454545 GBP IC 53736/508281 | |
88(2) | AD 18/11/08 GBP SI 53636@1=53636 GBP IC 100/53736 | |
122 | S-DIV | |
RES04 | GBP NC 1000/10000000 12/11/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED JAMES ALEXANDER FRASER DONALDSON | |
287 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND | |
288a | DIRECTOR APPOINTED JOHN MICHAEL JAMES STRICKLAND | |
CERTNM | COMPANY NAME CHANGED BLAKEDEW 720 LIMITED CERTIFICATE ISSUED ON 03/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-06-15 |
Appointment of Administrators | 2015-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 INTELLIGENT SUSTAINABLE ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as INTELLIGENT SUSTAINABLE ENERGY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | INTELLIGENT SUSTAINABLE ENERGY LIMITED | Event Date | 2015-04-21 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 206 Zelf Hussain and David Christian Chubb (IP Nos 9435 and 9357 ) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTELLIGENT SUSTAINABLE ENERGY LIMITED | Event Date | 2015-04-21 |
In the High Court of Justice, Chancery Division, Bristol District Registry case number 206 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at PricewaterhouseCoopers LLP, 3 Saint James Court, Norwich, Norfolk NR3 1SS on Monday 29 June 2015 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986 , a person is entitled to vote only if he has given to the Joint Administrators at Benson House, 33 Wellington Street, Leeds LS1 4JP not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Zelf Hussain (IP Number 9435 ) and David Chubb (IP Number 9357 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Administrators of the Company on 21 April 2015 . Further information is available from Jordan Sleightholme on 0113 289 4631 . Zelf Hussain and David Chubb , Joint Administrators : | |||
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. |