Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTELLIGENT SUSTAINABLE ENERGY LIMITED
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 Overview

About Intelligent Sustainable Energy Ltd
INTELLIGENT SUSTAINABLE ENERGY LIMITED was founded on 2008-03-04 and had its registered office in 29 Wellington Street. The company was dissolved on the 2017-08-06 and is no longer trading or active.

Key Data
Company Name
INTELLIGENT SUSTAINABLE ENERGY LIMITED
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
 
Previous Names
BLAKEDEW 720 LIMITED03/04/2008
Filing Information
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 GB944776184  
Last Datalog update: 2017-08-13 10:05:03
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 INTELLIGENT SUSTAINABLE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2010-10-07
STEPHEN HENRY RALPH BROOKE
Director 2008-11-18
JAMES ALEXANDER FRASER DONALDSON
Director 2008-03-28
MALCOLM DUNCAN MCCULLOCH
Director 2008-11-18
CHRISTOPHER MARK SAUNDERS
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RAY SHELLEY
Director 2008-11-18 2012-08-03
JAMES ALEXANDER FRASER DONALDSON
Company Secretary 2008-03-28 2010-01-15
JOHN MICHAEL JAMES STRICKLAND
Director 2008-03-28 2008-11-18
BLAKELAW SECRETARIES LIMITED
Company Secretary 2008-03-04 2008-03-28
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2008-03-04 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LIMITED REVIEW CLOUD LTD Company Secretary 2017-06-20 CURRENT 2017-02-07 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED PASSSMART LIMITED Company Secretary 2017-06-20 CURRENT 2011-03-28 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED MIDRIVE LIMITED Company Secretary 2017-06-20 CURRENT 2014-07-16 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO LIMITED Company Secretary 2016-06-01 CURRENT 2012-09-20 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO FINANCE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Dissolved 2018-05-14
CURZON CORPORATE SECRETARIES LIMITED SATAGO SOFTWARE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Liquidation
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED SMOGAR LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
CURZON CORPORATE SECRETARIES LIMITED HAIGH & HASTINGS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-12-12
CURZON CORPORATE SECRETARIES LIMITED TONGSWOOD ESTATES LIMITED Company Secretary 2014-05-02 CURRENT 2004-12-06 Active
CURZON CORPORATE SECRETARIES LIMITED AVENUE IMPERIAL UK LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-07-10
CURZON CORPORATE SECRETARIES LIMITED OVIVO MOBILE COMMUNICATIONS LIMITED Company Secretary 2013-04-08 CURRENT 2011-09-09 Dissolved 2016-10-07
CURZON CORPORATE SECRETARIES LIMITED LARCEN LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED IGR PRECIOUS METAL UK LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-01-12
CURZON CORPORATE SECRETARIES LIMITED LINUX LABS LIMITED Company Secretary 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED ERKE UK LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-03-10
CURZON CORPORATE SECRETARIES LIMITED ROCHMAN LANDAU SECRETARIAL LIMITED Company Secretary 2012-02-29 CURRENT 1992-01-22 Dissolved 2015-09-08
CURZON CORPORATE SECRETARIES LIMITED PROPHIX UK LIMITED Company Secretary 2011-09-15 CURRENT 2006-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED OASIS CRESCENT (UK) LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
CURZON CORPORATE SECRETARIES LIMITED PENNYCORD LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Liquidation
CURZON CORPORATE SECRETARIES LIMITED NAVETAS ENERGY MANAGEMENT LTD. Company Secretary 2010-10-07 CURRENT 2008-09-17 Dissolved 2017-07-26
CURZON CORPORATE SECRETARIES LIMITED ALLEGRO ENTERPRISES LIMITED Company Secretary 2010-04-23 CURRENT 2010-04-23 Active
CURZON CORPORATE SECRETARIES LIMITED ARMOR (UK) LIMITED Company Secretary 2010-03-22 CURRENT 1990-02-20 Active
CURZON CORPORATE SECRETARIES LIMITED ASHFORDS ONLINE LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2018-07-24
CURZON CORPORATE SECRETARIES LIMITED MANADON LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Dissolved 2013-11-26
STEPHEN HENRY RALPH BROOKE P2I LTD Director 2017-03-01 CURRENT 2003-06-30 Active
STEPHEN HENRY RALPH BROOKE OMBU ADVISORY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU INVESTMENTS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU CAPITAL LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE I2O WATER LTD Director 2014-11-19 CURRENT 2005-11-09 Active
STEPHEN HENRY RALPH BROOKE BLUEWATER BIO HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
STEPHEN HENRY RALPH BROOKE OMBU II ICE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU II BWB LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU II LIMITED Director 2012-08-16 CURRENT 2012-07-03 Converted / Closed
STEPHEN HENRY RALPH BROOKE OMBU OE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU PF LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE OMBU BWB LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-10-21
STEPHEN HENRY RALPH BROOKE OMBU LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
STEPHEN HENRY RALPH BROOKE OPEN ENERGI LIMITED Director 2009-09-29 CURRENT 1999-09-09 Active
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS DIRECTORS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (NOMINEES) LIMITED Director 2007-02-12 CURRENT 2007-02-01 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (SLP) LIMITED Director 2006-11-08 CURRENT 2006-10-19 Active - Proposal to Strike off
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS (GP) LIMITED Director 2006-11-08 CURRENT 2006-10-19 Dissolved 2018-01-09
STEPHEN HENRY RALPH BROOKE SWARRATON PARTNERS LIMITED Director 2006-10-03 CURRENT 2006-09-25 Liquidation
MALCOLM DUNCAN MCCULLOCH THE MOBOX FOUNDATION C.I.C. Director 2015-04-26 CURRENT 2015-04-26 Active
MALCOLM DUNCAN MCCULLOCH MIXERGY LIMITED Director 2015-02-25 CURRENT 2014-07-18 Active
MALCOLM DUNCAN MCCULLOCH KEPLER ENERGY LIMITED Director 2010-10-21 CURRENT 2010-09-22 Active - Proposal to Strike off
MALCOLM DUNCAN MCCULLOCH NAVETAS ENERGY MANAGEMENT LTD. Director 2010-01-15 CURRENT 2008-09-17 Dissolved 2017-07-26
CHRISTOPHER MARK SAUNDERS MAPLE TREE ENERGY MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2015-04-20 Active
CHRISTOPHER MARK SAUNDERS YOUHAVETHEPOWER.COM LTD. Director 2009-02-16 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK SAUNDERS NAVETAS ENERGY MANAGEMENT LTD. Director 2008-09-19 CURRENT 2008-09-17 Dissolved 2017-07-26
CHRISTOPHER MARK SAUNDERS C2 INVESTMENTS LTD. Director 2008-01-15 CURRENT 2008-01-11 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
2017-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2017
2016-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2016
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-05-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2016
2016-05-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2015
2015-06-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-15AUDAUDITOR'S RESIGNATION
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 17A DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL
2015-05-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 871917
2015-03-31AR0104/03/15 FULL LIST
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 871917
2014-03-28AR0104/03/14 FULL LIST
2014-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FRASER DONALDSON / 21/03/2013
2013-03-21AR0104/03/13 FULL LIST
2013-03-21AD02SAIL ADDRESS CHANGED FROM: ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM
2013-03-21AD03REGISTER(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
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAUNDERS / 03/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM DUNCAN MCCULLOCH / 03/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY RALPH BROOKE / 03/03/2013
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-09-27AUDAUDITOR'S RESIGNATION
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELLEY
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-30AR0104/03/12 FULL LIST
2012-03-30AD04REGISTER(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
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-01AR0104/03/11 NO CHANGES
2011-03-28AD03REGISTER(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
2011-03-28AD02SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FRASER DONALDSON / 01/01/2011
2010-11-05AP04CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 OFB UNITED KINGDOM
2010-08-31AR0104/03/10 FULL LIST
2010-03-29RES13CAPITAL BE SUBDIVIDED 15/01/2010
2010-03-29RES01ADOPT ARTICLES 15/01/2010
2010-03-04AD03REGISTER(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
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAY SHELLEY / 01/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER FRASER DONALDSON / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY RALPH BROOKE / 19/09/2009
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-16SH02SUB-DIVISION 15/01/10
2010-02-12CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES DONALDSON
2009-09-2188(2)AD 25/08/09-25/08/09 GBP SI 363636@1=363636 GBP IC 508281/871917
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 14/08/2009
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DONALDSON / 28/03/2009
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DONALDSON / 28/03/2009
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 02/12/2008
2009-03-06363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-05225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHELLEY / 02/12/2008
2008-12-19288aDIRECTOR APPOINTED STEPHEN BROOKE
2008-12-04288aDIRECTOR APPOINTED CHRISTOPHER MARK SAUNDERS
2008-12-01288aDIRECTOR APPOINTED DR MALCOLM MCCULLOCH
2008-11-26RES13CONSOLIDATION 18/11/2008
2008-11-26123NC INC ALREADY ADJUSTED 18/11/08
2008-11-26RES01ADOPT ARTICLES 18/11/2008
2008-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-26RES04GBP NC 1000/900000 18/11/2008
2008-11-26RES12VARYING SHARE RIGHTS AND NAMES
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN STRICKLAND
2008-11-26288aDIRECTOR APPOINTED CHRISTOPHER RAY SHELLEY
2008-11-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2688(2)AD 18/11/08 GBP SI 454545@1=454545 GBP IC 53736/508281
2008-11-2688(2)AD 18/11/08 GBP SI 53636@1=53636 GBP IC 100/53736
2008-11-18122S-DIV
2008-11-18RES04GBP NC 1000/10000000 12/11/2008
2008-03-29288aDIRECTOR AND SECRETARY APPOINTED JAMES ALEXANDER FRASER DONALDSON
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND
2008-03-29288aDIRECTOR APPOINTED JOHN MICHAEL JAMES STRICKLAND
2008-03-29CERTNMCOMPANY NAME CHANGED BLAKEDEW 720 LIMITED CERTIFICATE ISSUED ON 03/04/08
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT SUSTAINABLE ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-06-15
Appointment of Administrators2015-04-27
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENT SUSTAINABLE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTELLIGENT SUSTAINABLE ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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

Intangible Assets
Patents

Intellectual Property Patents Registered by INTELLIGENT SUSTAINABLE ENERGY LIMITED

INTELLIGENT SUSTAINABLE ENERGY LIMITED has registered 5 patents

GB2477964 , GB2478166 , GB2493985 , GB2472251 , GB2471536 ,

Domain Names
We do not have the domain name information for INTELLIGENT SUSTAINABLE ENERGY LIMITED
Trademarks
We have not found any records of INTELLIGENT SUSTAINABLE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT SUSTAINABLE ENERGY 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 (82990 - Other business support service activities not elsewhere classified) as INTELLIGENT SUSTAINABLE ENERGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT SUSTAINABLE ENERGY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyINTELLIGENT SUSTAINABLE ENERGY LIMITEDEvent Date2015-04-21
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 TypeMeetings of Creditors
Defending partyINTELLIGENT SUSTAINABLE ENERGY LIMITEDEvent Date2015-04-21
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENT SUSTAINABLE ENERGY 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 INTELLIGENT SUSTAINABLE ENERGY 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.
    Other companies at postcode LS1