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

SMART INNOVATIONS GRID LIMITED

C/O POPPLETON & APPLEBY, 30 ST PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
07309284
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Smart Innovations Grid Ltd
SMART INNOVATIONS GRID LIMITED was founded on 2010-07-09 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Smart Innovations Grid Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMART INNOVATIONS GRID LIMITED
 
Legal Registered Office
C/O POPPLETON & APPLEBY
30 ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in B77
 
Filing Information
Company Number 07309284
Company ID Number 07309284
Date formed 2010-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-06-08 12:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART INNOVATIONS GRID LIMITED
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.
Companies with same name SMART INNOVATIONS GRID LIMITED
The following companies were found which have the same name as SMART INNOVATIONS GRID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART INNOVATIONS GRID LIMITED Unknown

Company Officers of SMART INNOVATIONS GRID LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD ALLEN
Director 2016-06-03
GRAHAM JOHN BASS
Director 2016-06-03
ALI MOHABBAT
Director 2016-11-01
MARK REILLY
Director 2016-11-01
MARK WOOLRIDGE
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK COLLIN
Director 2010-07-09 2016-06-03
SEAN KEVIN ELLIOTT
Director 2011-03-28 2016-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD ALLEN GEN VENTURES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
JAMES RICHARD ALLEN SOL PARKS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-01-26
JAMES RICHARD ALLEN YOURENERGYDATA LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
JAMES RICHARD ALLEN GREEN ENERGY NETWORKS LTD Director 2011-09-15 CURRENT 2011-09-15 Active - Proposal to Strike off
GRAHAM JOHN BASS GEN VENTURES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
GRAHAM JOHN BASS SOL PARKS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-01-26
GRAHAM JOHN BASS GREEN ENERGY NETWORKS LTD Director 2012-01-02 CURRENT 2011-09-15 Active - Proposal to Strike off
MARK WOOLRIDGE SMART CELLAR LIMITED Director 2011-03-28 CURRENT 2009-11-10 Dissolved 2016-06-22
MARK WOOLRIDGE H2O4 ENERGY LIMITED Director 2002-01-18 CURRENT 2002-01-18 Dissolved 2014-05-27

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
2020-05-01AM23Liquidation. Administration move to dissolve company
2019-12-09AM10Administrator's progress report
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ALLEN
2019-07-18AM06Notice of deemed approval of proposals
2019-07-10AM03Statement of administrator's proposal
2019-05-28AM01Appointment of an administrator
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Unit 7 Pebble Close Amington Tamworth Staffordshire B77 4rd
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOLRIDGE
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK REILLY
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALI MOHABBAT
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 55100
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073092840002
2016-12-20AP01DIRECTOR APPOINTED MR MARK REILLY
2016-12-20AP01DIRECTOR APPOINTED MR ALI MOHABBAT
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 55100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR GRAHAM JOHN BASS
2016-07-08AP01DIRECTOR APPOINTED MR JAMES RICHARD ALLEN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK COLLIN
2016-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KEVIN ELLIOTT
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-25LATEST SOC25/07/15 STATEMENT OF CAPITAL;GBP 55100
2015-07-25AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Amber Business Centre 4 Mercury Park Amber Close Tamworth Staffordshire B77 4RP
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 55100
2014-07-09AR0109/07/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 09/07/2012
2013-03-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01SH0128/01/13 STATEMENT OF CAPITAL GBP 55100
2013-03-01SH0127/12/12 STATEMENT OF CAPITAL GBP 40100
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM SIR JOHN MOORE FOUNDATION THE STABLES, TOP STREET APPLEBY MAGNA SWADLINCOTE DERBYSHIRE DE12 7AH ENGLAND
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN KEVIN ELLIOTT / 17/07/2012
2012-07-09AR0109/07/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 09/07/2012
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM MARTINET HOUSE MARTINET ROAD THORNABY STOCKTON ON TEES TS17 0AS UNITED KINGDOM
2011-07-14AR0109/07/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN KEVIN ELLIOTT / 09/07/2011
2011-04-12AP01DIRECTOR APPOINTED SEAN KEVIN ELLIOTT
2011-03-08AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to SMART INNOVATIONS GRID 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 Creditors2019-06-26
Appointment of Administrators2019-05-15
Fines / Sanctions
No fines or sanctions have been issued against SMART INNOVATIONS GRID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-18 Satisfied DERRICK COLLIN
Creditors
Creditors Due Within One Year 2013-01-01 £ 219,741
Creditors Due Within One Year 2012-01-01 £ 267,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 SMART INNOVATIONS GRID LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 55,100
Called Up Share Capital 2012-01-01 £ 40,100
Cash Bank In Hand 2013-01-01 £ 3,520
Cash Bank In Hand 2012-01-01 £ 10,277
Current Assets 2013-01-01 £ 103,410
Current Assets 2012-01-01 £ 134,920
Debtors 2013-01-01 £ 52,911
Debtors 2012-01-01 £ 52,267
Fixed Assets 2013-01-01 £ 744
Fixed Assets 2012-01-01 £ 1,005
Shareholder Funds 2013-01-01 £ 115,587
Shareholder Funds 2012-01-01 £ 132,058
Stocks Inventory 2013-01-01 £ 46,979
Stocks Inventory 2012-01-01 £ 72,376
Tangible Fixed Assets 2013-01-01 £ 744
Tangible Fixed Assets 2012-01-01 £ 1,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMART INNOVATIONS GRID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART INNOVATIONS GRID LIMITED
Trademarks
We have not found any records of SMART INNOVATIONS GRID LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMART INNOVATIONS GRID LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2013-05-22 GBP £5,429 New Construction, Conversion & Renovation
Warwickshire County Council 2013-03-26 GBP £1,160 New Construction, Conversion & Renovation
Warwickshire County Council 2012-01-18 GBP £5,220 Hardware

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 SMART INNOVATIONS GRID 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 TypeMeetings of Creditors
Defending partySMART INNOVATIONS GRID LIMITEDEvent Date2019-06-26
In the High Court of Justice case number 410 Notice is given by, Matthew Douglas Hardy and Andrew Turpin that decisions are to be sought from the Creditors of the above-named Company at a Virtual Meeting to be held on 19 July 2019 at 11:00am. The purpose of the Virtual Meeting is to decide whether to form a committee, and if one is not formed, to seek resolutions approving the Joint Administrators' pre-administration costs, fixing the Joint Administrators' remuneration and approving the Joint Administrators' Category 2 disbursements. In order for their votes to be counted Creditors must attend the Virtual Meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at Poppleton & Appleby, 30 St. Paul's Square, Birmingham, West Midlands B3 1QZ by no later than 4 pm on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Joint Administrators: Matthew Douglas Hardy (IP No 9160) and Andrew Turpin (IP No 8936) of Poppleton & Appleby, 30 St. Paul's Square, Birmingham, West Midlands B3 1QZ. Date of appointment: 9 May 2019 For further details contact Sharon Hill by email at sharonh@poppletonandappleby.co.uk, or by phone on 0121 200 2962. Dated: 24 June 2019 Matthew Douglas Hardy , Joint Administrator
 
Initiating party Event TypeAppointment of Administrators
Defending partySMART INNOVATIONS GRID LIMITEDEvent Date2019-05-09
In the High Court of Justice case number 410 Office Holder Details: Matthew Douglas Hardy (IP number 9160 ) and Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 30 St. Paul's Square, Birmingham, West Midlands B3 1QZ : For further details contact Sharon Hill on telephone 0121 200 2962, or by email at sharonh@poppletonandappleby.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART INNOVATIONS GRID 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 SMART INNOVATIONS GRID 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.