Administrative Receiver
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 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 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMART INNOVATIONS GRID LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES RICHARD ALLEN |
||
GRAHAM JOHN BASS |
||
ALI MOHABBAT |
||
MARK REILLY |
||
MARK WOOLRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERRICK COLLIN |
Director | ||
SEAN KEVIN ELLIOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEN VENTURES LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
SOL PARKS LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-01-26 | |
YOURENERGYDATA LTD | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2013-09-24 | |
GREEN ENERGY NETWORKS LTD | Director | 2011-09-15 | CURRENT | 2011-09-15 | Active - Proposal to Strike off | |
GEN VENTURES LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
SOL PARKS LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-01-26 | |
GREEN ENERGY NETWORKS LTD | Director | 2012-01-02 | CURRENT | 2011-09-15 | Active - Proposal to Strike off | |
SMART CELLAR LIMITED | Director | 2011-03-28 | CURRENT | 2009-11-10 | Dissolved 2016-06-22 | |
H2O4 ENERGY LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-18 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ALLEN | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/19 FROM Unit 7 Pebble Close Amington Tamworth Staffordshire B77 4rd | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOOLRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI MOHABBAT | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 55100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073092840002 | |
AP01 | DIRECTOR APPOINTED MR MARK REILLY | |
AP01 | DIRECTOR APPOINTED MR ALI MOHABBAT | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 55100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN BASS | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK COLLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN KEVIN ELLIOTT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/15 STATEMENT OF CAPITAL;GBP 55100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM Amber Business Centre 4 Mercury Park Amber Close Tamworth Staffordshire B77 4RP | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 55100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 09/07/2012 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 28/01/13 STATEMENT OF CAPITAL GBP 55100 | |
SH01 | 27/12/12 STATEMENT OF CAPITAL GBP 40100 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM SIR JOHN MOORE FOUNDATION THE STABLES, TOP STREET APPLEBY MAGNA SWADLINCOTE DERBYSHIRE DE12 7AH ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 17/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 17/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN KEVIN ELLIOTT / 17/07/2012 | |
AR01 | 09/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK COLLIN / 09/07/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM MARTINET HOUSE MARTINET ROAD THORNABY STOCKTON ON TEES TS17 0AS UNITED KINGDOM | |
AR01 | 09/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN KEVIN ELLIOTT / 09/07/2011 | |
AP01 | DIRECTOR APPOINTED SEAN KEVIN ELLIOTT | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2019-06-26 |
Appointment of Administrators | 2019-05-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DERRICK COLLIN |
Creditors Due Within One Year | 2013-01-01 | £ 219,741 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 267,983 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Warwickshire County Council | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SMART INNOVATIONS GRID LIMITED | Event Date | 2019-06-26 |
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 Type | Appointment of Administrators | |
Defending party | SMART INNOVATIONS GRID LIMITED | Event Date | 2019-05-09 |
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 | |||
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. |