Dissolved 2015-11-19
Company Information for SMARTGEN LIMITED
LEICESTERSHIRE, ENGLAND, LE1,
|
Company Registration Number
07003653
Private Limited Company
Dissolved Dissolved 2015-11-19 |
Company Name | ||
---|---|---|
SMARTGEN LIMITED | ||
Legal Registered Office | ||
LEICESTERSHIRE ENGLAND LE1 Other companies in LE1 | ||
Previous Names | ||
|
Company Number | 07003653 | |
---|---|---|
Date formed | 2009-08-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-11-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 04:05:24 |
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 | ||
---|---|---|---|---|
SMARTGEN CA PTY. LTD. | Dissolved | Company formed on the 2015-06-25 | ||
SMARTGEN EDUCATION PRIVATE LIMITED | 4-3-258/C/3 NEAR GUJRATI SCHOOL GUJRATI GALI KOTI HYDERABAD Telangana 500095 | ACTIVE | Company formed on the 2010-12-06 | |
Smartgen Electronic Co., Limited | Active | Company formed on the 2013-08-27 | ||
SMARTGEN FAMILY DAY CARE PTY LTD | SA 5114 | Dissolved | Company formed on the 2013-08-20 | |
SMARTGEN GREEN ENERGY PRIVATE LIMITED | H.NO.1-90/5/C/1 PLOT NO 38 R.K.PLAZA 2ND FLOOR VITTALRAO NAGAR MADHAPUR HYDERABAD Telangana 500081 | ACTIVE | Company formed on the 2014-10-08 | |
SMARTGEN GROUP PTY LTD | QLD 4075 | Active | Company formed on the 2016-05-17 | |
SMARTGEN GREATOAKS LLC | 10324 CHESTNUT RIDGE RD AUSTIN TX 78726 | Active | Company formed on the 2020-07-09 | |
SMARTGEN INDIA PRIVATE LIMITED | 60 RAJDHANI NIKUNJ 94 I.P. EXTENSION PATPARGANJ DELHI Delhi 110092 | ACTIVE | Company formed on the 2012-10-10 | |
SMARTGEN INFRA PRIVATE LIMITED | H.NO. 1-90/5/C/1 PLOT NO.38 2ND FLOOR RK PLAZA OPP: INDIAN BANK VITTALRAO NAGAR MADHAPUR HYDERABAD Telangana 500081 | ACTIVE | Company formed on the 2013-03-12 | |
SMARTGEN LTD | 1580 Parkway Solent Business Park Whiteley Fareham HAMPSHIRE PO15 7AG | Liquidation | Company formed on the 2017-03-15 | |
SMARTGEN LLC | Delaware | Unknown | ||
SMARTGEN LIMITED | 0078--44A WERRINGTON ROAD STOKE-ON-TRENT ST2 9AF | Active | Company formed on the 2023-10-10 | |
Smartgen Motors Company Limited | Unknown | Company formed on the 2023-01-04 | ||
SMARTGEN PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-13 | |
SMARTGEN PROPERTIES LLC | 10324 CHESTNUT RIDGE RD AUSTIN TX 78726 | Active | Company formed on the 2019-02-22 | |
SMARTGEN PTY LTD | Active | Company formed on the 2019-02-28 | ||
SMARTGEN RETAILERS (BANGALORE) PRIVATE LIMITED | NO. 352 1ST BLOCK JNANABHARATHI LAYOUT BEHIND INDUS WESTSIDE HOSPITAL KENGERI SATELLITE BANGALORE Karnataka 560059 | ACTIVE | Company formed on the 2012-02-09 | |
SMARTGEN RENEWABLES INDIA PRIVATE LIMITED | B-001 Belvedere Gardens Walkertown Padmaraonagar Secunderabad Telangana 500025 | ACTIVE | Company formed on the 2012-08-06 | |
SMARTGEN REALTY LLC | 2813 45TH ST DICKINSON TX 77539 | Active | Company formed on the 2019-12-05 | |
SMARTGEN SOLUTIONS INC | 10324 CHESTNUT RIDGE RD AUSTIN TX 78726 | Active | Company formed on the 2014-01-15 |
Officer | Role | Date Appointed |
---|---|---|
JULIAN RYSIEK PAUL MICHALSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA CLARE MICHALSKA |
Company Secretary | ||
VICTORIA CLARE MICHALSKA |
Director | ||
SIMON TIMSON |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRICE WOODHOUSE LTD | Director | 2013-01-01 | CURRENT | 2008-08-08 | Dissolved 2014-03-25 | |
QES GROUP LIMITED | Director | 2002-05-30 | CURRENT | 2002-05-30 | Dissolved 2013-12-23 | |
1363 REALISATIONS LIMITED | Director | 1998-11-20 | CURRENT | 1998-11-20 | Dissolved 2017-02-08 | |
QUORN ELECTRICAL SERVICES LIMITED | Director | 1998-07-10 | CURRENT | 1998-07-10 | Dissolved 2018-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 14 CRADOCK STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1AH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MICHALSKA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA MICHALSKA | |
AR01 | 30/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA MICHALSKA | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
AP03 | SECRETARY APPOINTED MRS VICTORIA CLARE MICHALSKA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON TIMSON | |
AP03 | SECRETARY APPOINTED MR SIMON TIMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 9 UNIVERSITY RD LEICESTER LE1 7RA | |
RES15 | CHANGE OF NAME 04/11/2010 | |
CERTNM | COMPANY NAME CHANGED PWD LTD CERTIFICATE ISSUED ON 08/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN MICHALSKI | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-03-29 |
Resolution | 2022-03-29 |
Appointmen | 2022-03-29 |
Final Meetings | 2015-06-03 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-05-12 |
Resolutions for Winding-up | 2014-04-09 |
Appointment of Liquidators | 2014-04-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 4,541 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 131,391 |
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 SMARTGEN LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 25,301 |
Current Assets | 2012-01-01 | £ 112,126 |
Debtors | 2012-01-01 | £ 86,825 |
Fixed Assets | 2012-01-01 | £ 61,755 |
Shareholder Funds | 2012-01-01 | £ 37,949 |
Tangible Fixed Assets | 2012-01-01 | £ 61,755 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
CHARNWOOD BOROUGH COUNCIL | |
|
Non Routine Building Costs |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
VEHICLE REPAIR WORKSHOP AND PREMISES | 14 CRADDOCK STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1AH | 9,400 | 01/04/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SMARTGEN LIMITED | Event Date | 2015-05-29 |
NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the Insolvency Act 1986 that Meetings of Members and Creditors of the above named Company will be held at 38 De Montfort Street, Leicester LE1 7GS on 31 July 2015 at 1100 hours and 1115 hours respectively, for the purposes of having an account laid before the meetings showing the manner in which the winding-up had been conducted and the property of the Company disposed of, hearing any explanation that may be given by the Liquidators and considering their release. Proxies to be used at the meeting must be lodged at Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS by no later than 12:00 noon of the business day before the Meetings. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | SMARTGEN LIMITED | Event Date | 2014-05-12 |
On 3 April 2014, Smartgen Limited went into insolvent liquidation. C.J. Electrical Limited of Edison House, Unit 7, Edison Close, Ransomes Europark, Ipswich, Suffolk IP3 9GU , was a director of Smartgen Limited during the 12 months ending with the day before it went into liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986 , the Company gives notice of its intention to act in one or more ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name Smartgen. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMARTGEN LIMITED | Event Date | 2014-04-03 |
At a General Meeting of the above-named Company, duly convened, and held at 38 De Montfort Street, Leicester LE1 7GS on the 3 April 2014 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester, LE1 7GS, are hereby appointed Joint Liquidators for the purposes of such winding up, and they are both to act jointly or separately on all matters. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia was confirmed. Contact details: Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP NO 13890), Joint Liquidators , Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn , Tel: 0116 299 4745 . J R P Michalski , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMARTGEN LIMITED | Event Date | 2014-04-03 |
Situl Devji Raithatha (IP No 8927) and Deviesh Ramesh Raikundalia (IP NO 13890), Joint Liquidators, both of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS . : Alternative contact: Luke Littlejohn, 0116 299 4745. | |||
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. |