Company NameIntelligent Sustainable Energy Limited
Company StatusDissolved
Company Number06522724
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date6 August 2017 (6 years, 8 months ago)
Previous NameBlakedew 720 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Alexander Fraser Donaldson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 06 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Stephen Henry Ralph Brooke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(8 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 06 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Malcolm Duncan McCulloch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(8 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 06 August 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Christopher Mark Saunders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(8 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 06 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed07 October 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2017)
Correspondence AddressAshford House Grenadier Road
Exeter
Devon
EX1 3LH
Director NameMr John Michael James Strickland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(3 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 2008)
RoleConsultant
Correspondence Address27 Charlbury Road
Oxford
Oxfordshire
OX2 6UU
Secretary NameJames Alexander Fraser Donaldson
NationalityBritish
StatusResigned
Appointed28 March 2008(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Victor Street
Oxford
Oxfordshire
OX2 6BT
Director NameMr Christopher Ray Shelley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlayford Mount Great Bealings
Woodbridge
Suffolk
IP13 6PH
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£1,970,972
Cash£10,255
Current Liabilities£41,365

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 August 2017Final Gazette dissolved following liquidation (1 page)
6 May 2017Administrator's progress report to 13 March 2017 (24 pages)
6 May 2017Notice of move from Administration to Dissolution (26 pages)
25 October 2016Administrator's progress report to 13 September 2016 (21 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
5 May 2016Administrator's progress report to 13 March 2016 (22 pages)
3 May 2016Notice of extension of period of Administration (1 page)
1 December 2015Administrator's progress report to 20 October 2015 (22 pages)
22 June 2015Statement of administrator's proposal (45 pages)
5 June 2015Statement of affairs with form 2.14B (6 pages)
15 May 2015Auditor's resignation (1 page)
8 May 2015Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 17a Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 8 May 2015 (2 pages)
6 May 2015Appointment of an administrator (1 page)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 871,917
(7 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 871,917
(7 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 871,917
(7 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 871,917
(7 pages)
24 March 2014Accounts for a small company made up to 30 September 2013 (5 pages)
21 March 2013Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom (1 page)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
21 March 2013Register(s) moved to registered inspection location (1 page)
21 March 2013Director's details changed for Dr Malcolm Duncan Mcculloch on 3 March 2013 (2 pages)
21 March 2013Director's details changed for Stephen Henry Ralph Brooke on 3 March 2013 (2 pages)
21 March 2013Director's details changed for Dr Malcolm Duncan Mcculloch on 3 March 2013 (2 pages)
21 March 2013Director's details changed for Stephen Henry Ralph Brooke on 3 March 2013 (2 pages)
21 March 2013Director's details changed for Christopher Mark Saunders on 3 March 2013 (2 pages)
21 March 2013Director's details changed for Christopher Mark Saunders on 3 March 2013 (2 pages)
21 March 2013Director's details changed for James Alexander Fraser Donaldson on 21 March 2013 (2 pages)
9 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
27 September 2012Auditor's resignation (1 page)
24 September 2012Termination of appointment of Christopher Shelley as a director (1 page)
23 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (10 pages)
30 March 2012Register(s) moved to registered office address (1 page)
6 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
1 April 2011Annual return made up to 4 March 2011 (19 pages)
1 April 2011Annual return made up to 4 March 2011 (19 pages)
28 March 2011Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page)
28 March 2011Director's details changed for James Alexander Fraser Donaldson on 1 January 2011 (2 pages)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Director's details changed for James Alexander Fraser Donaldson on 1 January 2011 (2 pages)
5 November 2010Appointment of Curzon Corporate Secretaries Limited as a secretary (3 pages)
12 October 2010Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire Ox2 Ofb United Kingdom on 12 October 2010 (2 pages)
31 August 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital be subdivided 15/01/2010
(18 pages)
4 March 2010Director's details changed for James Alexander Fraser Donaldson on 1 March 2010 (2 pages)
4 March 2010Director's details changed for James Alexander Fraser Donaldson on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher Ray Shelley on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher Ray Shelley on 1 March 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Stephen Henry Ralph Brooke on 19 September 2009 (1 page)
2 March 2010Full accounts made up to 30 September 2009 (14 pages)
16 February 2010Sub-division of shares on 15 January 2010 (5 pages)
12 February 2010Termination of appointment of James Donaldson as a secretary (2 pages)
12 February 2010Notice of Restriction on the Company's Articles (15 pages)
21 September 2009Ad 25/08/09-25/08/09\gbp si 363636@1=363636\gbp ic 508281/871917\ (2 pages)
3 September 2009Director's change of particulars / christopher shelley / 14/08/2009 (1 page)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 May 2009Director and secretary's change of particulars / james donaldson / 28/03/2009 (1 page)
5 May 2009Director and secretary's change of particulars / james donaldson / 28/03/2009 (1 page)
17 March 2009Director's change of particulars / christopher shelley / 02/12/2008 (1 page)
6 March 2009Return made up to 04/03/09; full list of members (6 pages)
5 March 2009Director's change of particulars / christopher shelley / 02/12/2008 (1 page)
5 March 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
19 December 2008Director appointed stephen brooke (2 pages)
4 December 2008Director appointed christopher mark saunders (2 pages)
1 December 2008Director appointed dr malcolm mcculloch (2 pages)
26 November 2008Nc inc already adjusted 18/11/08 (1 page)
26 November 2008Particulars of contract relating to shares (2 pages)
26 November 2008Ad 18/11/08\gbp si 53636@1=53636\gbp ic 100/53736\ (2 pages)
26 November 2008Director appointed christopher ray shelley (2 pages)
26 November 2008Resolutions
  • RES13 ‐ Consolidation 18/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
26 November 2008Appointment terminated director john strickland (1 page)
26 November 2008Ad 18/11/08\gbp si 454545@1=454545\gbp ic 53736/508281\ (2 pages)
18 November 2008Ad 12/11/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
18 November 2008S-div (1 page)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2008Company name changed blakedew 720 LIMITED\certificate issued on 03/04/08 (2 pages)
29 March 2008Director and secretary appointed james alexander fraser donaldson (1 page)
29 March 2008Registered office changed on 29/03/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST england (1 page)
29 March 2008Director appointed john michael james strickland (1 page)
28 March 2008Appointment terminated director blakelaw director services LIMITED (1 page)
28 March 2008Appointment terminated secretary blakelaw secretaries LIMITED (1 page)
4 March 2008Incorporation (13 pages)