SMARTINTEGRATOR TECHNOLOGY LIMITED

SMARTINTEGRATOR TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSMARTINTEGRATOR TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03933127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SMARTINTEGRATOR TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SMARTINTEGRATOR TECHNOLOGY LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SMARTINTEGRATOR TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART121 LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for SMARTINTEGRATOR TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SMARTINTEGRATOR TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023

    1 pagesTM01

    Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023

    1 pagesTM02

    Liquidators' statement of receipts and payments to May 24, 2023

    9 pagesLIQ03

    Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022

    1 pagesTM01

    Registered office address changed from 37 Carr Lane Hull East Yorkshire HU1 3RE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jun 08, 2022

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2022

    LRESSP

    Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022

    1 pagesTM01

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Termination of appointment of Alexander William Tong as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Matthew Edward Pearson as a director on May 17, 2021

    2 pagesAP01

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019

    2 pagesAP03

    Appointment of Mr Alexander William Tong as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Anna Catherine Bielby as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 09, 2019

    1 pagesTM02

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Appointment of Mr Dale Raneberg as a director on Nov 14, 2019

    2 pagesAP01

    Termination of appointment of Graham Sutherland as a director on Oct 22, 2019

    1 pagesTM01

    Who are the officers of SMARTINTEGRATOR TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, David
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    EnglandBritishConsultant43156060003
    CHAND, Pradeep
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    Secretary
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    BritishGroup Finance Director76464180002
    GREATOREX, Allison Margaret
    Pear Tree Cottage
    Alphamstone Road Lamarsh
    CO8 5ES Bures
    Suffolk
    Secretary
    Pear Tree Cottage
    Alphamstone Road Lamarsh
    CO8 5ES Bures
    Suffolk
    BritishH R Director77521060002
    JONES, Sarah Elizabeth
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    253503330001
    PEARSON, Matthew Edward
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    266178720001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    British112343690001
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    199662590001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BIELBY, Anna Catherine
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishChief Financial Officer126476300001
    BOOTH, Samantha Rosemary Jane
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritishChief Financial Officer287875550001
    CHAND, Pradeep
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    Director
    39a Norwich Road
    HA6 1ND Northwood
    Middlesex
    BritishGroup Finance Director76464180002
    HALBERT, William George
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritishCompany Director13311440002
    HARRIS, Julian John
    Mockbeggars Hall
    Paper Mill Lane Claydon
    IP6 0AH Ipswich
    Director
    Mockbeggars Hall
    Paper Mill Lane Claydon
    IP6 0AH Ipswich
    United KingdomBritishDirector71015310006
    MILES, Neil David
    48 Felaw Street
    IP2 8PN Ipswich
    North Felaw Maltings
    Suffolk
    United Kingdom
    Director
    48 Felaw Street
    IP2 8PN Ipswich
    North Felaw Maltings
    Suffolk
    United Kingdom
    United KingdomBritishCommercial Director77521040001
    PEARSON, Matthew Edward
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishSolicitor119632140001
    RANEBERG, Dale Wayne
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomSwedishChief Executive264356550001
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritishDirector98311220002
    SUTHERLAND, Graham
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishChief Executive252494950001
    TONG, Alexander William
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Director
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    United KingdomBritishChief Financial Officer266174870001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SMARTINTEGRATOR TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carr Lane
    HU1 3RE Hull
    37
    England
    Feb 24, 2017
    Carr Lane
    HU1 3RE Hull
    37
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2150618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carr Lane
    HU1 3RE Hull
    37
    England
    Feb 24, 2017
    Carr Lane
    HU1 3RE Hull
    37
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6072997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Austin
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Apr 06, 2016
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SMARTINTEGRATOR TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2022Commencement of winding up
    Jun 22, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0