Liquidation
Company Information for SWITCH SERVICES LIMITED
2ND FLOOR, 40 QUEEN SQUARE, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
04968578
Private Limited Company
Liquidation |
Company Name | |
---|---|
SWITCH SERVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR 40 QUEEN SQUARE 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS1 | |
Company Number | 04968578 | |
---|---|---|
Company ID Number | 04968578 | |
Date formed | 2003-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-12-31 | |
Account next due | 2011-09-30 | |
Latest return | 2010-11-18 | |
Return next due | 2016-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 16:07:40 |
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 | ||
---|---|---|---|---|
SWITCH SERVICES (ELECTRICAL) LTD | JAYSUR NEW HALL LANE MUNDON MALDON ESSEX CM9 6PJ | Dissolved | Company formed on the 2013-03-18 | |
SWITCH SERVICES, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1991-07-24 | |
SWITCH SERVICES, INC. | 5720 S. ARVILLE STE 109 LAS VEGAS NV 89118 | Permanently Revoked | Company formed on the 2002-10-18 | |
SWITCH SERVICES INCORPORATED | New Jersey | Unknown | ||
SWITCH SERVICES LLP | 9 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JF | Active - Proposal to Strike off | Company formed on the 2019-04-10 | |
Switch Services llc | 1309 Coffeen Avenue STE 1200 Sheridan WY 82801 | Active | Company formed on the 2021-08-10 | |
SWITCH SERVICES LIMITED | 14 HILDA ROAD LONDON E6 1DB | Active | Company formed on the 2023-03-21 |
Officer | Role | Date Appointed |
---|---|---|
COLLEEN MIRIAM ANNE SCARFE |
||
MARCO PETER MARROCCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY STEVEN DOUGLAS TYLER |
Company Secretary | ||
ALAN MARTYN CASTLE |
Director | ||
IAN PATRICK CONWAY |
Company Secretary | ||
IAN PATRICK CONWAY |
Director | ||
NICHOLAS IAN KAULBACH |
Director | ||
MICHAEL THOMAS |
Director | ||
IAN PATRICK CONWAY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWITCHCONNECT LIMITED | Company Secretary | 2009-07-30 | CURRENT | 2008-02-15 | Dissolved 2018-06-08 | |
SCO-TEL LTD | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2014-07-22 | |
SWITCHCONNECT LIMITED | Director | 2008-03-28 | CURRENT | 2008-02-15 | Dissolved 2018-06-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
2.24B | Administrator's progress report to 2016-10-25 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 30 Queen Square Bristol BS1 4nd | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-08-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-02-14 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015 | |
2.24B | Administrator's progress report to 2015-02-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-08-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-02-14 | |
2.24B | Administrator's progress report to 2013-08-14 | |
2.24B | Administrator's progress report to 2013-02-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-08-16 | |
2.24B | Administrator's progress report to 2012-02-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-09-24 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/11 FROM Switch House, 3 Berkeley Crescent, Clifton Bristol BS8 1HA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/10 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 18/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PETER MARROCCO / 15/12/2009 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PETER MARROCCO / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED COLLEEN SCARFE | |
288b | APPOINTMENT TERMINATED SECRETARY JEFFREY TYLER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIO MARROCCO / 18/11/2008 | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED MR MARCO PETER MARROCCO | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN CASTLE | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN CONWAY | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/08/2008 | |
288a | SECRETARY APPOINTED MR JEFFREY STEVEN DOUGLAS TYLER | |
288a | DIRECTOR APPOINTED MR ALAN MARTYN CASTLE | |
288b | APPOINTMENT TERMINATED SECRETARY IAN CONWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR NICK KAULBACH | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/07/06--------- £ SI 100000@1=100000 £ IC 10000/110000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES04 | £ NC 10000/110000 30/06 | |
123 | NC INC ALREADY ADJUSTED 30/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 200 BROOK DRIVE GREEN PARK BUSINESS ESTATE READING BERKSHIRE RG2 6UB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: SWITCH HOUSE 3 BERKELEY CRESCENT BRISTOL BS8 1HA | |
287 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 3 BERKELEY CRESCENT CLIFTON BRISTOL BS8 1HA | |
287 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 200 BROOK DRIVE GREEN PARK BUSINESS ESTATE READING RG2 6UB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 17/01/05--------- £ SI 9997@1=9997 £ IC 3/10000 | |
123 | NC INC ALREADY ADJUSTED 17/01/05 | |
RES04 | £ NC 1000/10000 17/01/ | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
Notices to Creditors | 2016-11-11 |
Appointment of Liquidators | 2016-11-01 |
Meetings of Creditors | 2011-05-23 |
Appointment of Administrators | 2011-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6420 - Telecommunications
|
|
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 SWITCH SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as SWITCH SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SWITCH SERVICES LIMITED | Event Date | 2016-10-25 |
Colin Prescott and Andrew Poxon , both of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4QP . : Further details contact: Colin Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SWITCH SERVICES LIMITED | Event Date | 2016-10-25 |
Notice is hereby given that the creditors of the above-named Company are required on or before 5 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Colin Prescott and Andrew Poxon the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 25 October 2016. Office Holder details: Colin Prescott and Andrew Poxon, (IP Nos. 9056 and 8620), both of Leonard Curtis, 2nd Floor, 40 Queen Square, Bristol, BS1 4QP. For further details contact: Colin Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SWITCH SERVICES LIMITED | Event Date | 2011-05-18 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 354 Notice is hereby given by the Joint Administrators that a meeting of the creditors of Switch Services Limited is to be held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 03 June 2011 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The resolutions to be taken at the meeting include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated, a request that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. In order to be entitled to vote at the meeting creditors must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of their claim, together with any proxy which they intend to be used on their behalf. Date of Appointment: 25 March 2011. Further details contact: C A Prescott, Email: recovery@leonardcurtis.co.uk. C A Prescott and A Poxon , Joint Administrators (IP Nos 9056 and 8620) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SWITCH SERVICES LIMITED | Event Date | 2011-03-25 |
In the High Court of Justice Bristol District Registry case number 354 C A Prescott and A Poxon (IP Nos 9056 and 8620 ), both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND Further details contact: C A Prescott, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. : | |||
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. |