Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWITCH SERVICES LIMITED
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 Overview

About Switch Services Ltd
SWITCH SERVICES LIMITED was founded on 2003-11-18 and has its registered office in 40 Queen Square. The organisation's status is listed as "Liquidation". Switch Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SWITCH SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR
40 QUEEN SQUARE
40 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWITCH SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name SWITCH SERVICES LIMITED
The following companies were found which have the same name as SWITCH SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SWITCH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MIRIAM ANNE SCARFE
Company Secretary 2009-07-30
MARCO PETER MARROCCO
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY STEVEN DOUGLAS TYLER
Company Secretary 2008-03-04 2009-04-20
ALAN MARTYN CASTLE
Director 2008-03-04 2008-03-28
IAN PATRICK CONWAY
Company Secretary 2003-11-18 2008-03-04
IAN PATRICK CONWAY
Director 2006-05-10 2008-03-04
NICHOLAS IAN KAULBACH
Director 2003-11-18 2008-03-04
MICHAEL THOMAS
Director 2004-07-12 2006-02-07
IAN PATRICK CONWAY
Director 2003-11-18 2004-07-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-18 2003-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-18 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MIRIAM ANNE SCARFE SWITCHCONNECT LIMITED Company Secretary 2009-07-30 CURRENT 2008-02-15 Dissolved 2018-06-08
MARCO PETER MARROCCO SCO-TEL LTD Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2014-07-22
MARCO PETER MARROCCO SWITCHCONNECT LIMITED Director 2008-03-28 CURRENT 2008-02-15 Dissolved 2018-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-11-212.24BAdministrator's progress report to 2016-10-25
2016-11-09600Appointment of a voluntary liquidator
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 30 Queen Square Bristol BS1 4nd
2016-10-252.34BNotice of move from Administration to creditors voluntary liquidation
2016-09-272.24BAdministrator's progress report to 2016-08-14
2016-05-062.31BNotice of extension of period of Administration
2016-03-112.24BAdministrator's progress report to 2016-02-14
2015-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015
2015-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015
2015-04-072.24BAdministrator's progress report to 2015-02-14
2015-03-202.31BNotice of extension of period of Administration
2014-09-182.24BAdministrator's progress report to 2014-08-14
2014-03-182.31BNotice of extension of period of Administration
2014-02-212.24BAdministrator's progress report to 2014-02-14
2013-09-172.24BAdministrator's progress report to 2013-08-14
2013-03-202.24BAdministrator's progress report to 2013-02-14
2013-03-202.31BNotice of extension of period of Administration
2012-09-102.24BAdministrator's progress report to 2012-08-16
2012-03-062.24BAdministrator's progress report to 2012-02-16
2012-03-022.31BNotice of extension of period of Administration
2011-10-112.24BAdministrator's progress report to 2011-09-24
2011-06-092.23BResult of meeting of creditors
2011-05-242.17BStatement of administrator's proposal
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/11 FROM Switch House, 3 Berkeley Crescent, Clifton Bristol BS8 1HA
2011-04-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-07LATEST SOC07/12/10 STATEMENT OF CAPITAL;GBP 110000
2010-12-07AR0118/11/10 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PETER MARROCCO / 15/12/2009
2009-12-16AR0118/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PETER MARROCCO / 15/12/2009
2009-11-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-18288aSECRETARY APPOINTED COLLEEN SCARFE
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY JEFFREY TYLER
2009-01-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARIO MARROCCO / 18/11/2008
2008-11-11225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-04-01288aDIRECTOR APPOINTED MR MARCO PETER MARROCCO
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALAN CASTLE
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR IAN CONWAY
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/08/2008
2008-03-04288aSECRETARY APPOINTED MR JEFFREY STEVEN DOUGLAS TYLER
2008-03-04288aDIRECTOR APPOINTED MR ALAN MARTYN CASTLE
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY IAN CONWAY
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR NICK KAULBACH
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-0488(2)RAD 21/07/06--------- £ SI 100000@1=100000 £ IC 10000/110000
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13RES04£ NC 10000/110000 30/06
2006-07-13123NC INC ALREADY ADJUSTED 30/06/06
2006-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-19288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-02-10363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 200 BROOK DRIVE GREEN PARK BUSINESS ESTATE READING BERKSHIRE RG2 6UB
2006-02-10353LOCATION OF REGISTER OF MEMBERS
2006-02-10190LOCATION OF DEBENTURE REGISTER
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: SWITCH HOUSE 3 BERKELEY CRESCENT BRISTOL BS8 1HA
2006-02-02287REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 3 BERKELEY CRESCENT CLIFTON BRISTOL BS8 1HA
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 200 BROOK DRIVE GREEN PARK BUSINESS ESTATE READING RG2 6UB
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01288cSECRETARY'S PARTICULARS CHANGED
2005-02-2888(2)RAD 17/01/05--------- £ SI 9997@1=9997 £ IC 3/10000
2005-02-15123NC INC ALREADY ADJUSTED 17/01/05
2005-02-15RES04£ NC 1000/10000 17/01/
2005-02-08363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2005-02-01288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-27288bDIRECTOR RESIGNED
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ
2003-12-15225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
Industry Information
SIC/NAIC Codes
6420 - Telecommunications



Licences & Regulatory approval
We could not find any licences issued to SWITCH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-11
Appointment of Liquidators2016-11-01
Meetings of Creditors2011-05-23
Appointment of Administrators2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against SWITCH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWITCH SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.407
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 6420 - Telecommunications

Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of SWITCH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWITCH SERVICES LIMITED
Trademarks
We have not found any records of SWITCH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWITCH SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as SWITCH SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWITCH SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySWITCH SERVICES LIMITEDEvent Date2016-10-25
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 TypeNotices to Creditors
Defending partySWITCH SERVICES LIMITEDEvent Date2016-10-25
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 TypeMeetings of Creditors
Defending partySWITCH SERVICES LIMITEDEvent Date2011-05-18
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 TypeAppointment of Administrators
Defending partySWITCH SERVICES LIMITEDEvent Date2011-03-25
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWITCH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWITCH SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.