Company Information for SWITCH GAS AND ELECTRIC LIMITED
DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW,
|
Company Registration Number
06994113
Private Limited Company
Liquidation |
Company Name | |
---|---|
SWITCH GAS AND ELECTRIC LIMITED | |
Legal Registered Office | |
DLP HOUSE 46 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2QW Other companies in LS24 | |
Company Number | 06994113 | |
---|---|---|
Company ID Number | 06994113 | |
Date formed | 2009-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:47:44 |
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 GAS AND ELECTRIC ONLINE LIMITED | FORMER CORONERS COURT CLOSE NEWCASTLE UPON TYNE NE1 3RQ | Active | Company formed on the 2015-12-16 | |
SWITCH GAS AND ELECTRIC LIMITED | The Old Coroners Court Close Newcastle Upon Tyne NE1 3RQ | Active | Company formed on the 2022-07-15 |
Officer | Role | Date Appointed |
---|---|---|
SALLY HILL |
||
SALLY HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ARTHUR HUGHES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FUNERAL MARKET LIMITED | Director | 2017-04-08 | CURRENT | 2017-04-08 | Active | |
SGE COMPARE LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2014-06-17 | |
SGE GAMES LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2016-01-12 | |
SGE LOANS LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2016-08-02 | |
SWITCH AND COMPARE LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-16 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM 90 Kirkstall Road Leeds LS3 1LT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM Sge House Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS24 2PU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTHUR HUGHES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ARTHUR HUGHES | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Sally Hill on 2013-08-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SALLY HILL on 2013-08-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/13 FROM Sge House Burley Hilltrading Estate Burley Road Leeds West Yorkshire LS4 2PU England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 11.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/10/12 | |
CC04 | Statement of company's objects | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 11.00 | |
CC04 | Statement of company's objects | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 25/09/2012 | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 11.00 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O ALEXANDER & CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY HILL / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY HILL / 19/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 01/09/09 STATEMENT OF CAPITAL GBP 1 | |
225 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
88(2) | AD 19/08/09-01/09/09 GBP SI 100@0.01=1 GBP IC 0.01/1.01 | |
288a | DIRECTOR AND SECRETARY APPOINTED SALLY HILL | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-11 |
Appointment of Liquidators | 2016-04-11 |
Meetings of Creditors | 2016-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | POSITIVE CASHFLOW FINANCE LIMITED |
|
|
|
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 GAS AND ELECTRIC LIMITED
SWITCH GAS AND ELECTRIC LIMITED owns 90 domain names.Showing the first 50 domains
badcreditandloans.co.uk comparepricesforgasandelectricity.co.uk gasandelectricitycomparison.co.uk sgegroup.co.uk sgeloans.co.uk sgaeloans.co.uk cheapestelectricgas.co.uk cheaperelectricandgas.co.uk loansonbadcredit.co.uk loanswithnocredit.co.uk loanandbadcredit.co.uk loansbad.co.uk loansbadcreditloans.co.uk switchelectricandgas.co.uk switchgasandelectric.co.uk electricprice.co.uk electricpricecomparison.co.uk electricitycomparisonsites.co.uk electricitycostcomparison.co.uk creditnocreditcheck.co.uk comparepricegas.co.uk comparepriceselectricity.co.uk comparethearket.co.uk comparethemakret.co.uk comparethemarjet.co.uk comparethemarkte.co.uk comparethemarkwt.co.uk comparethemarrket.co.uk comparethematket.co.uk comparethemsrket.co.uk comparethenarket.co.uk coomparethemarket.co.uk compaarethemarket.co.uk compsrethemarket.co.uk compaethemarket.co.uk comparrethemarket.co.uk ccomparethemarket.co.uk cpmparethemarket.co.uk comarethemarket.co.uk copmarethemarket.co.uk cashbackprogram.co.uk badcreditloanfor.co.uk badcreditloansloans.co.uk badcreditloanswith.co.uk bestgasandelectricity.co.uk cmparethemarket.co.uk commparethemarket.co.uk compareethemarket.co.uk creditchecksloans.co.uk forgasandelectricity.co.uk
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as SWITCH GAS AND ELECTRIC LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SWITCH GAS AND ELECTRIC LIMITED | Event Date | 2016-04-05 |
At a General Meeting of the members of the above-named Company, duly convened, and held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on 05 April 2016 at 11.00 am the following Resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Sarah Long and Antony Denham , both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW , (IP Nos. 9615 and 9613) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: Sarah Long of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW, Email: advice@dlpartnership.co.uk Sally Hill , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SWITCH GAS AND ELECTRIC LIMITED | Event Date | 2016-04-05 |
Sarah Long and Antony Denham , both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW . : Further details contact: Sarah Long of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW, Email: advice@dlpartnership.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SWITCH GAS AND ELECTRIC LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on 05 April 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e., to consider the Director’s Statement of Affairs, to appoint a Liquidator and to appoint a Liquidation Committee. The Resolutions to be considered at this Meeting include Resolutions specifying the terms on which the Liquidator is to be remunerated. In addition, the Meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and the costs of convening this Meeting. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form, (together, if it is desired to vote by proxy, with a completed Proxy Form) at the offices of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW , no later than 12.00 noon on 4 April 2016 . A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on the two business days next before the meeting. Further details contact: Email: sharna.hall@dlpartnership.co.uk | |||
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. |