Dissolved
Dissolved 2014-06-25
Company Information for SWITCH CARD SERVICES LIMITED
8 SALISBURY SQUARE, LONDON, EC4Y,
|
Company Registration Number
02182853
Private Limited Company
Dissolved Dissolved 2014-06-25 |
Company Name | |
---|---|
SWITCH CARD SERVICES LIMITED | |
Legal Registered Office | |
8 SALISBURY SQUARE LONDON | |
Company Number | 02182853 | |
---|---|---|
Date formed | 1987-10-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-06-25 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-11 21:01:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN PUTNAM |
||
ALLAN HAMILTON HARDIE |
||
TIMOTHY JOHN NEWMAN |
||
DAVID JOHN THRIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA CHARLOTTE WALLACE |
Company Secretary | ||
GLYN HOWARD WARREN |
Director | ||
DEBORAH SUSAN ESSLEMONT |
Company Secretary | ||
GRAHAME JAMES WALKER |
Director | ||
DAVID WILLIAM CLEMENTS |
Director | ||
DAVID CHRISTOPHER JOHN GILLESPIE |
Director | ||
JOHN LEONARD HOUSE |
Company Secretary | ||
STEPHEN PAUL BRANNAN |
Director | ||
IAN THOMAS STEWART |
Director | ||
RICHARD GAVIN SPENCE |
Director | ||
ASHWIN GADHER |
Director | ||
DAVID JOHN BARLOW |
Director | ||
MICHAEL GWYN HAWKINS |
Director | ||
ANDREW HUNTER WALDMAN |
Director | ||
BRENDAN ALISTAIR COOK |
Director | ||
PETER WINSTON PATRICK GODFREY |
Director | ||
KENNETH JOHN HOWES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S2 CARD SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 2002-05-02 | Liquidation | |
S2 CARD SERVICES LIMITED | Director | 2010-06-24 | CURRENT | 2002-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/09/12 STATEMENT OF CAPITAL;GBP 3 | |
SH19 | 28/09/12 STATEMENT OF CAPITAL GBP 3 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/09/12 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 27/09/2012 | |
AP03 | SECRETARY APPOINTED DANIEL JOHN PUTNAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE | |
AR01 | 04/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HAMILTON HARDIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NEWMAN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED DAVID JOHN THRIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN WARREN | |
AR01 | 04/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE | |
TM02 | TERMINATE SEC APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALLAN HAMILTON HARDIE | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAME WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: WATLING COURT 47-53 CANNON STREET LONDON EC4M 5SH | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 7TH FLOOR 12 FINSBURY SQUARE LONDON EC2A 1AS | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SWITCH CARD SERVICES LIMITED are:
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. |