Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUELSWITCH.COM LTD
Company Information for

FUELSWITCH.COM LTD

5 CALLAGHAN SQUARE, CARDIFF, CF10 5BT,
Company Registration Number
05508231
Private Limited Company
Liquidation

Company Overview

About Fuelswitch.com Ltd
FUELSWITCH.COM LTD was founded on 2005-07-14 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Fuelswitch.com Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUELSWITCH.COM LTD
 
Legal Registered Office
5 CALLAGHAN SQUARE
CARDIFF
CF10 5BT
Other companies in CF10
 
Filing Information
Company Number 05508231
Company ID Number 05508231
Date formed 2005-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 2014-12-31
Latest return 2013-07-14
Return next due 2016-07-28
Type of accounts SMALL
Last Datalog update: 2018-01-24 10:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUELSWITCH.COM LTD
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.

Company Officers of FUELSWITCH.COM LTD

Current Directors
Officer Role Date Appointed
JONATHAN DAVID WILSHIRE
Company Secretary 2005-07-14
JONATHAN BLAKEMORE
Director 2009-02-10
NEVILLE WILSHIRE
Director 2005-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MENNA RHYS-LEWIS
Director 2009-04-27 2009-07-15
HEATHER ANN LAZARUS
Nominated Secretary 2005-07-14 2005-07-14
HARRY PIERRE LAZARUS
Nominated Director 2005-07-14 2005-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BLAKEMORE BIG LIGHTS GROUP LTD Director 2015-06-04 CURRENT 2015-06-04 Active
JONATHAN BLAKEMORE WELSH TRIATHLON LIMITED Director 2015-03-11 CURRENT 2010-03-26 Active
JONATHAN BLAKEMORE HIS ENERGY LIMITED Director 2012-05-31 CURRENT 1995-01-04 Liquidation
JONATHAN BLAKEMORE WE CLAIM U GAIN LIMITED Director 2011-03-23 CURRENT 2008-10-13 Dissolved 2018-01-26
JONATHAN BLAKEMORE NATIONWIDE ENERGY SERVICES LTD Director 2009-01-05 CURRENT 2005-11-21 Dissolved 2018-08-01
NEVILLE WILSHIRE HIS ENERGY LIMITED Director 2012-05-31 CURRENT 1995-01-04 Liquidation
NEVILLE WILSHIRE SBM SWITCH LTD Director 2012-02-08 CURRENT 2005-03-09 Liquidation
NEVILLE WILSHIRE WE CLAIM U GAIN LIMITED Director 2011-03-23 CURRENT 2008-10-13 Dissolved 2018-01-26
NEVILLE WILSHIRE IMG ENERGY WATCH LIMITED Director 2011-02-17 CURRENT 2010-08-25 Dissolved 2016-02-23
NEVILLE WILSHIRE SBM LEASING LTD Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2016-02-23
NEVILLE WILSHIRE SBM CLAIM LTD Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2016-10-15
NEVILLE WILSHIRE WILBO UK LIMITED Director 2010-09-24 CURRENT 2010-09-24 Dissolved 2016-03-01
NEVILLE WILSHIRE SBM SURVEYS LTD Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2018-04-25
NEVILLE WILSHIRE SAVE BRITAIN MONEY LTD Director 2008-09-29 CURRENT 2008-09-29 Dissolved 2018-03-07
NEVILLE WILSHIRE SBM RENEWABLES LTD Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-05-24
NEVILLE WILSHIRE NATIONWIDE ENERGY SERVICES LTD Director 2005-11-21 CURRENT 2005-11-21 Dissolved 2018-08-01
NEVILLE WILSHIRE FUELSWITCH.CO.UK LTD Director 2005-07-14 CURRENT 2005-07-14 Dissolved 2016-02-23

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
2018-01-26GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-01
2016-08-074.68 Liquidators' statement of receipts and payments to 2016-06-01
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-09-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-09-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-304.68 Liquidators' statement of receipts and payments to 2015-06-01
2014-08-152.24BAdministrator's progress report to 2014-06-02
2014-07-172.24BAdministrator's progress report to 2014-05-28
2014-06-26600Appointment of a voluntary liquidator
2014-06-022.24BAdministrator's progress report to 2014-04-30
2014-06-022.34BNotice of move from Administration to creditors voluntary liquidation
2014-02-202.17BStatement of administrator's proposal
2014-01-092.23BResult of meeting of creditors
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-302.16BStatement of affairs with form 2.14B
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM 1St Floor Alpha Building Northern Boulevard, Matrix Park Swansea SA6 8RE United Kingdom
2013-11-082.12BAppointment of an administrator
2013-07-17LATEST SOC17/07/13 STATEMENT OF CAPITAL;GBP 250100
2013-07-17AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM 1St Floor, Alpha Building Northern Boulevard, Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0114/07/12 ANNUAL RETURN FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WILSHIRE / 15/07/2011
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLAKEMORE / 15/07/2011
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID WILSHIRE / 15/07/2011
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-15AR0114/07/11 FULL LIST
2011-04-08SH0124/02/11 STATEMENT OF CAPITAL GBP 250100
2011-03-09SH0123/02/11 STATEMENT OF CAPITAL GBP 250000
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28AR0114/07/10 FULL LIST
2009-10-13AR0114/07/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID WILSHIRE / 01/05/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MENNA RHYS-LEWIS
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11288aDIRECTOR APPOINTED MENNA RHYS-LEWIS
2009-04-04225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-03-09288aDIRECTOR APPOINTED JONATHAN BLAKEMORE
2009-03-0988(2)AD 10/02/09 GBP SI 99@1=99 GBP IC 1/100
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM ENERGY CENTRE 150 NEATH ROAD LANDORE SWANSEA SWANSEA SA1 2BD UK
2008-07-16363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 422B GOWER ROAD KILLAY SWANSEA WEST GLAMORGAN SA2 7AJ
2007-09-28363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-11-17363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 57 OWLS LODGE LANE MAYALS SWANSEA SA3 5DP
2005-07-27288bSECRETARY RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 8DH
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FUELSWITCH.COM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-06
Meetings of Creditors2013-12-20
Appointment of Administrators2013-11-11
Fines / Sanctions
No fines or sanctions have been issued against FUELSWITCH.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUELSWITCH.COM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FUELSWITCH.COM LTD

Intangible Assets
Patents
We have not found any records of FUELSWITCH.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FUELSWITCH.COM LTD
Trademarks
We have not found any records of FUELSWITCH.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUELSWITCH.COM LTD. 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 (63990 - Other information service activities not elsewhere classified) as FUELSWITCH.COM LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where FUELSWITCH.COM LTD 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 partyFUELSWITCH.COM LTDEvent Date2014-06-02
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen , of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD . : For further details contact: Tel: 029 20 264076.
 
Initiating party Event TypeAppointment of Administrators
Defending partyFUELSWITCH.COM LTDEvent Date2013-10-31
In the High Court of Justice, Chancery Division Bristol District Registry case number 767 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014 ), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD For further details contact: Matt Baker, Tel: 02920 264076. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFUELSWITCH.COM LTDEvent Date
In the High Court of Justice Bristol District Registry case number 767 Notice is hereby given by Richard Michael Hawes (IP No 008954), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP No 009014), of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD that a meeting of creditors of Fuelswitch.com Ltd is to be held at Deloitte LLP,5 Callaghan Square, Cardiff, CF10 5BT on 07 January 2014 at 10.30 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Date of Appointment: 31 October 2013. Further details contact: Matt Baker, Tel: 02920264076. Richard Michael Hawes , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUELSWITCH.COM LTD 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 FUELSWITCH.COM LTD 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.