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

SWITCHCONNECT LIMITED

40 QUEEN SQUARE, BRISTOL, BS1,
Company Registration Number
06505083
Private Limited Company
Dissolved

Dissolved 2018-06-08

Company Overview

About Switchconnect Ltd
SWITCHCONNECT LIMITED was founded on 2008-02-15 and had its registered office in 40 Queen Square. The company was dissolved on the 2018-06-08 and is no longer trading or active.

Key Data
Company Name
SWITCHCONNECT LIMITED
 
Legal Registered Office
40 QUEEN SQUARE
BRISTOL
 
Filing Information
Company Number 06505083
Date formed 2008-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2018-06-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-23 18:53:57
Primary Source:Companies House
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 SWITCHCONNECT LIMITED
The following companies were found which have the same name as SWITCHCONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWITCHCONNECT ELECTRICAL PTY LTD NSW 2161 Dissolved Company formed on the 2017-08-10

Company Officers of SWITCHCONNECT 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 2008-03-28 2009-04-20
MARCO PETER MARROCCO
Company Secretary 2008-02-15 2008-03-28
ALAN MARTYN CASTLE
Director 2008-02-15 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MIRIAM ANNE SCARFE SWITCH SERVICES LIMITED Company Secretary 2009-07-30 CURRENT 2003-11-18 Liquidation
MARCO PETER MARROCCO SCO-TEL LTD Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2014-07-22
MARCO PETER MARROCCO SWITCH SERVICES LIMITED Director 2008-03-28 CURRENT 2003-11-18 Liquidation

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
2018-06-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2017
2017-03-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2017
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 30 QUEEN SQUARE BRISTOL BS1 4ND
2016-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2016
2016-04-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2016
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:BROUGHT DOWN DATE 14/02/2015
2015-03-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2014
2014-03-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-02-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2014
2013-09-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2013
2013-03-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2013
2013-03-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2012
2012-03-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2012
2012-03-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2011
2011-06-202.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-06-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-05-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM, CHILTERN HOUSE THAME ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8BY
2011-04-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, 3 BERKELEY CRESCENT, CLIFTON, BRISTOL, BS8 1HA
2010-03-25LATEST SOC25/03/10 STATEMENT OF CAPITAL;GBP 1
2010-03-25AR0115/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PETER MARROCCO / 14/02/2010
2009-11-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16288aSECRETARY APPOINTED COLLEEN SCARFE
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY JEFFREY TYLER
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARIO MARROCCO / 08/04/2009
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 3 BERKELEY CRESCENT, CLIFTON, BRISTOL, BRISTOL, BS8 1HA
2008-11-11225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-04-01288aDIRECTOR APPOINTED MR MARCO PETER MARROCCO
2008-04-01288aSECRETARY APPOINTED MR JEFFREY STEVEN DOUGLAS TYLER
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY MARCO MARROCCO
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALAN CASTLE
2008-03-10225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/08/2008
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6420 - Telecommunications



Licences & Regulatory approval
We could not find any licences issued to SWITCHCONNECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-03-23
Appointment of Liquidators2017-02-22
Meetings of Creditors2011-05-18
Appointment of Administrators2011-04-01
Fines / Sanctions
No fines or sanctions have been issued against SWITCHCONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2008-03-07 Outstanding SWITCH CALL LIMITED
Filed Financial Reports
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 SWITCHCONNECT LIMITED

Intangible Assets
Patents
We have not found any records of SWITCHCONNECT LIMITED registering or being granted any patents
Domain Names

SWITCHCONNECT LIMITED owns 5 domain names.

switchnumbers.co.uk   switch-callmanager.co.uk   switch-virtualoffice.co.uk   freefaxnumbers.co.uk   switch-sip.co.uk  

Trademarks
We have not found any records of SWITCHCONNECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWITCHCONNECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2011-05-09 GBP £5,648 Telephones - Landlines (incl fax)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWITCHCONNECT 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 TypeNotice of Intended Dividends
Defending partySWITCHCONNECT LIMITEDEvent Date2017-03-22
In accordance with Rule 11.2(1A) of the Insolvency Rules 1986, notice is hereby given that we, Colin Prescott and Andrew Poxon, the Joint Liquidators of the above company, intend to declare a first and final dividend to creditors within a period of two months from the last date for proving given below. All creditors who have not already done so are required on or before 14 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Poxon and Colin Prescott 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: 16 February 2017 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 Ag GF122691
 
Initiating party Event TypeAppointment of Liquidators
Defending partySWITCHCONNECT LIMITEDEvent Date2017-02-16
Liquidator's name and address: 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. Ag FF112404
 
Initiating party Event TypeMeetings of Creditors
Defending partySWITCHCONNECT LIMITEDEvent Date2011-05-13
In the High Court of Justice Bristol District Registry case number 242 Notice is hereby given by C A Prescott (IP No 9056), of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND and A Poxon (IP No 8620), of Leonard Curtis , 30 Queen Square, Bristol, BS1 4ND , the Joint Administrators, that a meeting of the creditors of Switchconnect Limited is to be held at The George White Suite, The Bristol Hotel, Prince Street, Bristol, BS1 4QF on 02 June 2011 at 11.00 am . The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Legislation: The resolutions to be taken at the meeting include resolutions specifying the bases 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. Legislation section: 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: 17 March 2011. Further details contact: C A Prescott, Email: recovery@leonardcurtis.co.uk. C A Prescott and A Poxon , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partySWITCHCONNECT LIMITEDEvent Date2011-03-17
In the High Court of Justice Bristol District Registry case number 242 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, Tel: 0117 929 4900, Email: recovery@leonardcurtis.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWITCHCONNECT 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 SWITCHCONNECT 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.