Dissolved 2018-06-08
Company Information for SWITCHCONNECT LIMITED
40 QUEEN SQUARE, BRISTOL, BS1,
|
Company Registration Number
06505083
Private Limited Company
Dissolved Dissolved 2018-06-08 |
Company Name | |
---|---|
SWITCHCONNECT LIMITED | |
Legal Registered Office | |
40 QUEEN SQUARE BRISTOL | |
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 |
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 | ||
---|---|---|---|---|
SWITCHCONNECT ELECTRICAL PTY LTD | NSW 2161 | Dissolved | Company formed on the 2017-08-10 |
Officer | Role | Date Appointed |
---|---|---|
COLLEEN MIRIAM ANNE SCARFE |
||
MARCO PETER MARROCCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY STEVEN DOUGLAS TYLER |
Company Secretary | ||
MARCO PETER MARROCCO |
Company Secretary | ||
ALAN MARTYN CASTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWITCH SERVICES LIMITED | Company Secretary | 2009-07-30 | CURRENT | 2003-11-18 | Liquidation | |
SCO-TEL LTD | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2014-07-22 | |
SWITCH SERVICES LIMITED | Director | 2008-03-28 | CURRENT | 2003-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 30 QUEEN SQUARE BRISTOL BS1 4ND | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2011 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM, CHILTERN HOUSE THAME ROAD, HADDENHAM, BUCKINGHAMSHIRE, HP17 8BY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, 3 BERKELEY CRESCENT, CLIFTON, BRISTOL, BS8 1HA | |
LATEST SOC | 25/03/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PETER MARROCCO / 14/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED COLLEEN SCARFE | |
288b | APPOINTMENT TERMINATED SECRETARY JEFFREY TYLER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIO MARROCCO / 08/04/2009 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 3 BERKELEY CRESCENT, CLIFTON, BRISTOL, BRISTOL, BS8 1HA | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED MR MARCO PETER MARROCCO | |
288a | SECRETARY APPOINTED MR JEFFREY STEVEN DOUGLAS TYLER | |
288b | APPOINTMENT TERMINATED SECRETARY MARCO MARROCCO | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN CASTLE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-03-23 |
Appointment of Liquidators | 2017-02-22 |
Meetings of Creditors | 2011-05-18 |
Appointment of Administrators | 2011-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEBENTURE | Outstanding | SWITCH CALL 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 SWITCHCONNECT LIMITED
SWITCHCONNECT LIMITED owns 5 domain names.
switchnumbers.co.uk switch-callmanager.co.uk switch-virtualoffice.co.uk freefaxnumbers.co.uk switch-sip.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SWITCHCONNECT LIMITED | Event Date | 2017-03-22 |
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 Type | Appointment of Liquidators | |
Defending party | SWITCHCONNECT LIMITED | Event Date | 2017-02-16 |
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 Type | Meetings of Creditors | |
Defending party | SWITCHCONNECT LIMITED | Event Date | 2011-05-13 |
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 Type | Appointment of Administrators | |
Defending party | SWITCHCONNECT LIMITED | Event Date | 2011-03-17 |
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 : | |||
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. |