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

TWYVER SWITCHGEAR LIMITED

6TH FLOOR BANK HOUSE, CHERRY STREET, BIRMINGHAM, B2 5AL,
Company Registration Number
00937921
Private Limited Company
Liquidation

Company Overview

About Twyver Switchgear Ltd
TWYVER SWITCHGEAR LIMITED was founded on 1968-08-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Twyver Switchgear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TWYVER SWITCHGEAR LIMITED
 
Legal Registered Office
6TH FLOOR BANK HOUSE
CHERRY STREET
BIRMINGHAM
B2 5AL
Other companies in B37
 
Filing Information
Company Number 00937921
Company ID Number 00937921
Date formed 1968-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-16 22:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWYVER SWITCHGEAR LIMITED
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 TWYVER SWITCHGEAR LIMITED

Current Directors
Officer Role Date Appointed
AYYUB DEDAT
Company Secretary 2010-04-21
ROCHDI ZIYAT
Director 2010-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ROONEY
Director 2001-04-07 2010-12-31
SIMON BAKER
Company Secretary 2008-06-02 2010-04-21
PAUL ANTHONY CLAYTON
Company Secretary 2007-08-06 2008-06-02
KEVIN PAUL BLOGG
Company Secretary 2002-01-16 2007-03-03
GERALD KEITH MILLS
Director 2000-06-29 2002-03-08
GERALD KEITH MILLS
Company Secretary 1993-06-15 2002-01-16
PHILIP LAWRENCE BURLEY
Director 2000-06-29 2001-04-07
DANIEL ROBERT PIERRE LAVAL
Director 1993-06-15 2000-06-29
MARILYN ANN STOKES
Company Secretary 1991-11-27 1993-06-15
MARILYN ANN STOKES
Director 1991-11-27 1993-06-15
ROBERT IAN WELSH
Director 1991-11-27 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT MELDRUM LIMITED Director 2017-04-19 CURRENT 2003-05-02 Active
ROCHDI ZIYAT POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT VINCI UK FOUNDATION Director 2015-06-15 CURRENT 2015-06-15 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT L B FORD LIMITED Director 2010-09-01 CURRENT 2004-09-28 Dissolved 2015-03-24
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT ACTEMIUM UK LIMITED Director 2010-09-01 CURRENT 1900-03-28 Active

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
2021-04-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM 2050 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE
2020-08-24600Appointment of a voluntary liquidator
2020-08-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-07
2020-08-24LIQ01Voluntary liquidation declaration of solvency
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROCHDI ZIYAT
2019-04-18AP01DIRECTOR APPOINTED MR. SCOTT VAN DER VORD
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 408
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 408
2015-12-01AR0127/11/15 ANNUAL RETURN FULL LIST
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 408
2014-12-02AR0127/11/14 ANNUAL RETURN FULL LIST
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 408
2013-12-02AR0127/11/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0127/11/12 ANNUAL RETURN FULL LIST
2012-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-06AR0127/11/11 ANNUAL RETURN FULL LIST
2011-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY
2011-02-02AP01DIRECTOR APPOINTED DR ROCHDI ZIYAT
2010-12-07AR0127/11/10 ANNUAL RETURN FULL LIST
2010-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-23AP03Appointment of Mr Ayyub Dedat as company secretary
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAKER
2009-12-01AR0127/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROONEY / 01/12/2009
2009-05-28AA31/12/08 TOTAL EXEMPTION FULL
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BEESLEY HOUSE, QUINN CLOSE WHITLEY COVENTRY WEST MIDLANDS CV3 4LH
2008-12-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY PAUL CLAYTON
2008-07-02288aSECRETARY APPOINTED MR SIMON BAKER
2007-11-30363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-30353LOCATION OF REGISTER OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2006-12-22363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 8 IRONMONGER ROW COVENTRY CV1 1ES
2005-12-19363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-04363sRETURN MADE UP TO 27/11/02; NO CHANGE OF MEMBERS
2002-03-18288bDIRECTOR RESIGNED
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 27/11/01; NO CHANGE OF MEMBERS
2002-01-22288bSECRETARY RESIGNED
2002-01-22288aNEW SECRETARY APPOINTED
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-11288bDIRECTOR RESIGNED
2001-03-15CERTNMCOMPANY NAME CHANGED PRE-FORMED WINDINGS CO. LIMITED CERTIFICATE ISSUED ON 15/03/01
2001-01-10363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288bDIRECTOR RESIGNED
2000-07-07288aNEW DIRECTOR APPOINTED
1999-12-17363sRETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-23363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-12363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1996-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-08363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TWYVER SWITCHGEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-13
Resolution2020-08-13
Notices to2020-08-13
Fines / Sanctions
No fines or sanctions have been issued against TWYVER SWITCHGEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWYVER SWITCHGEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 TWYVER SWITCHGEAR LIMITED

Intangible Assets
Patents
We have not found any records of TWYVER SWITCHGEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWYVER SWITCHGEAR LIMITED
Trademarks
We have not found any records of TWYVER SWITCHGEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWYVER SWITCHGEAR LIMITED. 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 (99999 - Dormant Company) as TWYVER SWITCHGEAR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TWYVER SWITCHGEAR 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 TypeAppointmen
Defending partyTWYVER SWITCHGEAR LIMITEDEvent Date2020-08-13
Name of Company: TWYVER SWITCHGEAR LIMITED Company Number: 00937921 Nature of Business: Dormant Company Registered office: 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE Type of Liqu…
 
Initiating party Event TypeResolution
Defending partyTWYVER SWITCHGEAR LIMITEDEvent Date2020-08-13
 
Initiating party Event TypeNotices to
Defending partyTWYVER SWITCHGEAR LIMITEDEvent Date2020-08-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWYVER SWITCHGEAR 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 TWYVER SWITCHGEAR 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.