Dissolved
Dissolved 2015-04-19
Company Information for SWITCH WIZARD PLC
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
04481383
Public Limited Company
Dissolved Dissolved 2015-04-19 |
Company Name | ||
---|---|---|
SWITCH WIZARD PLC | ||
Legal Registered Office | ||
EASTLEIGH HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04481383 | |
---|---|---|
Date formed | 2002-07-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-05-31 | |
Date Dissolved | 2015-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 13:28:51 |
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 |
---|---|---|
TIMOTHY RAYNER LYONS |
||
NEIL ALEXANDER MCGRIGOR |
||
MARK ROBERT READ |
||
BRADLEY JAMES WINGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE READ |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUINDELL BRAND EXTENSION SERVICES LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Dissolved 2015-11-03 | |
BRENDONS ASSOCIATES (COMMERCIAL) LIMITED | Company Secretary | 2008-12-09 | CURRENT | 1985-02-18 | Dissolved 2016-05-17 | |
GRACEGYRE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
STUART CRONIN DESIGN LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2013-11-05 | |
AGW ROOFING & CONSTRUCTION LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2008-01-30 | Active - Proposal to Strike off | |
IMC.COM LIMITED | Company Secretary | 2004-10-14 | CURRENT | 2002-01-16 | Active | |
SYMBIOTICS DESIGN CONSULTANCY LIMITED | Company Secretary | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
QUASR LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
FORWARD UTILITIES LTD | Director | 2016-08-27 | CURRENT | 2016-08-27 | Active | |
CLOUD INTUITY LTD | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
BLACK DOG VENTURES LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
VOLTIX SERVICES LIMITED | Director | 2015-01-27 | CURRENT | 2012-10-05 | Active | |
WESTVILLE CAPITAL MANAGEMENT | Director | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2011 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM TIM LYONS & CO CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 21/05/07 | |
RES13 | DIRECTORS AUTHORITY 21/05/07 | |
RES04 | £ NC 100000/1500000 21/0 | |
88(2)R | AD 21/05/07-21/05/07 £ SI 287498@.001 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
BS | BALANCE SHEET | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI-PLC 09/08/07 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
122 | S-DIV 07/05/07 | |
123 | NC INC ALREADY ADJUSTED 07/05/07 | |
RES13 | RE-SUB DIV 07/05/07 | |
RES04 | £ NC 1000/100000 07/05 | |
88(2)R | AD 14/05/07--------- £ SI 49864282@.001=49864 £ IC 135/49999 | |
88(2)R | AD 07/05/07--------- £ SI 35719@.001=35 £ IC 100/135 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 2 JULIAN ROAD SHOLING SOUTHAMPTON SO19 8LZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED DIRECT RESULTS LIMITED CERTIFICATE ISSUED ON 05/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SOUTHAMPTON CITY COUNCIL | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MARINE MORTGAGE (TO SECURE ACCOUNT CURRENT) | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as SWITCH WIZARD PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SWITCH WIZARD PLC | Event Date | 2014-10-27 |
A general meeting of the members of the above named company has been summoned by the Joint Liquidator, to be followed by a meeting of the creditors, under Section 106 of the Insolvency Act 1986 (as amended) for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given and determining whether the Joint Liquidators shall have their release under Section 173(2)(e) of the Insolvency Act 1986. The meetings will be held at Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG on 6 January 2015, Members meeting at 10.00 am and Creditors meeting at 10.30 am. A proxy form is available which must be lodged with the Joint Liquidator not later than 12.00 noon on 5 January 2015 to entitle you to vote by proxy at the meeting, (together with a completed proof of debt form if you have not already lodged one) at Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG. Nigel Ian Fox and Alexander Kinninmonth (IP numbers 8891 and 9019) of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ were appointed Joint Liquidators of the Company on 13 June 2008. Further information about this case is available from the offices of Baker Tilly on 0845 0570700. | |||
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. |