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

SWITCH WIZARD PLC

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
04481383
Public Limited Company
Dissolved

Dissolved 2015-04-19

Company Overview

About Switch Wizard Plc
SWITCH WIZARD PLC was founded on 2002-07-09 and had its registered office in Eastleigh. The company was dissolved on the 2015-04-19 and is no longer trading or active.

Key Data
Company Name
SWITCH WIZARD PLC
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Previous Names
DIRECT RESULTS LIMITED05/06/2007
Filing Information
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
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.

Company Officers of SWITCH WIZARD PLC

Current Directors
Officer Role Date Appointed
TIMOTHY RAYNER LYONS
Company Secretary 2007-07-02
NEIL ALEXANDER MCGRIGOR
Director 2007-05-16
MARK ROBERT READ
Director 2002-07-17
BRADLEY JAMES WINGRAVE
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE READ
Company Secretary 2002-07-17 2007-07-02
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-07-09 2002-07-09
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-07-09 2002-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RAYNER LYONS QUINDELL BRAND EXTENSION SERVICES LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Dissolved 2015-11-03
TIMOTHY RAYNER LYONS BRENDONS ASSOCIATES (COMMERCIAL) LIMITED Company Secretary 2008-12-09 CURRENT 1985-02-18 Dissolved 2016-05-17
TIMOTHY RAYNER LYONS GRACEGYRE LIMITED Company Secretary 2008-07-01 CURRENT 2006-05-04 Active - Proposal to Strike off
TIMOTHY RAYNER LYONS STUART CRONIN DESIGN LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2013-11-05
TIMOTHY RAYNER LYONS AGW ROOFING & CONSTRUCTION LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
TIMOTHY RAYNER LYONS IMC.COM LIMITED Company Secretary 2004-10-14 CURRENT 2002-01-16 Active
TIMOTHY RAYNER LYONS SYMBIOTICS DESIGN CONSULTANCY LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active
NEIL ALEXANDER MCGRIGOR QUASR LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
BRADLEY JAMES WINGRAVE FORWARD UTILITIES LTD Director 2016-08-27 CURRENT 2016-08-27 Active
BRADLEY JAMES WINGRAVE CLOUD INTUITY LTD Director 2016-06-22 CURRENT 2016-06-22 Active
BRADLEY JAMES WINGRAVE BLACK DOG VENTURES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
BRADLEY JAMES WINGRAVE VOLTIX SERVICES LIMITED Director 2015-01-27 CURRENT 2012-10-05 Active
BRADLEY JAMES WINGRAVE WESTVILLE CAPITAL MANAGEMENT Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2014-12-02

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
2015-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015
2015-01-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014
2014-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2013-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013
2013-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012
2012-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2012
2012-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2011
2011-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2011
2011-06-214.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2011-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2010
2010-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010
2010-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009
2009-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009
2008-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-06-204.20STATEMENT OF AFFAIRS/4.19
2008-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM TIM LYONS & CO CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11123NC INC ALREADY ADJUSTED 21/05/07
2007-10-11RES13DIRECTORS AUTHORITY 21/05/07
2007-10-11RES04£ NC 100000/1500000 21/0
2007-10-1188(2)RAD 21/05/07-21/05/07 £ SI 287498@.001
2007-09-24363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-09-11BSBALANCE SHEET
2007-09-1143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-09-1143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-09-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-09-11RES02REREG PRI-PLC 09/08/07
2007-09-11CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-09-11AUDRAUDITORS' REPORT
2007-09-11AUDSAUDITORS' STATEMENT
2007-08-18122S-DIV 07/05/07
2007-08-18123NC INC ALREADY ADJUSTED 07/05/07
2007-08-18RES13RE-SUB DIV 07/05/07
2007-08-18RES04£ NC 1000/100000 07/05
2007-08-1888(2)RAD 14/05/07--------- £ SI 49864282@.001=49864 £ IC 135/49999
2007-08-1888(2)RAD 07/05/07--------- £ SI 35719@.001=35 £ IC 100/135
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03288bSECRETARY RESIGNED
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 2 JULIAN ROAD SHOLING SOUTHAMPTON SO19 8LZ
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-04225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-06-05CERTNMCOMPANY NAME CHANGED DIRECT RESULTS LIMITED CERTIFICATE ISSUED ON 05/06/07
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-17363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-30363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-08-21288aNEW SECRETARY APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288bSECRETARY RESIGNED
2002-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to SWITCH WIZARD PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-30
Fines / Sanctions
No fines or sanctions have been issued against SWITCH WIZARD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-08-04 Outstanding SOUTHAMPTON CITY COUNCIL
DEBENTURE 2006-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-26 Outstanding HSBC BANK PLC
MARINE MORTGAGE (TO SECURE ACCOUNT CURRENT) 2004-09-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SWITCH WIZARD PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SWITCH WIZARD PLC
Trademarks
We have not found any records of SWITCH WIZARD PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWITCH WIZARD PLC. 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 (7487 - Other business activities) as SWITCH WIZARD PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where SWITCH WIZARD PLC 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 TypeFinal Meetings
Defending partySWITCH WIZARD PLCEvent Date2014-10-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWITCH WIZARD PLC 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 SWITCH WIZARD PLC 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.