BILL SWITCHGEAR LIMITED
Overview
| Company Name | BILL SWITCHGEAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02666983 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BILL SWITCHGEAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BILL SWITCHGEAR LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BILL SWITCHGEAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA ENCON LIMITED | Feb 26, 1992 | Feb 26, 1992 |
| AMBERWEST LIMITED | Nov 29, 1991 | Nov 29, 1991 |
What are the latest accounts for BILL SWITCHGEAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2021 |
What are the latest filings for BILL SWITCHGEAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Notice of completion of voluntary arrangement | 18 pages | CVA4 | ||
Total exemption full accounts made up to Dec 25, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Andrew Massey on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Perry Francis on Jan 20, 2022 | 2 pages | CH01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2021 | 16 pages | CVA3 | ||
Accounts for a dormant company made up to Dec 26, 2020 | 5 pages | AA | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Change of details for Delta Industries Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Perry Francis as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Charles Jaksich as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Notice to Registrar of companies voluntary arrangement taking effect | pages | CVA1 | ||
Insolvency filing INSOLVENCY:Replacement of supervisor | 8 pages | LIQ MISC | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 14, 2020 | 24 pages | CVA3 | ||
Accounts for a dormant company made up to Dec 28, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BILL SWITCHGEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| FRANCIS, Timothy Perry | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 200546420022 | |||||||||
| MASSEY, Roger Andrew | Director | 15000 Valmont Plaza 68154 Omaha Valmont Industries, Inc. Nebraska United States | United States | American | 158260960002 | |||||||||
| ASHDOWN, Hannah | Secretary | 9 Gate Cottages Old Common Road WD3 5LW Chorleywood Hertfordshire | British | 98712570001 | ||||||||||
| BUNYAN, Andrew John Paul | Secretary | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||||||
| FAIRBROTHER, Richard | Secretary | 68 Edinburgh Gardens Claydon IP6 0DU Ipswich Suffolk | British | 13744010001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| MORGAN, Sarah | Secretary | 59 Barnhurst Path WD19 6UE South Oxhey Hertfordshire | British | 77060390002 | ||||||||||
| STASS, Keith Albert Trevor | Secretary | The White Lodge High Park WR9 0AG Droitwich Worcestershire | British | 35113510001 | ||||||||||
| WALKER, Philip Henry | Secretary | 9 Daisy Bank Close Pelsall WS3 4BL Walsall West Midlands | British | 9830040001 | ||||||||||
| WHITAKER, Anne Michelle | Nominee Secretary | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
| DELTA (DCC) LIMITED | Secretary | 9 Bridewell Place EC4V 6AW London Bridewell Gate |
| 108132950002 | ||||||||||
| BEARN, Alan Edward | Director | 50 Rous Road IG9 6BT Buckhurst Hill Essex | England | British | 29118470001 | |||||||||
| BENSON, Kenneth | Director | 95 Valley Road IP1 4NE Ipswich Suffolk | British | 13744020001 | ||||||||||
| BUNYAN, Andrew John Paul | Director | 29 Dudley Gardens HA2 0DQ Harrow Middlesex | British | 74467320001 | ||||||||||
| FAIRBROTHER, Richard | Director | 68 Edinburgh Gardens Claydon IP6 0DU Ipswich Suffolk | British | 13744010001 | ||||||||||
| FINLYSON, Duncan James | Director | Marlborough House Holly Walk CV32 4LS Leamington Spa | British | 44713280001 | ||||||||||
| FORD, Janet Anne | Director | 40 Princes Gardens W3 0LG West Acton London | United Kingdom | British | 8502110004 | |||||||||
| GOWEN, Robert William | Director | 9 Bridewell Place EC4V 6AW London Bridewell Gate England | England | British | 124804790003 | |||||||||
| JAKSICH, Mark Charles | Director | One Valmont Plaza 13815 First National Bank Parkway 68154-5215 Omaha Valmont Nebraska United States | United States | American | 158267980002 | |||||||||
| JENKINS, Michael Victor | Director | Oaklands 44 Middlefield Lane Hagley DY9 0PX Stourbridge Worcestershire | United Kingdom | British | 56852160001 | |||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| LUTON, Mark | Director | 52 Beechwood Avenue BR6 7EY Farnborough Kent | Australian | 104513570001 | ||||||||||
| MARRIOTT, Paul Roger | Director | 37 Park Road WD7 8EG Radlett Hertfordshire | United Kingdom | British | 92648310001 | |||||||||
| NARCISO, John Peter | Director | 52 Wood Dale Great Baddow CM2 8EZ Chelmsford Essex | British | 8502100002 | ||||||||||
| PRITCHARD, Neil Bartley | Director | Park Road EN4 9QF New Barnet 80 Herts Uk | England | British | 270231710001 | |||||||||
| SMALLEY, Robert Anthony | Director | Carlbury Close AL1 5DR St Albans 1 Herts Uk | England | British | 132766700001 | |||||||||
| STASS, Keith Albert Trevor | Director | The White Lodge High Park WR9 0AG Droitwich Worcestershire | British | 35113510001 | ||||||||||
| VAN DER KINDERE, Michel | Director | Av Lancaster 81 B1180 Brussels Belgium | Belgian | 55578730001 | ||||||||||
| WOODS, Andrew Nicholas | Director | 15 Albert Road Stroud Green N4 3RR London | British | 55578650001 | ||||||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of BILL SWITCHGEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Delta Industries Limited | Nov 21, 2017 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Delta Limited | Apr 06, 2016 | St Georges Business Park Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BILL SWITCHGEAR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0