SWITCHGEAR INTERNATIONAL LIMITED
Overview
| Company Name | SWITCHGEAR INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09094100 |
| 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 SWITCHGEAR INTERNATIONAL LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is SWITCHGEAR INTERNATIONAL LIMITED located?
| Registered Office Address | Airport House Purley Way CR0 0XZ Croydon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWITCHGEAR INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GIFFEN INTERNATIONAL MEP LIMITED | Oct 28, 2014 | Oct 28, 2014 |
| MEP ARABIA CONTRACTING LIMITED | Jun 19, 2014 | Jun 19, 2014 |
What are the latest accounts for SWITCHGEAR INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SWITCHGEAR INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Nov 01, 2017 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 5 Senate Place Whitworth Road Stevenage Herts SG1 4QS England to Airport House Purley Way Croydon Surrey CR0 0XZ on Nov 16, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 66-67 Newman Street London W1T 3EQ to 5 Senate Place Whitworth Road Stevenage Herts SG1 4QS on Jul 18, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Eamonn M Phillips as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of David Little as a secretary on Jan 06, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul John Keown as a director on Jun 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed giffen international mep LIMITED\certificate issued on 20/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Leigh Watson-Steward as a director on Jan 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Hugh Watson-Steward as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Walsh as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed mep arabia contracting LIMITED\certificate issued on 28/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Sep 04, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Eamonn M Phillips as a director on Sep 03, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of SWITCHGEAR INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON-STEWARD, Leigh | Director | Purley Way CR0 0XZ Croydon Airport House Surrey | United Kingdom | British | 148435790001 | |||||
| LITTLE, David | Secretary | Newman Street W1T 3EQ London 66-67 United Kingdom | 188688370001 | |||||||
| KEOWN, Paul John | Director | Newman Street W1T 3EQ London 66-67 England | Kingdom Of Bahrain | British | 190730770001 | |||||
| PHILLIPS, Eamonn M | Director | Newman Street W1T 3EQ London 66-67 England | Kingdom Of Bahrain | Irish | 190731040001 | |||||
| WALSH, John William | Director | Newman Street W1T 3EQ London 66-67 England | England | British | 170114220001 | |||||
| WATSON-STEWARD, Duncan Hugh | Director | Newman Street W1T 3EQ London 66-67 United Kingdom | England | British | 188688360001 |
Does SWITCHGEAR INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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