Manchester
M3 3HF
Secretary Name | Mrs Gillian Elizabeth Hill |
---|---|
Status | Closed |
Appointed | 03 December 2015(8 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 August 2021) |
Role | Company Director |
Correspondence Address | 2 Hardman Street Manchester M3 3HF |
Director Name | Antony Sean Eagleton |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Palace Mansions 6 Marlborough Road Buxton Derbyshire SK17 6RD |
Director Name | Mr Christopher James Earle |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hardman Street Manchester M3 3HF |
Secretary Name | Antony Sean Eagleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Palace Mansions 6 Marlborough Road Buxton Derbyshire SK17 6RD |
Secretary Name | Mr Mark Kevin Whelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | Universal House Longley Lane Manchester M22 4SY |
Director Name | Janette Palmer |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hardman Street Manchester M3 3HF |
Secretary Name | Miss Emma Louise Shaw |
---|---|
Status | Resigned |
Appointed | 22 February 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | Universal House Longley Lane Manchester M22 4SY |
Website | www.switchingon.com/118777 |
---|---|
Telephone | 0161 9464444 |
Telephone region | Manchester |
Registered Address | 2 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Verastar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,927 |
Gross Profit | £63,356 |
Net Worth | £84,621 |
Cash | £118,367 |
Current Liabilities | £52,049 |
Latest Accounts | 30 April 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 March 2016 | Delivered on: 19 March 2016 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
---|---|
15 October 2015 | Delivered on: 20 October 2015 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
26 April 2011 | Delivered on: 9 May 2011 Satisfied on: 27 October 2015 Persons entitled: Cortland Capital Market Services Llc Classification: Deed of accession to a debenture Secured details: All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any insurance policies, all investments, the book and other debts, goodwill and uncalled capital. See image for full details. Fully Satisfied |
5 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 November 2020 | Termination of appointment of Christopher James Earle as a director on 31 October 2020 (1 page) |
3 September 2020 | Liquidators' statement of receipts and payments to 8 August 2020 (10 pages) |
2 December 2019 | Termination of appointment of Janette Palmer as a director on 31 July 2019 (1 page) |
19 September 2019 | Appointment of a voluntary liquidator (4 pages) |
9 September 2019 | Declaration of solvency (5 pages) |
27 August 2019 | Registered office address changed from Universal House Longley Lane Manchester M22 4SY to 2 Hardman Street Manchester M3 3HF on 27 August 2019 (2 pages) |
25 August 2019 | Resolutions
|
5 June 2019 | Satisfaction of charge 064345230003 in full (4 pages) |
5 June 2019 | Satisfaction of charge 064345230002 in full (4 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
19 March 2016 | Registration of charge 064345230003, created on 10 March 2016 (72 pages) |
19 March 2016 | Registration of charge 064345230003, created on 10 March 2016 (72 pages) |
26 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
26 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mrs Gillian Elizabeth Hill as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Emma Louise Shaw as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mrs Gillian Elizabeth Hill as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Emma Louise Shaw as a secretary on 3 December 2015 (1 page) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2015 | Registration of charge 064345230002, created on 15 October 2015 (66 pages) |
20 October 2015 | Registration of charge 064345230002, created on 15 October 2015 (66 pages) |
4 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
4 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
10 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
3 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
12 March 2013 | Appointment of Miss Emma Louise Shaw as a secretary (1 page) |
12 March 2013 | Appointment of Miss Emma Louise Shaw as a secretary (1 page) |
7 March 2013 | Termination of appointment of Mark Whelton as a secretary (1 page) |
7 March 2013 | Termination of appointment of Mark Whelton as a secretary (1 page) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Full accounts made up to 30 April 2012 (13 pages) |
24 July 2012 | Full accounts made up to 30 April 2012 (13 pages) |
22 December 2011 | Appointment of Mr Paul Doherty as a director (2 pages) |
22 December 2011 | Appointment of Mr Paul Doherty as a director (2 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
20 May 2011 | Appointment of Janette Palmer as a director (2 pages) |
20 May 2011 | Appointment of Janette Palmer as a director (2 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Statement of company's objects (2 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
20 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Christopher James Earle on 5 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Mark Kevin Whelton on 5 December 2009 (1 page) |
9 December 2009 | Director's details changed for Christopher James Earle on 5 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Mark Kevin Whelton on 5 December 2009 (1 page) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Christopher James Earle on 5 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Mark Kevin Whelton on 5 December 2009 (1 page) |
21 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
21 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
2 July 2008 | Secretary appointed mark kevin whelton (2 pages) |
2 July 2008 | Appointment terminate, director and secretary antony sean eagleton logged form (1 page) |
2 July 2008 | Appointment terminate, director and secretary antony sean eagleton logged form (1 page) |
2 July 2008 | Secretary appointed mark kevin whelton (2 pages) |
31 March 2008 | Curr sho from 30/11/2008 to 30/04/2008 (1 page) |
31 March 2008 | Curr sho from 30/11/2008 to 30/04/2008 (1 page) |
22 November 2007 | Incorporation (15 pages) |
22 November 2007 | Incorporation (15 pages) |