Company Name118777 Limited
Company StatusDissolved
Company Number06434523
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date5 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Nicholas Doherty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(4 years after company formation)
Appointment Duration9 years, 8 months (closed 05 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hardman Street
Manchester
M3 3HF
Secretary NameMrs Gillian Elizabeth Hill
StatusClosed
Appointed03 December 2015(8 years after company formation)
Appointment Duration5 years, 8 months (closed 05 August 2021)
RoleCompany Director
Correspondence Address2 Hardman Street
Manchester
M3 3HF
Director NameAntony Sean Eagleton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Palace Mansions
6 Marlborough Road
Buxton
Derbyshire
SK17 6RD
Director NameMr Christopher James Earle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardman Street
Manchester
M3 3HF
Secretary NameAntony Sean Eagleton
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Palace Mansions
6 Marlborough Road
Buxton
Derbyshire
SK17 6RD
Secretary NameMr Mark Kevin Whelton
NationalityBritish
StatusResigned
Appointed20 June 2008(7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2013)
RoleCompany Director
Correspondence AddressUniversal House
Longley Lane
Manchester
M22 4SY
Director NameJanette Palmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardman Street
Manchester
M3 3HF
Secretary NameMiss Emma Louise Shaw
StatusResigned
Appointed22 February 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Correspondence AddressUniversal House
Longley Lane
Manchester
M22 4SY

Contact

Websitewww.switchingon.com/118777
Telephone0161 9464444
Telephone regionManchester

Location

Registered Address2 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Verastar LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,927
Gross Profit£63,356
Net Worth£84,621
Cash£118,367
Current Liabilities£52,049

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

10 March 2016Delivered on: 19 March 2016
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 20 October 2015
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 April 2011Delivered 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

Filing History

5 August 2021Final Gazette dissolved following liquidation (1 page)
5 May 2021Return of final meeting in a members' voluntary winding up (11 pages)
4 November 2020Termination of appointment of Christopher James Earle as a director on 31 October 2020 (1 page)
3 September 2020Liquidators' statement of receipts and payments to 8 August 2020 (10 pages)
2 December 2019Termination of appointment of Janette Palmer as a director on 31 July 2019 (1 page)
19 September 2019Appointment of a voluntary liquidator (4 pages)
9 September 2019Declaration of solvency (5 pages)
27 August 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-09
(1 page)
5 June 2019Satisfaction of charge 064345230003 in full (4 pages)
5 June 2019Satisfaction of charge 064345230002 in full (4 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (18 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
19 March 2016Registration of charge 064345230003, created on 10 March 2016 (72 pages)
19 March 2016Registration of charge 064345230003, created on 10 March 2016 (72 pages)
26 January 2016Full accounts made up to 30 April 2015 (13 pages)
26 January 2016Full accounts made up to 30 April 2015 (13 pages)
3 December 2015Termination of appointment of Emma Louise Shaw as a secretary on 3 December 2015 (1 page)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Termination of appointment of Emma Louise Shaw as a secretary on 3 December 2015 (1 page)
3 December 2015Appointment of Mrs Gillian Elizabeth Hill as a secretary on 3 December 2015 (2 pages)
3 December 2015Appointment of Mrs Gillian Elizabeth Hill as a secretary on 3 December 2015 (2 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Registration of charge 064345230002, created on 15 October 2015 (66 pages)
20 October 2015Registration of charge 064345230002, created on 15 October 2015 (66 pages)
4 February 2015Full accounts made up to 30 April 2014 (13 pages)
4 February 2015Full accounts made up to 30 April 2014 (13 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
3 September 2013Full accounts made up to 30 April 2013 (14 pages)
3 September 2013Full accounts made up to 30 April 2013 (14 pages)
12 March 2013Appointment of Miss Emma Louise Shaw as a secretary (1 page)
12 March 2013Appointment of Miss Emma Louise Shaw as a secretary (1 page)
7 March 2013Termination of appointment of Mark Whelton as a secretary (1 page)
7 March 2013Termination of appointment of Mark Whelton as a secretary (1 page)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
24 July 2012Full accounts made up to 30 April 2012 (13 pages)
24 July 2012Full accounts made up to 30 April 2012 (13 pages)
22 December 2011Appointment of Mr Paul Doherty as a director (2 pages)
22 December 2011Appointment of Mr Paul Doherty as a director (2 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
6 September 2011Full accounts made up to 30 April 2011 (14 pages)
6 September 2011Full accounts made up to 30 April 2011 (14 pages)
20 May 2011Appointment of Janette Palmer as a director (2 pages)
20 May 2011Appointment of Janette Palmer as a director (2 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/04/2011
(13 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/04/2011
(13 pages)
3 May 2011Statement of company's objects (2 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
20 October 2010Full accounts made up to 30 April 2010 (14 pages)
20 October 2010Full accounts made up to 30 April 2010 (14 pages)
9 December 2009Director's details changed for Christopher James Earle on 5 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Mark Kevin Whelton on 5 December 2009 (1 page)
9 December 2009Director's details changed for Christopher James Earle on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Christopher James Earle on 5 December 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Mr Mark Kevin Whelton on 5 December 2009 (1 page)
9 December 2009Secretary's details changed for Mr Mark Kevin Whelton on 5 December 2009 (1 page)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
21 October 2009Full accounts made up to 30 April 2009 (14 pages)
21 October 2009Full accounts made up to 30 April 2009 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
27 November 2008Return made up to 20/11/08; full list of members (3 pages)
27 November 2008Return made up to 20/11/08; full list of members (3 pages)
2 July 2008Appointment terminate, director and secretary antony sean eagleton logged form (1 page)
2 July 2008Secretary appointed mark kevin whelton (2 pages)
2 July 2008Appointment terminate, director and secretary antony sean eagleton logged form (1 page)
2 July 2008Secretary appointed mark kevin whelton (2 pages)
31 March 2008Curr sho from 30/11/2008 to 30/04/2008 (1 page)
31 March 2008Curr sho from 30/11/2008 to 30/04/2008 (1 page)
22 November 2007Incorporation (15 pages)
22 November 2007Incorporation (15 pages)