XCHANGING LIFE MANAGEMENT LIMITED

XCHANGING LIFE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXCHANGING LIFE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02005711
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of XCHANGING LIFE MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is XCHANGING LIFE MANAGEMENT LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of XCHANGING LIFE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBUS LIFE MANAGEMENT LIMITEDNov 12, 1998Nov 12, 1998
    PROINSURE SYSTEMS LIMITEDJan 18, 1994Jan 18, 1994
    PROLIFIC MANAGEMENT SERVICES LIMITEDApr 07, 1993Apr 07, 1993
    HAFNIA MANAGEMENT SERVICES (UK) LIMITEDFeb 05, 1991Feb 05, 1991
    ECONOMIC MANAGEMENT SERVICES LIMITEDMay 30, 1986May 30, 1986
    FOLLOWSPREAD LIMITEDApr 02, 1986Apr 02, 1986

    What are the latest accounts for XCHANGING LIFE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for XCHANGING LIFE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ

    2 pagesAD03

    Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ

    2 pagesAD02

    Appointment of Mr David William Hart Gray as a director on Jan 23, 2017

    2 pagesAP01

    Termination of appointment of Giovanni Loria as a director on Jan 23, 2017

    1 pagesTM01

    Termination of appointment of Craig Alaister Wilson as a director on Jan 23, 2017

    1 pagesTM01

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on Dec 30, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr Giovanni Loria as a director on Jul 18, 2016

    2 pagesAP01

    Termination of appointment of Mark Jeremy Pickett as a director on Jun 24, 2016

    1 pagesTM01

    Appointment of Craig Alaister Wilson as a director on Jun 16, 2016

    2 pagesAP01

    Appointment of Mark Pickett as a director on May 23, 2016

    2 pagesAP01

    Termination of appointment of Timothy Llewellyn Croom as a director on May 23, 2016

    1 pagesTM01

    Appointment of Michael Charles Woodfine as a director on May 23, 2016

    2 pagesAP01

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 6,225,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 6,225,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 6,225,000
    SH01

    Who are the officers of XCHANGING LIFE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish224241390001
    WOODFINE, Michael Charles
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish208597210001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Secretary
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    DODDS, John Arthur
    7 Ashford Gardens
    KT11 3HN Cobham
    Surrey
    Secretary
    7 Ashford Gardens
    KT11 3HN Cobham
    Surrey
    British2495720001
    FUSSELL, Christopher Mark
    2 Acris Street
    SW18 2QP London
    Secretary
    2 Acris Street
    SW18 2QP London
    British63476510003
    GALLAGHER, Anthony James
    34 Leadenhall Street
    London
    EC3A 1AX
    Secretary
    34 Leadenhall Street
    London
    EC3A 1AX
    Irish127048740001
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Secretary
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Secretary
    Ten Dominion Street
    EC2M 2EE London
    4004080002
    BAUERNFEIND, David Gregory
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    Director
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    United KingdomBritish99529910001
    BRADLEY, Timothy Mark
    148 Lifstan Way
    SS1 2XF Southend On Sea
    Essex
    Director
    148 Lifstan Way
    SS1 2XF Southend On Sea
    Essex
    British69621470002
    BRYSON, Norval Mackenzie, Dr
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    Director
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    United KingdomBritish344790003
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Director
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    CROOM, Timothy Llewellyn
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish184906470001
    CUNNINGHAM, Cara
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomBritish171427210001
    DODDS, John Arthur
    7 Ashford Gardens
    KT11 3HN Cobham
    Surrey
    Director
    7 Ashford Gardens
    KT11 3HN Cobham
    Surrey
    British2495720001
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/French151744580001
    HAMMOND GILES, Derek
    Warren Hill House
    North Oakley
    RG26 5TR Basingstoke
    Hants
    Director
    Warren Hill House
    North Oakley
    RG26 5TR Basingstoke
    Hants
    United KingdomBritish58045420001
    HOBBS, Michael Owen
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritish28712650002
    KLAEBEL, Ernst Henrik Hviid
    Kildevej 5
    FOREIGN Holte 2840
    Denmark
    Director
    Kildevej 5
    FOREIGN Holte 2840
    Denmark
    Danish10377200001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    OWEN, Steven Nind
    37 Cramond Terrace
    EH4 6PW Edinburgh
    Director
    37 Cramond Terrace
    EH4 6PW Edinburgh
    British34261620001
    PICKETT, Mark Jeremy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish210493320001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    PRIGGEN, John Edward Frederick
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritish128934910003
    READ, Derek John
    4 Lincoln Avenue
    CT1 3YD Canterbury
    Kent
    Director
    4 Lincoln Avenue
    CT1 3YD Canterbury
    Kent
    United KingdomBritish10287480001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SCOTT, William Andrew Black
    56 Durham Avenue
    EH15 1RY Edinburgh
    Midlothian
    Director
    56 Durham Avenue
    EH15 1RY Edinburgh
    Midlothian
    British344770001
    SEYMOUR-JACKSON, Ralph Thomas
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    British58315620001
    SUMMERS, Roger Denis
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    Director
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    United KingdomBritish8559710002
    WILSON, Craig Alaister
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish173234520001
    WITT, Frans Henrik
    3 Zicavej
    FOREIGN Klampenborg Dk-2930
    Denmark
    Director
    3 Zicavej
    FOREIGN Klampenborg Dk-2930
    Denmark
    Danish27784260001
    WOODS, David Ernest
    20 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    Director
    20 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    United KingdomBritish344760001

    Does XCHANGING LIFE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental debenture
    Created On Jul 09, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein)
    Short particulars
    All freehold and leasehold property and all assets and undertakings.
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture)
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Mar 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 18, 1999
    Delivered On Mar 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and the finance documents as defined therein
    Short particulars
    ,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement)
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Mar 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 1998
    Delivered On Nov 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1998Registration of a charge (395)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)

    Does XCHANGING LIFE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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