XCHANGING COMPUTER SERVICES LIMITED
Overview
Company Name | XCHANGING COMPUTER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02424356 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XCHANGING COMPUTER SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is XCHANGING COMPUTER SERVICES LIMITED located?
Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XCHANGING COMPUTER SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
REBUS COMPUTER SERVICES LIMITED | Aug 15, 1997 | Aug 15, 1997 |
DATASURE LIMITED | Apr 01, 1997 | Apr 01, 1997 |
DATASURE NOMINEES LIMITED | Jan 31, 1996 | Jan 31, 1996 |
MARKETWIDE SYSTEMS LIMITED | Jan 26, 1990 | Jan 26, 1990 |
EMBEX LIMITED | Sep 19, 1989 | Sep 19, 1989 |
What are the latest accounts for XCHANGING COMPUTER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for XCHANGING COMPUTER SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for XCHANGING COMPUTER SERVICES 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Eric Dews as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 34 Leadenhall Street London EC3A 1AX* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Timothy Llewellyn Croom as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Stephen Eric Dews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Bligh as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Andrew Bligh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Priggen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Michael Hobbs as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Gallagher as a secretary | 2 pages | TM02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of XCHANGING COMPUTER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | Chartered Accountant | 184906470001 | ||||
CAMPBELL, Kenneth Francis | Secretary | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | 101302400001 | ||||||
FUSSELL, Christopher Mark | Secretary | 2 Acris Street SW18 2QP London | British | 63476510003 | ||||||
GALLAGHER, Anthony James | Secretary | 34 Leadenhall Street London EC3A 1AX | Irish | Solicitor Chartered Secretary | 127048740001 | |||||
LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||
HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||
BAUERNFEIND, David Gregory | Director | The Coachouse Bathampton Lane BA2 6SW Bath | United Kingdom | British | Accountant | 99529910001 | ||||
BLIGH, Andrew William | Director | 34 Leadenhall Street London EC3A 1AX | United Kingdom | British | Cfo | 165498010001 | ||||
CAMPBELL, Kenneth Francis | Director | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | Accountant | 101302400001 | |||||
CAMPBELL-CARR, Richard Arthur | Director | 9 Cardigan Avenue SS0 0SF Westcliff-On-Sea Essex | England | British | Company Director | 32409630001 | ||||
CROFT, David Richard | Director | Brook House 21 Water Lane Steeple Bumpstead CB9 7DS Haverhill Suffolk | England | British | Executive | 44741010002 | ||||
DEWS, Stephen Eric | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | Finance Director | 172816160001 | ||||
DUNSTAN, Michael Ernest | Director | 26 Plymtree Thorpe Bay SS1 3RA Southend On Sea Essex | British | Company Director | 28712640001 | |||||
GOGEL, Robert Neil, Mr. | Director | 16 Av Emile Deschanel FOREIGN Paris 75007 France | France | Us/French | Chief Executive Officer | 151744580001 | ||||
GRAY, Shaun David | Director | White Cottage Lower Chase Road SO32 2PB Swanmore Hampshire | England | British | Executive | 149960650001 | ||||
HOBBS, Michael Owen | Director | 34 Leadenhall Street London EC3A 1AX | England | British | Company Director | 28712650002 | ||||
KNIGHT, Owen William | Director | 51a Peartree Lane Danbury CM3 4LS Chelmsford Essex | British | Company Director | 28495410001 | |||||
PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | Company Director | 7649630002 | ||||
PRIGGEN, John Edward Frederick | Director | 34 Leadenhall Street London EC3A 1AX | England | British | Accountant | 128934910003 | ||||
SAFFER, Paul Graham | Director | 5 Vulcan Gate Uplands Park Road EN2 7PP Enfield Middlesex | British | Executive | 60625080001 | |||||
SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | Company Director | 103319060001 | |||||
SHARP, Andrew Timothy | Director | 53 Hillbury Road CR6 9TH Warlingham Surrey | United Kingdom | British | Executive | 330020620001 | ||||
SISMEY, Malcolm | Director | 24 Leeward Road South Woodham Ferrers CM3 5YR Chelmsford Essex | British | Executive | 55049310001 | |||||
SUMMERS, Roger Denis | Director | Florins Birchwood Road Cock Clarks CM3 6PR Chelmsford Essex | United Kingdom | British | Company Director | 8559710002 | ||||
TOBIN, Janice Annette | Director | 1 Providence Square SE1 2EA London | England | British | Executive | 55049370003 |
Does XCHANGING COMPUTER SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Debenture | Created On Oct 30, 1997 Delivered On Nov 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
|
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