XCHANGING COMPUTER SERVICES LIMITED

XCHANGING COMPUTER SERVICES LIMITED

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

    Company NameXCHANGING COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02424356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of XCHANGING COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBUS COMPUTER SERVICES LIMITED Aug 15, 1997Aug 15, 1997
    DATASURE LIMITEDApr 01, 1997Apr 01, 1997
    DATASURE NOMINEES LIMITEDJan 31, 1996Jan 31, 1996
    MARKETWIDE SYSTEMS LIMITEDJan 26, 1990Jan 26, 1990
    EMBEX LIMITEDSep 19, 1989Sep 19, 1989

    What are the latest accounts for XCHANGING COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for XCHANGING COMPUTER SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for XCHANGING COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Stephen Eric Dews as a director on Jan 26, 2015

    1 pagesTM01

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

    5 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 34 Leadenhall Street London EC3A 1AX* on Apr 07, 2014

    1 pagesAD01

    Appointment of Timothy Llewellyn Croom as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Stephen Eric Dews as a director

    2 pagesAP01

    Termination of appointment of Andrew Bligh as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Andrew Bligh as a director

    2 pagesAP01

    Termination of appointment of John Priggen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Michael Hobbs as a director

    1 pagesTM01

    Termination of appointment of Anthony Gallagher as a secretary

    2 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Who are the officers of XCHANGING COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishChartered Accountant184906470001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Secretary
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    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
    IrishSolicitor Chartered Secretary127048740001
    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
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    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 KingdomBritishAccountant99529910001
    BLIGH, Andrew William
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomBritishCfo165498010001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Director
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    BritishAccountant101302400001
    CAMPBELL-CARR, Richard Arthur
    9 Cardigan Avenue
    SS0 0SF Westcliff-On-Sea
    Essex
    Director
    9 Cardigan Avenue
    SS0 0SF Westcliff-On-Sea
    Essex
    EnglandBritishCompany Director32409630001
    CROFT, David Richard
    Brook House 21 Water Lane
    Steeple Bumpstead
    CB9 7DS Haverhill
    Suffolk
    Director
    Brook House 21 Water Lane
    Steeple Bumpstead
    CB9 7DS Haverhill
    Suffolk
    EnglandBritishExecutive44741010002
    DEWS, Stephen Eric
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritishFinance Director172816160001
    DUNSTAN, Michael Ernest
    26 Plymtree
    Thorpe Bay
    SS1 3RA Southend On Sea
    Essex
    Director
    26 Plymtree
    Thorpe Bay
    SS1 3RA Southend On Sea
    Essex
    BritishCompany Director28712640001
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/FrenchChief Executive Officer151744580001
    GRAY, Shaun David
    White Cottage
    Lower Chase Road
    SO32 2PB Swanmore
    Hampshire
    Director
    White Cottage
    Lower Chase Road
    SO32 2PB Swanmore
    Hampshire
    EnglandBritishExecutive149960650001
    HOBBS, Michael Owen
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritishCompany Director28712650002
    KNIGHT, Owen William
    51a Peartree Lane
    Danbury
    CM3 4LS Chelmsford
    Essex
    Director
    51a Peartree Lane
    Danbury
    CM3 4LS Chelmsford
    Essex
    BritishCompany Director28495410001
    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
    EnglandBritishCompany Director7649630002
    PRIGGEN, John Edward Frederick
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritishAccountant128934910003
    SAFFER, Paul Graham
    5 Vulcan Gate
    Uplands Park Road
    EN2 7PP Enfield
    Middlesex
    Director
    5 Vulcan Gate
    Uplands Park Road
    EN2 7PP Enfield
    Middlesex
    BritishExecutive60625080001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    BritishCompany Director103319060001
    SHARP, Andrew Timothy
    53 Hillbury Road
    CR6 9TH Warlingham
    Surrey
    Director
    53 Hillbury Road
    CR6 9TH Warlingham
    Surrey
    United KingdomBritishExecutive330020620001
    SISMEY, Malcolm
    24 Leeward Road
    South Woodham Ferrers
    CM3 5YR Chelmsford
    Essex
    Director
    24 Leeward Road
    South Woodham Ferrers
    CM3 5YR Chelmsford
    Essex
    BritishExecutive55049310001
    SUMMERS, Roger Denis
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    Director
    Florins
    Birchwood Road Cock Clarks
    CM3 6PR Chelmsford
    Essex
    United KingdomBritishCompany Director8559710002
    TOBIN, Janice Annette
    1 Providence Square
    SE1 2EA London
    Director
    1 Providence Square
    SE1 2EA London
    EnglandBritishExecutive55049370003

    Does XCHANGING COMPUTER SERVICES 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 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
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1997Registration of a charge (395)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)

    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