XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED

XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED

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

    Company NameXCHANGING INSURANCE SYSTEMS (FUSION) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02715902
    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 INSURANCE SYSTEMS (FUSION) LIMITED?

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

    Where is XCHANGING INSURANCE SYSTEMS (FUSION) 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 INSURANCE SYSTEMS (FUSION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBUS INSURANCE SYSTEMS (FUSION) LIMITEDSep 21, 1998Sep 21, 1998
    DATASURE INTERNATIONAL LIMITEDJul 29, 1992Jul 29, 1992
    LEVELENSURE LIMITEDMay 19, 1992May 19, 1992

    What are the latest accounts for XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    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

    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

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

    2 pagesAP01

    Annual return made up to May 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 999,541
    SH01

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

    6 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 999,541
    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 May 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 999,541
    SH01

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

    1 pagesAD01

    Who are the officers of XCHANGING INSURANCE SYSTEMS (FUSION) 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
    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
    KREKIS, John
    Hill House
    14 Church Way
    CR2 0JQ Sanderstead
    Surrey
    Secretary
    Hill House
    14 Church Way
    CR2 0JQ Sanderstead
    Surrey
    English27715760001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAUERNFEIND, David Gregory
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    Director
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    United KingdomBritish99529910001
    BLIGH, Andrew William
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomBritish165498010001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Director
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    CLARK, Richard John
    46 The Manor Drive
    KT4 7LQ Worcester Park
    Surrey
    Director
    46 The Manor Drive
    KT4 7LQ Worcester Park
    Surrey
    EnglandBritish54970780001
    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
    DEWS, Stephen Eric
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish172816160001
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/French151744580001
    HARRINGTON, Andrew John
    47 Wychford Drive
    CM21 0HA Sawbridgeworth
    Hertfordshire
    Director
    47 Wychford Drive
    CM21 0HA Sawbridgeworth
    Hertfordshire
    British31088700001
    HOBBS, Michael Owen
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritish28712650002
    KREKIS, John
    Hill House
    14 Church Way
    CR2 0JQ Sanderstead
    Surrey
    Director
    Hill House
    14 Church Way
    CR2 0JQ Sanderstead
    Surrey
    United KingdomEnglish27715760001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    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
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does XCHANGING INSURANCE SYSTEMS (FUSION) 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 19, 1992
    Delivered On Oct 21, 1992
    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.
    Persons Entitled
    • Datasure Holdings Limited
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Mar 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2016Commencement of winding up
    Jul 27, 2017Dissolved on
    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

    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