EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED

EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED

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

    Company NameEXCHANGE FS INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03789058
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?

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

    Where is EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONEYEXTRA INTERNATIONAL HOLDINGS LIMITEDJun 01, 2000Jun 01, 2000
    EMLOAN LIMITEDJul 13, 1999Jul 13, 1999
    SERVARENA LIMITEDJun 14, 1999Jun 14, 1999

    What are the latest accounts for EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    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 Feb 29, 2016

    LRESSP

    Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on Feb 09, 2016

    1 pagesAD01

    Director's details changed for Stephen Bailey on Oct 13, 2015

    2 pagesCH01

    Director's details changed for Gavin Keith James on Oct 01, 2015

    2 pagesCH01

    Secretary's details changed for Gavin Keith James on Oct 01, 2015

    1 pagesCH03

    Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE

    1 pagesAD04

    Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on Jul 16, 2015

    1 pagesAD01

    Annual return made up to Jun 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Stephen Bailey on Jun 09, 2015

    2 pagesCH01

    Secretary's details changed for Gavin Keith James on Jun 09, 2015

    1 pagesCH03

    Director's details changed for Gavin Keith James on Jun 09, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2015

    AA

    Total exemption full accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gavin Keith James on Feb 12, 2013

    2 pagesCH01

    Termination of appointment of Debbie Farman as a secretary

    1 pagesTM02

    Appointment of Gavin Keith James as a secretary

    2 pagesAP03

    Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gavin Keith
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Secretary
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    174577980001
    BAILEY, Stephen Mark
    40 Bank Street
    E14 5NR London
    31st Floor
    United Kingdom
    Director
    40 Bank Street
    E14 5NR London
    31st Floor
    United Kingdom
    United KingdomBritishFinancial Controller167700380001
    JAMES, Gavin Keith, Mr.
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    EnglandBritishDirector44173560008
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    BritishAccountant99698140001
    CROFT, Christopher Rendell
    2 Grimston Road
    SW6 3QP London
    Secretary
    2 Grimston Road
    SW6 3QP London
    BritishSolicitor55143000001
    FARMAN, Debbie
    Stackpool Road
    BS3 1NL Bristol
    61
    England And Wales
    United Kingdom
    Secretary
    Stackpool Road
    BS3 1NL Bristol
    61
    England And Wales
    United Kingdom
    170304080001
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Secretary
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    BritishBarrister79149580001
    SHEFFIELD, Anne Louise
    Grove Park Road
    W4 3QA London
    76a
    England And Wales
    United Kingdom
    Secretary
    Grove Park Road
    W4 3QA London
    76a
    England And Wales
    United Kingdom
    British85634660002
    THOMAS, Stephen Jeremy
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    Secretary
    Willow Cottage
    Hill End Twyning
    GL20 6DW Tewkesbury
    Gloucestershire
    BritishSolicitor97303290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritishAccountant62452090001
    CHISLETT, David William
    Littlewick Meadow
    Littlewick Road, Knaphill
    GU21 2JU Woking
    Surrey
    Director
    Littlewick Meadow
    Littlewick Road, Knaphill
    GU21 2JU Woking
    Surrey
    United KingdomBritishCompany Director141297730001
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritishOperations Manager123115670003
    CROFT, Christopher Rendell
    2 Grimston Road
    SW6 3QP London
    Director
    2 Grimston Road
    SW6 3QP London
    BritishSolicitor55143000001
    DRURY, Thomas Waterworth
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    Director
    Legh Cottage
    Legh Road
    WA16 8LS Knutsford
    Cheshire
    United KingdomBritish/CanadianDirector29701240002
    FRITCHIE, Andrew Peel
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    Director
    Orchard House
    Beckford Hall Beckford
    GL20 7AA Tewkesbury
    Gloucestershire
    EnglandBritishBarrister79149580001
    GALES, David Robert
    4 The Pavillions End
    GU15 2LD Camberley
    Surrey
    Director
    4 The Pavillions End
    GU15 2LD Camberley
    Surrey
    BritishCompany Director22498240002
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Director
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    United KingdomBritishDirector164311370001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    CanadianManaging Director120665310001
    GROVES, Timothy Michael
    14 Kings Road
    HP4 3BD Berkhamsted
    Hertfordshire
    Director
    14 Kings Road
    HP4 3BD Berkhamsted
    Hertfordshire
    BritishFinance Director76162150001
    HUNT, Andrew James
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    Director
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    United KingdomBritishDirector54503850003
    SHEPHERD, Dale Stanley
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    Director
    1004 Shenandoah Road
    IRISH Lexington
    Virginia 24450
    Usa
    AmericanFinance Director124135650001
    SWEENY, Paul Terence
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    Director
    A Idar Court
    CT 06830 Greenwich
    2
    Connecticut
    Usa
    United StatesBritishChief Executive Officer140303320003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2016Dissolved on
    Feb 29, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR 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