XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220016
    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 PROCUREMENT SERVICES (HOLDCO) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is XCHANGING PROCUREMENT SERVICES (HOLDCO) 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 PROCUREMENT SERVICES (HOLDCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRO-CUR HOLDCO LIMITEDJun 15, 2001Jun 15, 2001
    SHILLINGCLOSE LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to May 16, 2020

    8 pagesLIQ03

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

    Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 16, 2019

    14 pagesLIQ03

    Change of details for Xuk Holdco (No. 2) Limited as a person with significant control on Sep 25, 2018

    2 pagesPSC05

    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

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on Jun 12, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on May 01, 2018

    • Capital: GBP 1.0
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 27/04/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018

    2 pagesAP01

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    13 pagesAA

    Appointment of Ms Tina Anne Gough as a director on Jun 09, 2017

    2 pagesAP01

    Appointment of Mr Nicholas Anthony Wilson as a director on Jun 09, 2017

    2 pagesAP01

    Termination of appointment of David William Hart Gray as a director on Apr 07, 2017

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFINE, Michael Charles
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish208597210001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    GALLAGHER, Anthony James
    13 Hanover Square
    London
    W1S 1HN
    Secretary
    13 Hanover Square
    London
    W1S 1HN
    Irish127048740001
    MARTIN, Nicola Jane
    1 Sonic Court
    Woodbridge Road
    GU1 1DZ Guildford
    Surrey
    Secretary
    1 Sonic Court
    Woodbridge Road
    GU1 1DZ Guildford
    Surrey
    British90604420002
    MILLER, Marian Alison
    122a Fleet Road
    GU14 9RG Farnborough
    Hampshire
    Secretary
    122a Fleet Road
    GU14 9RG Farnborough
    Hampshire
    British117767070001
    PARKES, David Stanley
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    Secretary
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    British25179240002
    SHERWOOD EDWARDS, Mark
    77 Lonesome Lane
    RH2 7QT Reigate
    Surrey
    Secretary
    77 Lonesome Lane
    RH2 7QT Reigate
    Surrey
    British122419440001
    SHERWOOD EDWARDS, Mark
    41 Palmerston Road
    SW14 7QA London
    Secretary
    41 Palmerston Road
    SW14 7QA London
    British75687820001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANDREWS, David William
    30 Hill Street
    Mayfair
    W1J 5NW London
    Director
    30 Hill Street
    Mayfair
    W1J 5NW London
    British113894730001
    ARMITAGE, Michael Russell
    The Covert
    30 Ling Drive
    GU18 5PA Lightwater
    Surrey
    Director
    The Covert
    30 Ling Drive
    GU18 5PA Lightwater
    Surrey
    EnglandBritish78726630001
    BATTY, Michael James
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish172022530001
    BAYLIFFE, Stephen Patrick John
    Leyland Bridge Barn
    Lea Road
    PR2 1RZ Preston
    Director
    Leyland Bridge Barn
    Lea Road
    PR2 1RZ Preston
    British113276820002
    BESTER, Andrew John Milton
    18a Copsem Lane
    KT10 9HB Esher
    Surrey
    Director
    18a Copsem Lane
    KT10 9HB Esher
    Surrey
    South African85290370001
    BOURNE, Ann Susan
    School House Farm
    Preston Road
    PR4 0TT Inskip
    Preston Lancashire
    England
    Director
    School House Farm
    Preston Road
    PR4 0TT Inskip
    Preston Lancashire
    England
    British59016700002
    BOUVIER, Stephane
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    Director
    5 Molteno Road
    WD17 4UD Watford
    Hertfordshire
    French107899560001
    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
    FORD, Nicholas
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish141096730001
    FORD, Nicholas
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish141096730001
    GOUGH, Tina Anne
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish229756300001
    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
    GREEN, Malcolm Frederick, Dr
    White Gates
    Shire Lane, Chorleywood
    WD3 5NT Rickmansworth
    Hertfordshire
    Director
    White Gates
    Shire Lane, Chorleywood
    WD3 5NT Rickmansworth
    Hertfordshire
    EnglandBritish28054420001
    HOUGHTON, Richard Alexander
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    EnglandIrish119279790001
    HOUGHTON, Richard Alexander
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    EnglandIrish119279790001
    IERLAND, Brian William
    8 Sawyers Close
    Wraxall
    BS48 1LY Bristol
    Director
    8 Sawyers Close
    Wraxall
    BS48 1LY Bristol
    British90349460001
    IMRIE, Alastair Milne
    The Old Parsonage
    SK14 6JN Mottram In Longdendale
    Cheshire
    Director
    The Old Parsonage
    SK14 6JN Mottram In Longdendale
    Cheshire
    United KingdomBritish82055150001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEGGETTER, Rodney Andrew
    2 The Walled Garden
    Tewin Wate Digswell
    AL6 0BZ Welwyn
    Hertfordshire
    Director
    2 The Walled Garden
    Tewin Wate Digswell
    AL6 0BZ Welwyn
    Hertfordshire
    British78742250001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    MAJED, Maruf Ahmad
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    Director
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    SingaporeAmerican245085610001
    MEALAND, Kenneth
    Marine Cottage
    Crooked Lane Birdham
    PO20 7HA Chichester
    West Sussex
    Director
    Marine Cottage
    Crooked Lane Birdham
    PO20 7HA Chichester
    West Sussex
    British78726660001
    MORRIS, Hugh Fenton
    Gournay Court
    High Street, West Harptree
    BS40 6EB Bristol
    Avon
    Director
    Gournay Court
    High Street, West Harptree
    BS40 6EB Bristol
    Avon
    United KingdomBritish22851850003
    PICKETT, Mark Jeremy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish210493320001
    RICH JONES, David
    Park View
    142 Priory Lane
    SW15 5JP London
    Director
    Park View
    142 Priory Lane
    SW15 5JP London
    United KingdomBritish75294530003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Who are the persons with significant control of XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Nov 21, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04219982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2017Nov 20, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Aug 23, 2011
    Delivered On Aug 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the shares and all related rights see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2011Registration of a charge (MG01)
    • Apr 04, 2014All of the property or undertaking has been released from the charge (MR05)
    • Mar 29, 2017Satisfaction of a charge (MR04)
    Deed of admission
    Created On Mar 20, 2007
    Delivered On Mar 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Mar 26, 2007Registration of a charge (395)
    • May 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2018Commencement of winding up
    Feb 20, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    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