XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED
Overview
| Company Name | XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04220016 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRO-CUR HOLDCO LIMITED | Jun 15, 2001 | Jun 15, 2001 |
| SHILLINGCLOSE LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 16, 2020 | 8 pages | LIQ03 | ||||||||||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to May 16, 2019 | 14 pages | LIQ03 | ||||||||||||||
Change of details for Xuk Holdco (No. 2) Limited as a person with significant control on Sep 25, 2018 | 2 pages | PSC05 | ||||||||||||||
Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on May 01, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Appointment of Ms Tina Anne Gough as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Anthony Wilson as a director on Jun 09, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David William Hart Gray as a director on Apr 07, 2017 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODFINE, Michael Charles | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 208597210001 | |||||
| DAVIES, John Graeme | Secretary | Airlie Roberts Lane, Chalfont St. Peter SL9 0QR Gerrards Cross Buckinghamshire | British | 72253030004 | ||||||
| GALLAGHER, Anthony James | Secretary | 13 Hanover Square London W1S 1HN | Irish | 127048740001 | ||||||
| MARTIN, Nicola Jane | Secretary | 1 Sonic Court Woodbridge Road GU1 1DZ Guildford Surrey | British | 90604420002 | ||||||
| MILLER, Marian Alison | Secretary | 122a Fleet Road GU14 9RG Farnborough Hampshire | British | 117767070001 | ||||||
| PARKES, David Stanley | Secretary | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | British | 25179240002 | ||||||
| SHERWOOD EDWARDS, Mark | Secretary | 77 Lonesome Lane RH2 7QT Reigate Surrey | British | 122419440001 | ||||||
| SHERWOOD EDWARDS, Mark | Secretary | 41 Palmerston Road SW14 7QA London | British | 75687820001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ANDREWS, David William | Director | 30 Hill Street Mayfair W1J 5NW London | British | 113894730001 | ||||||
| ARMITAGE, Michael Russell | Director | The Covert 30 Ling Drive GU18 5PA Lightwater Surrey | England | British | 78726630001 | |||||
| BATTY, Michael James | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 172022530001 | |||||
| BAYLIFFE, Stephen Patrick John | Director | Leyland Bridge Barn Lea Road PR2 1RZ Preston | British | 113276820002 | ||||||
| BESTER, Andrew John Milton | Director | 18a Copsem Lane KT10 9HB Esher Surrey | South African | 85290370001 | ||||||
| BOURNE, Ann Susan | Director | School House Farm Preston Road PR4 0TT Inskip Preston Lancashire England | British | 59016700002 | ||||||
| BOUVIER, Stephane | Director | 5 Molteno Road WD17 4UD Watford Hertfordshire | French | 107899560001 | ||||||
| CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 184906470001 | |||||
| FORD, Nicholas | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 141096730001 | |||||
| FORD, Nicholas | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 141096730001 | |||||
| GOUGH, Tina Anne | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 229756300001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| GREEN, Malcolm Frederick, Dr | Director | White Gates Shire Lane, Chorleywood WD3 5NT Rickmansworth Hertfordshire | England | British | 28054420001 | |||||
| HOUGHTON, Richard Alexander | Director | 4 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | England | Irish | 119279790001 | |||||
| HOUGHTON, Richard Alexander | Director | 4 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | England | Irish | 119279790001 | |||||
| IERLAND, Brian William | Director | 8 Sawyers Close Wraxall BS48 1LY Bristol | British | 90349460001 | ||||||
| IMRIE, Alastair Milne | Director | The Old Parsonage SK14 6JN Mottram In Longdendale Cheshire | United Kingdom | British | 82055150001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| LEGGETTER, Rodney Andrew | Director | 2 The Walled Garden Tewin Wate Digswell AL6 0BZ Welwyn Hertfordshire | British | 78742250001 | ||||||
| LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | 134764880002 | |||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| MEALAND, Kenneth | Director | Marine Cottage Crooked Lane Birdham PO20 7HA Chichester West Sussex | British | 78726660001 | ||||||
| MORRIS, Hugh Fenton | Director | Gournay Court High Street, West Harptree BS40 6EB Bristol Avon | United Kingdom | British | 22851850003 | |||||
| PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 210493320001 | |||||
| RICH JONES, David | Director | Park View 142 Priory Lane SW15 5JP London | United Kingdom | British | 75294530003 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Who are the persons with significant control of XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xuk Holdco (No. 2) Limited | Nov 21, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2017 | Nov 20, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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