XCHANGING PROCUREMENT SERVICES LIMITED
Overview
| Company Name | XCHANGING PROCUREMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04220043 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is XCHANGING PROCUREMENT SERVICES LIMITED located?
| Registered Office Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XCHANGING PROCUREMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRO-CUR SERVICES LIMITED | Dec 04, 2001 | Dec 04, 2001 |
| PRO-CUR OPCO LIMITED | Jun 15, 2001 | Jun 15, 2001 |
| PURPLEBRIGHT LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for XCHANGING PROCUREMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for XCHANGING PROCUREMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on Dec 19, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Second filing for the appointment of Hugo Martin Eales as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Statement of capital on Sep 29, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2021
| 4 pages | SH01 | ||||||||||
Director's details changed for Steven James Turpie on Apr 28, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 02, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of XCHANGING PROCUREMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EALES, Hugo Martin | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd, The Shard | United Kingdom | British | 291919480001 | |||||
| WOODFINE, Michael Charles | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd, The Shard | 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 | 41 Palmerston Road SW14 7QA London | British | 75687820001 | ||||||
| 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 | |||||||
| ANDRE, John Paul | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 165772840001 | |||||
| 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 | 136863390001 | |||||
| BAUERNFEIND, David Gregory | Director | Leadenhall Street EC4A 1AX London 34 United Kingdom | United Kingdom | British | 99529910001 | |||||
| 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 | ||||||
| BHAT, Guruprasad | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | India | Indian | 201267650001 | |||||
| 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 | ||||||
| BYRNE, Patrick Michael | Director | Leadenhall Street EC4A 1AX London 34 United Kingdom | United Kingdom | British | 127876200001 | |||||
| CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 184906470001 | |||||
| CROSS, David Edward Guy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | 194433740001 | |||||
| DREGHORN, Patricia Ann | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 194625930001 | |||||
| FORD, Nicholas | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 141096730001 | |||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | 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 | |||||
| HALBARD, Christopher Neal | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd, The Shard | United Kingdom | British | 152748570001 | |||||
| HOUGHTON, Richard Alexander | Director | 13 Hanover Square London W1S 1HN | England | Irish | 119279790001 | |||||
| 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 | |||||
| KUSNERAITIS, Christian Neil | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 287505540001 |
Who are the persons with significant control of XCHANGING PROCUREMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Uk International Operations Limited | Dec 09, 2019 | Wellesley Road GU11 1P2 Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Xchanging Limited | May 03, 2018 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Xchanging Procurement Services (Holdco) Limited | Nov 21, 2016 | 1 Little New Street EC4A 3TR London Hill House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XCHANGING PROCUREMENT SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2016 | 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 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Oct 28, 2011 Delivered On Nov 09, 2011 | 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 on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 19 february 2007 and | Created On Jul 30, 2007 Delivered On Aug 17, 2007 | 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 Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement dated 19/02/2007 and | Created On Jul 02, 2007 Delivered On Jul 05, 2007 | 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 Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
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 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