XCHANGING PROCUREMENT SERVICES LIMITED

XCHANGING PROCUREMENT SERVICES 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 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220043
    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 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 AddressNo

    What were the previous names of XCHANGING PROCUREMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRO-CUR SERVICES LIMITEDDec 04, 2001Dec 04, 2001
    PRO-CUR OPCO LIMITEDJun 15, 2001Jun 15, 2001
    PURPLEBRIGHT LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for XCHANGING PROCUREMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for XCHANGING PROCUREMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2023

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2022

    LRESSP

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Mar 12, 2022 with updates

    5 pagesCS01

    Second filing for the appointment of Hugo Martin Eales as a director

    6 pagesRP04AP01

    Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 11, 2022Clarification A second filed RP04AP01 was registered on 11/04/2022.

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Statement of capital on Sep 29, 2021

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 27/09/2021
    RES13

    Statement of capital following an allotment of shares on Aug 10, 2021

    • Capital: GBP 2
    4 pagesSH01

    Director's details changed for Steven James Turpie on Apr 28, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Confirmation statement made on Mar 12, 2021 with updates

    4 pagesCS01

    Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 02, 2020

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020

    2 pagesAP01

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

    1 pagesTM01

    Who are the officers of XCHANGING PROCUREMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EALES, Hugo Martin
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    United KingdomBritish291919480001
    WOODFINE, Michael Charles
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    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
    41 Palmerston Road
    SW14 7QA London
    Secretary
    41 Palmerston Road
    SW14 7QA London
    British75687820001
    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
    ANDRE, John Paul
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish165772840001
    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 KingdomBritish136863390001
    BAUERNFEIND, David Gregory
    Leadenhall Street
    EC4A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC4A 1AX London
    34
    United Kingdom
    United KingdomBritish99529910001
    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
    BHAT, Guruprasad
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    IndiaIndian201267650001
    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
    BYRNE, Patrick Michael
    Leadenhall Street
    EC4A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC4A 1AX London
    34
    United Kingdom
    United KingdomBritish127876200001
    CROOM, Timothy Llewellyn
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish184906470001
    CROSS, David Edward Guy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish194433740001
    DREGHORN, Patricia Ann
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish194625930001
    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
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    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
    HALBARD, Christopher Neal
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd, The Shard
    United KingdomBritish152748570001
    HOUGHTON, Richard Alexander
    13 Hanover Square
    London
    W1S 1HN
    Director
    13 Hanover Square
    London
    W1S 1HN
    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
    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
    KUSNERAITIS, Christian Neil
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish287505540001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Dec 09, 2019
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07073279
    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.
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    May 03, 2018
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05819018
    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.
    1 Little New Street
    EC4A 3TR London
    Hill House
    Nov 21, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04220016
    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 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2016Nov 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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Feb 23, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    • Feb 23, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Feb 23, 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 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2022Commencement of winding up
    May 02, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG 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