XCHANGING ADVISORY SERVICES LIMITED

XCHANGING ADVISORY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameXCHANGING ADVISORY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05070182
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XCHANGING ADVISORY SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is XCHANGING ADVISORY SERVICES LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of XCHANGING ADVISORY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDMARK BUSINESS CONSULTING LIMITEDMar 11, 2004Mar 11, 2004

    What are the latest accounts for XCHANGING ADVISORY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for XCHANGING ADVISORY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for XCHANGING ADVISORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Stephen Eric Dews as a director on Jan 26, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Registered office address changed from * 34 Leadenhall Street London EC3A 1AX* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Timothy Llewellyn Croom as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Andrew Bligh as a director

    1 pagesTM01

    Appointment of Stephen Eric Dews as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Andrew Bligh as a director

    2 pagesAP01

    Termination of appointment of Patrick Byrne as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Termination of appointment of David Bauernfeind as a director

    1 pagesTM01

    Who are the officers of XCHANGING ADVISORY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BELL, George
    Burdon Lane
    Cheam
    SM2 7DA Sutton
    96
    Surrey
    United Kingdom
    Secretary
    Burdon Lane
    Cheam
    SM2 7DA Sutton
    96
    Surrey
    United Kingdom
    British140717300001
    FUSSELL, Christopher Mark
    2 Acris Street
    SW18 2QP London
    Secretary
    2 Acris Street
    SW18 2QP London
    British63476510003
    GALLAGHER, Anthony James
    34 Leadenhall Street
    London
    EC3A 1AX
    Secretary
    34 Leadenhall Street
    London
    EC3A 1AX
    Irish127048740001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Secretary
    Ten Dominion Street
    EC2M 2EE London
    4004080002
    BAUERNFEIND, David
    Leadenhall Street
    EC3A 1AX London
    34
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    EnglandBritish138509080001
    BAXTER, Ian
    Leadenhall Street
    EC3A 1AX London
    34
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    EnglandBritish147424260001
    BEARD, Steven Mark
    210 Chislehurst Road
    BR5 1NR Petts Wood
    Kent
    Director
    210 Chislehurst Road
    BR5 1NR Petts Wood
    Kent
    British95763170001
    BELL, George
    Burdon Lane
    Cheam
    SM2 7DA Sutton
    96
    Surrey
    United Kingdom
    Director
    Burdon Lane
    Cheam
    SM2 7DA Sutton
    96
    Surrey
    United Kingdom
    EnglandBritish140717300001
    BELL, George
    Burdon Lane
    Cheam
    SM2 7DA Sutton
    96
    Surrey
    United Kingdom
    Director
    Burdon Lane
    Cheam
    SM2 7DA Sutton
    96
    Surrey
    United Kingdom
    EnglandBritish140717300001
    BLIGH, Andrew William
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomBritish165498010001
    BYRNE, Patrick Michael
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomBritish127876200001
    DEWS, Stephen Eric
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish172816160001
    EDWARDS, Nicholas
    76a Broomwood Road
    Battersea
    SW11 6LA London
    Director
    76a Broomwood Road
    Battersea
    SW11 6LA London
    British112441680001
    FISHER, Darren Michael
    41 Radnor Gardens
    TW1 4NA Twickenham
    Director
    41 Radnor Gardens
    TW1 4NA Twickenham
    United KingdomAustralian82844640002
    LIGHTFOOT, Giles
    79 Eversley Road, Upper Norwood
    SE19 3QS London
    Director
    79 Eversley Road, Upper Norwood
    SE19 3QS London
    British96312300001
    LIGHTFOOT, Giles
    79 Eversley Road, Upper Norwood
    SE19 3QS London
    Director
    79 Eversley Road, Upper Norwood
    SE19 3QS London
    British96312300001
    WHITEHEAD, Graham
    8 Chelwood Gardens
    TW9 4JQ Richmond
    Director
    8 Chelwood Gardens
    TW9 4JQ Richmond
    British96312290001
    YORKE, Timothy Madeley
    198 Finchampstead Road
    RG40 3HB Wokingham
    Director
    198 Finchampstead Road
    RG40 3HB Wokingham
    British96312280001

    Does XCHANGING ADVISORY 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
    Outstanding
    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)
    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
    Outstanding
    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)
    An omnibus guarantee and set-off agreement dated 19/02/2007 and
    Created On Jul 02, 2007
    Delivered On Jul 05, 2007
    Outstanding
    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)

    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