XCHANGING 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 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05819018
    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 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is XCHANGING LIMITED located?

    Registered Office Address
    C/O TENEO RESTRUCTURING LIMITED
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of XCHANGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    XCHANGING PLCJun 27, 2006Jun 27, 2006
    TABBYVIEW PLCMay 16, 2006May 16, 2006

    What are the latest accounts for XCHANGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for XCHANGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 01, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 09, 2021

    9 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

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Jan 22, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Dec 06, 2019

    • Capital: GBP 0.05
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 05/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    30 pagesAA

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on Sep 26, 2018

    1 pagesAD01

    Full accounts made up to Mar 31, 2017

    32 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    5 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Notification of a person with significant control statement

    3 pagesPSC08

    Withdrawal of a person with significant control statement on Aug 08, 2017

    3 pagesPSC09

    Who are the officers of XCHANGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFINE, Michael Charles
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    United KingdomBritishSolicitor208597210001
    FUSSELL, Christopher Mark
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    194493350001
    MYBURGH, Anna
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    207791670001
    WHITAKER, Gary Neville
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    British84643340003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANDREWS, David William
    Victoria Road
    W8 5RH London
    81
    Director
    Victoria Road
    W8 5RH London
    81
    United KingdomBritishChief Executive113894730002
    BAUERNFEIND, David Gregory
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritishAccountant99529910002
    BRAMLEY, Thomas John
    4 Priory Lodge
    Priory Park Blackheath
    SE3 9UY London
    Director
    4 Priory Lodge
    Priory Park Blackheath
    SE3 9UY London
    EnglandBritishDirector167039720002
    BRENNINKMEIJER, Stephanus Rupprecht Maria
    The Willows
    2 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    The Willows
    2 Sandown Avenue
    KT10 9NT Esher
    Surrey
    EnglandDutchMerchant120551070001
    BROWNE, Adele Theresa
    1 Lexham Garden Mews
    W8 5JQ London
    Director
    1 Lexham Garden Mews
    W8 5JQ London
    BritishHead Of Commercial52882810002
    CORMACK, Ian Donald
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritishCompany Director114870300001
    GOUGH, Tina Anne
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishNone Supplied229756300001
    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 KingdomBritishNone Supplied224241390001
    HODGSON, David Charles
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Director
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    BritishNon Executive Director63989560002
    HOUGHTON, Richard Alexander
    13 Hanover Square
    London
    W1S 1HN
    Director
    13 Hanover Square
    London
    W1S 1HN
    EnglandIrishFinance Director119279790001
    JANSSEN, Friedrich Carl
    Am Sudpark 1, 50968 Koln
    Koln
    Germany
    Director
    Am Sudpark 1, 50968 Koln
    Koln
    Germany
    GermanDirector103641550001
    LEVER, Kenneth
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    UkBritishDirector154687550001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritishCompany Executive134764880002
    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
    SingaporeAmericanNone Supplied245085610001
    MARET, Johannes Josef
    Rhodiusstrasse 11
    GERMANY Burgbrohl
    56659
    Germany
    Director
    Rhodiusstrasse 11
    GERMANY Burgbrohl
    56659
    Germany
    United KingdomGermanManaging Director91720980001
    MILLARD, Dennis Henry
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomAmericanDirector35519500001
    ODRISCOLL, Patricia
    Linton Common
    Linton
    LS22 4JD Wetherby
    Friars Crag
    West Yorkshire
    Director
    Linton Common
    Linton
    LS22 4JD Wetherby
    Friars Crag
    West Yorkshire
    IrishDirector134513130001
    PAULIN, Michel Jean Denis
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    MoroccoFrenchDirector148113190002
    PICKETT, Mark Jeremy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritishChief Financial Officer210493320001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RICH, Nigel Mervyn Sutherland
    Regent Street
    SW1Y 4LR London
    Cunard House 15
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House 15
    United KingdomBritishDirector50875570003
    ROBINS, John Vernon Harry
    56 Duncan Terrace
    N1 8AG London
    Director
    56 Duncan Terrace
    N1 8AG London
    United KingdomBritishDirector25437690003
    SRIVASTAVA, Saurabh
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    IndiaIndianBusiness171867910001
    THOMAS, William Gennydd, Sir
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritishDirector198234630001
    TINSLEY, Tom
    4934 Indian Lane Nw
    Washington Dc
    20016
    Usa
    Director
    4934 Indian Lane Nw
    Washington Dc
    20016
    Usa
    AmericanStrategic Consultant72009030001
    UNWIN, Eric Geoffrey
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritishDirector18183030001
    WILSON, Craig Alaister
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritishChief Executive Designate173234520001
    WILSON, Nicholas Anthony
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritishNone Supplied229755750001
    WILSON, Stephen David
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritishFinance Director80682720001

    Who are the persons with significant control of XCHANGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Jul 15, 2016
    Wellesley Road
    GU11 1P2 Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    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.

    What are the latest statements on persons with significant control for XCHANGING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jul 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does XCHANGING 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)
    • Mar 20, 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)
    • Mar 20, 2017Satisfaction of a charge (MR04)

    Does XCHANGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2020Commencement of winding up
    Dec 16, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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