XCHANGING LIMITED
Overview
Company Name | XCHANGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05819018 |
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 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 Address | No |
What were the previous names of XCHANGING LIMITED?
Company Name | From | Until |
---|---|---|
XCHANGING PLC | Jun 27, 2006 | Jun 27, 2006 |
TABBYVIEW PLC | May 16, 2006 | May 16, 2006 |
What are the latest accounts for XCHANGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for XCHANGING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2021 | 9 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 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 06, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 30 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 32 pages | AA | ||||||||||||||
Confirmation statement made on May 16, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Maruf Ahmad Majed as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Anthony Wilson as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Notification of a person with significant control statement | 3 pages | PSC08 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 08, 2017 | 3 pages | PSC09 | ||||||||||||||
Who are the officers of XCHANGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODFINE, Michael Charles | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | United Kingdom | British | Solicitor | 208597210001 | ||||
FUSSELL, Christopher Mark | Secretary | 25 Walbrook EC4N 8AQ London The Walbrook Building | 194493350001 | |||||||
MYBURGH, Anna | Secretary | 25 Walbrook EC4N 8AQ London The Walbrook Building | 207791670001 | |||||||
WHITAKER, Gary Neville | Secretary | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | British | 84643340003 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ANDREWS, David William | Director | Victoria Road W8 5RH London 81 | United Kingdom | British | Chief Executive | 113894730002 | ||||
BAUERNFEIND, David Gregory | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | Accountant | 99529910002 | ||||
BRAMLEY, Thomas John | Director | 4 Priory Lodge Priory Park Blackheath SE3 9UY London | England | British | Director | 167039720002 | ||||
BRENNINKMEIJER, Stephanus Rupprecht Maria | Director | The Willows 2 Sandown Avenue KT10 9NT Esher Surrey | England | Dutch | Merchant | 120551070001 | ||||
BROWNE, Adele Theresa | Director | 1 Lexham Garden Mews W8 5JQ London | British | Head Of Commercial | 52882810002 | |||||
CORMACK, Ian Donald | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | Company Director | 114870300001 | ||||
GOUGH, Tina Anne | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | None Supplied | 229756300001 | ||||
GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None Supplied | 224241390001 | ||||
HODGSON, David Charles | Director | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | Non Executive Director | 63989560002 | |||||
HOUGHTON, Richard Alexander | Director | 13 Hanover Square London W1S 1HN | England | Irish | Finance Director | 119279790001 | ||||
JANSSEN, Friedrich Carl | Director | Am Sudpark 1, 50968 Koln Koln Germany | German | Director | 103641550001 | |||||
LEVER, Kenneth | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | Uk | British | Director | 154687550001 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | Company Executive | 134764880002 | ||||
MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | None Supplied | 245085610001 | ||||
MARET, Johannes Josef | Director | Rhodiusstrasse 11 GERMANY Burgbrohl 56659 Germany | United Kingdom | German | Managing Director | 91720980001 | ||||
MILLARD, Dennis Henry | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | American | Director | 35519500001 | ||||
ODRISCOLL, Patricia | Director | Linton Common Linton LS22 4JD Wetherby Friars Crag West Yorkshire | Irish | Director | 134513130001 | |||||
PAULIN, Michel Jean Denis | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | Morocco | French | Director | 148113190002 | ||||
PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | Chief Financial Officer | 210493320001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
RICH, Nigel Mervyn Sutherland | Director | Regent Street SW1Y 4LR London Cunard House 15 | United Kingdom | British | Director | 50875570003 | ||||
ROBINS, John Vernon Harry | Director | 56 Duncan Terrace N1 8AG London | United Kingdom | British | Director | 25437690003 | ||||
SRIVASTAVA, Saurabh | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | India | Indian | Business | 171867910001 | ||||
THOMAS, William Gennydd, Sir | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | Director | 198234630001 | ||||
TINSLEY, Tom | Director | 4934 Indian Lane Nw Washington Dc 20016 Usa | American | Strategic Consultant | 72009030001 | |||||
UNWIN, Eric Geoffrey | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | Director | 18183030001 | ||||
WILSON, Craig Alaister | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | Chief Executive Designate | 173234520001 | ||||
WILSON, Nicholas Anthony | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | None Supplied | 229755750001 | ||||
WILSON, Stephen David | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | Finance Director | 80682720001 |
Who are the persons with significant control of XCHANGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Csc Computer Sciences International Operations Limited | Jul 15, 2016 | Wellesley Road GU11 1P2 Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for XCHANGING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Jul 14, 2016 | The 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?
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
|
Does XCHANGING 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