XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.04220016
CategoryPrivate Limited Company
Incorporated21 May 2001
Age22 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution20 Feb 2021
Years3 years, 2 months, 25 days

SUMMARY

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED is an dissolved private limited company with number 04220016. It was incorporated 22 years, 11 months, 27 days ago, on 21 May 2001 and it was dissolved 3 years, 2 months, 25 days ago, on 20 February 2021. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2020

Action Date: 16 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Anne Gough

Termination date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maruf Ahmad Majed

Termination date: 2020-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2019

Action Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-25

Psc name: Xuk Holdco (No. 2) Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jul 2018

Category: Address

Type: AD03

New address: The Walbrook Building 25 Walbrook London EC4N 8AQ

Documents

View document PDF

Change sail address company with new address

Date: 30 Jul 2018

Category: Address

Type: AD02

New address: The Walbrook Building 25 Walbrook London EC4N 8AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: The Walbrook Building 25 Walbrook London EC4N 8AQ

Change date: 2018-06-12

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 01 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH19

Date: 2018-05-01

Capital : 1.0 GBP

Documents

View document PDF

Legacy

Date: 01 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/04/18

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Wilson

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maruf Ahmad Majed

Appointment date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Ms Tina Anne Gough

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Nicholas Anthony Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Hart Gray

Termination date: 2017-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr David William Hart Gray

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Giovanni Loria

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Craig Alaister Wilson

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mr Giovanni Loria

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Mark Jeremy Pickett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Craig Alaister Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Michael Charles Woodfine

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Pickett

Appointment date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Timothy Llewellyn Croom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-10

Officer name: Nicholas Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Gary Neville Whitaker

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ford

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Michael James Batty

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Timothy Llewellyn Croom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ford

Termination date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Batty

Appointment date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Nicholas Ford

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Stephen Edward Trainor

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Gary Neville Whitaker

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-07

Old address: 34 Leadenhall Street London EC3A 1AX

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Neville Whitaker

Change date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-02

Old address: 13 Hanover Square London W1S 1HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gallagher

Documents

View document PDF

Statement of companys objects

Date: 25 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Trainor

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Anthony James Gallagher

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Neville Whitaker

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephane bouvier

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director peter rushton logged form

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter rushton

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed gary neville whitaker

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david rich jones

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david andrews

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard houghton

Documents

View document PDF

Resolution

Date: 31 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard houghton / 01/01/2008

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 30/03/07 from: 3 hanover square london W1S 1HN

Documents

View document PDF

Resolution

Date: 28 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AZELEA HOUSE MANAGEMENT COMPANY LTD

11 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:11505724
Status:ACTIVE
Category:Private Limited Company

BENROY & COMPANY LIMITED

FLAT 5, HALE COURT 9 PARSLOES AVENUE,ESSEX,RM9 5PA

Number:10353316
Status:ACTIVE
Category:Private Limited Company

MERCHANTS DIRECT LTD

30 SUGWORTH LANE,RADLEY,OX14 2HY

Number:11622325
Status:ACTIVE
Category:Private Limited Company

MOUNT ANVIL (FRIARY PARK 3) LIMITED

140 ALDERSGATE STREET,LONDON,EC1A 4HY

Number:11728537
Status:ACTIVE
Category:Private Limited Company
Number:08541553
Status:ACTIVE
Category:Private Limited Company

ORCHARD WINDOWS WALES LIMITED

TAN DDERWEN,ABERGELE,LL22 9AR

Number:05196819
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source