Background WavePink WaveYellow Wave

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016)

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016) is a dissolved UK company. incorporated on 21 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED has been registered for 24 years. Current directors include WOODFINE, Michael Charles.

Company Number
04220016
Status
dissolved
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
Hill House, London, EC4A 3TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WOODFINE, Michael Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED is an dissolved company incorporated on 21 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04220016

LTD Company

Age

24 Years

Incorporated 21 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 16 March 2018 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 March 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

PRO-CUR HOLDCO LIMITED
From: 15 June 2001To: 2 January 2003
SHILLINGCLOSE LIMITED
From: 21 May 2001To: 15 June 2001
Contact
Address

Hill House 1 Little New Street London, EC4A 3TR,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AQ
From: 7 April 2014To: 12 June 2018
34 Leadenhall Street London EC3A 1AX
From: 2 June 2011To: 7 April 2014
13 Hanover Square London W1S 1HN
From: 21 May 2001To: 2 June 2011
Timeline

29 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 09
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Apr 18
Director Left
Mar 20
Director Left
Apr 20
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

WOODFINE, Michael Charles

Active
1 Little New Street, LondonEC4A 3TR
Born December 1971
Director
Appointed 23 May 2016

DAVIES, John Graeme

Resigned
Airlie, Gerrards CrossSL9 0QR
Secretary
Appointed 06 Mar 2007
Resigned 21 May 2007

GALLAGHER, Anthony James

Resigned
13 Hanover SquareW1S 1HN
Secretary
Appointed 31 Dec 2007
Resigned 22 Jan 2010

MARTIN, Nicola Jane

Resigned
1 Sonic Court, GuildfordGU1 1DZ
Secretary
Appointed 12 Mar 2004
Resigned 15 Dec 2006

MILLER, Marian Alison

Resigned
122a Fleet Road, FarnboroughGU14 9RG
Secretary
Appointed 15 Dec 2006
Resigned 06 Mar 2007

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Secretary
Appointed 25 Oct 2002
Resigned 12 Mar 2004

SHERWOOD EDWARDS, Mark

Resigned
77 Lonesome Lane, ReigateRH2 7QT
Secretary
Appointed 21 May 2007
Resigned 31 Dec 2007

SHERWOOD EDWARDS, Mark

Resigned
41 Palmerston Road, LondonSW14 7QA
Secretary
Appointed 04 Feb 2002
Resigned 25 Oct 2002

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 21 May 2001
Resigned 04 Feb 2002

ANDREWS, David William

Resigned
30 Hill Street, LondonW1J 5NW
Born July 1949
Director
Appointed 14 Jun 2001
Resigned 20 Nov 2008

ARMITAGE, Michael Russell

Resigned
The Covert, LightwaterGU18 5PA
Born December 1945
Director
Appointed 25 Oct 2001
Resigned 01 May 2002

BATTY, Michael James

Resigned
25 Walbrook, LondonEC4N 8AQ
Born October 1972
Director
Appointed 26 Sept 2014
Resigned 21 Jan 2015

BAYLIFFE, Stephen Patrick John

Resigned
Leyland Bridge Barn, PrestonPR2 1RZ
Born October 1960
Director
Appointed 19 May 2006
Resigned 31 Aug 2007

BESTER, Andrew John Milton

Resigned
18a Copsem Lane, EsherKT10 9HB
Born June 1965
Director
Appointed 25 Oct 2002
Resigned 10 Oct 2003

BOURNE, Ann Susan

Resigned
School House Farm, InskipPR4 0TT
Born April 1957
Director
Appointed 25 Nov 2005
Resigned 22 Sept 2006

BOUVIER, Stephane

Resigned
5 Molteno Road, WatfordWD17 4UD
Born October 1974
Director
Appointed 25 Nov 2005
Resigned 25 Sept 2009

CROOM, Timothy Llewellyn

Resigned
25 Walbrook, LondonEC4N 8AQ
Born July 1976
Director
Appointed 21 Jan 2015
Resigned 23 May 2016

FORD, Nicholas

Resigned
25 Walbrook, LondonEC4N 8AQ
Born March 1960
Director
Appointed 21 Jan 2015
Resigned 10 Apr 2015

FORD, Nicholas

Resigned
25 Walbrook, LondonEC4N 8AQ
Born March 1960
Director
Appointed 26 Sept 2014
Resigned 26 Sept 2014

GOUGH, Tina Anne

Resigned
1 Little New Street, LondonEC4A 3TR
Born May 1962
Director
Appointed 09 Jun 2017
Resigned 07 Apr 2020

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 23 Jan 2017
Resigned 07 Apr 2017

GREEN, Malcolm Frederick, Dr

Resigned
White Gates, RickmansworthWD3 5NT
Born May 1951
Director
Appointed 25 Nov 2005
Resigned 06 Mar 2007

HOUGHTON, Richard Alexander

Resigned
4 The Quillot, Walton On ThamesKT12 5BY
Born October 1958
Director
Appointed 14 Nov 2003
Resigned 20 Nov 2008

HOUGHTON, Richard Alexander

Resigned
4 The Quillot, Walton On ThamesKT12 5BY
Born October 1958
Director
Appointed 25 Oct 2001
Resigned 25 Oct 2002

IERLAND, Brian William

Resigned
8 Sawyers Close, BristolBS48 1LY
Born April 1965
Director
Appointed 25 Nov 2005
Resigned 06 Mar 2007

IMRIE, Alastair Milne

Resigned
The Old Parsonage, Mottram In LongdendaleSK14 6JN
Born May 1947
Director
Appointed 01 May 2002
Resigned 06 Mar 2007

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 21 May 2001
Resigned 14 Jun 2001

LEGGETTER, Rodney Andrew

Resigned
2 The Walled Garden, WelwynAL6 0BZ
Born August 1946
Director
Appointed 25 Oct 2001
Resigned 01 May 2002

LORIA, Giovanni

Resigned
Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 18 Jul 2016
Resigned 23 Jan 2017

MAJED, Maruf Ahmad

Resigned
One Pancras Square, LondonN1C 4AG
Born May 1955
Director
Appointed 31 Mar 2018
Resigned 26 Feb 2020

MEALAND, Kenneth

Resigned
Marine Cottage, ChichesterPO20 7HA
Born November 1946
Director
Appointed 25 Oct 2001
Resigned 01 Nov 2005

MORRIS, Hugh Fenton

Resigned
Gournay Court, BristolBS40 6EB
Born November 1958
Director
Appointed 25 Nov 2005
Resigned 19 May 2006

PICKETT, Mark Jeremy

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 23 May 2016
Resigned 24 Jun 2016

RICH JONES, David

Resigned
Park View, LondonSW15 5JP
Born February 1961
Director
Appointed 14 Jun 2001
Resigned 20 Nov 2008

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 21 May 2001
Resigned 14 Jun 2001

Persons with significant control

1

Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

186

Gazette Dissolved Liquidation
20 February 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 November 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 July 2020
LIQ03LIQ03
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 July 2019
LIQ03LIQ03
Change To A Person With Significant Control
28 September 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
30 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 June 2018
600600
Resolution
7 June 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 June 2018
LIQ01LIQ01
Legacy
1 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2018
SH19Statement of Capital
Legacy
1 May 2018
CAP-SSCAP-SS
Resolution
1 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
4 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Legacy
24 August 2011
MG01MG01
Memorandum Articles
12 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Statement Of Companys Objects
25 January 2010
CC04CC04
Resolution
25 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
363aAnnual Return
Legacy
12 May 2008
353353
Legacy
9 May 2008
288cChange of Particulars
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
353353
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 April 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
155(6)b155(6)b
Legacy
28 March 2007
155(6)b155(6)b
Legacy
28 March 2007
155(6)a155(6)a
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288cChange of Particulars
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2003
AAAnnual Accounts
Auditors Resignation Company
7 April 2003
AUDAUD
Auditors Resignation Company
25 March 2003
AUDAUD
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 April 2002
MEM/ARTSMEM/ARTS
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
123Notice of Increase in Nominal Capital
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
3 November 2001
88(2)R88(2)R
Legacy
3 November 2001
122122
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
26 October 2001
287Change of Registered Office
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2001
NEWINCIncorporation