Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACKETEXCHANGE (METRO) LIMITED
Company Information for

PACKETEXCHANGE (METRO) LIMITED

2 SWAN LANE, LONDON, EC4R,
Company Registration Number
04063075
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Packetexchange (metro) Ltd
PACKETEXCHANGE (METRO) LIMITED was founded on 2000-08-25 and had its registered office in 2 Swan Lane. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
PACKETEXCHANGE (METRO) LIMITED
 
Legal Registered Office
2 SWAN LANE
LONDON
 
Previous Names
XCHANGEPOINT HOLDINGS LIMITED06/11/2007
Filing Information
Company Number 04063075
Date formed 2000-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-02
Type of accounts SMALL
Last Datalog update: 2016-02-11 02:44:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PACKETEXCHANGE (METRO) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MCKEE
Company Secretary 2011-06-06
RICHARD DARNELL CALDER
Director 2011-06-06
CHRISTOPHER TURING MCKEE
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ALAN SWANK
Director 2011-06-06 2011-12-28
CHRISTOPHER PETER VERDIN
Company Secretary 2006-02-28 2011-06-06
MIKE ING
Director 2006-09-15 2011-06-06
RICHARD EDWARD MACE
Director 2008-09-15 2011-06-06
CHRISTOPHER PETER VERDIN
Director 2006-02-28 2011-06-06
JASON VELODY
Director 2006-09-15 2008-10-08
KIERON O'BRIEN
Director 2005-01-17 2008-09-15
LMG SERVICES LIMITED
Company Secretary 2006-02-28 2006-02-28
KIERON O'BRIEN
Company Secretary 2005-10-20 2006-02-28
CHRISTOPHER PETER VERDIN
Company Secretary 2006-02-28 2006-02-28
MICHELE JEAN FAULL
Company Secretary 2005-01-17 2005-10-20
MICHELE JEAN FAULL
Director 2005-01-17 2005-10-20
STEPHEN JAMES COLES
Company Secretary 2001-04-01 2005-01-17
RICHARD PHILLIP ALMEIDA
Director 2000-08-25 2005-01-17
STEPHEN JAMES COLES
Director 2003-07-23 2005-01-17
DIRK LUPBERGER
Director 2003-07-23 2005-01-17
RONALD THOMAS STEWART MACPHERSON
Director 2001-02-02 2005-01-17
KEITH NIVEN MITCHELL
Director 2000-08-25 2005-01-17
RUPERT HENRY GILDROY SHAW
Director 2003-07-23 2005-01-17
TERRENCE MAJID TEHRANIAN
Director 2001-02-02 2005-01-17
RICHARD BRETT WILDE
Director 2002-02-19 2005-01-17
LAURENCE CHARLES NEIL BLACKALL
Director 2001-02-02 2003-06-18
ALEXANDER MARC BLIGH
Director 2000-08-25 2003-06-18
ANNETTE PATRICIA NABAVI
Director 2000-08-25 2003-05-30
RBS NOMINEES LIMITED
Company Secretary 2000-08-25 2001-05-03
DANIEL JOHN DWYER
Nominated Secretary 2000-08-25 2000-08-25
DANIEL JAMES DWYER
Nominated Director 2000-08-25 2000-08-25
DANIEL JOHN DWYER
Director 2000-08-25 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DARNELL CALDER TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
RICHARD DARNELL CALDER GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
RICHARD DARNELL CALDER PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
RICHARD DARNELL CALDER PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-06DS01APPLICATION FOR STRIKING-OFF
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 325583.89
2015-09-16AR0125/08/15 FULL LIST
2015-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 325583.89
2014-09-08AR0125/08/14 FULL LIST
2014-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCKEE / 25/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TURING MCKEE / 25/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARNELL CALDER / 25/08/2014
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 35 VINE STREET LONDON EC3N 2AA UNITED KINGDOM
2014-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-02-04GAZ1FIRST GAZETTE
2013-08-28AR0125/08/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SWANK
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-29AR0125/08/12 FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF ENGLAND
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2011-09-22AR0125/08/11 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR RICHARD DARNELL CALDER
2011-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKEE
2011-07-12AP01DIRECTOR APPOINTED MR ERIC ALAN SWANK
2011-07-12AP03SECRETARY APPOINTED MR CHRISTOPHER MCKEE
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VERDIN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VERDIN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACE
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ING
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-04MEM/ARTSARTICLES OF ASSOCIATION
2011-04-04RES01ALTER ARTICLES 15/02/2011
2011-02-23RES01ALTER ARTICLES 15/02/2011
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0125/08/10 FULL LIST
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JASON VELODY
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR KIERON O'BRIEN
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED MR RICHARD EDWARD MACE
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06CERTNMCOMPANY NAME CHANGED XCHANGEPOINT HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-09-12363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-12353LOCATION OF REGISTER OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU
2006-10-13288bSECRETARY RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-19363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-19353LOCATION OF REGISTER OF MEMBERS
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288bSECRETARY RESIGNED
2006-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PACKETEXCHANGE (METRO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against PACKETEXCHANGE (METRO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-02-15 Satisfied PARTNERS FOR GROWTH III,L.P.
DEBENTURE 2009-10-30 Satisfied ETV CAPITAL S.A.
DEBENTURE 2007-11-02 Satisfied ETV CAPITAL S A
DEBENTURE 2007-01-15 Satisfied ETV CAPITAL S.A.
DEBENTURE 2006-08-09 Satisfied ETV CAPITAL S.A
RENT DEPOSIT DEED 2001-05-17 Satisfied MARNEY HOBDEY PROMOTIONS LIMITED
Intangible Assets
Patents
We have not found any records of PACKETEXCHANGE (METRO) LIMITED registering or being granted any patents
Domain Names

PACKETEXCHANGE (METRO) LIMITED owns 4 domain names.

xchange-point.co.uk   xchangepoint.co.uk   exchange-point.co.uk   exchangepoint.co.uk  

Trademarks
We have not found any records of PACKETEXCHANGE (METRO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACKETEXCHANGE (METRO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PACKETEXCHANGE (METRO) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PACKETEXCHANGE (METRO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPACKETEXCHANGE (METRO) LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACKETEXCHANGE (METRO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACKETEXCHANGE (METRO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC4R