Liquidation
Company Information for THE X CHANGE GROUP LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
THE X CHANGE GROUP LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SN13 | |
Company Number | 04832155 | |
---|---|---|
Company ID Number | 04832155 | |
Date formed | 2003-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-05 10:11:54 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN STUART HAVARD |
||
JOHN STUART HAVARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STEPHEN TISDALE |
Director | ||
SUSAN HAVARD |
Director | ||
SUSAN HAVARD |
Company Secretary | ||
PAUL ROBERT TISDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNDOWN PROPERTIES (SOUTH WEST) LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Dissolved 2017-08-16 | |
BEDWYN (PEMBROKE DOCK) LIMITED | Company Secretary | 2006-02-20 | CURRENT | 2006-02-20 | Liquidation | |
MERLIN PROPERTIES X CHANGE LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Liquidation | |
THE FINANCE X CHANGE LTD | Company Secretary | 2004-05-01 | CURRENT | 2003-10-07 | Dissolved 2017-08-01 | |
GREAT OLD INNS LTD | Company Secretary | 2003-07-30 | CURRENT | 2003-07-14 | Dissolved 2016-07-12 | |
COUGAR ESTATES LIMITED | Director | 2012-08-31 | CURRENT | 2007-08-13 | Liquidation | |
PALM COURT (TORQUAY) LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | In Administration | |
TERRACE MOUNT (MANAGEMENT) LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Dissolved 2013-11-12 | |
HAVARD TISDALE PROPERTIES LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Dissolved 2018-05-08 | |
HUNTS COURT (RESIDENTIAL) LIMITED | Director | 2008-08-08 | CURRENT | 2008-08-07 | Dissolved 2015-09-08 | |
BEDWYN MANAGEMENT COMPANY LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2016-05-17 | |
TRAPP PROPERTIES LIMITED | Director | 2008-02-13 | CURRENT | 2005-11-16 | Dissolved 2016-04-19 | |
SUNDOWN PROPERTIES (SOUTH WEST) LIMITED | Director | 2007-01-24 | CURRENT | 2006-11-22 | Dissolved 2017-08-16 | |
BEDWYN (PEMBROKE DOCK) LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Liquidation | |
MERLIN PROPERTIES X CHANGE LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Liquidation | |
THE PRODUCT X CHANGE LTD | Director | 2004-05-01 | CURRENT | 2004-01-29 | Dissolved 2013-09-17 | |
GREAT OLD INNS LTD | Director | 2004-05-01 | CURRENT | 2003-07-14 | Dissolved 2016-07-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-02-17 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TISDALE | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN HAVARD on 2011-06-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN TISDALE / 17/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAVARD / 17/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM the Red Forge 9a Station Road Corsham Wiltshire SN13 9EU | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TISDALE / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAVARD / 22/11/2010 | |
AR01 | 14/07/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM X CHANGE HOUSE PICKWICK PARK PARK LANE CORSHAM WILTS SN13 0HN | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:10/04/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
363s | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: THE OLD COACH HOUSE PARK LANE PICKWICK CORSHAM WILTSHIRE SN13 0HN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 2 WANSDYKE ROAD GREAT BEDWYN MARLBOROUGH SN8 3PW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 03/02/05 | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
88(2)R | AD 02/02/05--------- £ SI 49850@1=49850 £ IC 150/50000 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/01/04--------- £ SI 50@1=50 £ IC 100/150 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-29 |
Resolutions for Winding-up | 2016-02-29 |
Meetings of Creditors | 2016-02-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 327,221 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 373,206 |
Creditors Due Within One Year | 2013-07-31 | £ 245,835 |
Creditors Due Within One Year | 2012-07-31 | £ 231,628 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE X CHANGE GROUP LIMITED
Called Up Share Capital | 2013-07-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 50,000 |
Cash Bank In Hand | 2013-07-31 | £ 5,303 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 163,954 |
Current Assets | 2012-07-31 | £ 219,768 |
Debtors | 2013-07-31 | £ 158,651 |
Debtors | 2012-07-31 | £ 219,675 |
Fixed Assets | 2013-07-31 | £ 426,184 |
Fixed Assets | 2012-07-31 | £ 426,284 |
Secured Debts | 2013-07-31 | £ 371,962 |
Secured Debts | 2012-07-31 | £ 416,403 |
Shareholder Funds | 2013-07-31 | £ 17,082 |
Shareholder Funds | 2012-07-31 | £ 41,218 |
Tangible Fixed Assets | 2013-07-31 | £ 425,000 |
Tangible Fixed Assets | 2012-07-31 | £ 425,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE X CHANGE GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE X CHANGE GROUP LIMITED | Event Date | 2016-02-18 |
Alexander Kinninmonth and David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Correspondence address & contact details of case administrator: Charlotte Betteridge, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646534 Name, address & contact details of Joint Liquidators: Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646534. IP Number 9019. Joint Office Holder: David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646534. IP Number 9317 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE X CHANGE GROUP LIMITED | Event Date | 2016-02-18 |
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Real Estate, Renting & Business Activities NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 18 February 2016 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case administrator Charlotte Betteridge 02380 646 534 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 534 : IP Number: 9019 : Joint Office Holder: David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 534 : IP Number: 9317 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE X CHANGE GROUP LIMITED | Event Date | 2016-02-09 |
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 18 February 2016 at 2:45 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 18 February 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on 17 February 2016. A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators’ Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under ‘general information for creditors’. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Charlotte Betteridge , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Charlotte Betteridge, telephone number 02380646534 . | |||
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. |