Dissolved
Dissolved 2017-08-23
Company Information for XCHANGING LIFE MANAGEMENT LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | ||||
---|---|---|---|---|
XCHANGING LIFE MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 02005711 | |
---|---|---|
Date formed | 1986-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-30 10:03:28 |
Companies House |
Menu
|
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 |
---|---|---|
DAVID WILLIAM HART GRAY |
||
MICHAEL CHARLES WOODFINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIOVANNI LORIA |
Director | ||
CRAIG ALAISTER WILSON |
Director | ||
MARK JEREMY PICKETT |
Director | ||
TIMOTHY LLEWELLYN CROOM |
Director | ||
CARA CUNNINGHAM |
Director | ||
JOHN EDWARD FREDERICK PRIGGEN |
Director | ||
MICHAEL OWEN HOBBS |
Director | ||
ANTHONY JAMES GALLAGHER |
Company Secretary | ||
DAVID GREGORY BAUERNFEIND |
Director | ||
HEXAGON REGISTRARS LIMITED |
Company Secretary | ||
CHRISTOPHER MARK FUSSELL |
Company Secretary | ||
ROBERT NEIL GOGEL |
Director | ||
KENNETH FRANCIS CAMPBELL |
Company Secretary | ||
TIMOTHY SCORE |
Company Secretary | ||
TIMOTHY SCORE |
Director | ||
ROGER DENIS SUMMERS |
Director | ||
PETER ERIC PRESLAND |
Director | ||
TIMOTHY MARK BRADLEY |
Director | ||
KENNETH FRANCIS CAMPBELL |
Director | ||
NICHOLAS JOHN LONEY |
Company Secretary | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
NORVAL MACKENZIE BRYSON |
Director | ||
RALPH THOMAS SEYMOUR-JACKSON |
Director | ||
DAVID ERNEST WOODS |
Director | ||
DEREK JOHN READ |
Director | ||
GORDON HENDERSON |
Company Secretary | ||
WILLIAM ANDREW BLACK SCOTT |
Director | ||
STEVEN NIND OWEN |
Director | ||
JOHN ARTHUR DODDS |
Company Secretary | ||
JOHN ARTHUR DODDS |
Director | ||
FRANS HENRIK WITT |
Director | ||
ERNST HENRIK HVIID KLAEBEL |
Director | ||
DEREK HAMMOND GILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFREX LIMITED | Director | 2017-01-23 | CURRENT | 1998-08-17 | Dissolved 2017-09-15 | |
THE MOBILE PHONE DIRECTORY LIMITED | Director | 2017-01-23 | CURRENT | 1993-12-14 | Dissolved 2017-08-05 | |
XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED | Director | 2017-01-23 | CURRENT | 1992-05-19 | Dissolved 2017-07-27 | |
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED | Director | 2017-01-23 | CURRENT | 2006-07-18 | Dissolved 2017-09-29 | |
XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED | Director | 2017-01-23 | CURRENT | 2000-12-13 | Dissolved 2017-09-15 | |
CSC 2005 PENSION TRUSTEES LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
DXC PENSION TRUSTEE LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
DXC UK EMEA FINANCE LIMITED | Director | 2017-12-18 | CURRENT | 1997-08-11 | Active | |
DXC UK INTERNATIONAL SERVICES LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Liquidation | |
DXC UK INTERNATIONAL LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK (MIDDLE EAST) LIMITED | Director | 2017-12-18 | CURRENT | 1993-08-19 | Liquidation | |
DXC UK HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL OPERATIONS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
DXC UK INTERNATIONAL HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 2009-11-11 | Active | |
ENTSERV UK LIMITED | Director | 2017-06-26 | CURRENT | 1897-07-21 | Active | |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | Director | 2017-06-26 | CURRENT | 1968-08-06 | Active | |
E.D.S. INTERNATIONAL LIMITED | Director | 2017-06-26 | CURRENT | 1984-02-13 | Liquidation | |
EDS FINANCE LIMITED | Director | 2017-06-26 | CURRENT | 1987-02-12 | Liquidation | |
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | Director | 2017-06-26 | CURRENT | 1990-11-12 | Active | |
SPIRITMODEL LIMITED | Director | 2017-06-26 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
SPIRITGUIDE LIMITED | Director | 2017-06-26 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
ES FIELD DELIVERY UK LTD | Director | 2017-06-26 | CURRENT | 2016-07-28 | Active | |
XCHANGING B.V. | Director | 2017-01-22 | CURRENT | 1999-02-11 | Active | |
CSC COMPUTER SCIENCES LIMITED | Director | 2016-06-16 | CURRENT | 1969-10-09 | Active | |
CSC UKD 4 LIMITED | Director | 2016-06-16 | CURRENT | 1981-01-06 | Liquidation | |
FIXNETIX LIMITED | Director | 2016-06-16 | CURRENT | 2005-05-23 | Active | |
APPLABS TECHNOLOGIES (UK) PVT LIMITED | Director | 2016-06-16 | CURRENT | 2006-04-28 | Liquidation | |
FRUITION PARTNERS UK HOLDCO LIMITED | Director | 2016-06-16 | CURRENT | 2014-06-13 | Liquidation | |
APPLABS LIMITED | Director | 2016-06-16 | CURRENT | 1995-09-22 | Liquidation | |
FRUITION PARTNERS UK LIMITED | Director | 2016-06-16 | CURRENT | 1996-10-10 | Liquidation | |
ISOFT GROUP (UK) LIMITED | Director | 2016-06-16 | CURRENT | 1999-02-22 | Liquidation | |
I SOFT LIMITED | Director | 2016-06-16 | CURRENT | 1997-09-19 | Liquidation | |
CSC LIFE SCIENCES LIMITED | Director | 2016-06-15 | CURRENT | 1987-11-30 | Liquidation | |
XCHANGING PROCUREMENT SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 2001-05-21 | Liquidation | |
INFREX LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Dissolved 2017-09-15 | |
MARKETMAKER4 LIMITED | Director | 2016-05-23 | CURRENT | 2011-01-27 | Dissolved 2017-07-05 | |
THE MOBILE PHONE DIRECTORY LIMITED | Director | 2016-05-23 | CURRENT | 1993-12-14 | Dissolved 2017-08-05 | |
XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED | Director | 2016-05-23 | CURRENT | 1992-05-19 | Dissolved 2017-07-27 | |
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2006-07-18 | Dissolved 2017-09-29 | |
XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED | Director | 2016-05-23 | CURRENT | 2000-12-13 | Dissolved 2017-09-15 | |
XCHANGING HR SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
HR ENTERPRISE LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2006-10-31 | Active | |
B T OBJECTS LIMITED | Director | 2016-05-23 | CURRENT | 2014-03-19 | Liquidation | |
XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2016-05-23 | CURRENT | 1952-05-23 | Active | |
XCHANGING TECHNOLOGY SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 1991-12-20 | Liquidation | |
XCHANGING INTERNATIONAL LIMITED | Director | 2016-05-23 | CURRENT | 1997-04-29 | Liquidation | |
XCHANGE LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Liquidation | |
XCHANGING UK LIMITED | Director | 2016-05-23 | CURRENT | 1998-08-17 | Active | |
TOTAL OBJECTS LIMITED | Director | 2016-05-23 | CURRENT | 1999-11-12 | Liquidation | |
XPANSE LIMITED | Director | 2016-05-23 | CURRENT | 2001-02-20 | Active | |
XUK HOLDCO (NO. 2) LIMITED | Director | 2016-05-23 | CURRENT | 2001-05-21 | Liquidation | |
XPANSE NO. 2 LIMITED | Director | 2016-05-23 | CURRENT | 2001-09-20 | Active | |
XCHANGING SOLUTIONS (EUROPE) LIMITED | Director | 2016-05-23 | CURRENT | 2002-03-05 | Liquidation | |
XLPRO LIMITED | Director | 2016-05-23 | CURRENT | 2002-10-23 | Liquidation | |
SPIKES CAVELL ANALYTIC LIMITED | Director | 2016-05-23 | CURRENT | 2003-10-01 | Liquidation | |
XUK CO. LIMITED | Director | 2016-05-23 | CURRENT | 2004-01-19 | Liquidation | |
XCHANGING HOLDCO NO.3 LIMITED | Director | 2016-05-23 | CURRENT | 2004-03-11 | Active | |
XUK CO 2 LIMITED | Director | 2016-05-23 | CURRENT | 2004-12-14 | Liquidation | |
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED | Director | 2016-05-23 | CURRENT | 2007-09-26 | Liquidation | |
XCHANGING EMEA LIMITED | Director | 2016-05-23 | CURRENT | 2011-01-10 | Liquidation | |
XCHANGING US HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING US FUNDING LIMITED | Director | 2016-05-23 | CURRENT | 2011-11-28 | Liquidation | |
XCHANGING EUROPE HOLDCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-12-20 | Liquidation | |
DATA INTEGRATION LIMITED | Director | 2016-05-23 | CURRENT | 1992-11-25 | Liquidation | |
XCHANGING SOFTWARE EUROPE LIMITED | Director | 2016-05-23 | CURRENT | 1968-05-14 | Liquidation | |
DATASURE HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 1952-11-18 | Liquidation | |
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED | Director | 2016-05-23 | CURRENT | 1999-02-25 | Active | |
XCHANGING RESOURCING SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2000-06-20 | Liquidation | |
HR HOLDCO LIMITED | Director | 2016-05-23 | CURRENT | 2000-09-14 | Liquidation | |
XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED | Director | 2016-05-23 | CURRENT | 2001-05-21 | Liquidation | |
XS (INT) LIMITED | Director | 2016-05-23 | CURRENT | 2005-05-23 | Liquidation | |
XCHANGING LIMITED | Director | 2016-05-05 | CURRENT | 2006-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR GIOVANNI LORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT | |
AP01 | DIRECTOR APPOINTED CRAIG ALAISTER WILSON | |
AP01 | DIRECTOR APPOINTED MARK PICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM | |
AP01 | DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 6225000 | |
AR01 | 01/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 6225000 | |
AR01 | 01/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 6225000 | |
AR01 | 01/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARA CUNNINGHAM | |
AP01 | DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN | |
AP01 | DIRECTOR APPOINTED CARA CUNNINGHAM | |
AR01 | 01/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/05/11 FULL LIST | |
AR01 | 01/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FREDERICK PRIGGEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN HOBBS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
RES13 | PURPOSES OF SECTION 175 29/09/2008 | |
288a | DIRECTOR APPOINTED JOHN EDWARD FREDERICK PRIGGEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BAUERNFEIND | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 120 LEMAN STREET LONDON E1 8EU | |
CERTNM | COMPANY NAME CHANGED REBUS LIFE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/08/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: SUFFOLK HOUSE 102-108 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6JP | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SUPPLEMENTAL DEBENTURE | Satisfied | CHASE MANHATTAN INTERNATIONAL LIMITED AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCEPARTIES (AS DEFINED IN THE SUPPLEMENTAL DEBENTURE) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CHASE MANHATTAN INTERNATIONAL LIMITED(ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANT TO THE FACILITIES AGREEMENT) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as XCHANGING LIFE MANAGEMENT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | XCHANGING LIFE MANAGEMENT LIMITED | Event Date | 2016-12-09 |
The Companies were placed into Members Voluntary Liquidation on 28 November 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 13 January 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 13 January 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770. | |||
Initiating party | Event Type | ||
Defending party | XCHANGING LIFE MANAGEMENT LIMITED | Event Date | 2016-11-28 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770. | |||
Initiating party | Event Type | ||
Defending party | XCHANGING LIFE MANAGEMENT LIMITED | Event Date | 2016-11-28 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 November 2016 , Effective Date: 28 November 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Mr Stephen Roland Browne and Mr Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688. | |||
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. |