Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XCHANGING HR SERVICES LIMITED
Company Information for

XCHANGING HR SERVICES LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04071566
Private Limited Company
Liquidation

Company Overview

About Xchanging Hr Services Ltd
XCHANGING HR SERVICES LIMITED was founded on 2000-09-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Xchanging Hr Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XCHANGING HR SERVICES LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4N
 
Previous Names
TOGETHR HR SERVICES LIMITED09/08/2006
HR OPCO LIMITED27/04/2001
FIFTHBAY LIMITED26/01/2001
Filing Information
Company Number 04071566
Company ID Number 04071566
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/12/2017
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2018-06-05 10:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XCHANGING HR SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
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 XCHANGING HR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES WOODFINE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM HART GRAY
Director 2017-01-23 2018-03-23
TIMOTHY LLEWELLYN CROOM
Director 2014-06-30 2016-05-23
MICHAEL JAMES BATTY
Director 2014-01-31 2015-01-21
DAVID EDWARD GUY CROSS
Director 2014-01-31 2014-06-30
DANIEL LEONARD KASMIR
Director 2009-08-20 2012-04-27
MOEEZ MUSTAFA ALIBHAI
Director 2011-06-29 2012-03-09
DAVID BAUERNFEIND
Director 2009-04-30 2011-06-29
ANTHONY JAMES GALLAGHER
Company Secretary 2007-12-31 2010-01-22
PETER ROBERT CLARKE
Director 2009-04-30 2010-01-04
WILLIAM MICHAEL ALLEY
Director 2007-12-21 2009-04-30
STEPHANE BOUVIER
Director 2005-11-25 2009-04-30
RICHARD ALEXANDER HOUGHTON
Director 2001-01-25 2009-02-27
DAVID WILLIAM ANDREWS
Director 2001-01-25 2008-01-31
MARK SHERWOOD EDWARDS
Company Secretary 2007-05-21 2007-12-31
STEPHEN PATRICK JOHN BAYLIFFE
Director 2006-05-19 2007-08-31
JOHN GRAEME DAVIES
Company Secretary 2007-03-14 2007-05-21
MARK SHERWOOD EDWARDS
Company Secretary 2007-01-17 2007-03-14
MARIAN ALISON MILLER
Company Secretary 2006-12-15 2007-01-16
MALCOLM FREDERICK GREEN
Director 2003-12-16 2007-01-16
BRIAN WILLIAM IERLAND
Director 2003-05-15 2007-01-16
ALASTAIR MILNE IMRIE
Director 2002-08-01 2007-01-16
NICOLA JANE MARTIN
Company Secretary 2004-02-26 2006-12-15
ANN SUSAN BOURNE
Director 2005-11-25 2006-09-22
ADELE THERESA BROWNE
Director 2001-05-15 2005-11-25
NISHIL KHIMASIA
Director 2005-03-03 2005-11-25
DAVID BAUERNFEIND
Director 2002-01-25 2005-03-03
CHRISTOPHER ROY DICKSON
Director 2001-05-04 2004-12-31
DAVID STANLEY PARKES
Company Secretary 2002-11-27 2004-02-26
STEVE HODGSON
Director 2001-05-04 2003-04-18
LYDIA WENDY O`CONNOR
Company Secretary 2001-07-27 2002-11-27
DAVID JONATHAN FLINT
Director 2001-05-04 2002-11-27
GARY NEVILLE WHITAKER
Company Secretary 2001-01-25 2001-07-27
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-09-14 2001-01-25
MATTHEW ROBERT LAYTON
Nominated Director 2000-09-14 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE SPIRITGUIDE LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE XCHANGING B.V. Director 2017-01-22 CURRENT 1999-02-11 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE FIXNETIX LIMITED Director 2016-06-16 CURRENT 2005-05-23 Active
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE INFREX LIMITED Director 2016-05-23 CURRENT 1998-08-17 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE TOTAL OBJECTS LIMITED Director 2016-05-23 CURRENT 1999-11-12 Liquidation
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE DATA INTEGRATION LIMITED Director 2016-05-23 CURRENT 1992-11-25 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE HR HOLDCO LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 Liquidation

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
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2018-01-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/01/2018:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC REG PSC
2017-03-07AD02SAIL ADDRESS CREATED
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ
2017-01-314.70DECLARATION OF SOLVENCY
2017-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-29AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR GIOVANNI LORIA
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT
2016-06-21AP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01AP01DIRECTOR APPOINTED MARK PICKETT
2016-06-01AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0101/08/15 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATTY
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0101/08/14 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2014-01-31AP01DIRECTOR APPOINTED DAVID EDWARD GUY CROSS
2014-01-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES BATTY
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCGREGOR-SPINK
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO TAKANO
2013-08-07AR0101/08/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-02AR0101/08/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KASMIR
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MOEEZ ALIBHAI
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR
2011-08-15AP01DIRECTOR APPOINTED MARGARET ANN MCGREGOR-SPINK
2011-08-10AR0101/08/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MOEEZ ALIBHAI
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AP01DIRECTOR APPOINTED PATRICIA ANN TAYLOR
2010-10-29AP01DIRECTOR APPOINTED MR MAKOTO TAKANO
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOWEY
2010-08-03AR0101/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET ANN LOWEY / 01/01/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEONARD KASMIR / 01/01/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2010-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-25RES01ADOPT ARTICLES 20/01/2010
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCCULLOCH
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009
2009-08-24288aDIRECTOR APPOINTED DANIEL LEONARD KASMIR
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-18288aDIRECTOR APPOINTED STEWART WILLIAM ROBERT MCCULLOCH
2009-06-12288aDIRECTOR APPOINTED DAVID BAUERNFEIND
2009-05-27288aDIRECTOR APPOINTED PETER ROBERT CLARKE
2009-05-27288aDIRECTOR APPOINTED KATHRYN MARGARET ANN LOWEY
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHANE BOUVIER
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ALLEY
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICH JONES
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON
2008-10-15RES13PURPOSES OF SECTION 175 29/09/2008
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID ANDREWS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PETER RUSHTON
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-23288bSECRETARY RESIGNED
2007-10-19363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-10-19353LOCATION OF REGISTER OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21288bSECRETARY RESIGNED
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XCHANGING HR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XCHANGING HR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-09 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19 FEBRUARY 2007 AND 2007-08-17 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 19/02/2007 AND 2007-07-05 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2007-03-20 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of XCHANGING HR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XCHANGING HR SERVICES LIMITED
Trademarks
We have not found any records of XCHANGING HR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XCHANGING HR SERVICES 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 n.e.c.) as XCHANGING HR SERVICES 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 XCHANGING HR SERVICES 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 Type
Defending partyXCHANGING HR SERVICES LIMITEDEvent Date2017-01-19
The Companies were placed into Members Voluntary Liquidation on 17 January 2017 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 21 February 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 21 February 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 funds 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 6688. Ag EF101916
 
Initiating party Event Type
Defending partyXCHANGING HR SERVICES LIMITEDEvent Date2017-01-17
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 17 January 2017 , Effective Date: 17 January 2017. 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. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688. Ag EF101916
 
Initiating party Event Type
Defending partyXCHANGING HR SERVICES LIMITEDEvent Date2017-01-17
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 6688. Ag EF101916
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XCHANGING HR SERVICES 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 XCHANGING HR SERVICES 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.