Company Information for FOREIGN EXCHANGE LIMITED
BARID HOUSE, SEEBECK PLACE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
04896909
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FOREIGN EXCHANGE LIMITED | ||
Legal Registered Office | ||
BARID HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in SM1 | ||
Previous Names | ||
|
Company Number | 04896909 | |
---|---|---|
Company ID Number | 04896909 | |
Date formed | 2003-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-09-05 16:18:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOREIGN EXCHANGE CONSULTANTS LIMITED | ONE CANADA SQUARE CANADA SQUARE LONDON E14 5AA | Active | Company formed on the 2005-08-24 | |
FOREIGN EXCHANGE MANAGEMENT LTD | 8 GARENDON ROAD MORDEN SURREY ENGLAND SM4 6LN | Dissolved | Company formed on the 2011-06-27 | |
Foreign Exchange Consulting Services (FXCSI) Inc. | 17A-218 SILVERCREEK PARKWAY N. #208 GUELPH Ontario N1H 8E8 | Dissolved | Company formed on the 2010-01-05 | |
FOREIGN EXCHANGE SOLUTIONS (UK) LIMITED | 25 FARRINGDON STREET LONDON EC4A 4AB | Liquidation | Company formed on the 2014-11-20 | |
FOREIGN EXCHANGE DOMESTICS LIMITED INC. | 29 SOUTH FREDERICK STREET DUBLIN 2 DUBLIN, DUBLIN, D02XD71, Ireland D02XD71 | Discontinued | Company formed on the 1964-02-07 | |
FOREIGN EXCHANGE, INC. | 4900 S W GRIFFITH DRIVE SUITE 245 BEAVERTON OR 97005 | Active | Company formed on the 1986-08-05 | |
Foreign Exchange Partners LLC | 292 E. Clubview Lane Lehi UT 84043 | Inactive - Administratively Dissolved (No Agent) | Company formed on the 2008-05-22 | |
FOREIGN EXCHANGE INSTITUTE,L.L.C. | 3888 E MEXICO AVE STE 240 Denver CO 80210 | Administratively Dissolved | Company formed on the 1997-03-14 | |
FOREIGN EXCHANGE SOUTH, LLC | 7929 WASHINGTON WOODS DRIVE - CENTERVILLE OH 45459 | Active | Company formed on the 2013-01-28 | |
FOREIGN EXCHANGE NORTH "L.L.C." | 5269 COBBLEGATE DR. - DAYTON OH 45439 | Active | Company formed on the 2013-08-01 | |
FOREIGN EXCHANGE CAPITAL INVESTMENTS LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2007-09-28 | |
FOREIGN EXCHANGE BROKERS ASSOCIATION OF INDIA | 40 HASHIM BLDG 4TH FLOOR VIR NARIMAN ROAD MUMBAI Maharashtra 400001 | ACTIVE | Company formed on the 1999-04-05 | |
FOREIGN EXCHANGE DEALERS ASSOCIATION OF INDIA | 173 MAKER TOWERF 17TH FLOOR CUFFE PARARE MUMBAI Maharashtra 400005 | ACTIVE | Company formed on the 1988-07-07 | |
FOREIGN EXCHANGE ARBITRAGE PTY LTD | Active | Company formed on the 2009-07-27 | ||
FOREIGN EXCHANGE CENTRAL PTY LTD | NSW 2220 | Strike-off action in progress | Company formed on the 2012-08-13 | |
FOREIGN EXCHANGE GLOBAL EDUCATION AND TRAINING SERVICES PTY. LTD. | QLD 4812 | Active | Company formed on the 2012-02-20 | |
FOREIGN EXCHANGE STRATEGIC SERVICES PTY LTD | QLD 4812 | Active | Company formed on the 2012-02-15 | |
FOREIGN EXCHANGE TRADING PTY LTD | NSW 2000 | Dissolved | Company formed on the 2016-06-27 | |
FOREIGN EXCHANGE TRADERS LIMITED | UNIT L, RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ | Active - Proposal to Strike off | Company formed on the 2016-09-01 | |
FOREIGN EXCHANGE SERVICES | SELEGIE ROAD Singapore 188307 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
FRANK DEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ELAND |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
ZOWIE BIDEN |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Apprentice Administrator | Croydon | We are looking for TWO enthusiastic, hard-working, reliable individuals to join our operations team at Foreign Exchange Ltd in Croydon, Surrey with immediate... | |
Sales Executive | Croydon | Ability to work in a motivated sales team. We are not necessarily looking for applicants with previous sales experience; Who we are:.... |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-15 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM 31st Floor 40 Bank Street London E14 5NR | ||
Voluntary liquidation. Resignation of liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-15 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-15 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM Allen House 1 Westmead Road Sutton Surrey SM1 4LA | |
2.12B | Appointment of an administrator | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Frank Deal on 2015-08-04 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Frank Deal on 2015-08-11 | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
LATEST SOC | 18/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/09/14 FULL LIST | |
AR01 | 12/09/14 FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Frank Deal on 2013-11-18 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY ELAND | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEAL / 01/05/2012 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ELAND / 12/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEAL / 12/09/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEAL / 10/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
CERTNM | COMPANY NAME CHANGED YENOM INCORPORATED LIMITED CERTIFICATE ISSUED ON 01/08/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: WESTMEAD HOUSE 123 WESTMEAD ROAD SUTTON SMI 4JH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 |
Meetings of Creditors | 2016-12-29 |
Appointment of Administrators | 2016-11-17 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 FOREIGN EXCHANGE LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FOREIGN EXCHANGE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FOREIGN EXCHANGE LIMITED | Event Date | 2016-12-21 |
In the High Court of Justice case number 007319 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at Holiday Inn London Bloomsbury, Coram Street, London, WC1N 1HT on 12 January 2017 at 10.30 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre-appointment costs incurred. A proxy form should be completed and returned to Richard Toone by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Richard Toone, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 9 November 2016. Office Holder details: Richard Toone (IP No: 9146) and Adrian Hyde (IP No: 9664), both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. Further details contact: The Joint Liquidators, Tel: 01273 421200. Alternative contact: David Preston. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FOREIGN EXCHANGE LIMITED | Event Date | 2016-11-09 |
In the High Court of Justice case number 7319 Richard Toone and Adrian Hyde (IP Nos 9146 and 9664 ), both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN For further details contact: Fabio Hernandez-Lopez, Email: FHernandez-Lopez@cvr.global : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOREIGN EXCHANGE LIMITED | Event Date | 2012-10-02 |
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. |