Company Information for EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
05590684
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON EC2V 7QF Other companies in BL1 | |
Company Number | 05590684 | |
---|---|---|
Company ID Number | 05590684 | |
Date formed | 2005-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 04:38:15 |
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 |
---|---|---|
STEVEN BIDDLECOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL KEITH RAWLINGS |
Director | ||
ANDREA BUCHANAN |
Company Secretary | ||
SIMON GARY PARKER |
Director | ||
JAMES WILLIAM POCHIN NICHOLSON |
Director | ||
IAN DESMOND SHERRY |
Director | ||
JOSEPH MICHAEL SHAOUL |
Director | ||
DAVID SHAW |
Director | ||
JOHN HAMILTON WOODCOCK |
Director | ||
WALBROOK CORPORATE SERVICES (GUERNSEY) LIMITED |
Company Secretary | ||
BARCLAYS WEALTH DIRECTORS(GURENSEY)LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGMENTER UK LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
UKLP DEVELOPMENTS LIMITED | Director | 2016-04-19 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
VILLAGATE COMMERCIAL LIMITED | Director | 2015-01-15 | CURRENT | 1989-01-27 | Liquidation | |
LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED | Director | 2014-10-14 | CURRENT | 1998-01-28 | Dissolved 2018-02-08 | |
LIGMAL(SENNEN)LIMITED | Director | 2014-10-06 | CURRENT | 1953-07-13 | Dissolved 2015-10-13 | |
JOVINE ESTATE HOLDINGS LIMITED | Director | 2014-10-06 | CURRENT | 1974-10-24 | Dissolved 2017-03-07 | |
CITYBRAE PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1971-11-15 | Dissolved 2016-12-22 | |
LANDWIND PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1962-01-19 | Dissolved 2017-10-24 | |
MAPPLETON FARM LIMITED | Director | 2014-10-06 | CURRENT | 1975-09-12 | Dissolved 2018-03-04 | |
WESTBURY PROPERTIES LIMITED | Director | 2014-02-24 | CURRENT | 2008-12-08 | Dissolved 2014-09-16 | |
WAVELEY DEVELOPMENTS LIMITED | Director | 2014-02-24 | CURRENT | 2004-03-22 | Dissolved 2015-09-22 | |
ICOMBE CONSULTING LTD | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2015-08-18 | |
ACCELERATOR ACCOUNTING LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
SALES ACTIVATION SOLUTIONS (UK) LIMITED | Director | 2007-08-30 | CURRENT | 2004-01-06 | Dissolved 2014-07-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 15 VINCENT CLOSE FETCHAM LEATHERHEAD KT22 9PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWLINGS | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWLINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY | |
AP01 | DIRECTOR APPOINTED STEVEN BIDDLECOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA BUCHANAN | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NY | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS | |
SH01 | 10/09/13 STATEMENT OF CAPITAL GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 12/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 12/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL | |
AR01 | 12/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHERRY / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL SHAOUL / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY PARKER / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM POCHIN NICHOLSON / 09/11/2009 | |
225 | PREVSHO FROM 30/06/2009 TO 31/05/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL L3 9NY | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BARCLAYS WEALTH DIRECTORS(GURENSEY)LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY WALBROOK CORPORATE SERVICES (GUERNSEY) LIMITED | |
288a | DIRECTOR APPOINTED MR SIMON GARY PARKER | |
288a | DIRECTOR APPOINTED JAMES WILLIAM POCHIN NICHOLSON | |
288a | DIRECTOR APPOINTED JOSEPH MICHAEL SHAOUL | |
288a | DIRECTOR APPOINTED JOHN HAMILTON WOODCOCK | |
288a | SECRETARY APPOINTED ANDREA BUCHANAN | |
288a | DIRECTOR APPOINTED IAN SHERRY | |
288a | DIRECTOR APPOINTED DAVID SHAW | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM C/O HARPER BROOM ACCOUNTANTS ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WALBROOK DIRECTORS NO 1 LIMITED / 28/03/2008 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-05 |
Appointment of Liquidators | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 2 |
Current Assets | 2012-06-01 | £ 2 |
Shareholder Funds | 2012-06-01 | £ 2 |
Shareholder Funds | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED | Event Date | 2016-12-28 |
Notice is hereby given that the creditors of the above named company are required, on or before 13 February 2017 to prove their debts by sending their full names and addresses, particulars of their debts and claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 December 2016 . Office Holder details: Nicholas O'Reilly , (IP No. 8309) and Simon Thomas , (IP No. 8920) both of Moorfields , 88 Wood Street, London, EC2V 7QF . For further details contact: Laura Hedges, Tel: 020 7186 1154, Email: lhedges@moorfieldscr.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED | Event Date | 2016-12-28 |
Nicholas O'Reilly , (IP No. 8309) and Simon Thomas , (IP No. 8920) both of Moorfields , 88 Wood Street, London, EC2V 7QF . : For further details contact: Laura Hedges, Tel: 020 7186 1154, Email: lhedges@moorfieldscr.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED | Event Date | 2016-12-28 |
At a General Meeting of the members of the above named company, duly convened and held on 28 December 2016 , the following resolution was duly passed, as a special resolution: That the Company be wound up voluntarily and that Nicholas O'Reilly , (IP No. 8309) and Simon Thomas , (IP No. 8920) both of Moorfields , 88 Wood Street, London, EC2V 7QF be and they are hereby appointed as Joint Liquidators of the company to act for the purpose of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. For further details contact: Laura Hedges, Tel: 020 7186 1154, Email: lhedges@moorfieldscr.com | |||
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. |