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

XCHANGING INSURANCE TECHNICAL SERVICES LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
05879231
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Xchanging Insurance Technical Services Ltd
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED was founded on 2006-07-18 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
DRAGONFLAME LIMITED07/11/2006
Filing Information
Company Number 05879231
Date formed 2006-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-29
Type of accounts DORMANT
Last Datalog update: 2018-01-30 10:03:23
Primary Source:Companies House
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 INSURANCE TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HART GRAY
Director 2017-01-23
MICHAEL CHARLES WOODFINE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNI LORIA
Director 2016-07-18 2017-01-23
CRAIG ALAISTER WILSON
Director 2016-06-16 2017-01-23
MARK JEREMY PICKETT
Director 2016-05-23 2016-06-24
TIMOTHY LLEWELLYN CROOM
Director 2014-02-04 2016-05-23
HANNAH SWAIN
Director 2006-09-21 2015-12-09
PAUL WILLIAM CARSON
Director 2013-09-25 2014-11-07
ROBERT JOHN MYERS
Director 2008-01-23 2014-06-13
JOHN EDWARD FREDERICK PRIGGEN
Director 2012-09-13 2013-09-25
MICHAEL ADAM WARD
Director 2006-09-21 2010-02-26
ANTHONY JAMES GALLAGHER
Company Secretary 2007-10-18 2010-01-22
STEVEN MARK BEARD
Director 2006-09-21 2009-02-19
LINDSAY HEALY
Company Secretary 2006-09-21 2007-10-18
BARBARA CHANDLER
Director 2006-09-21 2007-06-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-07-18 2006-09-21
ADRIAN JOSEPH MORRIS LEVY
Director 2006-07-18 2006-09-21
DAVID JOHN PUDGE
Nominated Director 2006-07-18 2006-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HART GRAY INFREX LIMITED Director 2017-01-23 CURRENT 1998-08-17 Dissolved 2017-09-15
DAVID WILLIAM HART GRAY THE MOBILE PHONE DIRECTORY LIMITED Director 2017-01-23 CURRENT 1993-12-14 Dissolved 2017-08-05
DAVID WILLIAM HART GRAY XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2017-01-23 CURRENT 1992-05-19 Dissolved 2017-07-27
DAVID WILLIAM HART GRAY XCHANGING LIFE MANAGEMENT LIMITED Director 2017-01-23 CURRENT 1986-04-02 Dissolved 2017-08-23
DAVID WILLIAM HART GRAY XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2017-01-23 CURRENT 2000-12-13 Dissolved 2017-09-15
DAVID WILLIAM HART GRAY CSC 2005 PENSION TRUSTEES LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
DAVID WILLIAM HART GRAY DXC PENSION TRUSTEE LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
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 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 XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-30LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-05-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-16AD02SAIL ADDRESS CREATED
2017-02-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM, THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-104.70DECLARATION OF SOLVENCY
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-29AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14SH1914/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-14SH20STATEMENT BY DIRECTORS
2016-12-14CAP-SSSOLVENCY STATEMENT DATED 28/11/16
2016-12-14RES06REDUCE ISSUED CAPITAL 28/11/2016
2016-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR GIOVANNI LORIA
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT
2016-06-21AP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-05-27AP01DIRECTOR APPOINTED MARK PICKETT
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM
2016-05-27AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SWAIN
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-29AR0118/07/15 FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARSON
2014-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-23AR0118/07/14 FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH SWAIN / 09/04/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MYERS / 09/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ UNITED KINGDOM
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ, UNITED KINGDOM
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, 34 LEADENHALL STREET, LONDON, EC3A 1AX
2014-02-13AP01DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM
2013-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN
2013-10-22AP01DIRECTOR APPOINTED PAUL WILLIAM CARSON
2013-07-18AR0118/07/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AP01DIRECTOR APPOINTED MR JOHN EDWARD FREDERICK PRIGGEN
2012-07-18AR0118/07/12 FULL LIST
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-19AR0118/07/11 FULL LIST
2010-07-20AR0118/07/10 FULL LIST
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAM WARD / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH SWAIN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MYERS / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BEARD
2008-10-15RES13PURPOSE OF SECTION 175 29/09/2008
2008-08-04363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28288aDIRECTOR APPOINTED ROBERT JOHN MYERS
2007-10-22288bSECRETARY RESIGNED
2007-10-22288aNEW SECRETARY APPOINTED
2007-08-16363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-20288bDIRECTOR RESIGNED
2006-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-07CERTNMCOMPANY NAME CHANGED DRAGONFLAME LIMITED CERTIFICATE ISSUED ON 07/11/06
2006-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-04288bSECRETARY RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-10-04288bDIRECTOR RESIGNED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04123NC INC ALREADY ADJUSTED 21/09/06
2006-10-04RES04£ NC 100/100000 21/09
2006-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-0488(2)RAD 21/09/06--------- £ SI 99999@1=99999 £ IC 1/100000
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to XCHANGING INSURANCE TECHNICAL 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 INSURANCE TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of XCHANGING INSURANCE TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XCHANGING INSURANCE TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of XCHANGING INSURANCE TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XCHANGING INSURANCE TECHNICAL 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 (64999 - Financial intermediation not elsewhere classified) as XCHANGING INSURANCE TECHNICAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where XCHANGING INSURANCE TECHNICAL 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 INSURANCE TECHNICAL SERVICES LIMITEDEvent Date2016-12-20
The Companies were placed into Members Voluntary Liquidation on 15 December 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 31 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 31 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 funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) 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 partyXCHANGING INSURANCE TECHNICAL SERVICES LIMITEDEvent Date2016-12-15
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 15 December 2016 , Effective Date: 15 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members 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) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) 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.
 
Initiating party Event Type
Defending partyXCHANGING INSURANCE TECHNICAL SERVICES LIMITEDEvent Date2016-12-15
Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XCHANGING INSURANCE TECHNICAL 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 INSURANCE TECHNICAL 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.