Company NameXchange Information Systems Ltd.
Company StatusDissolved
Company Number03754225
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameWhat Property Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameSimon Antony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Bishops Mews
Church Lane
Sale
Cheshire
M33 5QG
Secretary NameMr David Alan Brennan
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thorn Road
Bramhall
Stockport
SK7 1HQ
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed08 March 2004(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne & Wear
NE12 8ET
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
18 January 2022Application to strike the company off the register (3 pages)
25 November 2021Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
4 May 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
18 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 May 2014Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages)
6 May 2014Termination of appointment of Andrew Walker as a secretary (1 page)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Termination of appointment of Andrew Walker as a secretary (1 page)
6 May 2014Director's details changed for Mr Duncan Phillip Davies on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Return made up to 19/04/08; full list of members (3 pages)
3 July 2008Return made up to 19/04/08; full list of members (3 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
3 July 2008Director's change of particulars / duncan davies / 03/07/2008 (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Director's change of particulars / duncan davies / 03/07/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
27 June 2008Registered office changed on 27/06/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
27 June 2008Registered office changed on 27/06/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Accounts made up to 31 October 2006 (7 pages)
5 September 2007Accounts made up to 31 October 2006 (7 pages)
18 August 2007Return made up to 19/04/07; no change of members (6 pages)
18 August 2007Return made up to 19/04/07; no change of members (6 pages)
16 January 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
16 January 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
2 November 2006Accounts made up to 30 April 2005 (7 pages)
2 November 2006Accounts made up to 30 April 2005 (7 pages)
27 April 2006Return made up to 19/04/06; full list of members (6 pages)
27 April 2006Return made up to 19/04/06; full list of members (6 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
16 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Accounts made up to 30 April 2004 (1 page)
8 April 2005Accounts made up to 30 April 2004 (1 page)
26 July 2004Accounts made up to 30 April 2003 (1 page)
26 July 2004Accounts made up to 30 April 2003 (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
27 May 2004Return made up to 19/04/04; full list of members (6 pages)
27 May 2004Return made up to 19/04/04; full list of members (6 pages)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: unit G. enterprise trading estate guinness road trafford park manchester lancashire M17 1SD (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: unit G. enterprise trading estate guinness road trafford park manchester lancashire M17 1SD (1 page)
23 September 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Accounts made up to 30 April 2002 (2 pages)
20 January 2003Accounts made up to 30 April 2002 (2 pages)
8 May 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
30 January 2002Accounts made up to 30 April 2001 (2 pages)
30 January 2002Accounts made up to 30 April 2001 (2 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
25 January 2001Accounts made up to 30 April 2000 (1 page)
25 January 2001Accounts made up to 30 April 2000 (1 page)
12 July 2000Return made up to 19/04/00; full list of members (6 pages)
12 July 2000Return made up to 19/04/00; full list of members (6 pages)
27 May 1999Company name changed what property LTD.\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed what property LTD.\certificate issued on 28/05/99 (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
19 April 1999Incorporation (19 pages)
19 April 1999Incorporation (19 pages)