INTERCHANGE GROUP LIMITED

Register to unlock more data on OkredoRegister

INTERCHANGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02505962

Incorporation date

24/05/1990

Size

Small

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1990)
dot icon11/09/2015
Final Gazette dissolved following liquidation
dot icon11/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2014
Liquidators' statement of receipts and payments to 2014-09-08
dot icon22/10/2013
Liquidators' statement of receipts and payments to 2013-09-08
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon19/09/2011
Administrator's progress report to 2011-09-09
dot icon08/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/07/2011
Result of meeting of creditors
dot icon21/07/2011
Statement of affairs with form 2.14B
dot icon17/07/2011
Registered office address changed from 8 Tilehouse Street Hitchin Hertfordshire SG5 2DU United Kingdom on 2011-07-18
dot icon14/07/2011
Statement of administrator's proposal
dot icon10/07/2011
Appointment of an administrator
dot icon03/07/2011
Resolutions
dot icon03/07/2011
Change of name notice
dot icon06/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Peter David Hoole on 2010-12-13
dot icon15/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/05/2011
Registered office address changed from 4Th Floor Neville House Waterloo Street Birmingham West Midlands B2 5UF on 2011-05-05
dot icon05/04/2011
Termination of appointment of Grahame Griffiths as a secretary
dot icon30/11/2010
Certificate of change of name
dot icon03/11/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Change of name notice
dot icon20/10/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-03-31
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon03/12/2009
Registered office address changed from C/O C/O Coley & Tilley Neville House Waterloo Street Birmingham West Midlands B2 5UF on 2009-12-04
dot icon30/11/2009
Accounts for a small company made up to 2008-03-31
dot icon24/11/2009
Registered office address changed from Interchange Park Newport Pagnell Buckinghamshire Mk16 9P5 on 2009-11-25
dot icon17/09/2009
Return made up to 15/05/09; full list of members
dot icon17/09/2009
Secretary's change of particulars / grahame griffiths / 18/09/2009
dot icon04/05/2009
Return made up to 15/05/08; full list of members; amend
dot icon05/06/2008
Return made up to 15/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / phillip jones / 05/01/2008
dot icon30/04/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Director resigned
dot icon05/06/2007
Return made up to 15/05/07; full list of members
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon28/02/2007
Full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 15/05/06; full list of members
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Return made up to 15/05/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 15/05/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Auditor's resignation
dot icon02/06/2003
Return made up to 15/05/03; full list of members
dot icon21/05/2003
Auditor's resignation
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 25/05/02; full list of members
dot icon30/05/2002
£ ic 630920/570920 01/10/01 £ sr 60000@1=60000
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 25/05/01; full list of members
dot icon04/06/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon22/04/2001
Director resigned
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon14/06/2000
Return made up to 25/05/00; full list of members
dot icon04/06/2000
£ ic 683420/558420 31/03/00 £ sr 125000@1=125000
dot icon07/11/1999
£ ic 695920/683420 30/09/99 £ sr 12500@1=12500
dot icon07/11/1999
£ ic 755920/695920 01/10/99 £ sr 60000@1=60000
dot icon10/08/1999
Return made up to 25/05/99; change of members
dot icon08/08/1999
£ ic 768420/755920 31/03/99 £ sr 12500@1=12500
dot icon26/04/1999
Full accounts made up to 1998-09-30
dot icon14/01/1999
£ ic 780920/768420 30/09/98 £ sr 12500@1=12500
dot icon14/01/1999
£ ic 840920/780920 01/10/98 £ sr 60000@1=60000
dot icon14/01/1999
Miscellaneous
dot icon30/07/1998
£ sr 25000@1 27/04/98
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon25/07/1998
£ sr 75000@1 31/07/97
dot icon25/07/1998
Return made up to 25/05/98; full list of members
dot icon19/07/1997
Return made up to 25/05/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-09-30
dot icon29/07/1996
New director appointed
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon30/06/1996
Return made up to 25/05/96; change of members
dot icon30/06/1996
£ sr 75000@1 31/03/95
dot icon01/05/1996
£ nc 1993030/934116 22/04/96
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon01/05/1996
£ nc 996515/1993030 22/04/96
dot icon03/04/1996
Memorandum and Articles of Association
dot icon03/04/1996
Resolutions
dot icon23/07/1995
Full accounts made up to 1994-09-30
dot icon04/07/1995
Registered office changed on 05/07/95 from: interchange park newport pagnell buckinghamshire MK16 9PP
dot icon04/07/1995
Return made up to 25/05/95; no change of members
dot icon04/07/1995
£ sr 75000@1 01/10/93
dot icon04/07/1995
Director resigned
dot icon11/05/1995
Memorandum and Articles of Association
dot icon11/05/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
New director appointed
dot icon05/07/1994
Full group accounts made up to 1993-09-30
dot icon22/06/1994
Return made up to 25/05/94; full list of members
dot icon23/02/1994
New secretary appointed
dot icon23/02/1994
Secretary resigned
dot icon20/01/1994
Resolutions
dot icon20/01/1994
Ad 31/12/93--------- £ si 7980@1=7980 £ ic 982940/990920
dot icon14/11/1993
Certificate of change of name
dot icon18/10/1993
Memorandum and Articles of Association
dot icon18/10/1993
Resolutions
dot icon13/09/1993
Declaration of satisfaction of mortgage/charge
dot icon06/09/1993
Auditor's resignation
dot icon06/09/1993
Return made up to 25/05/93; no change of members; amend
dot icon06/09/1993
Return made up to 25/05/92; no change of members; amend
dot icon29/06/1993
Full group accounts made up to 1992-09-30
dot icon10/06/1993
Return made up to 25/05/93; full list of members
dot icon27/07/1992
Return made up to 25/05/92; change of members
dot icon11/06/1992
Particulars of mortgage/charge
dot icon03/06/1992
Registered office changed on 04/06/92 from: silbury court 380 silbury boulevard central milton keynes buckinghamshire.MK9 2AF
dot icon30/03/1992
Full accounts made up to 1991-09-30
dot icon13/02/1992
New director appointed
dot icon01/02/1992
Memorandum and Articles of Association
dot icon28/01/1992
Ad 22/01/92--------- £ si 7940@1=7940 £ ic 975000/982940
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
£ nc 975000/996515 22/01/92
dot icon27/01/1992
Particulars of mortgage/charge
dot icon22/07/1991
Return made up to 25/05/91; full list of members
dot icon18/06/1991
New director appointed
dot icon02/03/1991
Secretary resigned;new secretary appointed
dot icon02/03/1991
New director appointed
dot icon02/03/1991
New director appointed
dot icon17/02/1991
Statement of affairs
dot icon17/02/1991
Ad 24/01/91--------- £ si 312500@1
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Ad 24/01/91--------- £ si 312500@1=312500 £ ic 662500/975000
dot icon10/02/1991
Registered office changed on 11/02/91 from: neville house waterloo street birmingham B2 5UF
dot icon09/02/1991
Memorandum and Articles of Association
dot icon09/02/1991
Resolutions
dot icon09/02/1991
Resolutions
dot icon09/02/1991
Ad 24/01/91--------- £ si 587500@1=587500 £ ic 75000/662500
dot icon09/02/1991
Ad 24/01/91--------- £ si 74998@1=74998 £ ic 2/75000
dot icon09/02/1991
Memorandum and Articles of Association
dot icon09/02/1991
£ nc 100/975000 24/01/91
dot icon09/02/1991
Accounting reference date extended from 31/03 to 30/09
dot icon05/02/1991
Certificate of change of name
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon20/06/1990
Registered office changed on 21/06/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, Peter Michael
Director
19/06/2006 - Present
20
Burrows, David, Mr.
Director
19/06/2006 - Present
3
Fairburn, Barry
Director
22/07/1996 - Present
6
Lovett, Paul John
Director
15/08/1994 - 30/06/1995
1
Griffiths, Grahame Nigel
Secretary
21/07/2000 - 31/03/2011
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERCHANGE GROUP LIMITED

INTERCHANGE GROUP LIMITED is an(a) Dissolved company incorporated on 24/05/1990 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERCHANGE GROUP LIMITED?

toggle

INTERCHANGE GROUP LIMITED is currently Dissolved. It was registered on 24/05/1990 and dissolved on 11/09/2015.

Where is INTERCHANGE GROUP LIMITED located?

toggle

INTERCHANGE GROUP LIMITED is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does INTERCHANGE GROUP LIMITED do?

toggle

INTERCHANGE GROUP LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for INTERCHANGE GROUP LIMITED?

toggle

The latest filing was on 11/09/2015: Final Gazette dissolved following liquidation.