UKBizDB.co.uk

THOMAS EXCHANGE GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Exchange Global Limited. The company was founded 30 years ago and was given the registration number 02866549. The firm's registered office is in MANCHESTER. You can find them at Frp Advisory Trading Limited, 4th Floor Abbey House 32, Manchester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THOMAS EXCHANGE GLOBAL LIMITED
Company Number:02866549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 October 1993
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Frp Advisory Trading Limited, 4th Floor Abbey House 32, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

Director10 August 2018Active
4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

Director10 August 2018Active
54 Old Park View, Enfield, EN2 7EH

Secretary27 October 1993Active
15, Galena Road, Hammersmith, London, United Kingdom, W6 0LT

Secretary10 August 2018Active
30 Cranleigh Gardens, London, N21 1DS

Secretary02 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 October 1993Active
54 Old Park View, Enfield, EN2 7EH

Director27 October 1993Active
15, Galena Road, Hammersmith, London, United Kingdom, W6 0LT

Director10 August 2018Active
15, Galena Road, Hammersmith, London, United Kingdom, W6 0LT

Director10 August 2018Active
30 Cranleigh Gardens, London, N21 1DS

Director02 November 1999Active
15, Galena Road, Hammersmith, London, United Kingdom, W6 0LT

Director23 June 2011Active
Elmfield, 20 The Green, Southgate, N14 7AB

Director27 October 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 October 1993Active

People with Significant Control

No 1 Currency Limited
Notified on:06 September 2019
Status:Active
Country of residence:England
Address:15, Galena Road, London, England, W6 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Teg Forex Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Galena Road, London, England, W6 0LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation disclaimer notice.

Download
2020-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-15Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-19Insolvency

Liquidation in administration proposals.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.