Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Exchange Flags Management Company Limited
Exchange Flags Management Company Limited is a dissolved company incorporated on 12 October 2005 with the registered office located in London, City of London. Exchange Flags Management Company Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 December 2018
(6 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
05590684
Private limited company
Age
19 years
Incorporated
12 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Exchange Flags Management Company Limited
Contact
Address
88 Wood Street
London
EC2V 7QF
Same address for the past
8 years
Companies in EC2V 7QF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Steven Biddlecombe
Director • Accountant • British • Lives in UK • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Accelerator Accounting Limited
Steven Biddlecombe is a mutual person.
Active
Hayle Harbour Authority Operations Limited
Steven Biddlecombe is a mutual person.
Active
Augmenter UK Ltd
Steven Biddlecombe is a mutual person.
Active
Hayle North Quay Management Ltd
Steven Biddlecombe is a mutual person.
Active
Southfields Management Company Limited
Steven Biddlecombe is a mutual person.
Active
Villagate Commercial Limited
Steven Biddlecombe is a mutual person.
Dissolved
Corinthian Homes Ltd
Steven Biddlecombe is a mutual person.
Dissolved
Clim8 Invest Ltd
Steven Biddlecombe is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 May 2015
For period
31 May
⟶
31 May 2015
Traded for
12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 15 Dec 2018
Registered Address Changed
8 Years Ago on 12 Jan 2017
Declaration of Solvency
8 Years Ago on 11 Jan 2017
Voluntary Liquidator Appointed
8 Years Ago on 11 Jan 2017
Small Accounts Submitted
9 Years Ago on 9 Apr 2016
Confirmation Submitted
9 Years Ago on 21 Dec 2015
Registered Address Changed
9 Years Ago on 9 Dec 2015
Nigel Keith Rawlings Resigned
9 Years Ago on 1 Dec 2015
Nigel Keith Rawlings Resigned
9 Years Ago on 1 Dec 2015
Steven Biddlecombe Appointed
9 Years Ago on 30 Oct 2015
Get Alerts
Get Credit Report
Discover Exchange Flags Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Dec 2018
Return of final meeting in a members' voluntary winding up
Submitted on 15 Sep 2018
Liquidators' statement of receipts and payments to 27 December 2017
Submitted on 18 Jan 2018
Registered office address changed from 15 Vincent Close Fetcham Leatherhead KT22 9PB to 88 Wood Street London EC2V 7QF on 12 January 2017
Submitted on 12 Jan 2017
Appointment of a voluntary liquidator
Submitted on 11 Jan 2017
Resolutions
Submitted on 11 Jan 2017
Declaration of solvency
Submitted on 11 Jan 2017
Total exemption small company accounts made up to 31 May 2015
Submitted on 9 Apr 2016
Termination of appointment of Nigel Keith Rawlings as a director on 1 December 2015
Submitted on 21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Submitted on 21 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs