EXPERIOR LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXPERIOR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04481216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXPERIOR LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is EXPERIOR LTD located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXPERIOR LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EXPERIOR LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 21, 2022

    13 pagesLIQ03

    Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Jul 27, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1 Appold Street London EC2A 2UT England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on May 12, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 22, 2021

    LRESSP

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon John Evans as a director on Jul 06, 2020

    1 pagesTM01

    Termination of appointment of Christian Terence Maloney as a director on Jul 06, 2020

    1 pagesTM01

    Termination of appointment of Ruth Stafford as a director on Jul 06, 2020

    1 pagesTM01

    Termination of appointment of Yaron Kottler as a director on Mar 16, 2020

    1 pagesTM01

    Termination of appointment of Brian Edwin Francis Shea as a director on Nov 29, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    6 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    75 pagesPARENT_ACC

    Satisfaction of charge 044812160002 in full

    4 pagesMR04

    Who are the officers of EXPERIOR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMOT, Christopher John
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritish204784120001
    BURTON, Deborah Tracey
    40 Church Street
    TW18 4EP Staines-Upon-Thames
    Old Bridge House
    Middlesex
    England
    Secretary
    40 Church Street
    TW18 4EP Staines-Upon-Thames
    Old Bridge House
    Middlesex
    England
    British104348400003
    EVANS, Simon John
    Flat 12 Brunswick House
    2 New Goulston Street
    E1 7PR London
    Secretary
    Flat 12 Brunswick House
    2 New Goulston Street
    E1 7PR London
    British84120270001
    OSULA, Isaac
    57 Leggatts Wood Avenue
    WD24 6RL Watford
    Hertfordshire
    Secretary
    57 Leggatts Wood Avenue
    WD24 6RL Watford
    Hertfordshire
    British70237220002
    OSULA, Olubunme
    19 Topaz Walk
    NW2 1XD London
    Secretary
    19 Topaz Walk
    NW2 1XD London
    Nigerian59137870001
    ANDERSON, Karen Dawn
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    Director
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    EnglandBritish75289220001
    BARKER, Christopher James
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    Director
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    United KingdomBritish240991250001
    BLAKEY, John
    244 Dickens Heath Road
    B90 1QQ Dickens Heath
    West Midlands
    Director
    244 Dickens Heath Road
    B90 1QQ Dickens Heath
    West Midlands
    United KingdomBritish89300090001
    BURTON, Deborah Tracey
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    Director
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    EnglandBritish104348400003
    EVANS, Simon John
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    United KingdomBritish84120270003
    GALBRAITH, Colin
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    Director
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    United KingdomBritish107201190001
    JAWA, Sanjay
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    Director
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    EnglandBritish170812070001
    KOTTLER, Yaron
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    Director
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    United StatesAmerican234808430001
    MACKAY, Martin Hugh James
    40 Church Street
    TW18 4EP Staines Upon Thames
    Old Bridge House
    Middlesex
    Uk
    Director
    40 Church Street
    TW18 4EP Staines Upon Thames
    Old Bridge House
    Middlesex
    Uk
    SingaporeBritish191679040001
    MALONEY, Christian Terence
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    EnglandBritish123572350002
    MCWHIRTER, Carol Suzanne
    97 Rosebank
    Holyport Road
    SW6 6LJ London
    Director
    97 Rosebank
    Holyport Road
    SW6 6LJ London
    Canadian84120440002
    OSULA, Isaac
    57 Leggatts Wood Avenue
    WD24 6RL Watford
    Hertfordshire
    Director
    57 Leggatts Wood Avenue
    WD24 6RL Watford
    Hertfordshire
    EnglandBritish70237220002
    OSULA, Isaac
    19 Topaz Walk
    NW2 1XD London
    Director
    19 Topaz Walk
    NW2 1XD London
    British70237220001
    SHEA, Brian Edwin Francis
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    EnglandBritish136746370001
    STAFFORD, Ruth
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    EnglandIrish241147930001
    STAFFORD, Ruth
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    Director
    Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House, 30-38
    Middlesex
    England
    EnglandIrish241147930001
    TAYLOR, Darren Adrian
    Whitton Road
    TW3 2EJ Hounslow
    111
    England
    Director
    Whitton Road
    TW3 2EJ Hounslow
    111
    England
    EnglandBritish68884420001
    WADE, Anthony David
    2 Brook Cottages
    Broadoak, Botley
    SO30 2EU Southampton
    Hampshire
    Director
    2 Brook Cottages
    Broadoak, Botley
    SO30 2EU Southampton
    Hampshire
    British80594060002

    Who are the persons with significant control of EXPERIOR LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Street
    TW18 4EP Staines-Upon-Thames
    30-38
    Middlesex
    England
    Jul 01, 2016
    Church Street
    TW18 4EP Staines-Upon-Thames
    30-38
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05419369
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does EXPERIOR LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2019
    Delivered On Mar 20, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).
    Transactions
    • Mar 20, 2019Registration of a charge (MR01)
    • Oct 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 16, 2018
    Delivered On Jun 05, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).
    Transactions
    • Jun 05, 2018Registration of a charge (MR01)
    • Oct 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 16, 2018
    Delivered On Jun 04, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).
    Transactions
    • Jun 04, 2018Registration of a charge (MR01)
    • Oct 10, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 07, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank (As Security Agent for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Nov 07, 2017Registration of a charge (MR01)
    • Oct 10, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 01, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Mar 14, 2017Satisfaction of a charge (MR04)

    Does EXPERIOR LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2021Commencement of winding up
    Aug 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Matthew John Waghorn
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0