XPERT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameXPERT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04590730
    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 XPERT GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is XPERT GROUP LIMITED located?

    Registered Office Address
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of XPERT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS142 LIMITEDNov 14, 2002Nov 14, 2002

    What are the latest accounts for XPERT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for XPERT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on Jul 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 8,376,935.293058
    SH01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Annual return made up to Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 8,376,935.293058
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    11 pagesAA

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Registered office address changed from * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom* on Jan 17, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Nov 14, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of XPERT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Secretary
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    175307470001
    CHAPMAN, Haywood Trefor
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    United KingdomBritish193406100001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Secretary
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    British82233550001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    164935320001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    149308060001
    VAN DEN HEUVEL, Christopher Edward Francis, Mr.
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British80721980001
    HS120 LIMITED
    33 Price Street
    Burslem
    ST6 4JJ Stoke On Trent
    Staffordshire
    Secretary
    33 Price Street
    Burslem
    ST6 4JJ Stoke On Trent
    Staffordshire
    84718670001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BARTON, Gary Dean
    132 Hercies Road
    UB10 9ND Hillingdon
    Middlesex
    Director
    132 Hercies Road
    UB10 9ND Hillingdon
    Middlesex
    British87769530001
    BERRY, Grant Rostron
    Bowers Croft
    32 Grove Avenue
    SK9 5EG Wilmslow
    Cheshire
    Director
    Bowers Croft
    32 Grove Avenue
    SK9 5EG Wilmslow
    Cheshire
    British70957700001
    BROWN, Ian Christopher
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritish75493580001
    COX, David Michael
    Ardshiel
    6 Ladythorn Crescent
    SK7 2HA Bramhall
    Cheshire
    Director
    Ardshiel
    6 Ladythorn Crescent
    SK7 2HA Bramhall
    Cheshire
    UkBritish33300110001
    CROSS, Ray John
    Dearnford Hall
    SY13 3JJ Whitchurch
    Shropshire
    Director
    Dearnford Hall
    SY13 3JJ Whitchurch
    Shropshire
    UkBritish42422430005
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish138270950001
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish20621770002
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    RAMZAN, Mohammed
    336 Olton Boulevard West
    B11 3HJ Birmingham
    West Midlands
    Director
    336 Olton Boulevard West
    B11 3HJ Birmingham
    West Midlands
    British45096260001
    VAN DEN HEUVEL, Christopher Edward Francis, Mr.
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Director
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    United KingdomBritish80721980001
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish153397180001
    YAPP, Stephen
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish42686850001
    YAPP, Stephen
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish42686850001
    HEATONS DIRECTORS LIMITED
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Director
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    85624460001

    Does XPERT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Mar 23, 2009
    Delivered On Mar 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the charged securities being name of company in which shares are held: xpert communications limited name of any nominee holder: n/a class of shares held: ordinary no. Of shares held: 299,999 of £1.00 each issued share capital: 299,999 ordinary shares of £1.00 each, name of company in which shares are held: redstone converged solutions limited name of any nominee holder: n/a class of shares held: ordinary no. Of shares held: 1,000 of £1.00 each issued share capital: 102,144 ordinary shares of £1.00 each any related rights, all dividends, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2009Registration of a charge (395)
    • Mar 31, 2009
    • Mar 31, 2009
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 01, 2006
    Delivered On Oct 13, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 2005
    Delivered On Dec 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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (Securityholder)
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 01, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Feb 01, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)

    Does XPERT GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2015Commencement of winding up
    Nov 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    Terence Guy Jackson
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford

    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