XPERT GROUP LIMITED
Overview
| Company Name | XPERT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04590730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XPERT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HS142 LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for XPERT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for XPERT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Hayes as a secretary | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of XPERT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYHILL, Paul Harvey | Secretary | One London Square Cross Lanes GU1 1UN Guildford Third Floor Surrey | 175307470001 | |||||||
| CHAPMAN, Haywood Trefor | Director | One London Square Cross Lanes GU1 1UN Guildford Third Floor Surrey | United Kingdom | British | 193406100001 | |||||
| BALAAM, Martin Anthony | Secretary | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | British | 82233550001 | ||||||
| HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 164935320001 | |||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| O'RORKE, Nicholas | 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. | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 80721980001 | ||||||
| HS120 LIMITED | Secretary | 33 Price Street Burslem ST6 4JJ Stoke On Trent Staffordshire | 84718670001 | |||||||
| BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| BARTON, Gary Dean | Director | 132 Hercies Road UB10 9ND Hillingdon Middlesex | British | 87769530001 | ||||||
| BERRY, Grant Rostron | Director | Bowers Croft 32 Grove Avenue SK9 5EG Wilmslow Cheshire | British | 70957700001 | ||||||
| BROWN, Ian Christopher | Director | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | 75493580001 | |||||
| COX, David Michael | Director | Ardshiel 6 Ladythorn Crescent SK7 2HA Bramhall Cheshire | Uk | British | 33300110001 | |||||
| CROSS, Ray John | Director | Dearnford Hall SY13 3JJ Whitchurch Shropshire | Uk | British | 42422430005 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| RAMZAN, Mohammed | Director | 336 Olton Boulevard West B11 3HJ Birmingham West Midlands | British | 45096260001 | ||||||
| VAN DEN HEUVEL, Christopher Edward Francis, Mr. | Director | 7 Hawkes Leap GU20 6JL Windlesham Surrey | United Kingdom | British | 80721980001 | |||||
| WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 153397180001 | |||||
| YAPP, Stephen | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | 42686850001 | |||||
| YAPP, Stephen | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | 42686850001 | |||||
| HEATONS DIRECTORS LIMITED | Director | 33 Price Street Burslem ST6 4EN Stoke On Trent Staffordshire | 85624460001 |
Does XPERT GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does XPERT GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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