XPERT FACILITIES MANAGEMENT LIMITED

XPERT FACILITIES MANAGEMENT LIMITED

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

    Company NameXPERT FACILITIES MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136263
    JurisdictionScotland
    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 FACILITIES MANAGEMENT LIMITED?

    • (7487) /

    Where is XPERT FACILITIES MANAGEMENT LIMITED located?

    Registered Office Address
    Unit 7 Wellheads Crescent
    Wellheads Industrial Estate
    AB21 7GA Dyce
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of XPERT FACILITIES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDAMI LIMITEDJan 29, 1992Jan 29, 1992

    What are the latest accounts for XPERT FACILITIES MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for XPERT FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    13 pagesLIQ14(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Statement of administrator's proposal

    1 pages2.16B(Scot)

    Statement of administrator's proposal

    30 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    7 pages2.15B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    Termination of appointment of Wayne Ryton as a director

    2 pagesTM01

    Previous accounting period shortened from Mar 31, 2011 to Mar 30, 2011

    1 pagesAA01

    Appointment of Valerie Anne Turner as a secretary

    3 pagesAP03

    Termination of appointment of David Turner as a secretary

    2 pagesTM02

    Annual return made up to Jan 28, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2011

    Statement of capital on Apr 08, 2011

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Graeme Black as a director

    2 pagesTM01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Termination of appointment of William Fawcett as a director

    2 pagesTM01

    Appointment of David Charles Turner as a secretary

    3 pagesAP03

    Termination of appointment of Paull & Williamsons as a secretary

    2 pagesTM02

    Appointment of Mr David Charles Turner as a director

    3 pagesAP01

    Appointment of Wayne Peter Ryton as a director

    3 pagesAP01

    Registered office address changed from * Graphix House Wellington Circle, Altens Aberdeen Aberdeenshire AB12 3JG* on Dec 06, 2010

    2 pagesAD01

    legacy

    MG01s

    Who are the officers of XPERT FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Valerie Anne
    Greenham Road
    RG14 7JE Newbury
    99
    Berkshire
    United Kingdom
    Secretary
    Greenham Road
    RG14 7JE Newbury
    99
    Berkshire
    United Kingdom
    British164380420001
    TURNER, David Charles
    Greenham Road
    RG14 7JE Newbury
    99
    Berkshire
    England
    Director
    Greenham Road
    RG14 7JE Newbury
    99
    Berkshire
    England
    EnglandBritish56206510001
    ALLAN, Shona Elizabeth
    117 Brent Field Circle
    AB41 9DB Ellon
    Aberdeenshire
    Secretary
    117 Brent Field Circle
    AB41 9DB Ellon
    Aberdeenshire
    British59666850001
    FAWCETT, William
    Villa Dalhebity
    Bieldside
    AB15 9BD Aberdeen
    Secretary
    Villa Dalhebity
    Bieldside
    AB15 9BD Aberdeen
    British50882820001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    TURNER, David Charles
    Greenham Road
    RG14 7JE Newbury
    99
    Berkshire
    England
    Secretary
    Greenham Road
    RG14 7JE Newbury
    99
    Berkshire
    England
    British156198360001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza 6th
    United Kingdom
    Secretary
    Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza 6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC136263
    137701650001
    BLACK, Graeme
    6 Bramble Place
    Portlethen
    AB12 4UG Aberdeen
    Director
    6 Bramble Place
    Portlethen
    AB12 4UG Aberdeen
    ScotlandBritish51308580002
    FAWCETT, William
    Villa Dalhebity
    Bieldside
    AB15 9BD Aberdeen
    Director
    Villa Dalhebity
    Bieldside
    AB15 9BD Aberdeen
    ScotlandBritish50882820001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    RYTON, Wayne Peter
    King Street
    EX24 6LF Colyton
    Richmond House
    Devon
    England
    Director
    King Street
    EX24 6LF Colyton
    Richmond House
    Devon
    England
    EnglandBritish156179400001

    Does XPERT FACILITIES MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 18, 2010
    Delivered On Oct 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 21, 2010Registration of a charge (MG01s)
    • Oct 21, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 18, 2010
    Delivered On Oct 21, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Graeme Black
    Transactions
    • Oct 21, 2010Registration of a charge (MG01s)
    • Nov 04, 2010Alteration to a floating charge (466 Scot)
    • Nov 04, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 18, 2010
    Delivered On Oct 21, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • William Fawcett
    Transactions
    • Oct 21, 2010Registration of a charge (MG01s)
    • Nov 04, 2010Alteration to a floating charge (466 Scot)
    • Nov 04, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 18, 2010
    Delivered On Oct 20, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Oct 20, 2010Registration of a charge (MG01s)
    • Oct 23, 2010Alteration to a floating charge (466 Scot)
    • Oct 23, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does XPERT FACILITIES MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2012Administration started
    Jul 18, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    Clarke Bell
    Parsonage Chambers
    M3 2HW 3 The Parsonage
    Manchester
    practitioner
    Clarke Bell
    Parsonage Chambers
    M3 2HW 3 The Parsonage
    Manchester
    2
    DateType
    Jul 18, 2013Commencement of winding up
    Feb 03, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    Clarke Bell
    Parsonage Chambers
    M3 2HW 3 The Parsonage
    Manchester
    practitioner
    Clarke Bell
    Parsonage Chambers
    M3 2HW 3 The Parsonage
    Manchester
    Notesscottish-insolvency-info

    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