XPERT GROUP LIMITED
Vue d'ensemble
Nom de la société | XPERT GROUP LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04590730 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe XPERT GROUP LIMITED ?
Adresse du siège social | Third Floor One London Square Cross Lanes GU1 1UN Guildford Surrey |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de XPERT GROUP LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2013 |
Quels sont les derniers dépôts pour XPERT GROUP LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 16 pages | 4.71 | ||||||||||
Changement d'adresse du siège social de Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ à Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN le 09 juil. 2015 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Satisfaction de la charge 6 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 4 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 5 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 7 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 1 en totalité | 2 pages | MR04 | ||||||||||
Cessation de la nomination de Anthony Charles Weaver en tant que directeur le 31 déc. 2014 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Spencer Neal Dredge en tant que directeur le 31 déc. 2014 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 14 nov. 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mr Haywood Chapman en tant qu'administrateur le 01 déc. 2014 | 2 pages | AP01 | ||||||||||
Nomination de Mr Spencer Neal Dredge en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Peter Hallett en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 14 nov. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 mars 2013 | 11 pages | AA | ||||||||||
Nomination de Mr Paul Harvey Myhill en tant que secrétaire | 1 pages | AP03 | ||||||||||
Cessation de la nomination de Peter Hayes en tant que secrétaire | 1 pages | TM02 | ||||||||||
Changement d'adresse du siège social de * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom* le 17 janv. 2013 | 1 pages | AD01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2012 | 11 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 14 nov. 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Qui sont les dirigeants de XPERT GROUP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
MYHILL, Paul Harvey | Secrétaire | One London Square Cross Lanes GU1 1UN Guildford Third Floor Surrey | 175307470001 | |||||||
CHAPMAN, Haywood Trefor | Administrateur | One London Square Cross Lanes GU1 1UN Guildford Third Floor Surrey | United Kingdom | British | Director | 193406100001 | ||||
BALAAM, Martin Anthony | Secrétaire | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | British | Chief Executive Director | 82233550001 | |||||
HAYES, Peter Andrew | Secrétaire | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 164935320001 | |||||||
HAYES, Peter Andrew | Secrétaire | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
O'RORKE, Nicholas | Secrétaire | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | 149308060001 | |||||||
VAN DEN HEUVEL, Christopher Edward Francis, Mr. | Secrétaire | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | Accountant | 80721980001 | |||||
HS120 LIMITED | Secrétaire | 33 Price Street Burslem ST6 4JJ Stoke On Trent Staffordshire | 84718670001 | |||||||
BALAAM, Martin Anthony | Administrateur | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | Chief Executive Director | 82233550001 | ||||
BARTON, Gary Dean | Administrateur | 132 Hercies Road UB10 9ND Hillingdon Middlesex | British | Director | 87769530001 | |||||
BERRY, Grant Rostron | Administrateur | Bowers Croft 32 Grove Avenue SK9 5EG Wilmslow Cheshire | British | Venture Capitalist | 70957700001 | |||||
BROWN, Ian Christopher | Administrateur | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | Director | 75493580001 | ||||
COX, David Michael | Administrateur | Ardshiel 6 Ladythorn Crescent SK7 2HA Bramhall Cheshire | Uk | British | Company Chairman | 33300110001 | ||||
CROSS, Ray John | Administrateur | Dearnford Hall SY13 3JJ Whitchurch Shropshire | Uk | British | Director | 42422430005 | ||||
DREDGE, Spencer Neal | Administrateur | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Accountant | 138270950001 | ||||
HALLETT, Peter John | Administrateur | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
PERKS, Timothy Howard | Administrateur | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Director | 100207880001 | ||||
RAMZAN, Mohammed | Administrateur | 336 Olton Boulevard West B11 3HJ Birmingham West Midlands | British | Finance Director | 45096260001 | |||||
VAN DEN HEUVEL, Christopher Edward Francis, Mr. | Administrateur | 7 Hawkes Leap GU20 6JL Windlesham Surrey | United Kingdom | British | Accountant | 80721980001 | ||||
WEAVER, Anthony Charles | Administrateur | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | It Services Consultant/Company Director | 153397180001 | ||||
YAPP, Stephen | Administrateur | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | Director | 42686850001 | ||||
YAPP, Stephen | Administrateur | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | Director | 42686850001 | ||||
HEATONS DIRECTORS LIMITED | Administrateur | 33 Price Street Burslem ST6 4EN Stoke On Trent Staffordshire | 85624460001 |
XPERT GROUP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Group debenture | Créé le 21 juin 2012 Livré le 29 juin 2012 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over shares | Créé le 23 mars 2009 Livré le 27 mars 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 01 oct. 2006 Livré le 13 oct. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 24 nov. 2005 Livré le 06 déc. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 22 juil. 2003 Livré le 24 juil. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 01 févr. 2003 Livré le 08 févr. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and mortgage debenture | Créé le 01 févr. 2003 Livré le 05 févr. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
XPERT GROUP LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0