XPERT GROUP LIMITED

Register to unlock more data on OkredoRegister

XPERT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04590730

Incorporation date

13/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon02/08/2016
Return of final meeting in a members' voluntary winding up
dot icon08/07/2015
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 2015-07-09
dot icon01/07/2015
Appointment of a voluntary liquidator
dot icon01/07/2015
Resolutions
dot icon30/06/2015
Declaration of solvency
dot icon13/04/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Satisfaction of charge 6 in full
dot icon25/02/2015
Satisfaction of charge 4 in full
dot icon25/02/2015
Satisfaction of charge 5 in full
dot icon25/02/2015
Satisfaction of charge 7 in full
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon03/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon16/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2013-01-17
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon19/11/2012
Resolutions
dot icon04/07/2012
Memorandum and Articles of Association
dot icon04/07/2012
Resolutions
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon28/11/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon26/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/09/2010
Resolutions
dot icon15/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon14/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon14/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2010-03-25
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon23/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-24
dot icon25/02/2010
Termination of appointment of Peter Hayes as a secretary
dot icon25/02/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon13/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon13/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon13/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon17/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon22/07/2009
Appointment terminated director martin balaam
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/03/2009
Return made up to 14/11/08; full list of members; amend
dot icon09/03/2009
Return made up to 14/11/07; full list of members; amend
dot icon05/03/2009
Resolutions
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 14/11/04; full list of members; amend
dot icon26/01/2009
Return made up to 14/11/06; full list of members; amend
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon15/07/2008
Appointment terminated director mohammed ramzan
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/11/2007
Return made up to 14/11/07; full list of members
dot icon22/01/2007
Return made up to 14/11/06; full list of members
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon26/11/2006
New secretary appointed
dot icon26/11/2006
Secretary resigned
dot icon12/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
S-div 18/09/06
dot icon25/09/2006
S-div 18/09/06
dot icon25/09/2006
S-div 18/09/06
dot icon25/09/2006
Conso 18/09/06
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/04/2006
Return made up to 14/11/05; change of members
dot icon06/04/2006
Registered office changed on 07/04/06 from: 910 birchwood boulevard birchwood warrington cheshire WA3 7QN
dot icon20/02/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon24/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon02/01/2006
Director resigned
dot icon05/12/2005
Particulars of mortgage/charge
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New director appointed
dot icon30/05/2005
Secretary resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New secretary appointed;new director appointed
dot icon30/05/2005
Ad 27/04/05--------- £ si [email protected]= 1 £ ic 8376934/8376935
dot icon03/05/2005
Memorandum and Articles of Association
dot icon03/05/2005
Nc inc already adjusted 30/03/05
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon16/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon18/11/2004
Return made up to 14/11/04; full list of members
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Secretary's particulars changed;director's particulars changed
dot icon08/07/2004
Delivery ext'd 3 mth 30/04/04
dot icon17/05/2004
Ad 30/04/04--------- £ si 7522194@1=7522194 £ ic 854740/8376934
dot icon17/05/2004
Nc inc already adjusted 30/04/04
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon15/03/2004
Return made up to 14/11/03; full list of members
dot icon28/11/2003
Accounting reference date extended from 30/04/03 to 30/04/04
dot icon25/09/2003
Statement of affairs
dot icon25/09/2003
Ad 22/07/03--------- £ si 460875@1=460875 £ ic 393864/854739
dot icon29/08/2003
Ad 22/07/03--------- £ si 262000@1=262000 £ ic 131864/393864
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Nc inc already adjusted 22/07/03
dot icon23/07/2003
Particulars of mortgage/charge
dot icon13/05/2003
Statement of affairs
dot icon13/05/2003
Ad 01/02/03--------- £ si [email protected]=40436 £ ic 91428/131864
dot icon13/03/2003
Declaration of assistance for shares acquisition
dot icon09/03/2003
Ad 31/01/03--------- £ si [email protected]=18526 £ ic 72902/91428
dot icon05/03/2003
Certificate of change of name
dot icon05/03/2003
Conso 18/02/03
dot icon03/03/2003
Accounting reference date shortened from 30/11/03 to 30/04/03
dot icon28/02/2003
Registered office changed on 01/03/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon18/02/2003
Div s-div 31/01/03
dot icon17/02/2003
Ad 31/01/03--------- £ si [email protected]=72900 £ ic 2/72902
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Nc inc already adjusted 31/01/03
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed;new director appointed
dot icon10/02/2003
Director resigned
dot icon07/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon13/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian Christopher
Director
27/04/2005 - 10/06/2005
47
HEATONS DIRECTORS LIMITED
Corporate Director
14/11/2002 - 31/01/2003
9
Van Den Heuvel, Christopher Edward Francis, Mr.
Secretary
28/04/2005 - 31/10/2006
5
O'rorke, Nicholas
Secretary
25/02/2010 - 18/11/2011
-
Hayes, Peter Andrew
Secretary
18/11/2011 - 31/12/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XPERT GROUP LIMITED

XPERT GROUP LIMITED is an(a) Dissolved company incorporated on 13/11/2002 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XPERT GROUP LIMITED?

toggle

XPERT GROUP LIMITED is currently Dissolved. It was registered on 13/11/2002 and dissolved on 02/11/2016.

Where is XPERT GROUP LIMITED located?

toggle

XPERT GROUP LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does XPERT GROUP LIMITED do?

toggle

XPERT GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for XPERT GROUP LIMITED?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.