Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXP MANAGEMENT SERVICES LIMITED
Company Information for

EXP MANAGEMENT SERVICES LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
06229180
Private Limited Company
Liquidation

Company Overview

About Exp Management Services Ltd
EXP MANAGEMENT SERVICES LIMITED was founded on 2007-04-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Exp Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXP MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 06229180
Company ID Number 06229180
Date formed 2007-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2011
Account next due 30/11/2012
Latest return 27/04/2012
Return next due 25/05/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 15:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXP MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXP MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2010-12-20
NICHOLAS JAMES MARK HESTER
Director 2007-07-31
DAVE JOHNSON
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
BLANDY SERVICES LIMITED
Company Secretary 2009-02-26 2010-12-20
SECRETARIAL SERVICES UK LIMITED
Company Secretary 2007-04-27 2009-02-26
GEORGE TANSEY
Director 2007-04-27 2007-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
NICHOLAS JAMES MARK HESTER INFRASTRUCTURE HOLDINGS EXP LIMITED Director 2007-10-22 CURRENT 2007-10-22 Liquidation
NICHOLAS JAMES MARK HESTER EXP ENGINEERING LIMITED Director 2007-07-31 CURRENT 2007-04-27 Liquidation
DAVE JOHNSON INFRASTRUCTURE HOLDINGS EXP LIMITED Director 2007-10-22 CURRENT 2007-10-22 Liquidation
DAVE JOHNSON EXP ENGINEERING LIMITED Director 2007-09-18 CURRENT 2007-04-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-05-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2018:LIQ. CASE NO.2
2018-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-01LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008806
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2017
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016
2015-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2014-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2014-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-10-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013
2013-06-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKS HP10 9QN
2013-04-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-05GAZ1FIRST GAZETTE
2012-06-18LATEST SOC18/06/12 STATEMENT OF CAPITAL;GBP 100
2012-06-18AR0127/04/12 FULL LIST
2012-02-28AA28/02/11 TOTAL EXEMPTION SMALL
2012-01-31AA01PREVSHO FROM 30/04/2011 TO 28/02/2011
2011-08-30AA30/04/10 TOTAL EXEMPTION SMALL
2011-06-22DISS40DISS40 (DISS40(SOAD))
2011-06-21AR0127/04/11 FULL LIST
2011-05-10GAZ1FIRST GAZETTE
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE JOHNSON / 20/12/2010
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MARK HESTER / 20/12/2010
2011-01-17AP04CORPORATE SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM CHANCERY COURT LINCOLNS INN,LINCOLN ROAD HIGH WYCOMBE HP12 3RE
2010-06-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-06-03AR0127/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK HESTER / 26/04/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLANDY SERVICES LIMITED / 26/04/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE JOHNSON / 08/12/2009
2009-09-01AA30/04/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES UK LIMITED
2009-03-04288aSECRETARY APPOINTED BLANDY SERVICES LIMITED
2008-09-17363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-09-1788(2)CAPITALS NOT ROLLED UP
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXP MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-03-13
Notices to Creditors2014-03-13
Meetings of Creditors2013-05-10
Appointment of Administrators2013-03-20
Proposal to Strike Off2013-03-05
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against EXP MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-21 Satisfied ROBERT CHRISTOPHER KEYES & GARETH WYN ROBERTS OF TENON RECOVERY
DEBENTURE 2011-03-16 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2011-02-28
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXP MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EXP MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXP MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of EXP MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXP MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EXP MANAGEMENT SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EXP MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEXP MANAGEMENT SERVICES LIMITEDEvent Date2014-02-28
Liquidator's Name and Address: Michael Kiely and Liquidator's Name and Address: Andrew Andronikou , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : Further details contact: Ben Luxford, Email: b.luxford@uhy-uk.com, Tel: 020 7767 2582.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEXP MANAGEMENT SERVICES LIMITEDEvent Date2013-03-14
In the High Court of Justice, Chancery Division case number 1732 Michael Kiely , IP Number: 9617 and Andrew Andronikou , IP Number: 8806 , Quadrant House, 4 Thomas More Square, London E1W 1YW . Contact Name: Terri Mulgrew, Email Address: t.mulgrew@uhy-uk.com , Telephone Number: 020 7767 2675 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXP MANAGEMENT SERVICES LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXP MANAGEMENT SERVICES LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXP MANAGEMENT SERVICES LIMITEDEvent Date
In the High Court of Justice case number 1732 Notice is hereby given by Andrew Andronikou and Michael Kiely of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW , that a meeting of creditors of EXP Management Services Limited of Quadrant House, 4 Thomas More Square, London E1W 1YW is to be held at Quadrant House, 4 Thomas More Square, London E1W 1YW on at 12 noon21 May 2013 at 12 noon . The meeting is an initial creditors’ meeting under Legislation: Paragraph 51 and 58(1) of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”) ; I invite you to attend the above meeting. Form 2.25b should be completed and returnedto me by 12.00 hours on 20 May 2013. In order to be entitled to vote under Rule 2.38at the meeting you must give to me, not later than 12.00 hours on the business daybefore the day fixed for the meeting, details in writing of your claim.
 
Initiating party Event TypeNotices to Creditors
Defending partyEXP MANAGEMENT SERVICES LIMITEDEvent Date
Notice is hereby given that the creditors of the above named Company which was voluntarily wound up on 28 February 2014 to prove their debts by sending to the undersigned, Michael Kiely of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Please note that the Company was originally placed in Administration on 14 March 2013 with Michael Kiely and Andrew Andronikou appointed as Joint Administrators. Office Holder details: Michael Kiely and Andrew Andronikou (IP Nos 9617 and 8806) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Further details contact: Ben Luxford, Email: b.luxford@uhy-uk.com, Tel: 020 7767 2582. Michael Kiely , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXP MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXP MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.