Liquidation
Company Information for XPERT FACILITIES MANAGEMENT LIMITED
UNIT 7 WELLHEADS CRESCENT, WELLHEADS INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 7GA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
XPERT FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
UNIT 7 WELLHEADS CRESCENT WELLHEADS INDUSTRIAL ESTATE DYCE ABERDEEN AB21 7GA Other companies in AB21 | |
Company Number | SC136263 | |
---|---|---|
Company ID Number | SC136263 | |
Date formed | 1992-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 30/03/2012 | |
Latest return | 28/01/2011 | |
Return next due | 25/02/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-02-06 06:19:16 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
XPERT FACILITIES MANAGEMENT PTY LTD | Dissolved | Company formed on the 2015-05-20 |
Officer | Role | Date Appointed |
---|---|---|
VALERIE ANNE TURNER |
||
DAVID CHARLES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE PETER RYTON |
Director | ||
DAVID CHARLES TURNER |
Company Secretary | ||
GRAEME BLACK |
Director | ||
PAULL & WILLIAMSONS LLP |
Company Secretary | ||
WILLIAM FAWCETT |
Director | ||
PAULL & WILLIAMSONS |
Company Secretary | ||
SHONA ELIZABETH ALLAN |
Company Secretary | ||
WILLIAM FAWCETT |
Company Secretary | ||
SANDRA ELIZABETH MIDDLETON |
Nominated Secretary | ||
ALAN ROSS MCNIVEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYREUTH PROPERTIES LIMITED | Director | 2017-12-04 | CURRENT | 2004-03-03 | Active | |
SOLO ELECTRICAL LIMITED | Director | 2015-05-15 | CURRENT | 1999-02-26 | Liquidation | |
TESLA INVESTMENTS LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
TEMERAIRE VENTURES LIMITED | Director | 2014-04-24 | CURRENT | 2014-01-23 | Active | |
FLORIAN HOLDINGS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
ACQUIST LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
TEMERAIRE INVESTMENTS LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
TEMERAIRE LONDON LIMITED | Director | 2013-05-24 | CURRENT | 2011-10-03 | Active | |
XFM INFORMATION MANAGEMENT LIMITED | Director | 2013-03-12 | CURRENT | 2011-08-22 | Dissolved 2014-09-09 | |
GREEN ENERGY POWER AND LIGHT LIMITED | Director | 2012-06-12 | CURRENT | 2011-06-16 | Dissolved 2013-10-01 | |
XFM TECHNOLOGY LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-02 | Dissolved 2015-10-08 | |
QUINQUIN LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-08 | Active | |
BAYREUTH INVESTMENTS LIMITED | Director | 2008-04-10 | CURRENT | 2008-03-11 | Dissolved 2014-08-12 | |
MADISON BOSTON PROPERTY LIMITED | Director | 2004-08-23 | CURRENT | 2003-09-23 | Active | |
BENTLEY MARKETING LIMITED | Director | 2004-02-17 | CURRENT | 2004-02-17 | Active | |
TURNER BARRATT CORPORATE FINANCE LIMITED | Director | 1998-12-23 | CURRENT | 1998-12-23 | Dissolved 2016-04-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE RYTON | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AP03 | SECRETARY APPOINTED VALERIE ANNE TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TURNER | |
LATEST SOC | 08/04/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BLACK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWCETT | |
AP03 | SECRETARY APPOINTED DAVID CHARLES TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES TURNER | |
AP01 | DIRECTOR APPOINTED WAYNE PETER RYTON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GRAPHIX HOUSE WELLINGTON CIRCLE, ALTENS ABERDEEN ABERDEENSHIRE AB12 3JG | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BLACK / 19/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS | |
288a | SECRETARY APPOINTED PAULL & WILLIAMSONS LLP | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
Notice of | 2018-01-23 |
Appointment of Liquidators | 2013-07-23 |
Appointment of Administrators | 2012-02-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | WILLIAM FAWCETT | |
FLOATING CHARGE | Outstanding | GRAEME BLACK | |
BOND & FLOATING CHARGE | Outstanding | CENTRIC SPV 1 LIMITED | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
|
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 XPERT FACILITIES MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as XPERT FACILITIES MANAGEMENT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | XPERT FACILITIES MANAGEMENT LIMITED | Event Date | 2018-01-23 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | XPERT FACILITIES MANAGEMENT LIMITED | Event Date | 2013-07-23 |
Company Number: SC136263 Name of Company: XPERT FACILITIES MANAGEMENT LIMITED . Nature of Business: Supplier of Reprographics Services. Type of Liquidation: Creditors. Address of Registered Office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Principal Trading Address: Unit 7, Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GA. Liquidator's Name and Address: John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Office Holder Number: 8608. Further details contact: Katie Muir, Email: katiemuir@clarkebell.com Tel: +44 (0161) 907 4044 Date of Appointment: 18 July 2013. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ZINGLE LIMITED | Event Date | 2010-09-16 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 that a Final Meeting of Creditors of the above named company will be held at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 22 October 2010 at 10.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Matthew James Chadwick Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | XPERT FACILITIES MANAGEMENT LIMITED | Event Date | |
By notice of Appointment lodged in: Edinburgh Court of Session Company Number: SC136263 Nature of Business: Supplier of Reprographics Services. Company Registered Address: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Principal Trading Address: Unit 7, Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GA. Administrator appointed on: 14 February 2012. Administrator’s Name and Address: John Paul Bell (IP No 8608), of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Further Contact Details: Toyah Collins, Email; toyahcollins@clarkebell.com and Telephone Number; +44 (0161) 907 4044 | |||
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. |