Company Information for EXPERTISE HOLDINGS LIMITED
7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
04523802
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXPERTISE HOLDINGS LIMITED | |
Legal Registered Office | |
7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in ST1 | |
Company Number | 04523802 | |
---|---|---|
Company ID Number | 04523802 | |
Date formed | 2002-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 00:31:50 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
EXPERTISE HOLDINGS LIMITED | Dissolved | Company formed on the 2003-09-29 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PETER FRIESNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINIFRED BRENDA FRIESNER |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE ASSETS LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Dissolved 2014-08-09 | |
EXPERTISE NEW MEDIA LIMITED | Director | 2007-07-12 | CURRENT | 2007-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM WOODLANDS FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 02/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 02/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER FRIESNER / 11/09/2012 | |
AR01 | 02/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 1 GALVESTON GROVE FENTON INDUSTRIAL ESTATE FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3PE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WINIFRED FRIESNER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 7 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 02/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 2-6 ADVENTURE PLACE HANLEY STOKE ON TRENT ST1 3AF | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: C/O WALLETTS 2-6 ADVENTURE PLACE HANLEY STOKE ON TRENT ST1 3AF | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: M TATTON & CO 18 TUNSTALL ROAD BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 6HH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-09 |
Resolutions for Winding-up | 2016-12-09 |
Meetings of Creditors | 2016-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 EXPERTISE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EXPERTISE HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXPERTISE HOLDINGS LIMITED | Event Date | 2016-12-06 |
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact the Liquidator, Tel: 0161 476 9000. Alternative contact for enquiries on proceedings: Stephanie Adams, Email: s.adams@bvllp.com or telephone 0161 476 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXPERTISE HOLDINGS LIMITED | Event Date | 2016-12-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 06 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact the Liquidator, Tel: 0161 476 9000. Alternative contact for enquiries on proceedings: Stephanie Adams, Email: s.adams@bvllp.com or telephone 0161 476 9000. Simon Peter Friesner , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXPERTISE HOLDINGS LIMITED | Event Date | 2016-11-17 |
By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 06 December 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Mrs Stephanie Adams, Email: s.adams@bvllp.com or by telephone on 0161 476 9000. | |||
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. |