Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > XPERIENCE SUPPORT LTD
Company Information for

XPERIENCE SUPPORT LTD

C/O HARBINSON MULHOLLAND CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS,
Company Registration Number
NI037557
Private Limited Company
Liquidation

Company Overview

About Xperience Support Ltd
XPERIENCE SUPPORT LTD was founded on 1999-12-13 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Xperience Support Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
XPERIENCE SUPPORT LTD
 
Legal Registered Office
C/O HARBINSON MULHOLLAND CENTREPOINT
24 ORMEAU AVENUE
BELFAST
BT2 8HS
Other companies in BT28
 
Filing Information
Company Number NI037557
Company ID Number NI037557
Date formed 1999-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB778447571  
Last Datalog update: 2019-06-04 05:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPERIENCE SUPPORT LTD
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 XPERIENCE SUPPORT LTD

Current Directors
Officer Role Date Appointed
PAULA LYNCH
Company Secretary 2014-01-31
FRANCIS IAIN O'KANE
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ALAN DAVID LEGGETT
Director 2001-11-27 2016-06-03
MARTIN JOSPEH MCALLISTER
Director 2001-11-27 2016-06-03
MARTIN JOSPEH MCALLISTER
Company Secretary 1999-12-13 2014-01-31
DAVID JOSEPH ALLEN
Director 2001-11-27 2014-01-31
LIAM JOHN PETER O'LOAN
Director 2001-11-27 2013-02-18
JOSEPH DAVEY
Director 2000-07-31 2009-07-01
JEANNETTE ROSEMARY BURROWS WRIGHT
Director 2001-11-27 2009-07-01
JAMES ALEXANDER PROF MAGOWAN
Director 2001-11-27 2007-01-18
ROBERT MCLAUGHLIN
Director 2001-11-27 2007-01-18
FABIAN CHARLES MONDS
Director 2000-09-08 2007-01-18
ROBERT DESMOND PALMER
Director 1999-12-13 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS IAIN O'KANE ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED Director 2016-05-26 CURRENT 1993-12-15 Liquidation
FRANCIS IAIN O'KANE XPERIENCE GROUP MANAGEMENT LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
FRANCIS IAIN O'KANE XPERIENCE DYNAMICS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
FRANCIS IAIN O'KANE H B SOFTWARE LIMITED Director 2012-09-05 CURRENT 2001-06-06 Active - Proposal to Strike off
FRANCIS IAIN O'KANE XPERIENCE MIDLANDS LIMITED Director 2012-09-05 CURRENT 1987-03-04 Dissolved 2017-12-12
FRANCIS IAIN O'KANE THE CLOUD SIMPLIFIED LIMITED Director 2011-10-12 CURRENT 1998-12-14 Active
FRANCIS IAIN O'KANE XPERIENCE MICROCOMPUTATION LIMITED Director 2009-07-01 CURRENT 1971-08-18 Dissolved 2017-12-12
FRANCIS IAIN O'KANE PEG ASSOCIATES (COMPUTER SYSTEMS) LIMITED Director 2009-07-01 CURRENT 1979-06-22 Dissolved 2017-12-12
FRANCIS IAIN O'KANE BRIKAT TECHNICAL SERVICES LIMITED Director 2009-07-01 CURRENT 1989-03-03 Liquidation
FRANCIS IAIN O'KANE XPERIENCE PROPERTIES LIMITED Director 2009-07-01 CURRENT 1988-05-12 Liquidation
FRANCIS IAIN O'KANE XPERIENCE GROUP HOLDINGS LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
FRANCIS IAIN O'KANE XPERIENCE IT SOLUTIONS LIMITED Director 2006-12-21 CURRENT 1970-06-10 Active
FRANCIS IAIN O'KANE XPERIENCE GROUP LIMITED Director 2006-08-23 CURRENT 2006-07-27 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
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 11 Ferguson Drive Knockmore Hill Ind Park Lisburn Co Antrim BT28 2EX
2019-05-084.71(NI)Declaration of Solvency (Northern Ireland)
2019-05-08VL1Liquidation: Appointment of liquidator
2019-05-08LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-04-29SH19Statement of capital on 2019-04-29 GBP 1.00
2019-04-24RES13Resolutions passed:
  • Transfer of shares 15/04/2019
2019-04-24SH0115/04/19 STATEMENT OF CAPITAL GBP 500005.00
2019-04-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
2019-04-24SH20Statement by Directors
2019-04-24CAP-SSSolvency Statement dated 15/04/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-18PSC07CESSATION OF XPERIENCE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02PSC02Notification of Xperience Group Ltd as a person with significant control on 2016-04-06
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 500004
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCALLISTER
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGGETT
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AR0113/12/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1100000
2014-12-22AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-02-28AP03Appointment of Mrs Paula Lynch as company secretary
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MCALLISTER
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1100000
2013-12-31AR0113/12/13 FULL LIST
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LIAM O'LOAN
2013-02-27AR0113/12/12 FULL LIST
2012-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-23AR0113/12/11 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN PETER O'LOAN / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS IAIN O'KANE / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 23/01/2012
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-24AR0113/12/10 FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-18AR0113/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN PETER O'LOAN / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN O'KANE / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 13/12/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 13/12/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 13/12/2009
2009-07-26UDM+A(NI)UPDATED MEM AND ARTS
2009-07-26RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2009-01-13371S(NI)13/12/08 ANNUAL RETURN SHUTTLE
2008-06-12AC(NI)31/07/07 ANNUAL ACCTS
2008-02-10371S(NI)13/12/07 ANNUAL RETURN SHUTTLE
2007-05-31AC(NI)31/07/06 ANNUAL ACCTS
2007-01-25296(NI)CHANGE OF DIRS/SEC
2007-01-251656B(NI)DEC DIRS H/C ASS ACQ SHS
2007-01-251656B(NI)DEC DIRS H/C ASS ACQ SHS
2007-01-25RES(NI)SPECIAL/EXTRA RESOLUTION
2007-01-25296(NI)CHANGE OF DIRS/SEC
2007-01-251656A(NI)DECL RE ASSIST ACQN SHS
2007-01-25296(NI)CHANGE OF DIRS/SEC
2007-01-25UDM+A(NI)UPDATED MEM AND ARTS
2007-01-11371S(NI)13/12/06 ANNUAL RETURN SHUTTLE
2006-05-31AC(NI)31/07/05 ANNUAL ACCTS
2006-02-13371S(NI)13/12/05 ANNUAL RETURN SHUTTLE
2006-01-28296(NI)CHANGE OF DIRS/SEC
2005-06-08AC(NI)31/07/04 ANNUAL ACCTS
2005-01-12371S(NI)13/12/04 ANNUAL RETURN SHUTTLE
2004-06-17AC(NI)31/07/03 ANNUAL ACCTS
2004-02-10371S(NI)13/12/03 ANNUAL RETURN SHUTTLE
2003-10-01402(NI)PARS RE MORTAGE
2003-06-04AC(NI)31/07/02 ANNUAL ACCTS
2002-12-30371S(NI)13/12/02 ANNUAL RETURN SHUTTLE
2002-08-08UDM+A(NI)UPDATED MEM AND ARTS
2002-07-19CNRES(NI)RESOLUTION TO CHANGE NAME
2002-06-05AC(NI)31/07/01 ANNUAL ACCTS
2002-01-20296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to XPERIENCE SUPPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against XPERIENCE SUPPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2003-09-11 Satisfied DUBLIN 2
Intangible Assets
Patents
We have not found any records of XPERIENCE SUPPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for XPERIENCE SUPPORT LTD
Trademarks
We have not found any records of XPERIENCE SUPPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPERIENCE SUPPORT LTD. 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 (62020 - Information technology consultancy activities) as XPERIENCE SUPPORT LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where XPERIENCE SUPPORT LTD 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 TypeFinal Meetings
Defending partyXPERIENCE SUPPORT LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTDEvent Date2020-02-11
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named companies will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 18 March 2020 at 11:00, 11:15 and 11.30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up of each company. Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 17 March 2020 . Joan Rice : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyXPERIENCE SUPPORT LIMITEDEvent Date2019-05-01
Liquidator name and address: Joan Rice , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS :
 
Initiating party Event TypeNotices to Creditors
Defending partyXPERIENCE SUPPORT LTD Event Date2019-05-01
NOTICE TO CREDITORS At an extraordinary general meeting of each of the above-named companies held on 1 May 2019 , the companies were placed in members voluntary (solvent) liquidation and Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that any creditors of the companies must send details, in writing, of any claim against any of the above named companies to the liquidator at the above address by 2 June 2019 which is the last day for proving claims or in default thereof they will be excluded from the benefit of any distribution made. EACH OF THESE COMPANIES IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 1 May 2019 Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTD Event Date2019-05-01
NOTICE TO CREDITORS At an extraordinary general meeting of each of the above-named companies held on 1 May 2019 , the companies were placed in members voluntary (solvent) liquidation and Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that any creditors of the companies must send details, in writing, of any claim against any of the above named companies to the liquidator at the above address by 2 June 2019 which is the last day for proving claims or in default thereof they will be excluded from the benefit of any distribution made. EACH OF THESE COMPANIES IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 1 May 2019 Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTD Event Date2019-05-01
NOTICE TO CREDITORS At an extraordinary general meeting of each of the above-named companies held on 1 May 2019 , the companies were placed in members voluntary (solvent) liquidation and Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that any creditors of the companies must send details, in writing, of any claim against any of the above named companies to the liquidator at the above address by 2 June 2019 which is the last day for proving claims or in default thereof they will be excluded from the benefit of any distribution made. EACH OF THESE COMPANIES IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 1 May 2019 Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTD Event Date2019-05-01
NOTICE TO CREDITORS At an extraordinary general meeting of each of the above-named companies held on 1 May 2019 , the companies were placed in members voluntary (solvent) liquidation and Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that any creditors of the companies must send details, in writing, of any claim against any of the above named companies to the liquidator at the above address by 2 June 2019 which is the last day for proving claims or in default thereof they will be excluded from the benefit of any distribution made. EACH OF THESE COMPANIES IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 1 May 2019 Joan Rice : Liquidator :
 
Initiating party Event Type
Defending partyXPERIENCE SUPPORT LTD Event Date2019-05-01
NOTICE TO CREDITORS At an extraordinary general meeting of each of the above-named companies held on 1 May 2019 , the companies were placed in members voluntary (solvent) liquidation and Joan Rice of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that any creditors of the companies must send details, in writing, of any claim against any of the above named companies to the liquidator at the above address by 2 June 2019 which is the last day for proving claims or in default thereof they will be excluded from the benefit of any distribution made. EACH OF THESE COMPANIES IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 1 May 2019 Joan Rice : Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPERIENCE SUPPORT LTD 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 XPERIENCE SUPPORT LTD 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.