Liquidation
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 Name | |
---|---|
XPERIENCE SUPPORT LTD | |
Legal Registered Office | |
C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS Other companies in BT28 | |
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 |
Last Datalog update: | 2019-06-04 05:28:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULA LYNCH |
||
FRANCIS IAIN O'KANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK ALAN DAVID LEGGETT |
Director | ||
MARTIN JOSPEH MCALLISTER |
Director | ||
MARTIN JOSPEH MCALLISTER |
Company Secretary | ||
DAVID JOSEPH ALLEN |
Director | ||
LIAM JOHN PETER O'LOAN |
Director | ||
JOSEPH DAVEY |
Director | ||
JEANNETTE ROSEMARY BURROWS WRIGHT |
Director | ||
JAMES ALEXANDER PROF MAGOWAN |
Director | ||
ROBERT MCLAUGHLIN |
Director | ||
FABIAN CHARLES MONDS |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCOUNTING AND BUSINESS TECHNOLOGY (N.I.) LIMITED | Director | 2016-05-26 | CURRENT | 1993-12-15 | Liquidation | |
XPERIENCE GROUP MANAGEMENT LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
XPERIENCE DYNAMICS LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
H B SOFTWARE LIMITED | Director | 2012-09-05 | CURRENT | 2001-06-06 | Active - Proposal to Strike off | |
XPERIENCE MIDLANDS LIMITED | Director | 2012-09-05 | CURRENT | 1987-03-04 | Dissolved 2017-12-12 | |
THE CLOUD SIMPLIFIED LIMITED | Director | 2011-10-12 | CURRENT | 1998-12-14 | Active | |
XPERIENCE MICROCOMPUTATION LIMITED | Director | 2009-07-01 | CURRENT | 1971-08-18 | Dissolved 2017-12-12 | |
PEG ASSOCIATES (COMPUTER SYSTEMS) LIMITED | Director | 2009-07-01 | CURRENT | 1979-06-22 | Dissolved 2017-12-12 | |
BRIKAT TECHNICAL SERVICES LIMITED | Director | 2009-07-01 | CURRENT | 1989-03-03 | Liquidation | |
XPERIENCE PROPERTIES LIMITED | Director | 2009-07-01 | CURRENT | 1988-05-12 | Liquidation | |
XPERIENCE GROUP HOLDINGS LIMITED | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active | |
XPERIENCE IT SOLUTIONS LIMITED | Director | 2006-12-21 | CURRENT | 1970-06-10 | Active | |
XPERIENCE GROUP LIMITED | Director | 2006-08-23 | CURRENT | 2006-07-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/05/19 FROM 11 Ferguson Drive Knockmore Hill Ind Park Lisburn Co Antrim BT28 2EX | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
SH19 | Statement of capital on 2019-04-29 GBP 1.00 | |
RES13 | Resolutions passed:
| |
SH01 | 15/04/19 STATEMENT OF CAPITAL GBP 500005.00 | |
RES10 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
PSC07 | CESSATION OF XPERIENCE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Xperience Group Ltd as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 500004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCALLISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGGETT | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1100000 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AP03 | Appointment of Mrs Paula Lynch as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN MCALLISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 1100000 | |
AR01 | 13/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM O'LOAN | |
AR01 | 13/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 13/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN PETER O'LOAN / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS IAIN O'KANE / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 23/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 13/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN PETER O'LOAN / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN O'KANE / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 13/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 13/12/2009 | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371S(NI) | 13/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
371S(NI) | 13/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
1656B(NI) | DEC DIRS H/C ASS ACQ SHS | |
1656B(NI) | DEC DIRS H/C ASS ACQ SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 13/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
371S(NI) | 13/12/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
371S(NI) | 13/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/03 ANNUAL ACCTS | |
371S(NI) | 13/12/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/07/02 ANNUAL ACCTS | |
371S(NI) | 13/12/02 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/07/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Appointment of Liquidators | 2019-05-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | DUBLIN 2 |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as XPERIENCE SUPPORT LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | XPERIENCE SUPPORT LTD | Event Date | 2020-02-11 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2020-02-11 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2020-02-11 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2020-02-11 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2020-02-11 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2020-02-11 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2020-02-11 |
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 | Appointment of Liquidators | |
Defending party | XPERIENCE SUPPORT LIMITED | Event Date | 2019-05-01 |
Liquidator name and address: Joan Rice , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | XPERIENCE SUPPORT LTD | Event Date | 2019-05-01 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2019-05-01 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2019-05-01 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2019-05-01 |
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 party | XPERIENCE SUPPORT LTD | Event Date | 2019-05-01 |
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 : | |||
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. |