EXPERTO CREDITE LIMITED
Status | DISSOLVED |
Company No. | 06022748 |
Category | Private Limited Company |
Incorporated | 08 Dec 2006 |
Age | 17 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2023 |
Years | 6 months, 27 days |
SUMMARY
EXPERTO CREDITE LIMITED is an dissolved private limited company with number 06022748. It was incorporated 17 years, 5 months, 25 days ago, on 08 December 2006 and it was dissolved 6 months, 27 days ago, on 05 November 2023. The company address is Cumberland House Cumberland House, Southampton, SO15 2BG, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2023
Action Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-23
Documents
Liquidation voluntary resignation liquidator
Date: 29 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 23 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2021
Action Date: 23 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2020
Action Date: 23 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2019
Action Date: 23 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2018
Action Date: 23 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-23
Documents
Liquidation disclaimer notice
Date: 02 Aug 2017
Category: Insolvency
Type: NDISC
Documents
Mortgage satisfy charge full
Date: 29 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060227480004
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
New address: Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
Old address: Inspired Easthampstead Road Bracknell Berkshire RG12 1NS
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Termination secretary company with name termination date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irwin Mitchell Secretaries Limited
Termination date: 2016-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060227480005
Charge creation date: 2016-08-30
Documents
Change corporate secretary company with change date
Date: 17 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thomas Eggar Secretaries Limited
Change date: 2016-08-16
Documents
Resolution
Date: 01 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 26 May 2016
Category: Address
Type: AD03
New address: Belmont House Station Way Crawley West Sussex RH10 1JA
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geir Tore Hjelle
Termination date: 2016-05-06
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-05
Officer name: Jon Ketil Gjortz
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Per Waagan
Termination date: 2016-05-06
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Knut Inge Stafset
Termination date: 2016-05-06
Documents
Change corporate secretary company with change date
Date: 19 Feb 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thomas Eggar Secretaries Limited
Change date: 2015-12-17
Documents
Accounts with accounts type full
Date: 18 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge part
Date: 27 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060227480004
Documents
Second filing of form with form type
Date: 20 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Mortgage satisfy charge full
Date: 22 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060227480002
Documents
Capital allotment shares
Date: 13 Oct 2015
Action Date: 26 Aug 2015
Category: Capital
Type: SH01
Capital : 3,233,927 GBP
Date: 2015-08-26
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Russell
Termination date: 2015-08-21
Documents
Resolution
Date: 12 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Staale Aasestrand
Change date: 2015-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060227480004
Charge creation date: 2015-01-20
Documents
Accounts with accounts type group
Date: 17 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Change person director company with change date
Date: 09 Dec 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefan Russell
Change date: 2009-10-01
Documents
Move registers to registered office company with new address
Date: 08 Dec 2014
Category: Address
Type: AD04
New address: Inspired Easthampstead Road Bracknell Berkshire RG12 1NS
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr per Waagan
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 08 Dec 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thomas Eggar Secretaries Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geir Tore Hjelle
Change date: 2009-10-01
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2009-10-01
Officer name: Staale Aasestrand
Documents
Change corporate secretary company with change date
Date: 08 Dec 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thomas Eggar Secretaries Limited
Change date: 2014-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2014
Action Date: 26 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-26
Charge number: 060227480003
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-11
Officer name: Warren Haig Collocott
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thompson
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Miscellaneous
Date: 20 Aug 2013
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Mortgage create with deed with charge number
Date: 29 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060227480002
Documents
Accounts with accounts type group
Date: 12 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Staale Aasestrand
Change date: 2012-09-28
Documents
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Warren Haig Collocott
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Old address: Windrush House 24 Portman Road Reading Berkshire RG30 1EA
Change date: 2012-09-28
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-17
Officer name: Mr Stefan Russell
Documents
Accounts with accounts type group
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Stefan Russell
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haakon Saeteroy
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type small
Date: 27 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 01 Aug 2011
Action Date: 20 Jul 2011
Category: Capital
Type: SH01
Capital : 22,080 GBP
Date: 2011-07-20
Documents
Capital cancellation shares
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Capital
Type: SH06
Date: 2011-08-01
Capital : 21,630 GBP
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Ketil Gjortz
Documents
Change account reference date company previous shortened
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Capital allotment shares
Date: 24 Dec 2010
Action Date: 10 Jun 2010
Category: Capital
Type: SH01
Capital : 22,530 GBP
Date: 2010-06-10
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Knut Inge Stafset
Documents
Accounts with accounts type small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 26 Mar 2010
Action Date: 14 Jan 2010
Category: Capital
Type: SH01
Capital : 21,430.00 GBP
Date: 2010-01-14
Documents
Resolution
Date: 06 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 10 Dec 2009
Action Date: 17 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-17
Capital : 16,080 GBP
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Haakon Saeteroy
Documents
Capital allotment shares
Date: 13 Nov 2009
Action Date: 06 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-06
Capital : 16,080.00 GBP
Documents
Legacy
Date: 07 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 24/09/09-24/09/09\gbp si 600@1=600\gbp ic 14080/14680\
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed geir tore hjelle
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from windrode east strand west wittering west sussex PO20 8BA
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from belmont house station way crawley west sussex RH10 1JA
Documents
Legacy
Date: 25 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 25/07/2009 from windrush house 24 portman road reading berkshire RG30 1EA
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed thomas eggar secretaries LIMITED logged form
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary pullen logged form
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin pullen
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed thomas eggar secretaries LIMITED
Documents
Legacy
Date: 12 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 09 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 12/12/08\gbp si 4080@1=4080\gbp ic 10000/14080\
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr per waagan
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr martin george pullen
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director evreth thompson
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed staale aasestrand logged form
Documents
Legacy
Date: 15 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Some Companies
FAIRFIELD PARK MANAGEMENT (NO.1) LIMITED
123 SINCLAIR AVENUE,BANBURY,OX16 1BQ
Number: | 01154803 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10531176 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,GATESHEAD,NE10 0XF
Number: | 10685066 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERS EDGE LAWN LANE,MARKET DRAYTON,TF9 2RN
Number: | 08664142 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST ASSET LEASING LIMITED
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 06733181 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THORNTON ROAD,LONDON,SW14 8NS
Number: | 07384448 |
Status: | ACTIVE |
Category: | Private Limited Company |