EXPERTO CREDITE LIMITED

Cumberland House Cumberland House, Southampton, SO15 2BG, Hampshire
StatusDISSOLVED
Company No.06022748
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution05 Nov 2023
Years6 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

Gazette dissolved liquidation

Date: 05 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 02 Aug 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060227480004

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge part

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060227480004

Documents

View document PDF

Second filing of form with form type

Date: 20 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060227480002

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 20 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060227480002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warren Haig Collocott

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haakon Saeteroy

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Ketil Gjortz

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Knut Inge Stafset

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haakon Saeteroy

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed geir tore hjelle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed thomas eggar secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary pullen logged form

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin pullen

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed thomas eggar secretaries LIMITED

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr per waagan

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr martin george pullen

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director evreth thompson

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed staale aasestrand logged form

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF


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)

GUARDIAN MANAGEMENT LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10531176
Status:ACTIVE
Category:Private Limited Company

NERC UK LTD

UNIT 4,GATESHEAD,NE10 0XF

Number:10685066
Status:ACTIVE
Category:Private Limited Company

OFF PEAK WEEK LTD.

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

SUTCH A GOOD IDEA LTD

12 THORNTON ROAD,LONDON,SW14 8NS

Number:07384448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source