EXPERT GROUP (UK) LTD

4th Floor Abbey House 4th Floor Abbey House, Manchester, M2 4AB
StatusLIQUIDATION
Company No.06993084
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

EXPERT GROUP (UK) LTD is an liquidation private limited company with number 06993084. It was incorporated 14 years, 9 months, 30 days ago, on 17 August 2009. The company address is 4th Floor Abbey House 4th Floor Abbey House, Manchester, M2 4AB.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 21 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2022

Action Date: 20 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2021

Action Date: 20 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 May 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 4th Floor Abbey House Booth Street Manchester M2 4AB

Change date: 2020-11-23

Old address: Compound 4, Zone 1 Deeside Industrial Estate Deeside CH5 2LR Wales

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069930840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069930840002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Osborne

Termination date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Tracy Ann Dorken

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Unit 51 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales

Change date: 2019-09-03

New address: Compound 4, Zone 1 Deeside Industrial Estate Deeside CH5 2LR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Mr David Anthony Osborne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Anthony James Osborne

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: David Michael Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Withers

Termination date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Malcolm Bunce

Termination date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Withers

Appointment date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: Unit 51 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA

Old address: Unit B3 Evans Easy Space Deeside Industrial Park Deeside Flintshire CH5 2JZ

Change date: 2016-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069930840001

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Richard Anthony Gullick

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-27

Charge number: 069930840003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-16

Charge number: 069930840002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 12 Dec 2014

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Tracey Dorken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Foden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change of name notice

Date: 10 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-31

Capital : 104 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2013

Action Date: 06 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Malcolm Bunce

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069930840001

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheryl Anne Foden

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anthony Gullick

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: Unit a3 Zone 1 Evans Business Centre Deeside Industrial Park Deeside Flintshire CH5 2JZ

Change date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD PIPELINE LIMITED

19 BARLEY HILL ROAD,NORTHAMPTON,NN3 5JA

Number:10759872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMPSON CS LIMITED

16 BRACON,DONCASTER,DN9 1QP

Number:09997826
Status:ACTIVE
Category:Private Limited Company

HORIZON CONTRACTORS LTD

153-155 LONDON ROAD,HERTFORDSHIRE,HP3 9SQ

Number:03580310
Status:ACTIVE
Category:Private Limited Company

JACK MORAN & CO. LIMITED

GAUTAUN HOUSE,RUISLIP MANOR,HA4 6BP

Number:01126074
Status:ACTIVE
Category:Private Limited Company

SRU MANAGEMENT LIMITED

6 STILLINGTON CRESCENT,LEICESTER,LE5 1BR

Number:08404062
Status:ACTIVE
Category:Private Limited Company

THE ORGASMIC CIDER CO. LTD

WEST LODGE, RAINBOW STREET,HEREFORDSHIRE,HR6 8DQ

Number:04441074
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