Company NameHome Xperts Limited
DirectorsKevin Marley and Sussanne Margaret Chambers
Company StatusLiquidation
Company Number06914336
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Marley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Upper Wick Lane
Rushwick
Worcester
WR2 5SY
Director NameMrs Sussanne Margaret Chambers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBootridge Stonehall Common
Kempsey
Worcester
Worcestershire
WR5 3QQ

Contact

Websitehome-xperts.co.uk
Telephone01905 678850
Telephone regionWorcester

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Kevin Marley
50.00%
Ordinary
50 at £1Sussanne Margaret Chambers
50.00%
Ordinary

Financials

Year2014
Net Worth£19,613
Cash£27,221
Current Liabilities£83,536

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2018 (5 years, 11 months ago)
Next Return Due5 June 2019 (overdue)

Charges

14 January 2015Delivered on: 19 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Mortgage of life policy with zurich assurance LTD (policy number 509598-3TA-dys).
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property, all licences, all plant, machinery and equipment, all rights in the insurances, all its intellectual property, all book and other debts, all goodwill and uncalled capital.
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All present and future right, title and interest in the intellectual property, both registered and unregistered.
Outstanding

Filing History

28 June 2023Liquidators' statement of receipts and payments to 28 April 2023 (28 pages)
29 June 2022Liquidators' statement of receipts and payments to 28 April 2022 (30 pages)
31 July 2021Removal of liquidator by court order (11 pages)
9 June 2021Liquidators' statement of receipts and payments to 28 April 2021 (27 pages)
6 July 2020Liquidators' statement of receipts and payments to 28 April 2020 (29 pages)
20 May 2019Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 20 May 2019 (2 pages)
17 May 2019Appointment of a voluntary liquidator (3 pages)
17 May 2019Statement of affairs (9 pages)
17 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
(1 page)
21 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
25 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
3 June 2015Annual return made up to 22 May 2015
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 22 May 2015
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 January 2015Registration of charge 069143360003, created on 14 January 2015 (14 pages)
19 January 2015Registration of charge 069143360003, created on 14 January 2015 (14 pages)
16 January 2015Registration of charge 069143360001, created on 14 January 2015 (33 pages)
16 January 2015Registration of charge 069143360001, created on 14 January 2015 (33 pages)
16 January 2015Registration of charge 069143360002, created on 14 January 2015 (39 pages)
16 January 2015Registration of charge 069143360002, created on 14 January 2015 (39 pages)
18 June 2014Annual return made up to 22 May 2014
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 22 May 2014
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 100
(3 pages)
18 September 2012Appointment of Mrs Sussanne Margaret Chambers as a director (2 pages)
18 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 100
(3 pages)
18 September 2012Appointment of Mrs Sussanne Margaret Chambers as a director (2 pages)
20 August 2012Director's details changed for Mr Kevin Marley on 26 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Kevin Marley on 26 July 2012 (2 pages)
4 July 2012Annual return made up to 22 May 2012 (3 pages)
4 July 2012Annual return made up to 22 May 2012 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 15 February 2012 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011Annual return made up to 22 May 2011 (3 pages)
20 September 2011Annual return made up to 22 May 2011 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (3 pages)
4 August 2010Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 4 August 2010 (1 page)
4 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (3 pages)
4 August 2010Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 4 August 2010 (1 page)
30 June 2010Registered office address changed from 4 the Triangle Wild Wood Drive Worcester WR5 2QX on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 4 the Triangle Wild Wood Drive Worcester WR5 2QX on 30 June 2010 (2 pages)
26 January 2010Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 26 January 2010 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from silbury court 362 silbury boulevard milton keynes MK9 2LY (1 page)
22 July 2009Registered office changed on 22/07/2009 from silbury court 362 silbury boulevard milton keynes MK9 2LY (1 page)
22 May 2009Incorporation (16 pages)
22 May 2009Incorporation (16 pages)