Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > XPERT FACILITIES MANAGEMENT LIMITED
Company Information for

XPERT FACILITIES MANAGEMENT LIMITED

UNIT 7 WELLHEADS CRESCENT, WELLHEADS INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 7GA,
Company Registration Number
SC136263
Private Limited Company
Liquidation

Company Overview

About Xpert Facilities Management Ltd
XPERT FACILITIES MANAGEMENT LIMITED was founded on 1992-01-29 and has its registered office in Dyce. The organisation's status is listed as "Liquidation". Xpert Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
XPERT FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 7 WELLHEADS CRESCENT
WELLHEADS INDUSTRIAL ESTATE
DYCE
ABERDEEN
AB21 7GA
Other companies in AB21
 
Filing Information
Company Number SC136263
Company ID Number SC136263
Date formed 1992-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 30/03/2012
Latest return 28/01/2011
Return next due 25/02/2012
Type of accounts SMALL
Last Datalog update: 2022-02-06 07:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPERT FACILITIES MANAGEMENT LIMITED
Is this data useful to you?
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.
Companies with same name XPERT FACILITIES MANAGEMENT LIMITED
The following companies were found which have the same name as XPERT FACILITIES MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XPERT FACILITIES MANAGEMENT PTY LTD Dissolved Company formed on the 2015-05-20

Company Officers of XPERT FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANNE TURNER
Company Secretary 2011-10-31
DAVID CHARLES TURNER
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE PETER RYTON
Director 2010-10-18 2012-01-01
DAVID CHARLES TURNER
Company Secretary 2010-10-18 2011-10-31
GRAEME BLACK
Director 1992-02-21 2011-03-01
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2010-10-18
WILLIAM FAWCETT
Director 1992-02-21 2010-10-18
PAULL & WILLIAMSONS
Company Secretary 2002-01-18 2009-04-06
SHONA ELIZABETH ALLAN
Company Secretary 1999-07-15 2002-01-18
WILLIAM FAWCETT
Company Secretary 1992-02-21 1999-07-15
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1992-01-29 1992-02-21
ALAN ROSS MCNIVEN
Nominated Director 1992-01-29 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES TURNER BAYREUTH PROPERTIES LIMITED Director 2017-12-04 CURRENT 2004-03-03 Active
DAVID CHARLES TURNER SOLO ELECTRICAL LIMITED Director 2015-05-15 CURRENT 1999-02-26 Liquidation
DAVID CHARLES TURNER TESLA INVESTMENTS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
DAVID CHARLES TURNER TEMERAIRE VENTURES LIMITED Director 2014-04-24 CURRENT 2014-01-23 Active
DAVID CHARLES TURNER FLORIAN HOLDINGS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
DAVID CHARLES TURNER ACQUIST LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID CHARLES TURNER TEMERAIRE INVESTMENTS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
DAVID CHARLES TURNER TEMERAIRE LONDON LIMITED Director 2013-05-24 CURRENT 2011-10-03 Active
DAVID CHARLES TURNER XFM INFORMATION MANAGEMENT LIMITED Director 2013-03-12 CURRENT 2011-08-22 Dissolved 2014-09-09
DAVID CHARLES TURNER GREEN ENERGY POWER AND LIGHT LIMITED Director 2012-06-12 CURRENT 2011-06-16 Dissolved 2013-10-01
DAVID CHARLES TURNER XFM TECHNOLOGY LIMITED Director 2010-08-04 CURRENT 2010-08-02 Dissolved 2015-10-08
DAVID CHARLES TURNER QUINQUIN LIMITED Director 2009-04-09 CURRENT 2009-04-08 Active
DAVID CHARLES TURNER BAYREUTH INVESTMENTS LIMITED Director 2008-04-10 CURRENT 2008-03-11 Dissolved 2014-08-12
DAVID CHARLES TURNER MADISON BOSTON PROPERTY LIMITED Director 2004-08-23 CURRENT 2003-09-23 Active
DAVID CHARLES TURNER BENTLEY MARKETING LIMITED Director 2004-02-17 CURRENT 2004-02-17 Active
DAVID CHARLES TURNER TURNER BARRATT CORPORATE FINANCE LIMITED Director 1998-12-23 CURRENT 1998-12-23 Dissolved 2016-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-03Final Gazette dissolved via compulsory strike-off
2013-07-182.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-02-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-02-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-022.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-132.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-082.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2012-02-232.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE RYTON
2011-12-30AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-11-07AP03SECRETARY APPOINTED VALERIE ANNE TURNER
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNER
2011-04-08LATEST SOC08/04/11 STATEMENT OF CAPITAL;GBP 1000
2011-04-08AR0128/01/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BLACK
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWCETT
2010-12-07AP03SECRETARY APPOINTED DAVID CHARLES TURNER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS
2010-12-06AP01DIRECTOR APPOINTED MR DAVID CHARLES TURNER
2010-12-06AP01DIRECTOR APPOINTED WAYNE PETER RYTON
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GRAPHIX HOUSE WELLINGTON CIRCLE, ALTENS ABERDEEN ABERDEENSHIRE AB12 3JG
2010-11-04MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-11-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-10-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-10-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-10-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-10-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-19AR0128/01/10 FULL LIST
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BLACK / 19/02/2010
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-04-21288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-02-10363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-31363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-02-06363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-13363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-12363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-22363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-02-06363aRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-28288aNEW SECRETARY APPOINTED
2002-01-28288bSECRETARY RESIGNED
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31363aRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to XPERT FACILITIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-23
Appointment of Liquidators2013-07-23
Appointment of Administrators2012-02-21
Fines / Sanctions
No fines or sanctions have been issued against XPERT FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-10-21 Outstanding WILLIAM FAWCETT
FLOATING CHARGE 2010-10-21 Outstanding GRAEME BLACK
BOND & FLOATING CHARGE 2010-10-20 Outstanding CENTRIC SPV 1 LIMITED
FLOATING CHARGE 2010-10-18 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPERT FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of XPERT FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPERT FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of XPERT FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPERT FACILITIES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as XPERT FACILITIES MANAGEMENT LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where XPERT FACILITIES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyXPERT FACILITIES MANAGEMENT LIMITEDEvent Date2018-01-23
 
Initiating party Event TypeAppointment of Liquidators
Defending partyXPERT FACILITIES MANAGEMENT LIMITEDEvent Date2013-07-23
Company Number: SC136263 Name of Company: XPERT FACILITIES MANAGEMENT LIMITED . Nature of Business: Supplier of Reprographics Services. Type of Liquidation: Creditors. Address of Registered Office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Principal Trading Address: Unit 7, Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GA. Liquidator's Name and Address: John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Office Holder Number: 8608. Further details contact: Katie Muir, Email: katiemuir@clarkebell.com Tel: +44 (0161) 907 4044 Date of Appointment: 18 July 2013. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986.
 
Initiating party Event TypeFinal Meetings
Defending partyZINGLE LIMITEDEvent Date2010-09-16
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 that a Final Meeting of Creditors of the above named company will be held at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 22 October 2010 at 10.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Matthew James Chadwick Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyXPERT FACILITIES MANAGEMENT LIMITEDEvent Date
By notice of Appointment lodged in: Edinburgh Court of Session Company Number: SC136263 Nature of Business: Supplier of Reprographics Services. Company Registered Address: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Principal Trading Address: Unit 7, Wellheads Crescent, Wellheads Industrial Estate, Dyce, Aberdeen, AB21 7GA. Administrator appointed on: 14 February 2012. Administrator’s Name and Address: John Paul Bell (IP No 8608), of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Further Contact Details: Toyah Collins, Email; toyahcollins@clarkebell.com and Telephone Number; +44 (0161) 907 4044
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPERT FACILITIES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XPERT FACILITIES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.