Forbury Square
Reading
Berkshire
RG1 3EU
Secretary Name | Clare O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 March 2018) |
Role | Company Director |
Correspondence Address | First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Mr Lewis John Woodburn McAlister |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodburn House School Road, Ardington Wantage Oxfordshire OX12 8PE |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Director Name | Mr Michael James Speakman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hp13 |
Secretary Name | Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Expro First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Mr Mark Leslie Crump |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 9 Birch Grove Kingswood KT20 6QU |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wallis Road Basingstoke Hants RG21 3DW |
Director Name | Mr Richard James Booth |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 30 Highbury Hill London N5 1AL |
Director Name | Richard James Butland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | Nuited Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr David Michael Shand |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beatties Cottage Drum Castle Drumoak Aberdeenshire AB31 5AH Scotland |
Director Name | Mr Timothy Michael Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Kinmohr Rise Blackburn Aberdeen AB21 0LJ Scotland |
Director Name | Mr Charles Nicholas Woodburn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Gardens London SW1Y 5AD |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Website | exprogroup.com |
---|---|
Telephone | 0117 2559828 |
Telephone region | Bristol |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
3 at £1 | Expro International Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2011 | Delivered on: 13 December 2011 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (12 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
5 April 2017 | Register inspection address has been changed from C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU to 14-16 Cross Street Reading Berkshire RG1 1SN (2 pages) |
5 April 2017 | Register inspection address has been changed from C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU to 14-16 Cross Street Reading Berkshire RG1 1SN (2 pages) |
1 December 2016 | Register(s) moved to registered inspection location C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages) |
1 December 2016 | Register(s) moved to registered inspection location C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages) |
1 December 2016 | Register inspection address has been changed to C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages) |
1 December 2016 | Register inspection address has been changed to C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages) |
14 November 2016 | Registered office address changed from C/O C/O, Expro Expro First Floor Davisdon House Forbury Square Reading Berkshire RG1 3EU to Hill House 1 Little New Street London EC4A 3TR on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from C/O C/O, Expro Expro First Floor Davisdon House Forbury Square Reading Berkshire RG1 3EU to Hill House 1 Little New Street London EC4A 3TR on 14 November 2016 (2 pages) |
10 November 2016 | Declaration of solvency (3 pages) |
10 November 2016 | Resolution INSOLVENCY:special resolution on the matter of remuneration etc. (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Declaration of solvency (3 pages) |
10 November 2016 | Resolution INSOLVENCY:special resolution on the matter of remuneration etc. (1 page) |
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Resolutions
|
25 October 2016 | Satisfaction of charge 1 in full (10 pages) |
25 October 2016 | Satisfaction of charge 1 in full (10 pages) |
25 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 March 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
19 November 2014 | Appointment of Clare O'connell as a secretary on 4 November 2014 (3 pages) |
19 November 2014 | Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014 (2 pages) |
19 November 2014 | Appointment of Clare O'connell as a secretary on 4 November 2014 (3 pages) |
19 November 2014 | Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014 (2 pages) |
19 November 2014 | Appointment of Clare O'connell as a secretary on 4 November 2014 (3 pages) |
19 November 2014 | Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014 (2 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
10 January 2014 | All of the property or undertaking has been released from charge 1 (14 pages) |
10 January 2014 | All of the property or undertaking has been released from charge 1 (14 pages) |
18 November 2013 | Director's details changed for Mr Lewis John Woodburn Mcalister on 11 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Lewis John Woodburn Mcalister on 11 November 2013 (2 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
5 March 2013 | Secretary's details changed for Melanie Rachel Cox on 27 February 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Melanie Rachel Cox on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Lewis John Woodburn Mcalister on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Lewis John Woodburn Mcalister on 27 February 2013 (2 pages) |
31 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
31 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
31 December 2012 | Termination of appointment of Richard Booth as a director (2 pages) |
31 December 2012 | Appointment of Lewis John Woodburn Mcalister as a director (3 pages) |
31 December 2012 | Appointment of Lewis John Woodburn Mcalister as a director (3 pages) |
31 December 2012 | Termination of appointment of Richard Booth as a director (2 pages) |
4 December 2012 | Termination of appointment of David Shand as a director (1 page) |
4 December 2012 | Termination of appointment of David Shand as a director (1 page) |
11 October 2012 | Termination of appointment of Timothy Williams as a director (1 page) |
11 October 2012 | Termination of appointment of Timothy Williams as a director (1 page) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (15 pages) |
10 May 2012 | Termination of appointment of Richard Butland as a director (1 page) |
10 May 2012 | Termination of appointment of Richard Butland as a director (1 page) |
26 March 2012 | Termination of appointment of Charles Woodburn as a director (1 page) |
26 March 2012 | Termination of appointment of Charles Woodburn as a director (1 page) |
13 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
13 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
9 February 2012 | Appointment of Mr Richard James Booth as a director (3 pages) |
9 February 2012 | Appointment of Mr Richard James Booth as a director (3 pages) |
8 February 2012 | Appointment of Charles Nicolas Woodburn as a director (3 pages) |
8 February 2012 | Appointment of Charles Nicolas Woodburn as a director (3 pages) |
6 February 2012 | Termination of appointment of Michael Speakman as a director (2 pages) |
6 February 2012 | Appointment of David Michael Shand as a director (3 pages) |
6 February 2012 | Appointment of Richard James Butland as a director (3 pages) |
6 February 2012 | Appointment of David Michael Shand as a director (3 pages) |
6 February 2012 | Appointment of Richard James Butland as a director (3 pages) |
6 February 2012 | Appointment of Timothy Michael Williams as a director (3 pages) |
6 February 2012 | Termination of appointment of Lewis Mcalister as a director (2 pages) |
6 February 2012 | Termination of appointment of Lewis Mcalister as a director (2 pages) |
6 February 2012 | Appointment of Timothy Michael Williams as a director (3 pages) |
6 February 2012 | Termination of appointment of Mark Russell Collis as a director (2 pages) |
6 February 2012 | Termination of appointment of Mark Russell Collis as a director (2 pages) |
6 February 2012 | Termination of appointment of Michael Speakman as a director (2 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders
|
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (15 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
8 February 2011 | Appointment of Mark Russell Collis as a director (2 pages) |
8 February 2011 | Appointment of Mark Russell Collis as a director (2 pages) |
1 February 2011 | Termination of appointment of Mark Crump as a director (1 page) |
1 February 2011 | Termination of appointment of Mark Crump as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders
|
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Appointment of Mark Leslie Crump as a director (2 pages) |
19 January 2010 | Appointment of Mark Leslie Crump as a director (2 pages) |
2 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
2 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
17 June 2009 | Director appointed michael james speakman (3 pages) |
17 June 2009 | Director appointed michael james speakman
|
17 June 2009 | Registered office changed on 17/06/2009 from 42-44 portman road reading berkshire RG30 1EA england (1 page) |
17 June 2009 | Secretary appointed melanie rachel cox (2 pages) |
17 June 2009 | Director appointed lewis john woodburn mcalister (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 42-44 portman road reading berkshire RG30 1EA england (1 page) |
17 June 2009 | Appointment terminated director ian pellow (1 page) |
17 June 2009 | Appointment terminated director ian pellow (1 page) |
17 June 2009 | Appointment terminated secretary throgmorton secretaries LLP (1 page) |
17 June 2009 | Secretary appointed melanie rachel cox (2 pages) |
17 June 2009 | Director appointed lewis john woodburn mcalister (4 pages) |
17 June 2009 | Appointment terminated secretary throgmorton secretaries LLP (1 page) |
2 June 2009 | Incorporation (39 pages) |
2 June 2009 | Incorporation (39 pages) |