Company NameAX-S Limited
Company StatusDissolved
Company Number06921126
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date28 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lewis John Woodburn McAlister
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Expro First Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Secretary NameClare O'Connell
NationalityBritish
StatusClosed
Appointed04 November 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 28 March 2018)
RoleCompany Director
Correspondence AddressFirst Floor, Davidson House Forbury Square
Reading
Berkshire
RG1 3EU
Director NameMr Lewis John Woodburn McAlister
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodburn House
School Road, Ardington
Wantage
Oxfordshire
OX12 8PE
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA
Director NameMr Michael James Speakman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHp13
Secretary NameMelanie Rachel Cox
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Expro First Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 9 Birch Grove
Kingswood
KT20 6QU
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wallis Road
Basingstoke
Hants
RG21 3DW
Director NameMr Richard James Booth
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 30 Highbury Hill
London
N5 1AL
Director NameRichard James Butland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceNuited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr David Michael Shand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeatties Cottage Drum Castle
Drumoak
Aberdeenshire
AB31 5AH
Scotland
Director NameMr Timothy Michael Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Kinmohr Rise
Blackburn
Aberdeen
AB21 0LJ
Scotland
Director NameMr Charles Nicholas Woodburn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Gardens
London
SW1Y 5AD
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websiteexprogroup.com
Telephone0117 2559828
Telephone regionBristol

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

3 at £1Expro International Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 December 2011Delivered 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

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
14 December 2017Liquidators' statement of receipts and payments to 26 October 2017 (12 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Removal of liquidator by court order (10 pages)
5 April 2017Register 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 2017Register 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 2016Register(s) moved to registered inspection location C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages)
1 December 2016Register(s) moved to registered inspection location C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages)
1 December 2016Register inspection address has been changed to C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages)
1 December 2016Register inspection address has been changed to C/O Expro First Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU (2 pages)
14 November 2016Registered 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 2016Registered 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 2016Declaration of solvency (3 pages)
10 November 2016Resolution INSOLVENCY:special resolution on the matter of remuneration etc. (1 page)
10 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
10 November 2016Declaration of solvency (3 pages)
10 November 2016Resolution INSOLVENCY:special resolution on the matter of remuneration etc. (1 page)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
25 October 2016Satisfaction of charge 1 in full (10 pages)
25 October 2016Satisfaction of charge 1 in full (10 pages)
25 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 3
(14 pages)
25 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 3
(14 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
13 March 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
19 November 2014Appointment of Clare O'connell as a secretary on 4 November 2014 (3 pages)
19 November 2014Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014 (2 pages)
19 November 2014Appointment of Clare O'connell as a secretary on 4 November 2014 (3 pages)
19 November 2014Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014 (2 pages)
19 November 2014Appointment of Clare O'connell as a secretary on 4 November 2014 (3 pages)
19 November 2014Termination of appointment of Melanie Rachel Cox as a secretary on 3 November 2014 (2 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(14 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(14 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(14 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (11 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (11 pages)
10 January 2014All of the property or undertaking has been released from charge 1 (14 pages)
10 January 2014All of the property or undertaking has been released from charge 1 (14 pages)
18 November 2013Director's details changed for Mr Lewis John Woodburn Mcalister on 11 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Lewis John Woodburn Mcalister on 11 November 2013 (2 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (13 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (13 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (13 pages)
5 March 2013Secretary's details changed for Melanie Rachel Cox on 27 February 2013 (2 pages)
5 March 2013Secretary's details changed for Melanie Rachel Cox on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Lewis John Woodburn Mcalister on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Lewis John Woodburn Mcalister on 27 February 2013 (2 pages)
31 January 2013Full accounts made up to 31 March 2012 (14 pages)
31 January 2013Full accounts made up to 31 March 2012 (14 pages)
31 December 2012Termination of appointment of Richard Booth as a director (2 pages)
31 December 2012Appointment of Lewis John Woodburn Mcalister as a director (3 pages)
31 December 2012Appointment of Lewis John Woodburn Mcalister as a director (3 pages)
31 December 2012Termination of appointment of Richard Booth as a director (2 pages)
4 December 2012Termination of appointment of David Shand as a director (1 page)
4 December 2012Termination of appointment of David Shand as a director (1 page)
11 October 2012Termination of appointment of Timothy Williams as a director (1 page)
11 October 2012Termination of appointment of Timothy Williams as a director (1 page)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
10 May 2012Termination of appointment of Richard Butland as a director (1 page)
10 May 2012Termination of appointment of Richard Butland as a director (1 page)
26 March 2012Termination of appointment of Charles Woodburn as a director (1 page)
26 March 2012Termination of appointment of Charles Woodburn as a director (1 page)
13 March 2012Full accounts made up to 31 March 2011 (16 pages)
13 March 2012Full accounts made up to 31 March 2011 (16 pages)
9 February 2012Appointment of Mr Richard James Booth as a director (3 pages)
9 February 2012Appointment of Mr Richard James Booth as a director (3 pages)
8 February 2012Appointment of Charles Nicolas Woodburn as a director (3 pages)
8 February 2012Appointment of Charles Nicolas Woodburn as a director (3 pages)
6 February 2012Termination of appointment of Michael Speakman as a director (2 pages)
6 February 2012Appointment of David Michael Shand as a director (3 pages)
6 February 2012Appointment of Richard James Butland as a director (3 pages)
6 February 2012Appointment of David Michael Shand as a director (3 pages)
6 February 2012Appointment of Richard James Butland as a director (3 pages)
6 February 2012Appointment of Timothy Michael Williams as a director (3 pages)
6 February 2012Termination of appointment of Lewis Mcalister as a director (2 pages)
6 February 2012Termination of appointment of Lewis Mcalister as a director (2 pages)
6 February 2012Appointment of Timothy Michael Williams as a director (3 pages)
6 February 2012Termination of appointment of Mark Russell Collis as a director (2 pages)
6 February 2012Termination of appointment of Mark Russell Collis as a director (2 pages)
6 February 2012Termination of appointment of Michael Speakman as a director (2 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(15 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
26 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 3
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 3
(4 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2011Appointment of Mark Russell Collis as a director (2 pages)
8 February 2011Appointment of Mark Russell Collis as a director (2 pages)
1 February 2011Termination of appointment of Mark Crump as a director (1 page)
1 February 2011Termination of appointment of Mark Crump as a director (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(5 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
19 January 2010Appointment of Mark Leslie Crump as a director (2 pages)
19 January 2010Appointment of Mark Leslie Crump as a director (2 pages)
2 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
2 September 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
17 June 2009Director appointed michael james speakman (3 pages)
17 June 2009Director appointed michael james speakman
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(3 pages)
17 June 2009Registered office changed on 17/06/2009 from 42-44 portman road reading berkshire RG30 1EA england (1 page)
17 June 2009Secretary appointed melanie rachel cox (2 pages)
17 June 2009Director appointed lewis john woodburn mcalister (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 42-44 portman road reading berkshire RG30 1EA england (1 page)
17 June 2009Appointment terminated director ian pellow (1 page)
17 June 2009Appointment terminated director ian pellow (1 page)
17 June 2009Appointment terminated secretary throgmorton secretaries LLP (1 page)
17 June 2009Secretary appointed melanie rachel cox (2 pages)
17 June 2009Director appointed lewis john woodburn mcalister (4 pages)
17 June 2009Appointment terminated secretary throgmorton secretaries LLP (1 page)
2 June 2009Incorporation (39 pages)
2 June 2009Incorporation (39 pages)