EXPRO GROUP INTEGRATED SERVICES LIMITED

EXPRO GROUP INTEGRATED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXPRO GROUP INTEGRATED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01232725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXPRO GROUP INTEGRATED SERVICES LIMITED?

    • (1120) /

    Where is EXPRO GROUP INTEGRATED SERVICES LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRO GROUP INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPLORATION AND PRODUCTION SERVICES (VENTURES) LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for EXPRO GROUP INTEGRATED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for EXPRO GROUP INTEGRATED SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXPRO GROUP INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Nov 24, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 24, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 24, 2012

    9 pages4.68

    Termination of appointment of Michael Speakman as a director

    2 pagesTM01

    Registered office address changed from * Davidson House, Forbury Square Reading Berkshire RG1 3EU* on Dec 05, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Michael James Speakman as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 28, 2021Other 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

    Termination of appointment of Graeme Coutts as a director

    1 pagesTM01

    Annual return made up to Jan 15, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2011

    Statement of capital on Feb 10, 2011

    • Capital: GBP 142,814.28
    SH01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Termination of appointment of Gavin Prise as a director

    1 pagesTM01

    Annual return made up to Jan 15, 2010 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288c

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2008

    16 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of EXPRO GROUP INTEGRATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Director
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    United KingdomBritishCompany Director114352170001
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Secretary
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    British40854710003
    DAND, Anthony Michael
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    Secretary
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    British64623710001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Secretary
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    BritishCompany Director114352170001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    WALTON, John
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    Secretary
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    British10741000002
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Director
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    BritishCompany Director40854710003
    COUTTS, Graeme Forbes
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    Director
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    ScotlandBritishCompany Director39342000004
    DAWSON, John Hennessey
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    Director
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    BritishCompany Director3107500001
    FEARNLEY, Kevan Walter
    Inverusk
    Strachan
    AB31 6NL Banchory
    Director
    Inverusk
    Strachan
    AB31 6NL Banchory
    BritishCompany Director74050002
    KENNEDY, Alan John
    278 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    Aberdeenshire
    Director
    278 North Deeside Road
    Cults
    AB15 9PB Aberdeen
    Aberdeenshire
    BritishCompany Director87275810001
    MARTINDALE, Michael John
    15 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    15 Sandown Avenue
    KT10 9NT Esher
    Surrey
    United KingdomBritishCompany Director84743190001
    MOORE, Philip Christian
    Crenelle 17 Hillhead Road
    Bieldside
    AB15 9EJ Aberdeen
    Director
    Crenelle 17 Hillhead Road
    Bieldside
    AB15 9EJ Aberdeen
    BritishPetroleum Engineer58303290001
    PRISE, Gavin Jonathan
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    Director
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    BritishCompany Director76047030002
    SPEAKMAN, Michael James
    HP13
    Director
    HP13
    United KingdomBritishFinance Director88515760001
    TORRINGTON, Timothy Howard St George, The Viscount
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    Director
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    BritishCompany Director3107510001
    WILKINS, Ian Clive
    10 Holmemoor Drive
    Sonning
    RG4 0TE
    Berkshire
    Director
    10 Holmemoor Drive
    Sonning
    RG4 0TE
    Berkshire
    BritishCompany Director3107520001
    WOOLLEY, Eric Rhys
    6 Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    Director
    6 Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    BritishFinance Director98676700001

    Does EXPRO GROUP INTEGRATED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 10, 2000
    Delivered On Apr 25, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and security trustee for itself and each of the secured parties (as defined) under the financing documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 2000Registration of a charge (395)
    • Oct 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 14, 1998
    Delivered On Aug 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 1998Registration of a charge (395)
    • Oct 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1995
    Delivered On Mar 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter (as defined therein)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 1995Registration of a charge (395)
    • Aug 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 30, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facility agreementdated 27TH may 1992 and/or this deed
    Short particulars
    See form 395 ref M166. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Beneficiaries as Defined
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Oct 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 21, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including uncalled capital & book debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Aug 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 27, 1987
    Delivered On Aug 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including uncalled capital and book debts.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 05, 1987Registration of a charge
    • Aug 03, 1992Statement of satisfaction of a charge in full or part (403a)

    Does EXPRO GROUP INTEGRATED SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2011Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Bridge House London Bridge
    SE1 9QR London
    practitioner
    Bridge House London Bridge
    SE1 9QR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0