EXPRO AX-S TECHNOLOGY LIMITED

EXPRO AX-S TECHNOLOGY LIMITED

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

    Company NameEXPRO AX-S TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06381743
    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 AX-S TECHNOLOGY LIMITED?

    • (1120) /

    Where is EXPRO AX-S TECHNOLOGY LIMITED located?

    Registered Office Address
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXPRO AX-S TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for EXPRO AX-S TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXPRO AX-S TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Appointment of Clare O'connell as a secretary on Nov 04, 2014

    2 pagesAP03

    Termination of appointment of Melanie Rachel Cox as a secretary on Nov 03, 2014

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from C/O Kpmg Llp Salisbury Square 8 Salisbury Square London EC4Y 8BB to First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on Nov 03, 2014

    2 pagesAD01

    Application to strike the company off the register

    3 pagesDS01

    Administrator's progress report to Feb 28, 2014

    19 pages2.24B

    Notice of automatic end of Administration

    19 pages2.30B

    All of the property or undertaking has been released from charge 2

    8 pagesMR05

    **Part of the property or undertaking has been released from charge ** 1

    14 pagesMR05

    Administrator's progress report to Aug 30, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 28, 2013

    19 pages2.24B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Secretary's details changed for Ms Melanie Rachel Cox on Feb 27, 2013

    2 pagesCH03

    Termination of appointment of David Michael Shand as a director on Nov 09, 2012

    1 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    35 pages2.17B

    Termination of appointment of Timothy Michael Williams as a director on Sep 28, 2012

    1 pagesTM01

    Registered office address changed from Davidson House Forbury Square Reading RG1 3EU on Sep 11, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Richard James Butland as a director on May 09, 2012

    1 pagesTM01

    Termination of appointment of Charles Nicholas Woodburn as a director on Mar 19, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    Who are the officers of EXPRO AX-S TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNELL, Clare
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro, First Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro, First Floor
    Berkshire
    United Kingdom
    192587880001
    BOOTH, Richard James
    30 Highbury Hill
    N5 1AL London
    Flat A
    Director
    30 Highbury Hill
    N5 1AL London
    Flat A
    EnglandBritish156928980001
    COX, Melanie Rachel
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Expro First Floor
    Berkshire
    United Kingdom
    British96139050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKWOOD, David John
    Dalmuinzie Road
    AB15 9EB Aberdeen
    The Willows
    Director
    Dalmuinzie Road
    AB15 9EB Aberdeen
    The Willows
    United KingdomBritish109831990001
    BUTLAND, Richard James
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    Nuited KingdomBritish151302210001
    COUTTS, Graeme Forbes
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    Director
    Riversview
    AB31 5HS Banchory
    Kincardineshire
    ScotlandBritish39342000004
    DICKINSON, Mark Simon
    Blackdown Avenue
    GU22 8QG Pyrford
    The Coach House
    Surrey
    Director
    Blackdown Avenue
    GU22 8QG Pyrford
    The Coach House
    Surrey
    United KingdomBritish127789570001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Director
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    United KingdomBritish114352170001
    SHAND, David Michael
    Drum Castle
    AB31 5AH Drumoak
    Beatties Cottage
    Aberdeenshire
    Director
    Drum Castle
    AB31 5AH Drumoak
    Beatties Cottage
    Aberdeenshire
    ScotlandBritish141766860001
    SPEAKMAN, Michael James
    HP13
    Director
    HP13
    United KingdomBritish88515760001
    WILLIAMS, Timothy Michael
    Kinmohr Rise
    Blackburn
    AB21 0LJ Aberdeen
    30
    United Kingdom
    Director
    Kinmohr Rise
    Blackburn
    AB21 0LJ Aberdeen
    30
    United Kingdom
    ScotlandBritish137015960001
    WOODBURN, Charles Nicholas
    c/o Bae Systems
    Carlton Gardens
    SW1Y 5AD London
    6
    Director
    c/o Bae Systems
    Carlton Gardens
    SW1Y 5AD London
    6
    United KingdomBritish153816860002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EXPRO AX-S TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond and floating charge
    Created On Dec 02, 2011
    Delivered On Dec 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee or any of the other secured parties any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A bond and floating charge over the whole of the property described in schedule 1 of the charge (the secured assets) see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Secureity Trustee)
    Transactions
    • Dec 15, 2011Registration of a charge (MG01)
    • Jan 10, 2014All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Dec 02, 2011
    Delivered On Dec 13, 2011
    Outstanding
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Prudential Trustee Company Limited (As Security Trustee)
    Transactions
    • Dec 13, 2011Registration of a charge (MG01)
    • Jan 10, 2014Part of the property or undertaking has been released from the charge (MR05)

    Does EXPRO AX-S TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2012Administration started
    Feb 28, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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