EXPLORE LIMITED

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

    Company NameEXPLORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01975359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXPLORE LIMITED?

    • (7499) /

    Where is EXPLORE LIMITED located?

    Registered Office Address
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPLORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERSPOT LIMITEDJan 07, 1986Jan 07, 1986

    What are the latest accounts for EXPLORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for EXPLORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2011

    Statement of capital on Sep 05, 2011

    • Capital: GBP .1
    SH01

    Statement of capital on Mar 25, 2011

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Appointment of Mr Neil Irvine Bright as a director

    2 pagesAP01

    Termination of appointment of Robert Baddeley as a director

    1 pagesTM01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    14 pagesAR01

    Secretary's details changed for Mrs Alexandra Dilys Williamson on Jun 08, 2010

    1 pagesCH03

    Director's details changed for Mr Timothy William May on Jun 08, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Gregory Baddeley on Jun 08, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    Director's details changed for Mr Robert Gregory Baddeley on Jan 15, 2010

    2 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2008

    19 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Sep 30, 2006

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of EXPLORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director180993450001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant27408660003
    MAY, Timothy William
    16 Dukes Walk
    Hale
    WA15 8WB Altrincham
    Cheshire
    Secretary
    16 Dukes Walk
    Hale
    WA15 8WB Altrincham
    Cheshire
    British27408660003
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritishManaging Director111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritishChartered Accountant28024220020
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    BritishDirector Of Services & Operati15842470001
    HARMAN, Gordon
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    Director
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    BritishFinance Director102037580001
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritishEuropean Marketing Director155863600001
    RAWEL, Julian Stephen
    The White House Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    Director
    The White House Chapel Road
    SK9 7DU Alderley Edge
    Cheshire
    BritishSales & Marketing Director57071710002

    Does EXPLORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Feb 03, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the facility agreements, the facility documents or otherwise (as defined in the deed)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 12, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 02, 1991
    Delivered On Aug 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395. ref M393C for full details). 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
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1991Registration of a charge
    • Jul 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 02, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 1991Registration of a charge
    • Nov 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee on behalf of the beneficiaries as defined in the deed on any account whatsoever under the facility documents and the senior facilities as defined in the deed.
    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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge
    • Sep 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Secured loan note 1987
    Created On May 08, 1986
    Delivered On May 15, 1986
    Satisfied
    Amount secured
    Securing sterling pounds 300,000 and all other moneys due & to become due from the company to the noteholder as defined
    Short particulars
    All book debts both present and future due or owing to the company for full details see doc M8.
    Persons Entitled
    • Lloyds Development Capital Limited
    Transactions
    • May 15, 1986Registration of a charge

    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