EXPLORA GROUP PLC

Quadrant House Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.04227577
CategoryPrivate Limited Company
Incorporated01 Jun 2001
Age22 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2014
Years10 years, 2 months, 18 days

SUMMARY

EXPLORA GROUP PLC is an dissolved private limited company with number 04227577. It was incorporated 22 years, 11 months, 17 days ago, on 01 June 2001 and it was dissolved 10 years, 2 months, 18 days ago, on 28 February 2014. The company address is Quadrant House Quadrant House, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2013

Action Date: 19 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-19

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2013

Action Date: 27 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2013

Action Date: 27 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2012

Action Date: 27 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2012

Action Date: 27 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2012

Action Date: 27 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2011

Action Date: 27 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2010

Action Date: 27 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2010

Action Date: 27 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2009

Action Date: 27 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-27

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from uhy hacker young quadrant house 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2009

Action Date: 27 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-27

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 17/07/2008 from uhy hacker young st alphage house 2 fore street london EC2Y 2DH

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Mar 2008

Action Date: 01 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-04-01

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Mar 2008

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 26 Mar 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration revised proposals

Date: 16 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.22B

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Nov 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 06 Aug 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 04 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 23/04/07 from: 31 lawrence avenue mill hill london NW7 4NL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/02--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate re registration private to public limited company

Date: 08 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 08 Nov 2002

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 08 Nov 2002

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 08 Nov 2002

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 08 Nov 2002

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 08 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 11/06/01 from: kingsway house 103 kingsway holborn london WC2B 6AW

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY BUSINESS CORPORATION LIMITED

PENVOSE HOUSE,UPPER BUCKLEBURY,RG7 6QH

Number:03079613
Status:ACTIVE
Category:Private Limited Company

ADVANCED INSPECTION ACCESS LTD

27 BURNBANK,FOCHABERS,IV32 7EQ

Number:SC628614
Status:ACTIVE
Category:Private Limited Company

BAI YUE INDUSTRIAL CO., LTD

RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:09557162
Status:ACTIVE
Category:Private Limited Company

CHATEAU DU MOULIN ROUL LIMITED

GRIFFINS,TAVISTOCK SQUARE,WC1H 9LG

Number:04307420
Status:LIQUIDATION
Category:Private Limited Company

KLINA LIMITED

10TH FLOOR TEMPLE POINT 1,BIRMINGHAM,B2 5LG

Number:05209070
Status:ACTIVE
Category:Private Limited Company

POLEGATE DENTAL PRACTICE LIMITED

41-43 HIGH STREET,SEAFORD,BN25 1PL

Number:10502931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source