Company NameExplore Development Management Limited
Company StatusDissolved
Company Number06112752
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameShelfco (No. 3381) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Turner
StatusClosed
Appointed28 May 2010(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressBridge Place
Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westcombe Park Road
Blackheath
London
SE3 7RB
Secretary NameMr Robert Edward Turner
NationalityBritish
StatusResigned
Appointed12 March 2007(3 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameJames Curliss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address1 The Firs Cottage
Dancers End Lane
Tring
Hertfordshire
HP23 6DZ
Director NameAndrew David Fraser Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2008)
RoleChartered Accountant
Correspondence AddressLittle Wad Farmhouse
Waller Hill Frittenden
Cranbrook
Kent
TN17 2DA
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 September 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Andrew John Butler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(6 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 26 January 2016)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr John Edward Tabart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2008(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2008)
RoleManaging Director
Correspondence Address1034 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX
Director NameMs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMs Ceri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelaingorourke.com

Location

Registered AddressBridge Place
Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Explore Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 April 2007Delivered on: 20 April 2007
Satisfied on: 23 March 2013
Persons entitled: Bedfordshire and Luton Chamber of Commerce and Industry Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,487.98 together with any interest or further sums in the deposit account.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Resolutions
  • RES13 ‐ Interim dividend/payment 30/05/2019
(2 pages)
10 June 2019Application to strike the company off the register (3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 March 2018 (17 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (17 pages)
21 June 2017Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 26 January 2016 (4 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 26 January 2016 (4 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
5 February 2016Appointment of Stewart Alexander Mcintyre as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Andrew John Butler as a director on 26 January 2016 (1 page)
5 February 2016Termination of appointment of Andrew John Butler as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Stewart Alexander Mcintyre as a director on 26 January 2016 (2 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (12 pages)
30 December 2014Full accounts made up to 31 March 2014 (12 pages)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
16 March 2012Appointment of Ceri Richards as a director (2 pages)
16 March 2012Appointment of Ceri Richards as a director (2 pages)
14 March 2012Termination of appointment of Lisa Scenna as a director (1 page)
14 March 2012Termination of appointment of Lisa Scenna as a director (1 page)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 September 2011Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages)
1 September 2011Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Andrew John Butler on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Andrew John Butler on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 July 2010Appointment of Robert Turner as a secretary (1 page)
22 July 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
22 July 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
22 July 2010Appointment of Robert Turner as a secretary (1 page)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Andrew John Butler on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Andrew John Butler on 17 February 2010 (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
28 September 2009Director appointed lisa scenna (1 page)
28 September 2009Director appointed lisa scenna (1 page)
26 February 2009Return made up to 16/02/09; full list of members (3 pages)
26 February 2009Return made up to 16/02/09; full list of members (3 pages)
25 November 2008Full accounts made up to 31 March 2008 (14 pages)
25 November 2008Full accounts made up to 31 March 2008 (14 pages)
3 October 2008Appointment terminated director andrew fraser dale (1 page)
3 October 2008Appointment terminated director andrew fraser dale (1 page)
8 September 2008Appointment terminated director john tabart (1 page)
8 September 2008Appointment terminated director john tabart (1 page)
17 July 2008Appointment terminated director james curliss (1 page)
17 July 2008Appointment terminated director james curliss (1 page)
29 April 2008Director appointed mr john edward tabart (2 pages)
29 April 2008Director appointed mr john edward tabart (2 pages)
23 April 2008Appointment terminated director richard pilkington (1 page)
23 April 2008Appointment terminated director richard pilkington (1 page)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
26 February 2008Director appointed andrew john butler (1 page)
26 February 2008Director appointed andrew john butler (1 page)
25 February 2008Appointment terminated director dennis johnson (1 page)
25 February 2008Appointment terminated director dennis johnson (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
21 April 2007New director appointed (5 pages)
21 April 2007New director appointed (5 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2007New director appointed (3 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Memorandum and Articles of Association (5 pages)
12 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Memorandum and Articles of Association (5 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (3 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2007Registered office changed on 21/03/07 from: lacon house theobalds road london WC1X 8RW (1 page)
8 March 2007Company name changed shelfco (no. 3381) LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed shelfco (no. 3381) LIMITED\certificate issued on 08/03/07 (2 pages)
16 February 2007Incorporation (25 pages)
16 February 2007Incorporation (25 pages)