Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPLORA SOLUTIONS LIMITED
Company Information for

EXPLORA SOLUTIONS LIMITED

ST. GEORGES HOUSE 215-219, CHESTER ROAD, MANCHESTER, M15 4JE,
Company Registration Number
05769035
Private Limited Company
Liquidation

Company Overview

About Explora Solutions Ltd
EXPLORA SOLUTIONS LIMITED was founded on 2006-04-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Explora Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPLORA SOLUTIONS LIMITED
 
Legal Registered Office
ST. GEORGES HOUSE 215-219
CHESTER ROAD
MANCHESTER
M15 4JE
Other companies in M15
 
Previous Names
COBCO 770 LIMITED24/04/2006
Filing Information
Company Number 05769035
Company ID Number 05769035
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2007
Account next due 30/04/2009
Latest return 04/04/2008
Return next due 02/05/2009
Type of accounts FULL
Last Datalog update: 2019-10-04 06:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORA SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPLORA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BARLOW
Company Secretary 2006-04-13
PETER JAMES BARLOW
Director 2006-04-13
COLIN EDWARD MELLOR
Director 2006-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-04-04 2006-04-13
COBBETTS (DIRECTOR) LIMITED
Director 2006-04-04 2006-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BARLOW PARTINGTON VILLAS GLOSSOP MANAGEMENT LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-10-11
PETER JAMES BARLOW CEMCO 21 LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
PETER JAMES BARLOW NURTURE (MARPLE) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
PETER JAMES BARLOW SAINTS HAIR LOUNGE LIMITED Director 2012-10-25 CURRENT 2010-07-22 Dissolved 2016-11-22
PETER JAMES BARLOW ROGER HANNAH AUCTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2016-01-12
COLIN EDWARD MELLOR GEORGE ST COURT MANAGEMENT LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
COLIN EDWARD MELLOR LITTLE GIGGLES PRIVATE DAY NURSERY LIMITED Director 2017-03-01 CURRENT 2009-08-19 Active
COLIN EDWARD MELLOR CEMCO 22 LIMITED Director 2012-12-08 CURRENT 2012-12-06 Active
COLIN EDWARD MELLOR CEMCO 23 LIMITED Director 2012-12-08 CURRENT 2012-12-06 Active
COLIN EDWARD MELLOR CEMCO 21 LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
COLIN EDWARD MELLOR ROGER HANNAH AUCTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2016-01-12
COLIN EDWARD MELLOR MATCH LIMITED Director 1992-07-27 CURRENT 1992-07-27 Active
COLIN EDWARD MELLOR EDWARD MELLOR LIMITED Director 1992-05-25 CURRENT 1987-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-06-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-11AC92ORDER OF COURT - RESTORATION
2013-06-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-06-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2012
2011-08-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2011
2011-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2011
2010-02-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM
2009-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/08/2009
2009-03-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM ST. GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM PARKSIDE HOUSE 167 CHORLEY NEW ROAD BOLTON BL1 4RA
2009-02-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-12-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-11-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-15363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-1888(2)RAD 30/04/06--------- £ SI 3@1
2007-05-16225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-04-30363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04RES12VARYING SHARE RIGHTS AND NAMES
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-0488(2)RAD 21/06/06--------- £ SI 2@1=2 £ IC 1/3
2006-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-03ELRESS366A DISP HOLDING AGM 13/04/06
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-05-03288bSECRETARY RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-05-03ELRESS252 DISP LAYING ACC 13/04/06
2006-05-03ELRESS386 DISP APP AUDS 13/04/06
2006-04-24CERTNMCOMPANY NAME CHANGED COBCO 770 LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7031 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to EXPLORA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-02-16
Fines / Sanctions
No fines or sanctions have been issued against EXPLORA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-23 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-10-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-10-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-10-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-10-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-09-03 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-07-24 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-08-31 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-08-22 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-24 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2006-07-15 Outstanding THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of EXPLORA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORA SOLUTIONS LIMITED
Trademarks
We have not found any records of EXPLORA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORA SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7031 - Real estate agencies) as EXPLORA SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPLORA SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyEXPLORA SOLUTIONS LIMITEDEvent Date2009-02-04
In the High Court of Justice, Chancery Division Manchester District Registry case number 380 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPLORA SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPLORA SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.