Company NameEl Oro And Exploration Company Limited
Company StatusDissolved
Company Number00080408
CategoryPrivate Limited Company
Incorporation Date21 March 1904(120 years, 2 months ago)
Dissolution Date9 May 2021 (2 years, 11 months ago)
Previous NamesExploration Company Public Limited Company(The) and El Oro And Exploration Company P.L.C.

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Clement Robin Woodbine Parish
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(87 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 09 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Director NameEmma Woodbine Houston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(97 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 09 May 2021)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressNeen Sollars House
Cleobury Mortimer
Worcestershire
DY14 0AH
Director NameMr David Richard Lindsay Hunting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(97 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 09 May 2021)
RoleCorporate Devlopment
Country of ResidenceUnited Kingdom
Correspondence AddressWestby Lodge
90 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameMr Robert Elmer Wade
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed06 December 2001(97 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 09 May 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressPO Box 215
Belvedere
07823 New Jersey
JE4 9SD
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(97 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 09 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Secretary NameMs Una Brid Ni Dhonaill
StatusClosed
Appointed20 July 2016(112 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 09 May 2021)
RoleCompany Director
Correspondence Address119 Woodgrange Drive
Southend-On-Sea
SS1 2SE
Director NameHon Elizabeth Campbell Parish
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(87 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Director NameMichael Woodbine Parish
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(87 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Director NameMr David George Fossett Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 1994(90 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbrighton Hall
Albrighton
Wolverhampton
West Midlands
WV7 3JQ
Secretary NameDavid Ivor James Fleming
NationalityBritish/Canadian
StatusResigned
Appointed31 December 1998(94 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address9 Moggswell Lane
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DS
Director NameLord Theodore Thomas More Agnew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(96 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnley Hall
East Somerton
Great Yarmouth
Norfolk
NR29 4DZ
Secretary NameMr Christopher Edward James Burman
NationalityBritish
StatusResigned
Appointed25 September 2001(97 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressArdmhor House
38 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Secretary NameSteven McKeane
NationalityBritish
StatusResigned
Appointed12 December 2006(102 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ellwyn Terrace
Galashiels
Selkirkshire
TD1 2BA
Scotland
Secretary NameBinder Hamlyn (Corporation)
StatusResigned
Appointed03 July 1991(87 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
Correspondence Address20 Old Bailey
London
EC4M 7BH

Contact

Websiteeloro.co.uk
Telephone020 75812782
Telephone regionLondon

Location

Registered Address119 Woodgrange Drive
Southend-On-Sea
SS1 2SE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

10.8m at £0.05El Oro LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,535,559
Net Worth£3,162,608
Cash£136,519
Current Liabilities£2,496,553

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

8 May 2009Delivered on: 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account (the credit balance) see image for full details.
Outstanding
27 April 2007Delivered on: 4 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (34 pages)
21 February 2017Amended full accounts made up to 30 June 2015 (22 pages)
20 July 2016Appointment of Ms Una Brid Ni Dhonaill as a secretary on 20 July 2016 (2 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page)
12 February 2016Group of companies' accounts made up to 30 June 2015 (44 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 538,825.05
(8 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 538,825.05
(8 pages)
19 March 2015Group of companies' accounts made up to 30 June 2014 (69 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 538,825.05
(8 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 538,825.05
(8 pages)
29 April 2014Termination of appointment of Elizabeth Parish as a director (1 page)
18 February 2014Full accounts made up to 30 June 2013 (68 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
1 March 2013Full accounts made up to 30 June 2012 (63 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
4 April 2012Full accounts made up to 30 June 2011 (20 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
12 April 2011Full accounts made up to 30 June 2010 (59 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
2 August 2010Director's details changed for Hon Elizabeth Campbell Parish on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Emma Woodbine Houston on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Emma Woodbine Houston on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Hon Elizabeth Campbell Parish on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Robert Elmer Wade on 3 July 2010 (2 pages)
2 August 2010Director's details changed for Robert Elmer Wade on 3 July 2010 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (61 pages)
19 August 2009Return made up to 03/07/09; full list of members (12 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 May 2009Location of register of members (non legible) (1 page)
24 March 2009Location of register of members (1 page)
18 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 2009Ad 18/03/09\gbp si [email protected]=538825\gbp ic 1/538826\ (7 pages)
18 March 2009Application for reregistration from PLC to private (1 page)
18 March 2009Scheme of arrangement - amalgam\gbp ic 538825/538825 (8 pages)
18 March 2009Certificate of reduction of issued capital (1 page)
18 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 March 2009Re-registration of Memorandum and Articles (84 pages)
24 February 2009Location of register of members (non legible) (1 page)
20 November 2008Group of companies' accounts made up to 30 June 2008 (53 pages)
20 August 2008Return made up to 03/07/08; bulk list available separately (10 pages)
7 February 2008Group of companies' accounts made up to 30 June 2007 (50 pages)
7 August 2007Return made up to 03/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
7 January 2007New secretary appointed (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Group of companies' accounts made up to 30 June 2006 (53 pages)
16 August 2006Return made up to 03/07/06; bulk list available separately (10 pages)
5 July 2006Resolutions
  • RES13 ‐ Cancell stock units 5P 28/06/06
(1 page)
8 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 August 2005Return made up to 03/07/05; bulk list available separately (10 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
17 January 2005Certificate of reduction of issued capital (1 page)
14 January 2005Scheme of arrangement & reductio (53 pages)
8 December 2004Resolutions
  • RES13 ‐ Approve scheme arrangem 29/11/04
(1 page)
19 August 2004£ ic 597146/596662 12/07/04 £ sr [email protected]=484 (1 page)
13 August 2004Return made up to 03/07/04; bulk list available separately (10 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
8 December 2003Nc inc already adjusted 31/07/03 (1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 September 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2003Certificate of reduction of issued capital (1 page)
4 September 2003Company name changed exploration company public limit ed company(the)\certificate issued on 04/09/03 (2 pages)
3 September 2003Reduction of iss capital and minute (oc) (4 pages)
20 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2003Return made up to 03/07/03; bulk list available separately (10 pages)
9 July 2003Listing of particulars (60 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
9 April 2003Auditor's resignation (1 page)
29 July 2002Return made up to 03/07/02; bulk list available separately (10 pages)
21 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
16 January 2002New director appointed (2 pages)
31 December 2001New director appointed (3 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (3 pages)
17 August 2001Return made up to 03/07/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
29 August 2000Full group accounts made up to 31 December 1999 (29 pages)
8 August 2000Return made up to 03/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2000New director appointed (2 pages)
6 August 1999Return made up to 03/07/99; bulk list available separately (6 pages)
21 July 1999Full group accounts made up to 31 December 1998 (24 pages)
7 January 1999Auditor's resignation (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
21 July 1998Return made up to 03/07/98; bulk list available separately (6 pages)
23 June 1998Full group accounts made up to 31 December 1997 (22 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
30 July 1997Return made up to 03/07/97; bulk list available separately (6 pages)
16 June 1997Full group accounts made up to 31 December 1996 (16 pages)
7 March 1997Return made up to 03/07/96; bulk list available separately (6 pages)
5 August 1996Full group accounts made up to 31 December 1995 (20 pages)
18 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 July 1995Full group accounts made up to 31 December 1994 (19 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1995Director resigned;new director appointed (3 pages)
15 June 1992Full accounts made up to 31 December 1991 (14 pages)
13 August 1990Return made up to 03/07/90; bulk list available separately (7 pages)
10 August 1989Return made up to 27/06/89; bulk list available separately (7 pages)
3 July 1989Director resigned (2 pages)
23 August 1988Return made up to 12/07/88; bulk list available separately (5 pages)
1 September 1987Return made up to 13/07/87; bulk list available separately (7 pages)
15 June 1987Secretary resigned;new secretary appointed (2 pages)
29 July 1986Return made up to 30/06/86; full list of members (5 pages)
14 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
21 March 1904Incorporation (54 pages)