Company NameInvestigations & Management Limited
Company StatusDissolved
Company Number00408133
CategoryPrivate Limited Company
Incorporation Date10 April 1946(78 years ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

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
Appointed02 July 1991(45 years, 3 months after company formation)
Appointment Duration29 years, 5 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Director NameMr William Barrie Fraser
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(48 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 01 December 2020)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address1 Alleyn Road
Dulwich
London
SE21 8AB
Director NameMr David Richard Lindsay Hunting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(68 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Old Woking Road
West Byfleet
Surrey
KT14 6HU
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(68 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn Moorside Road
Edgworth
Bolton
BL7 0JZ
Secretary NameMs Una Brid Ni Dhonaill
StatusClosed
Appointed20 July 2016(70 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 December 2020)
RoleCompany Director
Correspondence Address119 Woodgrange Drive
Southend-On-Sea
SS1 2SE
Director NameMichael Woodbine Parish
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(45 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWalcot Hall
Lydbury North
Shropshire
SY7 8AZ
Wales
Secretary NameMr Christopher Edward James Burman
NationalityBritish
StatusResigned
Appointed25 September 2001(55 years, 6 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(60 years, 8 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 NameDanby Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1991(45 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2001)
Correspondence Address41 Cheval Place
London
SW7 1EW

Contact

Websitewww.eloro.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

5k at £1El Oro & Exploration Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,260
Net Worth£91,531
Cash£39,293
Current Liabilities£2,000

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Return of final meeting in a members' voluntary winding up (10 pages)
15 August 2020Liquidators' statement of receipts and payments to 2 June 2020 (10 pages)
3 July 2019Registered office address changed from 41 Cheval Place London SW7 1EW to 119 Woodgrange Drive Southend-on-Sea SS1 2SE on 3 July 2019 (1 page)
17 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-03
(1 page)
17 June 2019Appointment of a voluntary liquidator (3 pages)
17 June 2019Declaration of solvency (15 pages)
2 April 2019Full accounts made up to 30 June 2018 (21 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 June 2017 (22 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (25 pages)
6 April 2017Full accounts made up to 30 June 2016 (25 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 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 2 July 2016 with updates (5 pages)
20 July 2016Appointment of Ms Una Brid Ni Dhonaill as a secretary on 20 July 2016 (2 pages)
19 July 2016Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page)
19 July 2016Termination of appointment of Steven Mckeane as a secretary on 29 June 2016 (1 page)
23 March 2016Full accounts made up to 30 June 2015 (15 pages)
23 March 2016Full accounts made up to 30 June 2015 (15 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000
(7 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000
(7 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000
(7 pages)
19 March 2015Full accounts made up to 30 June 2014 (16 pages)
19 March 2015Full accounts made up to 30 June 2014 (16 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 August 2014Statement of company's objects (2 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(7 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(7 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
(7 pages)
2 July 2014Appointment of Mr James Anthony Wild as a director on 1 July 2014 (2 pages)
2 July 2014Appointment of Mr David Richard Lindsay Hunting as a director on 1 July 2014 (2 pages)
2 July 2014Appointment of Mr James Anthony Wild as a director on 1 July 2014 (2 pages)
2 July 2014Appointment of Mr David Richard Lindsay Hunting as a director on 1 July 2014 (2 pages)
2 July 2014Appointment of Mr David Richard Lindsay Hunting as a director on 1 July 2014 (2 pages)
2 July 2014Appointment of Mr James Anthony Wild as a director on 1 July 2014 (2 pages)
18 February 2014Full accounts made up to 30 June 2013 (14 pages)
18 February 2014Full accounts made up to 30 June 2013 (14 pages)
20 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
1 March 2013Full accounts made up to 30 June 2012 (14 pages)
1 March 2013Full accounts made up to 30 June 2012 (14 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 30 June 2011 (14 pages)
4 April 2012Full accounts made up to 30 June 2011 (14 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (11 pages)
30 March 2011Full accounts made up to 30 June 2010 (11 pages)
1 August 2010Director's details changed for William Barrie Fraser on 2 July 2010 (2 pages)
1 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for William Barrie Fraser on 2 July 2010 (2 pages)
1 August 2010Director's details changed for William Barrie Fraser on 2 July 2010 (2 pages)
1 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 30 June 2009 (10 pages)
7 April 2010Full accounts made up to 30 June 2009 (10 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 March 2009Full accounts made up to 30 June 2008 (11 pages)
6 March 2009Full accounts made up to 30 June 2008 (11 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
28 April 2008Full accounts made up to 30 June 2007 (11 pages)
7 August 2007Return made up to 02/07/07; no change of members (7 pages)
7 August 2007Return made up to 02/07/07; no change of members (7 pages)
7 January 2007New secretary appointed (1 page)
7 January 2007Full accounts made up to 30 June 2006 (12 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Full accounts made up to 30 June 2006 (12 pages)
7 January 2007New secretary appointed (1 page)
7 January 2007Secretary resigned (1 page)
1 August 2006Return made up to 02/07/06; full list of members (7 pages)
1 August 2006Return made up to 02/07/06; full list of members (7 pages)
8 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 May 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (12 pages)
28 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
16 July 2004Full accounts made up to 31 December 2003 (13 pages)
16 July 2004Full accounts made up to 31 December 2003 (13 pages)
28 July 2003Return made up to 02/07/03; no change of members (7 pages)
28 July 2003Return made up to 02/07/03; no change of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
23 July 2002Return made up to 02/07/02; no change of members (7 pages)
23 July 2002Return made up to 02/07/02; no change of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
14 August 2001Return made up to 02/07/01; full list of members (6 pages)
14 August 2001Return made up to 02/07/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
28 July 2000Return made up to 02/07/00; full list of members (6 pages)
28 July 2000Return made up to 02/07/00; full list of members (6 pages)
7 June 2000Return made up to 02/07/99; full list of members (6 pages)
7 June 2000Return made up to 02/07/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 January 1999Auditor's resignation (2 pages)
7 January 1999Auditor's resignation (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Return made up to 02/07/98; no change of members (5 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Return made up to 02/07/98; no change of members (5 pages)
30 July 1997Return made up to 02/07/97; no change of members (5 pages)
30 July 1997Return made up to 02/07/97; no change of members (5 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997Full accounts made up to 31 December 1996 (11 pages)
5 August 1996Full accounts made up to 31 December 1995 (12 pages)
5 August 1996Full accounts made up to 31 December 1995 (12 pages)
1 August 1996Return made up to 02/07/96; full list of members (7 pages)
1 August 1996Return made up to 02/07/96; full list of members (7 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1946Certificate of incorporation (1 page)
10 April 1946Certificate of incorporation (1 page)