Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Building Exploratory Limited
The Building Exploratory Limited is a dissolved company incorporated on 16 December 1998 with the registered office located in London, Greater London. The Building Exploratory Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 January 2022
(3 years ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
03684034
Private limited by guarantee without share capital
Age
26 years
Incorporated
16 December 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Building Exploratory Limited
Contact
Address
3 Field Court
London
WC1R 5EF
Same address for the past
5 years
Companies in WC1R 5EF
Telephone
02076080775
Email
Available in Endole App
Website
Buildingexploratory.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Patrick Miles Devlin
Director • Architect • British • Lives in England • Born in Mar 1965
Ms Katrina Helen Moorse
Director • Education Adviser • British • Lives in UK • Born in Oct 1949
Jane Alison Scobie
Director • Positive Ageing Consultant • British • Lives in England • Born in Aug 1962
Mr William Hugh Robertson Mann
Director • Architect • British • Lives in England • Born in Sep 1966
Mabel Amede Ikpasaja
Director • Communications Consultant • British • Lives in England • Born in Sep 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Witherford Watson Mann Architects Limited
Mr William Hugh Robertson Mann is a mutual person.
Active
Kenton Creative Limited
Jane Alison Scobie is a mutual person.
Active
The Intentional Neighbourhood Consultancy Cic
Mabel Amede Ikpasaja is a mutual person.
Active
Pollard Thomas Edwards LLP
Mr Patrick Miles Devlin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£16.93K
Increased by £15.59K (+1164%)
Turnover
£194K
Increased by £56.83K (+41%)
Employees
4
Same as previous period
Total Assets
£43.7K
Increased by £20.96K (+92%)
Total Liabilities
-£26.67K
Increased by £6.3K (+31%)
Net Assets
£17.03K
Increased by £14.67K (+620%)
Debt Ratio (%)
61%
Decreased by 28.58% (-32%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 4 Jan 2022
Registered Address Changed
5 Years Ago on 4 Nov 2019
Voluntary Liquidator Appointed
5 Years Ago on 1 Nov 2019
Nicole Jane Crockett Resigned
6 Years Ago on 31 Mar 2019
Amended Full Accounts Submitted
6 Years Ago on 10 Jan 2019
Confirmation Submitted
6 Years Ago on 28 Dec 2018
Micro Accounts Submitted
6 Years Ago on 28 Dec 2018
Ms Jane Alison Scobie Appointed
6 Years Ago on 18 Oct 2018
Barbara Ainger Resigned
8 Years Ago on 19 Jun 2017
Kenneth Vincent John Bartlett Resigned
8 Years Ago on 19 Jun 2017
Get Alerts
Get Credit Report
Discover The Building Exploratory Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Jan 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Oct 2021
Liquidators' statement of receipts and payments to 24 October 2020
Submitted on 11 Nov 2020
Registered office address changed from 70 Cowcross Street London EC1M 6EJ to 3 Field Court London WC1R 5EF on 4 November 2019
Submitted on 4 Nov 2019
Statement of affairs
Submitted on 1 Nov 2019
Appointment of a voluntary liquidator
Submitted on 1 Nov 2019
Resolutions
Submitted on 1 Nov 2019
Termination of appointment of Nicole Jane Crockett as a secretary on 31 March 2019
Submitted on 16 Apr 2019
Amended total exemption full accounts made up to 31 March 2018
Submitted on 10 Jan 2019
Micro company accounts made up to 31 March 2018
Submitted on 28 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs