M. HOLLERAN LIMITED

Register to unlock more data on OkredoRegister

M. HOLLERAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01892841

Incorporation date

05/03/1985

Size

Group

Contacts

Registered address

Registered address

5th Floor, Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1985)
dot icon26/12/2016
Final Gazette dissolved following liquidation
dot icon26/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon16/09/2015
Liquidators' statement of receipts and payments to 2015-08-22
dot icon08/10/2014
Liquidators' statement of receipts and payments to 2014-08-22
dot icon03/12/2013
Appointment of a voluntary liquidator
dot icon03/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-08-22
dot icon31/10/2012
Appointment of a voluntary liquidator
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-08-22
dot icon07/11/2011
Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-11-08
dot icon27/09/2011
Liquidators' statement of receipts and payments to 2011-08-22
dot icon14/09/2010
Administrator's progress report to 2010-08-16
dot icon06/09/2010
Statement of affairs with form 2.14B
dot icon22/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/07/2010
Administrator's progress report to 2010-06-20
dot icon04/03/2010
Amended certificate of constitution of creditors' committee
dot icon04/03/2010
Result of meeting of creditors
dot icon14/02/2010
Statement of administrator's proposal
dot icon07/02/2010
Appointment of an administrator
dot icon01/02/2010
Termination of appointment of Carmelina Carfora as a secretary
dot icon03/01/2010
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 2010-01-04
dot icon14/12/2009
Director's details changed for Mr Michael John Samorzewski on 2009-12-15
dot icon14/12/2009
Director's details changed for Ms Sally Ann Holleran on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr John Michael Holleran on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Peter Robert Howell on 2009-12-15
dot icon28/10/2009
Secretary's details changed for Miss Carmelina Carfora on 2009-10-16
dot icon01/10/2009
Appointment terminated director lee pomfret
dot icon04/09/2009
Appointment terminated director robert telford
dot icon31/08/2009
Return made up to 31/07/09; full list of members
dot icon17/06/2009
Director appointed michael samorzewski
dot icon04/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon08/04/2009
Director appointed mark peter white
dot icon25/03/2009
Appointment terminated director mary holleran
dot icon14/01/2009
Director appointed scott andrew williams
dot icon17/11/2008
Appointment terminated director neil smith
dot icon25/08/2008
Return made up to 31/07/08; full list of members
dot icon06/08/2008
Director appointed sally ann holleran
dot icon10/02/2008
Secretary resigned
dot icon10/02/2008
New secretary appointed
dot icon28/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon24/10/2007
Registered office changed on 25/10/07 from: 23/27 goodwood road new cross london SE14 6BL
dot icon10/09/2007
New director appointed
dot icon15/08/2007
Return made up to 31/07/07; full list of members
dot icon18/06/2007
New director appointed
dot icon13/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon25/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon07/05/2006
New director appointed
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon01/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon18/12/2005
Secretary resigned
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon07/08/2005
Secretary resigned
dot icon07/08/2005
New secretary appointed;new director appointed
dot icon07/08/2005
New director appointed
dot icon28/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon16/01/2005
New director appointed
dot icon19/12/2004
New director appointed
dot icon07/12/2004
Return made up to 31/07/04; full list of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon29/10/2003
Full accounts made up to 2003-06-30
dot icon07/08/2003
Return made up to 31/07/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-06-30
dot icon21/03/2003
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon27/09/2001
Return made up to 31/07/01; full list of members
dot icon21/06/2001
New secretary appointed
dot icon22/05/2001
Registered office changed on 23/05/01 from: rifsons house 63-64 charles lane st.johns wood london NW8 7SB
dot icon06/03/2001
Registered office changed on 07/03/01 from: 66 wigmore street london wih 0HQ
dot icon05/03/2001
Full accounts made up to 2000-06-30
dot icon09/12/2000
Return made up to 31/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon06/10/1999
Return made up to 31/07/99; full list of members
dot icon12/10/1998
Full accounts made up to 1998-06-30
dot icon13/08/1998
Return made up to 31/07/98; full list of members
dot icon02/06/1998
Director's particulars changed
dot icon15/12/1997
Return made up to 31/07/97; full list of members
dot icon05/12/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon22/10/1997
Accounts for a medium company made up to 1997-06-30
dot icon22/10/1997
Accounts for a medium company made up to 1996-06-30
dot icon30/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon21/01/1997
Particulars of mortgage/charge
dot icon10/08/1996
Return made up to 31/07/96; full list of members
dot icon23/04/1996
Full accounts made up to 1993-06-30
dot icon26/03/1996
Full accounts made up to 1994-06-30
dot icon25/03/1996
Accounts for a medium company made up to 1995-06-30
dot icon03/03/1996
Return made up to 31/07/95; full list of members
dot icon22/01/1996
Strike-off action suspended
dot icon15/01/1996
First Gazette notice for compulsory strike-off
dot icon16/08/1995
Auditor's resignation
dot icon05/07/1995
Auditor's resignation
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 31/07/94; no change of members
dot icon17/07/1994
Director resigned
dot icon13/03/1994
Accounts for a medium company made up to 1992-06-30
dot icon18/10/1993
Particulars of mortgage/charge
dot icon21/09/1993
Return made up to 31/07/93; no change of members
dot icon21/08/1993
New director appointed
dot icon18/08/1993
Director resigned;new director appointed
dot icon21/10/1992
Full accounts made up to 1991-06-30
dot icon15/09/1992
Return made up to 31/07/92; full list of members
dot icon18/11/1991
Return made up to 31/07/91; no change of members
dot icon11/11/1991
Ad 09/10/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/07/1991
Full accounts made up to 1990-06-30
dot icon07/03/1991
Return made up to 31/07/90; no change of members
dot icon11/07/1990
Full accounts made up to 1989-06-30
dot icon06/03/1990
Return made up to 31/07/89; full list of members
dot icon29/11/1989
Full accounts made up to 1988-06-30
dot icon23/08/1989
Nc inc already adjusted
dot icon23/08/1989
Resolutions
dot icon03/04/1989
Particulars of mortgage/charge
dot icon17/07/1988
Accounts made up to 1987-06-30
dot icon17/07/1988
Return made up to 21/07/88; full list of members
dot icon12/02/1988
Return made up to 31/08/87; full list of members
dot icon30/10/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon27/10/1987
Director resigned
dot icon15/04/1987
Return made up to 31/08/86; full list of members
dot icon05/03/1987
Registered office changed on 06/03/87 from: 1 brighton road redhill surrey RH1 6PW
dot icon23/09/1985
Certificate of change of name
dot icon05/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilton, Michael Andrew
Director
01/07/2005 - 29/03/2006
9
Smith, Neil Richard
Director
01/12/2004 - 14/11/2008
19
Telford, Robert Mark
Director
20/04/2006 - 31/08/2009
15
Howell, Peter Robert
Director
01/07/2005 - Present
13
Foxen, Derek Anthony
Secretary
29/03/2006 - 04/02/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M. HOLLERAN LIMITED

M. HOLLERAN LIMITED is an(a) Dissolved company incorporated on 05/03/1985 with the registered office located at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M. HOLLERAN LIMITED?

toggle

M. HOLLERAN LIMITED is currently Dissolved. It was registered on 05/03/1985 and dissolved on 26/12/2016.

Where is M. HOLLERAN LIMITED located?

toggle

M. HOLLERAN LIMITED is registered at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

What does M. HOLLERAN LIMITED do?

toggle

M. HOLLERAN LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for M. HOLLERAN LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved following liquidation.