About

Registered Number: 01892841
Date of Incorporation: 06/03/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, M. Holleran Ltd was registered on 06 March 1985, it's status at Companies House is "Dissolved". The companies directors are listed as Jackson, Jeffrey John, White, Mark Peter, Holleran, Patrick James, Holleran, John Michael, Holleran, Mary Teresa, Pomfret, Lee John in the Companies House registry. We don't know the number of employees at M. Holleran Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Jeffrey John 01 June 2007 - 1
WHITE, Mark Peter 06 April 2009 - 1
HOLLERAN, John Michael N/A 31 July 1993 1
HOLLERAN, Mary Teresa 18 September 1992 17 August 1993 1
POMFRET, Lee John 03 September 2007 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLERAN, Patrick James N/A 30 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 September 2016
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 17 September 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2013
4.40 - N/A 04 December 2013
4.68 - Liquidator's statement of receipts and payments 23 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2012
4.68 - Liquidator's statement of receipts and payments 20 September 2012
AD01 - Change of registered office address 08 November 2011
4.68 - Liquidator's statement of receipts and payments 28 September 2011
2.24B - N/A 15 September 2010
2.16B - N/A 07 September 2010
2.34B - N/A 23 August 2010
2.24B - N/A 12 July 2010
2.26B - N/A 05 March 2010
2.23B - N/A 05 March 2010
2.17B - N/A 15 February 2010
2.12B - N/A 08 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AD01 - Change of registered office address 04 January 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 29 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 14 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
363s - Annual Return 23 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 08 December 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 17 June 2003
395 - Particulars of a mortgage or charge 22 March 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 23 May 2001
287 - Change in situation or address of Registered Office 07 March 2001
AA - Annual Accounts 06 March 2001
363a - Annual Return 10 December 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 07 October 1999
AA - Annual Accounts 13 October 1998
363a - Annual Return 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 03 June 1998
363a - Annual Return 16 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
AA - Annual Accounts 23 October 1997
AA - Annual Accounts 23 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1997
395 - Particulars of a mortgage or charge 22 January 1997
363x - Annual Return 11 August 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 04 March 1996
DISS6 - Notice of striking-off action suspended 23 January 1996
GAZ1 - First notification of strike-off action in London Gazette 16 January 1996
AUD - Auditor's letter of resignation 17 August 1995
AUD - Auditor's letter of resignation 06 July 1995
363s - Annual Return 25 August 1994
288 - N/A 18 July 1994
AA - Annual Accounts 14 March 1994
395 - Particulars of a mortgage or charge 19 October 1993
363b - Annual Return 22 September 1993
288 - N/A 22 August 1993
288 - N/A 19 August 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 16 September 1992
363b - Annual Return 19 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 30 November 1989
RESOLUTIONS - N/A 24 August 1989
123 - Notice of increase in nominal capital 24 August 1989
395 - Particulars of a mortgage or charge 04 April 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 18 July 1988
363 - Annual Return 13 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
363 - Annual Return 16 April 1987
287 - Change in situation or address of Registered Office 06 March 1987
CERTNM - Change of name certificate 24 September 1985
NEWINC - New incorporation documents 06 March 1985

Mortgages & Charges

Description Date Status Charge by
Insurance premium plan 05 December 2003 Outstanding

N/A

Insurance premium 20 March 2003 Outstanding

N/A

Mortgage debenture 10 January 1997 Outstanding

N/A

Chattel mortgage 06 October 1993 Fully Satisfied

N/A

Guarantee & debenture 22 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.