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.
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 |
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 |
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 |