M. HOLLERAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM. HOLLERAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01892841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M. HOLLERAN LIMITED?

    • (4521) /

    Where is M. HOLLERAN LIMITED located?

    Registered Office Address
    5th Floor, Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of M. HOLLERAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSSPRIDE LIMITEDMar 06, 1985Mar 06, 1985

    What are the latest accounts for M. HOLLERAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for M. HOLLERAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    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 Apr 26, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 22, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Aug 22, 2014

    12 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 22, 2013

    12 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Aug 22, 2012

    11 pages4.68

    Registered office address changed from * Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA* on Nov 08, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 22, 2011

    10 pages4.68

    Administrator's progress report to Aug 16, 2010

    20 pages2.24B

    Statement of affairs with form 2.14B

    41 pages2.16B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pages2.34B

    Administrator's progress report to Jun 20, 2010

    15 pages2.24B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    66 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Carmelina Carfora as a secretary

    1 pagesTM02

    Registered office address changed from * 8 White Oak Square London Road Swanley Kent BR8 7AG* on Jan 04, 2010

    1 pagesAD01

    Director's details changed for Mr Michael John Samorzewski on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Ms Sally Ann Holleran on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr John Michael Holleran on Dec 15, 2009

    2 pagesCH01

    Who are the officers of M. HOLLERAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLERAN, John Michael
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    EnglandBritish78028170004
    HOLLERAN, Joseph
    58 Oakwood Avenue
    BR3 6PJ Beckenham
    Kent
    Director
    58 Oakwood Avenue
    BR3 6PJ Beckenham
    Kent
    EnglandIrish20337650001
    HOLLERAN, Sally Ann
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    United KingdomBritish46929430003
    HOWELL, Peter Robert
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    United KingdomBritish9630250001
    JACKSON, Jeffrey John
    39 Read Way
    DA12 5TQ Gravesend
    Kent
    Director
    39 Read Way
    DA12 5TQ Gravesend
    Kent
    British122352920001
    SAMORZEWSKI, Michael John
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor, Grove House
    United KingdomBritish98378150001
    WEBBER, Stephen Frederick John
    12 Charlesworth Park
    RH16 3JG Haywards Heath
    West Sussex
    Director
    12 Charlesworth Park
    RH16 3JG Haywards Heath
    West Sussex
    EnglandBritish84412620001
    WHITE, Mark Peter
    Blanchard Road
    SO32 1RH Bishops Waltham
    24
    Hampshire
    Director
    Blanchard Road
    SO32 1RH Bishops Waltham
    24
    Hampshire
    Gb-EngBritish137601030001
    WILLIAMS, Scott Andrew
    Bluepots Close
    Leicester Forest East
    LE3 3NH Leicester
    6
    Leicestershire
    Director
    Bluepots Close
    Leicester Forest East
    LE3 3NH Leicester
    6
    Leicestershire
    EnglandBritish135701550001
    BILTON, Michael Andrew
    55 Lime Grove
    KT3 3TP New Malden
    Surrey
    Secretary
    55 Lime Grove
    KT3 3TP New Malden
    Surrey
    British10158680001
    CARFORA, Carmelina
    39-45 Shaftesbury Avenue
    W1D 6LA London
    Bridge Business Recovery 3rd Floor
    Secretary
    39-45 Shaftesbury Avenue
    W1D 6LA London
    Bridge Business Recovery 3rd Floor
    British127667840001
    FOXEN, Derek Anthony
    The Chimes
    26 Knoll Rise
    BR6 0DD Orpington
    Kent
    Secretary
    The Chimes
    26 Knoll Rise
    BR6 0DD Orpington
    Kent
    British112552140001
    HOLLERAN, John Michael
    17 Ridley Road
    CR6 9LR Warlingham
    Surrey
    Secretary
    17 Ridley Road
    CR6 9LR Warlingham
    Surrey
    British78028170004
    HOLLERAN, Patrick James
    58 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    Secretary
    58 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    British20134770001
    BILTON, Michael Andrew
    55 Lime Grove
    KT3 3TP New Malden
    Surrey
    Director
    55 Lime Grove
    KT3 3TP New Malden
    Surrey
    EnglandBritish10158680001
    HOLLERAN, John Michael
    58 Oakwood Avenue
    BR3 Beckenham
    Kent
    Director
    58 Oakwood Avenue
    BR3 Beckenham
    Kent
    British28834070001
    HOLLERAN, Mary Teresa
    58 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    Director
    58 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    British35731380001
    HOLLERAN, Mary Teresa
    58 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    Director
    58 Oakwood Avenue
    BR3 2PJ Beckenham
    Kent
    British35731380001
    O'REILLY, Arthur
    The Manor House
    Scothern Lane Sudbrooke
    LN2 2QT Lincoln
    Lincolnshire
    Director
    The Manor House
    Scothern Lane Sudbrooke
    LN2 2QT Lincoln
    Lincolnshire
    British4330350001
    POMFRET, Lee John
    2 Firbank
    9 Beckenham Road
    BR3 4GB Beckenham
    Kent
    Director
    2 Firbank
    9 Beckenham Road
    BR3 4GB Beckenham
    Kent
    British124398740001
    SMITH, Neil Richard
    Crossways
    Church Lane
    RH9 8BW Godstone
    Surrey
    Director
    Crossways
    Church Lane
    RH9 8BW Godstone
    Surrey
    United KingdomBritish9558820005
    TELFORD, Robert Mark
    The Mount
    Barrow Hill Sellindge
    TN25 6JQ Ashford
    Kent
    Director
    The Mount
    Barrow Hill Sellindge
    TN25 6JQ Ashford
    Kent
    United KingdomBritish123853320001

    Does M. HOLLERAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Insurance premium plan
    Created On Dec 05, 2003
    Delivered On Dec 10, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies that may become payable to the company under or in respect of the insurance policies being, insurer: lloyds, policy no: FC001033069, renewal date: 02/07/2004, risks insured: motor fleet, including any refund of premium and any monies payable in respect of any insured claims made against the company by third parties.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 10, 2003Registration of a charge (395)
    Insurance premium
    Created On Mar 20, 2003
    Delivered On Mar 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC T/as Allied Irish Bank (GB)
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jan 10, 1997
    Delivered On Jan 22, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 22, 1997Registration of a charge (395)
    Chattel mortgage
    Created On Oct 06, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels outlined on the schedule to form 395 and all moneys received in respect of loss or damage to the mortgaged property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • Dec 06, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 22, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1989Registration of a charge
    • Dec 06, 1997Statement of satisfaction of a charge in full or part (403a)

    Does M. HOLLERAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2009Administration started
    Aug 23, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    James Bradney
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    2
    DateType
    Aug 23, 2010Commencement of winding up
    Dec 27, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    James Bradney
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    Michael Charles Healy
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0