Dissolved
Dissolved 2016-10-05
Company Information for ORANMORE PLANT LIMITED
248A MARYLEBONE STREET, LONDON, NW1 6BB,
|
Company Registration Number
03787208
Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | ||||
---|---|---|---|---|
ORANMORE PLANT LIMITED | ||||
Legal Registered Office | ||||
248A MARYLEBONE STREET LONDON NW1 6BB Other companies in W1H | ||||
Previous Names | ||||
|
Company Number | 03787208 | |
---|---|---|
Date formed | 1999-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2016-10-19 02:02:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORANMORE PLANT & TOOL HIRE LIMITED | BRAUGH BROWNSGROVE TUAM CO. GALWAY TUAM, GALWAY, IRELAND | Active | Company formed on the 1999-11-03 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MICHAEL HOLLERAN |
||
JOSEPH ANTHONY HOLLERAN |
||
SALLY ANN HOLLERAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARMELINA CARFORA |
Company Secretary | ||
ROBERT MARK TELFORD |
Director | ||
MARY TERESA HOLLERAN |
Director | ||
MICHAEL JOSEPH HOLLERAN |
Director | ||
DEREK ANTHONY FOXEN |
Company Secretary | ||
JOHN MICHAEL HOLLERAN |
Director | ||
JOHN MICHAEL HOLLERAN |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DVS TECHNOLOGY LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
M. HOLLERAN LIMITED | Director | 1997-11-01 | CURRENT | 1985-03-06 | Dissolved 2016-12-27 | |
SLH PROPERTIES LIMITED | Director | 1999-06-11 | CURRENT | 1999-05-19 | Dissolved 2018-01-09 | |
BROOKE HOMES LIMITED | Director | 1998-02-01 | CURRENT | 1984-10-19 | Active | |
M. HOLLERAN LIMITED | Director | 1997-11-01 | CURRENT | 1985-03-06 | Dissolved 2016-12-27 | |
M. HOLLERAN LIMITED | Director | 2008-08-05 | CURRENT | 1985-03-06 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM BRIGE BUSINESS RECOVERY 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2010 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARMELINA CARFORA | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG | |
AP01 | DIRECTOR APPOINTED MS SALLY ANN HOLLERAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT TELFORD | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLLERAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY HOLLERAN | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: ROBERT DENHOLME HOUSE BLETCHINGLEY NUTFIELD SURREY RH1 4HW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ROBERT DENHOLME HOUSE BLETHINGLEY NUTFIELD SURREY RH1 4HW | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/07 | |
363s | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HOLLERAN PLANT HIRE LIMITED CERTIFICATE ISSUED ON 02/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ISLECOURT LIMITED CERTIFICATE ISSUED ON 25/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 120 EAST ROAD LONDON N1 6AA |
Final Meetings | 2016-04-18 |
Notices to Creditors | 2010-10-12 |
Petitions to Wind Up (Companies) | 2010-01-07 |
Appointment of Administrators | 2010-01-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORANMORE PLANT LIMITED
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as ORANMORE PLANT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ORANMORE PLANT LIMITED | Event Date | 2010-10-04 |
We, Andrew Duncan and James Bradney, of Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA give notice that we were appointed Joint Liquidators of the above named Company on 23 August 2010. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required to prove their debts by 5 December 2010 by sending to the undersigned Andrew Duncan and James Bradney of Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA, the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Andrew Duncan (IP No 9319 ) and James Bradney (IP No 9259 ), Joint Liquidators, Person to Be Contacted: Matthew Halstead Telephone: 020 7025 1577 Email: matthew.halstead@bridgebr.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ORANMORE PLANT LIMITED | Event Date | 2010-08-23 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 24 June 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the Winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the Meeting. Proxies lodged, on or after 23 June 2016 should be lodged at 5th Floor, Grove House, 248A Marylebone Road, London NW1 6BB. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 23 August 2010 Office Holder details: A J Duncan , (IP No. 9319) and James Bradney , (IP No. 9259) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . Further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Andy John. A J Duncan , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ORANMORE PLANT LIMITED | Event Date | 2009-12-21 |
In the High Court of Justice, Chancery Division, Companies Court case number 22070 Andrew Duncan (IP No: 9319 ) and James Bradney (IP No: 9259 ), 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ORANMORE PLANT LIMITED | Event Date | 2009-11-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 21070 A Petition to wind up the above-named Company of 8 White Oak Square, London Road, Swanley, Kent BR8 7AG , presented on 20 November 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 19 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363.(Ref SLR 1450192/37/J/IS.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |