Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORANMORE PLANT LIMITED
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 Overview

About Oranmore Plant Ltd
ORANMORE PLANT LIMITED was founded on 1999-06-10 and had its registered office in 248a Marylebone Street. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
ORANMORE PLANT LIMITED
 
Legal Registered Office
248A MARYLEBONE STREET
LONDON
NW1 6BB
Other companies in W1H
 
Previous Names
HOLLERAN PLANT HIRE LIMITED02/01/2007
ISLECOURT LIMITED25/06/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANMORE PLANT LIMITED
Is this data useful to you?
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.
Companies with same name ORANMORE PLANT LIMITED
The following companies were found which have the same name as ORANMORE PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORANMORE PLANT & TOOL HIRE LIMITED BRAUGH BROWNSGROVE TUAM CO. GALWAY TUAM, GALWAY, IRELAND Active Company formed on the 1999-11-03

Company Officers of ORANMORE PLANT LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL HOLLERAN
Director 2007-03-22
JOSEPH ANTHONY HOLLERAN
Director 1999-06-18
SALLY ANN HOLLERAN
Director 2009-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
CARMELINA CARFORA
Company Secretary 2008-02-04 2010-01-18
ROBERT MARK TELFORD
Director 2007-03-22 2009-08-31
MARY TERESA HOLLERAN
Director 1999-06-18 2009-03-18
MICHAEL JOSEPH HOLLERAN
Director 2007-03-22 2009-03-18
DEREK ANTHONY FOXEN
Company Secretary 2006-04-30 2008-02-04
JOHN MICHAEL HOLLERAN
Director 1999-06-18 2006-05-30
JOHN MICHAEL HOLLERAN
Company Secretary 1999-06-18 2006-04-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-06-10 1999-06-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-06-10 1999-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL HOLLERAN DVS TECHNOLOGY LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
JOHN MICHAEL HOLLERAN M. HOLLERAN LIMITED Director 1997-11-01 CURRENT 1985-03-06 Dissolved 2016-12-27
JOSEPH ANTHONY HOLLERAN SLH PROPERTIES LIMITED Director 1999-06-11 CURRENT 1999-05-19 Dissolved 2018-01-09
JOSEPH ANTHONY HOLLERAN BROOKE HOMES LIMITED Director 1998-02-01 CURRENT 1984-10-19 Active
JOSEPH ANTHONY HOLLERAN M. HOLLERAN LIMITED Director 1997-11-01 CURRENT 1985-03-06 Dissolved 2016-12-27
SALLY ANN HOLLERAN M. HOLLERAN LIMITED Director 2008-08-05 CURRENT 1985-03-06 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2015
2014-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014
2013-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013
2012-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012
2011-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM BRIGE BUSINESS RECOVERY 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA
2011-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011
2010-09-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2010
2010-09-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-08-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2010
2010-03-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY CARMELINA CARFORA
2010-02-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2009-10-29AP01DIRECTOR APPOINTED MS SALLY ANN HOLLERAN
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TELFORD
2009-06-12363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOLLERAN
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR MARY HOLLERAN
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-11288bSECRETARY RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: ROBERT DENHOLME HOUSE BLETCHINGLEY NUTFIELD SURREY RH1 4HW
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ROBERT DENHOLME HOUSE BLETHINGLEY NUTFIELD SURREY RH1 4HW
2007-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/07
2007-07-16363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-01-02CERTNMCOMPANY NAME CHANGED HOLLERAN PLANT HIRE LIMITED CERTIFICATE ISSUED ON 02/01/07
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-15363(288)DIRECTOR RESIGNED
2006-08-15363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-14363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-23363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-11363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-22363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
2001-03-29RES03EXEMPTION FROM APPOINTING AUDITORS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-11363aRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288bSECRETARY RESIGNED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-15288bDIRECTOR RESIGNED
1999-06-24CERTNMCOMPANY NAME CHANGED ISLECOURT LIMITED CERTIFICATE ISSUED ON 25/06/99
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 120 EAST ROAD LONDON N1 6AA
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to ORANMORE PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-18
Notices to Creditors2010-10-12
Petitions to Wind Up (Companies)2010-01-07
Appointment of Administrators2010-01-04
Fines / Sanctions
No fines or sanctions have been issued against ORANMORE PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-11-13 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2008-06-30

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

Intangible Assets
Patents
We have not found any records of ORANMORE PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORANMORE PLANT LIMITED
Trademarks
We have not found any records of ORANMORE PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANMORE PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as ORANMORE PLANT LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ORANMORE PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyORANMORE PLANT LIMITEDEvent Date2010-10-04
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 TypeFinal Meetings
Defending partyORANMORE PLANT LIMITEDEvent Date2010-08-23
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 TypeAppointment of Administrators
Defending partyORANMORE PLANT LIMITEDEvent Date2009-12-21
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 TypePetitions to Wind Up (Companies)
Defending partyORANMORE PLANT LIMITEDEvent Date2009-11-20
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANMORE PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORANMORE PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.