Company NameM V Holdings Limited
Company StatusDissolved
Company Number03234635
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameEllco 84 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameRory Clement McCarthy
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed15 January 1997(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address47 Addison Road
London
W14 8JH
Director NameMr Timothy McCarthy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed15 January 1997(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressOld St.James' Vicarage
Maxwell Road
London
SW6 2HR
Secretary NameThomas Patrick Kenny
NationalityIrish
StatusClosed
Appointed15 January 1997(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 15 June 2004)
RoleSolicitor
Correspondence Address9 Highgate Avenue
London
N6 5SB
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD

Location

Registered Address7th Floor
346 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2003Voluntary strike-off action has been suspended (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
21 September 2001Return made up to 06/08/01; full list of members (9 pages)
20 June 2001Full accounts made up to 31 December 2000 (9 pages)
27 December 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Return made up to 06/08/00; no change of members (6 pages)
29 November 1999Full accounts made up to 31 December 1998 (10 pages)
29 September 1999Full accounts made up to 31 August 1997 (10 pages)
8 September 1999Return made up to 06/08/99; no change of members (4 pages)
28 June 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 October 1998Registered office changed on 15/10/98 from: 346 kensington high street london W14 8NS (1 page)
4 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1998Particulars of mortgage/charge (8 pages)
4 March 1998Ad 01/10/97--------- £ si [email protected]=305 £ ic 105060/105365 (2 pages)
29 January 1998Particulars of mortgage/charge (7 pages)
22 October 1997Return made up to 06/08/97; full list of members (8 pages)
4 May 1997Amending form 123 (1 page)
4 May 1997Amendinf resolution (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (3 pages)
24 March 1997Amend form 122 orig re on 170297 (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Nc inc already adjusted 15/01/97 (1 page)
24 March 1997Amend res orig rec on 280297 (2 pages)
11 March 1997Ad 15/01/97--------- £ si [email protected]=100900 £ ic 1/100901 (2 pages)
5 March 1997Company name changed ellco 84 LIMITED\certificate issued on 06/03/97 (3 pages)
5 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (3 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (3 pages)
26 February 1997Director resigned (1 page)
20 February 1997£ nc 1000/500000 31/01/97 (1 page)
20 February 1997Registered office changed on 20/02/97 from: elliott & company centurion house deansgate manchester M3 3WT (1 page)
20 February 1997S-div 31/01/97 (1 page)
6 August 1996Incorporation (64 pages)