Company NameHolmevale Limited
Company StatusDissolved
Company Number05565416
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NamePauric McShea
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed26 October 2005(1 month, 1 week after company formation)
Appointment Duration9 years (closed 28 October 2014)
RolePrivate Equity Firm Director
Country of ResidenceIreland
Correspondence AddressAbbey
Ballyshannon
Co Donegal
Ireland
Director NameJames Michael Sheerin
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed26 October 2005(1 month, 1 week after company formation)
Appointment Duration9 years (closed 28 October 2014)
RolePrivate Equity Firm Director
Country of ResidenceIreland
Correspondence AddressArden Mor Arden Road
Tullamore
Co Offaly
Ireland
Director NameMichelle Mullaney
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2009(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address76 Droim Liath
Tullamore
Offaly
Ireland
Secretary NameMichelle Mullaney
NationalityBritish
StatusClosed
Appointed02 February 2009(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address76 Droim Liath
Tullamore
Offaly
Ireland
Secretary NameSeamus Joseph Cahir
NationalityIrish
StatusResigned
Appointed26 October 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressLadywell
Charleville Road
Tullamore
Co Offaly
Eire
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address19 Palace Square
London
SE19 2LT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Trackvale & LTD & Co Kg
100.00%
Ordinary

Financials

Year2014
Net Worth£2,591,826
Cash£96,029
Current Liabilities£167,947

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2009Appointment of Michelle Mullaney as a secretary (1 page)
15 October 2009Termination of appointment of Seamus Cahir as a secretary (1 page)
15 October 2009Termination of appointment of Seamus Cahir as a secretary (1 page)
15 October 2009Appointment of Michelle Mullaney as a director (2 pages)
15 October 2009Appointment of Michelle Mullaney as a director (2 pages)
15 October 2009Appointment of Michelle Mullaney as a secretary (1 page)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 February 2009Appointment terminated secretary seamus cahir (1 page)
18 February 2009Appointment terminated secretary seamus cahir (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o hwb highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o hwb highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
24 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
24 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
3 July 2007Compulsory strike-off action has been discontinued (1 page)
3 July 2007Compulsory strike-off action has been discontinued (1 page)
27 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 June 2007Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Registered office changed on 23/05/07 from: pwc 1 embankment place london WC2N 6RH (1 page)
23 May 2007Registered office changed on 23/05/07 from: pwc 1 embankment place london WC2N 6RH (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
9 November 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2005Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Registered office changed on 27/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
15 September 2005Incorporation (9 pages)
15 September 2005Incorporation (9 pages)