Company Name'O'Gara Properties UK Limited
Company StatusDissolved
Company Number06454489
CategoryPrivate Limited Company
Incorporation Date17 December 2007(15 years, 5 months ago)
Dissolution Date10 August 2021 (1 year, 10 months ago)
Previous NameHallco 1571 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAidan O'Gara
Date of BirthMarch 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2008(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Ard Na
Mainistreach
Quin
Co Clare
Ireland
Director NameGabriel Peter O'Gara
Date of BirthMarch 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed24 April 2008(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Secretary NameGabriel Peter O'Gara
NationalityIrish
StatusClosed
Appointed24 April 2008(4 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Telephone0161 2428950
Telephone regionManchester

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Gabriel Peter O'gara
100.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 July 2017 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

25 June 2021Second filing of the annual return made up to 17 December 2015 (15 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 30 July 2017 (6 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Notification of Gabriel Peter O'gara as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 July 2016 (5 pages)
4 August 2017Accounts for a dormant company made up to 30 July 2016 (5 pages)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 January 201717/12/16 Statement of Capital gbp 3 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(5 pages)
2 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(5 pages)
2 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2021
(7 pages)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(5 pages)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 January 2014Accounts for a dormant company made up to 31 January 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(5 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(5 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
7 November 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 June 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 17 December 2008 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 17 December 2008 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from , Century House 11 st Peters Square, Manchester, M2 3DN on 1 June 2011 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 June 2010Restoration by order of the court (4 pages)
10 June 2010Restoration by order of the court (4 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Statement of affairs (15 pages)
6 June 2008Statement of affairs (15 pages)
2 June 2008Director appointed aidan o'gara (1 page)
2 June 2008Director appointed aidan o'gara (1 page)
21 May 2008Ad 24/04/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
21 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
21 May 2008Appointment terminated director halliwells directors LIMITED (1 page)
21 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
21 May 2008Director and secretary appointed gabriel o'gara (2 pages)
21 May 2008Ad 24/04/08\gbp si [email protected]=1\gbp ic 2/3\ (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
21 May 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
21 May 2008Appointment terminated director halliwells directors LIMITED (1 page)
21 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
21 May 2008Director and secretary appointed gabriel o'gara (2 pages)
21 May 2008Registered office changed on 21/05/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page)
15 May 2008Company name changed hallco 1571 LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed hallco 1571 LIMITED\certificate issued on 15/05/08 (2 pages)
17 December 2007Incorporation (16 pages)
17 December 2007Incorporation (16 pages)