Liquidation
Company Information for O'NEILL (CHESTERFIELD) LTD
WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
03638487
Private Limited Company
Liquidation |
Company Name | |
---|---|
O'NEILL (CHESTERFIELD) LTD | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in S42 | |
Company Number | 03638487 | |
---|---|---|
Company ID Number | 03638487 | |
Date formed | 1998-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 08:09:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOAN ANNE O NEILL |
||
JOAN ANNE O NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS ANTHONY O'NEILL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARENCE CONTRACTORS LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1972-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP |
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM The Moorings Harewood Road Holymoorside Chesterfield S42 7HT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
AA01 | Current accounting period extended from 30/09/19 TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY O'NEILL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joan Anne O Neill on 2009-10-02 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/09/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/02 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 7 KELGATE MOSBOROUGH SHEFFIELD S20 5EJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/09/98--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-09-29 |
Appointmen | 2020-09-29 |
Notices to | 2020-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as O'NEILL (CHESTERFIELD) LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | O'NEILL (CHESTERFIELD) LTD | Event Date | 2020-09-29 |
Initiating party | Event Type | Appointmen | |
Defending party | O'NEILL (CHESTERFIELD) LTD | Event Date | 2020-09-29 |
Name of Company: O'NEILL (CHESTERFIELD) LTD Company Number: 03638487 Nature of Business: Letting of Properties Registered office: The Moorings, Harewood Road, Chesterfield, S42 7HT Type of Liquidation… | |||
Initiating party | Event Type | Notices to | |
Defending party | O'NEILL (CHESTERFIELD) LTD | Event Date | 2020-09-29 |
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. |