About

Registered Number: 01742509
Date of Incorporation: 27/07/1983 (41 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2016 (8 years and 5 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

M. O'neill Plant Hire Ltd was registered on 27 July 1983 and are based in London, it has a status of "Dissolved". There are 4 directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Patrick N/A - 1
O'NEILL, Mary 21 February 2007 28 June 2013 1
O'NEILL, Michael N/A 23 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MCNAMEE, Margaret Mary N/A 21 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 21 July 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 22 February 2016
AA01 - Change of accounting reference date 22 February 2016
AA - Annual Accounts 12 February 2016
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 03 December 2015
AD01 - Change of registered office address 03 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2015
4.70 - N/A 30 November 2015
MR04 - N/A 25 November 2015
AA - Annual Accounts 29 May 2015
AA01 - Change of accounting reference date 26 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 26 January 2009
353 - Register of members 24 January 2009
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 06 July 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 10 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 24 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 17 March 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 19 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
287 - Change in situation or address of Registered Office 24 March 1999
363a - Annual Return 21 January 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 31 December 1997
287 - Change in situation or address of Registered Office 21 February 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 24 January 1997
288 - N/A 01 March 1996
AA - Annual Accounts 15 February 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 12 January 1996
363s - Annual Return 18 January 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 15 November 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 15 June 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 09 May 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 17 August 1987
395 - Particulars of a mortgage or charge 21 January 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.