About

Registered Number: 00772729
Date of Incorporation: 02/09/1963 (61 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: Unit 1 Grange Industrial Estate, Llanfrechfa Way, Cwmbran, Torfaen, NP44 8HQ

 

Based in Cwmbran in Torfaen, Peter O'neill & Sons Ltd was established in 1963. There is one director listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONEILL, Marion Laura N/A 29 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 24 June 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 12 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1996
AA - Annual Accounts 28 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
287 - Change in situation or address of Registered Office 10 January 1996
363s - Annual Return 31 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 26 October 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 22 October 1991
288 - N/A 28 July 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
288 - N/A 24 November 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1988
288 - N/A 26 October 1987
395 - Particulars of a mortgage or charge 07 October 1987
395 - Particulars of a mortgage or charge 05 October 1987
395 - Particulars of a mortgage or charge 17 April 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2000 Outstanding

N/A

Legal mortgage 08 June 2000 Outstanding

N/A

Legal mortgage 08 June 2000 Outstanding

N/A

Legal charge 12 February 1996 Fully Satisfied

N/A

Legal charge 12 February 1996 Fully Satisfied

N/A

Guarantee & debenture 02 February 1996 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Fixed and floating charge 01 October 1987 Fully Satisfied

N/A

Debenture 18 September 1987 Fully Satisfied

N/A

Debenture 13 April 1987 Fully Satisfied

N/A

Legal charge 01 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.