Company NameChambers O'Neill Limited
Company StatusDissolved
Company Number02577427
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Kenneth Gray Vickery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(4 weeks after company formation)
Appointment Duration25 years, 12 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
5a Ashton Road
Bredbury Stockport
Cheshire
SK6 2QN
Secretary NameAlan Kenneth Gray Vickery
NationalityBritish
StatusClosed
Appointed10 August 2004(13 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
5a Ashton Road
Bredbury Stockport
Cheshire
SK6 2QN
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleSolicitor
Correspondence AddressBrook House 70 Spring Gardens
Manchester
Lancashire
M2 2BQ
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleSolicitor
Correspondence AddressBrook House
70 Spring Gardens
Manchester
M2 2BQ
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House 70 Spring Gardens
Manchester
Lancashire
M2 2BQ
Secretary NameAlan Kenneth Gray Vickery
NationalityBritish
StatusResigned
Appointed25 February 1991(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address16 Mayfield Road
Mobberley
Knutsford
Cheshire
WA16 7PX
Director NameStewart John Hamilton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence Address13 Siam Street
Manchester
Lancashire
M11 3RH
Director NameMr Brian Gordon Chambers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleElectrical Engineer
Correspondence AddressTrine Cottage
Hague Street
Glossop
Derbyshire
SK13 8NR
Director NameRobert Maciver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleLighting Consultant
Correspondence Address13 Elm Grove
Ashton Under Lyne
Lancashire
OL6 8PU
Director NameStephen Philip O'Neill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 August 2004)
RoleElectrical Engineer
Correspondence AddressBirchfields Bungalow
Foggs Lane
Antrobus
Cheshire
CW9 6JQ
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMr Philip Vickers
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameStephen Philip O'Neill
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 August 2004)
RoleCompany Director
Correspondence AddressBirchfields Bungalow
Foggs Lane
Antrobus
Cheshire
CW9 6JQ
Director NameMartin Charles Alan Vickery
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(14 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCoachmans Cottage
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director NameMr Stephen Jennings Fuller
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Torkington Road
Wilmslow
Cheshire
SK9 2AE

Contact

Websitechambersoneill.com
Telephone01244 911433
Telephone regionChester

Location

Registered AddressBridge House
5a Ashton Road
Bredbury Stockport
Cheshire
SK6 2QN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

99 at £1Studiotech (Uk) LTD
99.00%
Ordinary
1 at £1Mr A.k. Vickery
1.00%
Ordinary

Financials

Year2014
Net Worth-£66,803
Current Liabilities£72,760

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

16 June 2009Delivered on: 18 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 19TH june 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 August 2002Delivered on: 30 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 19/6/96
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 June 1996Delivered on: 24 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 August 1995Delivered on: 24 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
7 November 2016Director's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (2 pages)
7 November 2016Secretary's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (1 page)
7 November 2016Director's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (2 pages)
7 November 2016Secretary's details changed for Alan Kenneth Gray Vickery on 3 November 2016 (1 page)
24 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
24 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
2 October 2015Termination of appointment of Stephen Jennings Fuller as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Martin Charles Alan Vickery as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Stephen Jennings Fuller as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Martin Charles Alan Vickery as a director on 30 September 2015 (1 page)
21 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
21 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Appointment of Mr Stephen Jennings Fuller as a director (2 pages)
27 June 2012Appointment of Mr Stephen Jennings Fuller as a director (2 pages)
29 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Director's details changed for Martin Charles Alan Vickery on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Martin Charles Alan Vickery on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Martin Charles Alan Vickery on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 February 2009Return made up to 28/01/09; full list of members (4 pages)
26 February 2009Return made up to 28/01/09; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 February 2007Return made up to 28/01/07; full list of members (2 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 28/01/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 February 2006Return made up to 28/01/06; full list of members (2 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
12 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2005New secretary appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 February 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
20 October 2003Registered office changed on 20/10/03 from: bridge house 1 stuart road bredbury stockport cheshire SK6 2SR (1 page)
20 October 2003Registered office changed on 20/10/03 from: bridge house 1 stuart road bredbury stockport cheshire SK6 2SR (1 page)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Return made up to 28/01/03; full list of members (7 pages)
23 January 2003Return made up to 28/01/03; full list of members (7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 28/01/01; full list of members (6 pages)
9 April 2001Return made up to 28/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
9 June 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
18 April 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
12 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 28/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 January 1997Return made up to 28/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 June 1996Particulars of mortgage/charge (6 pages)
24 June 1996Particulars of mortgage/charge (6 pages)
29 May 1996Registered office changed on 29/05/96 from: bridge house fitzroy street ashton under lyne lancashire OL7 0JP (1 page)
29 May 1996Registered office changed on 29/05/96 from: bridge house fitzroy street ashton under lyne lancashire OL7 0JP (1 page)
1 March 1996Accounts for a small company made up to 28 April 1995 (8 pages)
1 March 1996Accounts for a small company made up to 28 April 1995 (8 pages)
18 January 1996Return made up to 28/01/96; no change of members (4 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Return made up to 28/01/96; no change of members (4 pages)
18 January 1996New secretary appointed;new director appointed (1 page)
18 January 1996New secretary appointed;new director appointed (1 page)
18 September 1995Accounting reference date shortened from 28/04 to 30/09 (1 page)
18 September 1995Accounting reference date shortened from 28/04 to 30/09 (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 28/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Return made up to 28/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)