Company NameO'Neill Morgan Solicitors Limited
DirectorMichael Morgan
Company StatusActive
Company Number05958811
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Michael Morgan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrudential Buildings
63 St Petersgate
Stockport
Cheshire
SK1 1DH
Secretary NameMr Michael Morgan
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrudential Buildings
63 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameDeborah Ward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Schools Hill
Cheadle
Cheshire
SK8 1JB
Director NameAlexandra Tarling
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrudential Building 63 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameGerald Patrick Crangle
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(7 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 23 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPrudential Building 63 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameMrs Victoria Carrie Davidson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrudential Buildings
63 St Petersgate
Stockport
Cheshire
SK1 1DH

Contact

Websitewww.oneill-morgan.co.uk/
Telephone0161 4298383
Telephone regionManchester

Location

Registered AddressPrudential Buildings
63 St Petersgate
Stockport
Cheshire
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,629
Cash£681
Current Liabilities£198,711

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

3 August 2022Delivered on: 3 August 2022
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture incorporating a fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2006Delivered on: 10 November 2006
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

24 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
3 August 2022Registration of charge 059588110002, created on 3 August 2022 (29 pages)
14 July 2022Satisfaction of charge 1 in full (4 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
8 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 March 2019Change of details for Mr Michael Morgan as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Secretary's details changed for Mr Michael Morgan on 15 March 2019 (1 page)
15 March 2019Director's details changed for Mr Michael Morgan on 15 March 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
16 March 2018Termination of appointment of Victoria Carrie Davidson as a director on 15 March 2018 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Appointment of Mrs Victoria Carrie Davidson as a director on 1 December 2017 (2 pages)
4 January 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 January 2018Appointment of Mrs Victoria Carrie Davidson as a director on 1 December 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3
(4 pages)
11 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3
(4 pages)
11 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(4 pages)
29 May 2014Termination of appointment of Gerald Crangle as a director (2 pages)
29 May 2014Termination of appointment of Gerald Crangle as a director (2 pages)
8 May 2014Appointment of Gerald Patrick Crangle as a director (3 pages)
8 May 2014Appointment of Gerald Patrick Crangle as a director (3 pages)
2 May 2014Termination of appointment of Alexandra Tarling as a director (2 pages)
2 May 2014Termination of appointment of Alexandra Tarling as a director (2 pages)
4 April 2014Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
4 April 2014Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
4 April 2014Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 3
(4 pages)
19 February 2014Purchase of own shares. (3 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 3
(4 pages)
19 February 2014Purchase of own shares. (3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 February 2012Termination of appointment of Deborah Ward as a director (1 page)
23 February 2012Termination of appointment of Deborah Ward as a director (1 page)
10 January 2012Appointment of Alexandra Tarling as a director (3 pages)
10 January 2012Appointment of Alexandra Tarling as a director (3 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 October 2009Director's details changed for Michael Morgan on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Deborah Ward on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Morgan on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Deborah Ward on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Michael Morgan on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Deborah Ward on 1 October 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 November 2008Return made up to 06/10/08; full list of members (4 pages)
7 November 2008Return made up to 06/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 December 2007Return made up to 06/10/07; full list of members (7 pages)
17 December 2007Return made up to 06/10/07; full list of members (7 pages)
28 November 2006Ad 13/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 2006Ad 13/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
6 October 2006Incorporation (21 pages)
6 October 2006Incorporation (21 pages)