Company NameMcGee Environmental Services Limited
Company StatusActive
Company Number00831363
CategoryPrivate Limited Company
Incorporation Date16 December 1964(59 years, 4 months ago)
Previous NamesMcGeeplant Hire Limited and McGee Asbestos Removal Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sebastian Fossey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(55 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr Bevan White
StatusCurrent
Appointed01 September 2020(55 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Mark Goodenough
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(57 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleHealth And Safety Professional
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Thomas James McGee
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(59 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Michael Thomas McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHollycroft Boston Gardens
Brentford
Middlesex
TW8 9LS
Director NameThomas Francis McGee
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1991(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address55 Park View Road
Ealing
London
W5 2JF
Secretary NameMr Prabhudas Jeram Patel
NationalityBritish
StatusResigned
Appointed28 April 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address53 Boxtree Road
Harrow Weald
Harrow
Middlesex
HA3 6TN
Secretary NameMr John Paul McGee
NationalityIrish
StatusResigned
Appointed01 December 1994(29 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreydon
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director NameMr Brian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(33 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2012)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Michael Thomas McGee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2003(38 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
NationalityBritish
StatusResigned
Appointed03 July 2003(38 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wentworth Gardens
Toddington
Bedfordshire
LU5 6DN
Director NameMr George Edward Mackey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2003(38 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penshurst Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HB
Director NameJames Patrick Mackey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(38 years, 6 months after company formation)
Appointment Duration8 years (resigned 04 July 2011)
RoleManaging Director - Head Of Construction Services
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr David Thomas Bannon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2004(39 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(42 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2014)
RoleDirector - Head Of Finance And Accounting
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameJohn Joseph Hennessey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(42 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(45 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Paul Gerard O'Shea
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(49 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2015)
RoleHead Of Asbestos Division
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2015(50 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr John Paul McGee
StatusResigned
Appointed18 September 2015(50 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Darren Wayne Wickins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(53 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Nicholas Mark Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(57 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2010)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitemcgeeasbestos.co.uk
Telephone020 89914090
Telephone regionLondon

Location

Registered AddressUnit 8 Wharfside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Mcgee Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,482,712
Gross Profit-£87,483
Net Worth£132,800
Current Liabilities£6,777

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

5 November 2015Delivered on: 12 November 2015
Persons entitled:
Michael Thomas Mcgee
John Paul Mcgee
Brian James Mcgee

Classification: A registered charge
Outstanding
13 February 2009Delivered on: 20 February 2009
Satisfied on: 12 November 2015
Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee

Classification: Debenture
Secured details: £2,850.000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
23 March 2007Delivered on: 30 March 2007
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
21 February 2006Delivered on: 22 February 2006
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
17 October 1994Delivered on: 19 October 1994
Satisfied on: 15 April 2015
Persons entitled: Allied Irish Banks, PLC as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
10 August 1983Delivered on: 22 August 1983
Satisfied on: 4 February 2004
Persons entitled: Williams & Glyns 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 & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital together with all fixtures, fixed plant & machinery.
Fully Satisfied
18 March 1976Delivered on: 9 April 1976
Satisfied on: 30 March 2007
Persons entitled: Williams & Glyns Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M20 for details).
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
29 August 2023Full accounts made up to 30 November 2022 (15 pages)
16 August 2023Director's details changed for Mr Mark Goodenough on 2 August 2023 (2 pages)
14 August 2023Termination of appointment of Nicholas Mark Taylor as a director on 2 August 2023 (1 page)
21 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
23 June 2022Full accounts made up to 30 November 2021 (15 pages)
7 March 2022Appointment of Mr Mark Goodenough as a director on 8 February 2022 (2 pages)
6 January 2022Termination of appointment of Darren Wayne Wickins as a director on 22 December 2021 (1 page)
16 December 2021Appointment of Mr Nicholas Mark Taylor as a director on 16 December 2021 (2 pages)
23 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
4 September 2021Full accounts made up to 30 November 2020 (15 pages)
28 July 2021Director's details changed for Mr Sebastian Fossey on 15 July 2021 (2 pages)
19 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
16 October 2020Change of details for Mcgee Group (Holdings) Limited as a person with significant control on 15 June 2020 (2 pages)
25 September 2020Full accounts made up to 30 November 2019 (16 pages)
3 September 2020Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages)
15 June 2020Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020 (1 page)
20 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
16 August 2019Full accounts made up to 30 November 2018 (14 pages)
29 July 2019Termination of appointment of John Joseph Hennessey as a director on 10 July 2019 (1 page)
10 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
14 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
(3 pages)
25 June 2018Appointment of Mr Darren Wayne Wickins as a director on 11 June 2018 (2 pages)
11 May 2018Full accounts made up to 30 November 2017 (14 pages)
7 December 2017Notification of Mcgee Group (Holdings) Limited as a person with significant control on 5 December 2017 (2 pages)
7 December 2017Notification of Mcgee Group (Holdings) Limited as a person with significant control on 5 December 2017 (2 pages)
7 December 2017Cessation of Mcgee Group Limited as a person with significant control on 5 December 2017 (1 page)
7 December 2017Cessation of Mcgee Group Limited as a person with significant control on 5 December 2017 (1 page)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
2 August 2017Full accounts made up to 30 November 2016 (13 pages)
2 August 2017Full accounts made up to 30 November 2016 (13 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (11 pages)
8 September 2016Full accounts made up to 30 November 2015 (11 pages)
20 August 2016Satisfaction of charge 008313630007 in full (6 pages)
20 August 2016Satisfaction of charge 008313630007 in full (6 pages)
12 November 2015Registration of charge 008313630007, created on 5 November 2015 (34 pages)
12 November 2015Registration of charge 008313630007, created on 5 November 2015 (34 pages)
12 November 2015Satisfaction of charge 6 in full (4 pages)
12 November 2015Satisfaction of charge 6 in full (4 pages)
12 November 2015Registration of charge 008313630007, created on 5 November 2015 (34 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(3 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(3 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(3 pages)
19 August 2015Full accounts made up to 30 November 2014 (13 pages)
19 August 2015Full accounts made up to 30 November 2014 (13 pages)
9 June 2015Appointment of Mr John Paul Mcgee as a director on 19 May 2015 (2 pages)
9 June 2015Appointment of Mr John Paul Mcgee as a director on 19 May 2015 (2 pages)
5 June 2015Termination of appointment of Paul O'shea as a director on 19 May 2015 (1 page)
5 June 2015Termination of appointment of Paul O'shea as a director on 19 May 2015 (1 page)
15 April 2015Satisfaction of charge 3 in full (4 pages)
15 April 2015Satisfaction of charge 5 in full (4 pages)
15 April 2015Satisfaction of charge 4 in full (4 pages)
15 April 2015Satisfaction of charge 5 in full (4 pages)
15 April 2015Satisfaction of charge 4 in full (4 pages)
15 April 2015Satisfaction of charge 3 in full (4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(4 pages)
28 August 2014Full accounts made up to 30 November 2013 (12 pages)
28 August 2014Full accounts made up to 30 November 2013 (12 pages)
2 July 2014Appointment of Mr Paul O'shea as a director (2 pages)
2 July 2014Appointment of Mr Paul O'shea as a director (2 pages)
1 July 2014Termination of appointment of Graham Payne as a director (1 page)
1 July 2014Termination of appointment of Graham Payne as a director (1 page)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(4 pages)
5 September 2013Full accounts made up to 30 November 2012 (12 pages)
5 September 2013Full accounts made up to 30 November 2012 (12 pages)
2 November 2012Termination of appointment of Brian Mcgee as a director (1 page)
2 November 2012Termination of appointment of John Mcgee as a director (1 page)
2 November 2012Termination of appointment of John Mcgee as a director (1 page)
2 November 2012Termination of appointment of Michael Mcgee as a director (1 page)
2 November 2012Termination of appointment of Brian Mcgee as a director (1 page)
2 November 2012Termination of appointment of Michael Mcgee as a director (1 page)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 30 November 2011 (13 pages)
15 May 2012Full accounts made up to 30 November 2011 (13 pages)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
20 January 2012Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr John Paul Mcgee on 20 January 2012 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
26 May 2011Director's details changed for John Joseph Hennessey on 26 May 2011 (2 pages)
26 May 2011Director's details changed for John Joseph Hennessey on 26 May 2011 (2 pages)
31 March 2011Full accounts made up to 30 November 2010 (11 pages)
31 March 2011Full accounts made up to 30 November 2010 (11 pages)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
6 May 2010Full accounts made up to 31 May 2009 (12 pages)
6 May 2010Full accounts made up to 31 May 2009 (12 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
29 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
29 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Hennessy on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Hennessy on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 April 2009Full accounts made up to 31 May 2008 (12 pages)
6 April 2009Full accounts made up to 31 May 2008 (12 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 May 2007 (12 pages)
3 April 2008Full accounts made up to 31 May 2007 (12 pages)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
1 June 2007Return made up to 28/04/07; full list of members (3 pages)
1 June 2007Return made up to 28/04/07; full list of members (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Registered office changed on 14/04/07 from: alperton la wembley middx HA0 1EB (1 page)
14 April 2007Registered office changed on 14/04/07 from: alperton la wembley middx HA0 1EB (1 page)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agrements 23/03/07
(2 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agrements 23/03/07
(2 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Full accounts made up to 31 May 2006 (11 pages)
27 March 2007Full accounts made up to 31 May 2006 (11 pages)
7 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2006Full accounts made up to 31 May 2005 (11 pages)
4 April 2006Full accounts made up to 31 May 2005 (11 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
1 June 2004Return made up to 28/04/04; full list of members (9 pages)
1 June 2004Return made up to 28/04/04; full list of members (9 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
8 July 2003Company name changed mcgeeplant hire LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed mcgeeplant hire LIMITED\certificate issued on 08/07/03 (2 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
28 May 2002Return made up to 28/04/02; full list of members (6 pages)
28 May 2002Return made up to 28/04/02; full list of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
2 March 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
5 June 2000Return made up to 28/04/00; full list of members (6 pages)
5 June 2000Return made up to 28/04/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
14 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
4 June 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Return made up to 28/04/98; no change of members (4 pages)
27 May 1998Return made up to 28/04/98; no change of members (4 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
22 July 1997Return made up to 28/04/97; full list of members (6 pages)
22 July 1997Return made up to 28/04/97; full list of members (6 pages)
20 October 1996Full accounts made up to 31 May 1996 (12 pages)
20 October 1996Full accounts made up to 31 May 1996 (12 pages)
10 June 1996Return made up to 28/04/96; no change of members (4 pages)
10 June 1996Return made up to 28/04/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 May 1995 (11 pages)
14 November 1995Full accounts made up to 31 May 1995 (11 pages)
12 September 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 October 1994Particulars of mortgage/charge (5 pages)
19 October 1994Particulars of mortgage/charge (5 pages)
6 October 1976Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1976Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1976Particulars of mortgage/charge (4 pages)
6 April 1976Particulars of mortgage/charge (4 pages)
16 December 1964Incorporation (12 pages)
16 December 1964Incorporation (12 pages)