Company NameMcGeoghan Plant Hire Limited
DirectorPadraig Commane
Company StatusActive
Company Number03080789
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMargaret Patricia Commane
NationalityBritish
StatusCurrent
Appointed01 May 1997(1 year, 9 months after company formation)
Appointment Duration27 years
RoleConsultant
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Padraig Commane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(1 year, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameJulie Ann Lovelock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleFinancial Consultant
Correspondence Address25 Joyce Court
Waltham Abbey
Essex
EN9 1NW
Secretary NameMr Padraig Commane
NationalityBritish
StatusResigned
Appointed01 November 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1997)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HH
Director NameMr Denis Charles McGeoghan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address11 Manton Avenue
Hanwell
London
W7 2DY
Secretary NameMr Denis Charles McGeoghan
NationalityIrish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address11 Manton Avenue
Hanwell
London
W7 2DY
Director NameMr Brian Andrews
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemcgeoghan.com
Telephone01992 788433
Telephone regionLea Valley

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Padraig Commane
50.00%
Ordinary
50 at £1Mrs Margaret Patricia Commane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,949,922
Cash£160,487
Current Liabilities£1,087,672

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

5 August 2013Delivered on: 23 August 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 December 2006Delivered on: 8 December 2006
Persons entitled: Aston Rothbury Factors Limited

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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 May 2003Delivered on: 24 May 2003
Persons entitled: Bibby Factors West Midlands Limited

Classification: All assets debenture
Secured details: All 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 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
8 March 2000Delivered on: 14 March 2000
Persons entitled: First National Invoice Finance Limited

Classification: Fixed and floating charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated 29TH february 2000 or otherwise.
Particulars: By way of first fixed charge all specified debts and other debts and by way of floating charge such of the moneys which the company may receive in respect of the other debts. See the mortgage charge document for full details.
Outstanding
28 June 1999Delivered on: 3 July 1999
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.
Outstanding

Filing History

20 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
19 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
31 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
17 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
16 February 2018Satisfaction of charge 1 in full (1 page)
15 November 2017Satisfaction of charge 3 in full (1 page)
15 November 2017Satisfaction of charge 3 in full (1 page)
15 November 2017Satisfaction of charge 4 in full (1 page)
15 November 2017Satisfaction of charge 4 in full (1 page)
15 November 2017Satisfaction of charge 2 in full (1 page)
15 November 2017Satisfaction of charge 2 in full (1 page)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 August 2013Registration of charge 030807890005 (24 pages)
23 August 2013Registration of charge 030807890005 (24 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 June 2013Termination of appointment of Brian Andrews as a director (2 pages)
7 June 2013Termination of appointment of Brian Andrews as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Appointment of Mr Brian Andrews as a director (2 pages)
16 July 2012Appointment of Mr Brian Andrews as a director (2 pages)
29 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Margaret Patricia Commane on 16 July 2010 (1 page)
4 August 2010Director's details changed for Mr Padraig Commane on 16 July 2010 (2 pages)
4 August 2010Secretary's details changed for Margaret Patricia Commane on 16 July 2010 (1 page)
4 August 2010Director's details changed for Mr Padraig Commane on 16 July 2010 (2 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
2 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
2 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
19 August 2007Return made up to 18/07/07; no change of members (6 pages)
19 August 2007Return made up to 18/07/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 18/07/06; full list of members (6 pages)
10 August 2006Return made up to 18/07/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2005Registered office changed on 25/10/05 from: b r goods yard turkey street enfield middlesex EN3 5TS (1 page)
25 October 2005Registered office changed on 25/10/05 from: b r goods yard turkey street enfield middlesex EN3 5TS (1 page)
29 July 2005Return made up to 18/07/05; full list of members (6 pages)
29 July 2005Return made up to 18/07/05; full list of members (6 pages)
8 July 2005Partial exemption accounts made up to 31 October 2004 (11 pages)
8 July 2005Partial exemption accounts made up to 31 October 2004 (11 pages)
28 July 2004Partial exemption accounts made up to 31 October 2003 (11 pages)
28 July 2004Partial exemption accounts made up to 31 October 2003 (11 pages)
20 July 2004Return made up to 18/07/04; full list of members (6 pages)
20 July 2004Return made up to 18/07/04; full list of members (6 pages)
28 July 2003Return made up to 18/07/03; full list of members (6 pages)
28 July 2003Return made up to 18/07/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
1 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
1 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2002Return made up to 18/07/02; full list of members (6 pages)
21 August 2002Return made up to 18/07/02; full list of members (6 pages)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 18/07/99; full list of members (6 pages)
20 July 1999Return made up to 18/07/99; full list of members (6 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
24 September 1998Return made up to 18/07/98; full list of members (6 pages)
24 September 1998Return made up to 18/07/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
13 May 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
20 August 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
5 December 1996Return made up to 18/07/96; full list of members (6 pages)
5 December 1996Return made up to 18/07/96; full list of members (6 pages)
20 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
20 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 October 1995Registered office changed on 16/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 July 1995Incorporation (20 pages)
18 July 1995Incorporation (20 pages)