Company NameDealpride Limited
Company StatusActive
Company Number06172898
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleDirector - Head Of Group Resources
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Michael Thomas McGee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleConstruction Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Brian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr John Paul McGee
StatusCurrent
Appointed30 April 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge
West Drive
Virginia Water
Surrey
GU25 4LY
Director NameStephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleFund Manager
Correspondence Address10 Priory Walk
London
SW10 9SP
Director NameNelson Ogunshakin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2008)
RoleCompany Director
Correspondence Address111 Hagley Road
Edgbaston
Birmingham
B16 8LB
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(3 years, 3 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 David Noble
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Well House 89 The Street
Old Basing
Basingstoke
Hampshire
RG24 7BY
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Declan Gerard Sherry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitemcgee.co.uk

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

243.3k at £0.01Declan Gerard Sherry
6.67%
Ordinary
1.5m at £0.01Brian James Mcgee
40.79%
Ordinary
162.2k at £0.01Neil Stone
4.44%
Ordinary
162.2k at £0.01Paul Bland
4.44%
Ordinary
81.1k at £0.01Graham Michael Payne
2.22%
Ordinary
81.1k at £0.01John Joseph Hennessy
2.22%
Ordinary
715.4k at £0.01John Paul Mcgee
19.60%
Ordinary
715.4k at £0.01Michael Thomas Mcgee
19.60%
Ordinary
450 at £0.01Support The World's Children
0.01%
Deferred

Financials

Year2014
Turnover£91,743,000
Gross Profit£5,102,000
Net Worth-£4,114,000
Cash£2,330,000
Current Liabilities£32,845,000

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

24 July 2015Delivered on: 25 July 2015
Satisfied on: 5 October 2015
Persons entitled: Stephen West

Classification: A registered charge
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
13 February 2009Delivered on: 20 February 2009
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.
Outstanding

Filing History

26 November 2020Micro company accounts made up to 30 November 2019 (3 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)
19 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
19 May 2020Change of details for Mr Brian James Mcgee as a person with significant control on 1 October 2019 (2 pages)
19 May 2020Director's details changed for Mr Brian James Mcgee on 1 October 2019 (2 pages)
19 May 2020Director's details changed for Mr John Paul Mcgee on 16 May 2019 (2 pages)
19 May 2020Director's details changed for Mr Michael Thomas Mcgee on 16 May 2019 (2 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
8 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
15 May 2018Change of details for Mr Brian James Mcgee as a person with significant control on 12 April 2018 (2 pages)
15 May 2018Director's details changed for Mr Brian James Mcgee on 12 April 2018 (2 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
18 May 2017Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Michael Thomas Mcgee on 16 May 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Director's details changed for Mr John Paul Mcgee on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Michael Thomas Mcgee on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr John Paul Mcgee on 16 May 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 31,637.83
(6 pages)
16 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 31,637.83
(6 pages)
16 January 2017Purchase of own shares. (3 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Group of companies' accounts made up to 30 November 2015 (47 pages)
8 November 2016Group of companies' accounts made up to 30 November 2015 (47 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 33,260.05
(6 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 33,260.05
(6 pages)
24 May 2016Purchase of own shares. (3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 33,260.05
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 33,260.05
(5 pages)
5 October 2015Satisfaction of charge 061728980003 in full (4 pages)
5 October 2015Satisfaction of charge 061728980003 in full (4 pages)
6 September 2015Group of companies' accounts made up to 30 November 2014 (49 pages)
6 September 2015Group of companies' accounts made up to 30 November 2014 (49 pages)
25 July 2015Registration of charge 061728980003, created on 24 July 2015 (37 pages)
25 July 2015Registration of charge 061728980003, created on 24 July 2015 (37 pages)
5 June 2015Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 36,504.5
(5 pages)
5 June 2015Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages)
5 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
5 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 36,504.5
(5 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
10 April 2015Statement of capital on 10 April 2015
  • GBP 36,504.50
(6 pages)
10 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 10/04/2015
(5 pages)
10 April 2015Statement by Directors (1 page)
10 April 2015Statement of capital on 10 April 2015
  • GBP 36,504.50
(6 pages)
10 April 2015Solvency Statement dated 10/04/15 (1 page)
10 April 2015Statement by Directors (1 page)
10 April 2015Solvency Statement dated 10/04/15 (1 page)
10 April 2015Resolutions
  • RES13 ‐ Reduction of share premium account 10/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
8 April 2015Termination of appointment of David Noble as a director on 6 February 2015 (1 page)
8 April 2015Termination of appointment of David Noble as a director on 6 February 2015 (1 page)
8 April 2015Termination of appointment of David Noble as a director on 6 February 2015 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page)
30 January 2015Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
4 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,562,504.5
(7 pages)
4 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,562,504.5
(7 pages)
7 May 2014Termination of appointment of Ian William Reeves as a director on 6 May 2014 (1 page)
7 May 2014Termination of appointment of Ian William Reeves as a director on 6 May 2014 (1 page)
7 May 2014Termination of appointment of Ian William Reeves as a director on 6 May 2014 (1 page)
5 March 2014Group of companies' accounts made up to 30 November 2013 (50 pages)
5 March 2014Group of companies' accounts made up to 30 November 2013 (50 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (51 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (51 pages)
9 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
13 June 2012Group of companies' accounts made up to 30 November 2011 (53 pages)
13 June 2012Group of companies' accounts made up to 30 November 2011 (53 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
20 January 2012Director's details changed for Michael Thomas Mcgee on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Michael Thomas Mcgee on 20 January 2012 (2 pages)
24 June 2011Group of companies' accounts made up to 30 November 2010 (54 pages)
24 June 2011Group of companies' accounts made up to 30 November 2010 (54 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
11 May 2011Director's details changed for Michael Thomas Mcgee on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Michael Thomas Mcgee on 11 May 2011 (2 pages)
30 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
30 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
11 November 2010Appointment of Mr Declan Gerard Sherry as a director (2 pages)
11 November 2010Appointment of Mr Graham Michael Payne as a director (2 pages)
11 November 2010Appointment of Mr Declan Gerard Sherry as a director (2 pages)
11 November 2010Appointment of Mr Graham Michael Payne as a director (2 pages)
18 October 2010Appointment of Mr David Noble as a director (2 pages)
18 October 2010Appointment of Mr David Noble as a director (2 pages)
2 October 2010Group of companies' accounts made up to 31 May 2009 (52 pages)
2 October 2010Group of companies' accounts made up to 31 May 2009 (52 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 20,629.50
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 20,629.50
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 45,629.50
(7 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 11,504.50
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 45,629.50
(7 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 11,500.00
(5 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 11,504.50
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 11,500.00
(5 pages)
2 September 2010Appointment of Mr Graham Michael Payne as a secretary (2 pages)
2 September 2010Appointment of Mr Graham Michael Payne as a secretary (2 pages)
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)
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)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
27 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 October 2009Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Paul Mcgee 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
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 October 2009Director's details changed for Brian Mcgee on 14 October 2009 (2 pages)
20 April 2009Appointment terminated director stephen west (1 page)
20 April 2009Appointment terminated director stephen west (1 page)
20 April 2009Appointment terminated director nigel taee (1 page)
20 April 2009Appointment terminated director nigel taee (1 page)
16 April 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
16 April 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
7 April 2009Return made up to 20/03/09; full list of members (6 pages)
7 April 2009Return made up to 20/03/09; full list of members (6 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
7 January 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
5 December 2008Appointment terminated director nelson ogunshakin (1 page)
5 December 2008Appointment terminated director nelson ogunshakin (1 page)
22 September 2008Director appointed nelson ogunshakin (2 pages)
22 September 2008Director appointed nelson ogunshakin (2 pages)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 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 / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
1 May 2008Return made up to 20/03/08; full list of members (6 pages)
1 May 2008Return made up to 20/03/08; full list of members (6 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)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Incorporation (23 pages)
20 March 2007Incorporation (23 pages)