Company NameMcGinley Group Limited
DirectorSeamus Patrick McGinley
Company StatusActive
Company Number06933023
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Seamus Patrick McGinley
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Dermot Francis McGinley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitestormmcginley.com

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

540.9k at £1Dermot Francis Mcginley
50.00%
Ordinary
540.9k at £1Seamus Patrick Mcginley
50.00%
Ordinary

Financials

Year2014
Net Worth£12,058,701
Cash£534,455
Current Liabilities£47,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

26 January 2010Delivered on: 10 February 2010
Satisfied on: 16 June 2011
Persons entitled: Dermot Mcginley, Seamus Mcginley and Legal & General Assurance Society Limited (As Trustees)

Classification: Legal charge over shares
Secured details: £349,000 due or to become due from the company to the chargee.
Particulars: By way of a first fixed legal charge, with full title guarantee, the 540,853 ordinary shares of £1 each held by seamus mcginley in the share capital of the company.
Fully Satisfied
26 January 2010Delivered on: 10 February 2010
Satisfied on: 16 June 2011
Persons entitled: Dermot Mcginley, Seamus Mcginley and Legal & General Assurance Society Limited (As Trustees)

Classification: Legal charge over shares
Secured details: £349,000 due or to become due from the company to the chargee.
Particulars: By way of a first fixed legal charge, with full title guarantee, the 540,854 ordinary shares of £1 each held by dermot mcginley in the share capital of the company.
Fully Satisfied

Filing History

19 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 August 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
25 July 2017Notification of Seamus Mcginley as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3,245,121.00
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 24,083,550.00
(4 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 January 2017Memorandum and Articles of Association (8 pages)
6 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 2,163,415.799856
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 4,284,407.00
(4 pages)
28 December 2016Termination of appointment of Dermot Francis Mcginley as a director on 16 December 2016 (2 pages)
16 December 2016Solvency Statement dated 16/12/16 (1 page)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2016Statement by Directors (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 1,799,856.00
(3 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 1.799856
(3 pages)
16 December 2016Solvency Statement dated 16/12/16 (1 page)
16 December 2016Statement by Directors (1 page)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,081,707
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,081,707
(3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,081,707
(3 pages)
8 May 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
3 December 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 3 December 2013 (1 page)
22 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Director's details changed for Mr Dermot Francis Mcginley on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Seamus Patrick Mcginley on 22 October 2012 (2 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
28 July 2010Director's details changed for Mr Dermot Francis Mcginley on 12 June 2010 (2 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2009123 rec'd increase by 1100.000 beyond 10.000 (2 pages)
23 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2009Statement of affairs (11 pages)
16 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,081,707
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,081,707
(2 pages)
12 June 2009Incorporation (19 pages)