London
EC3A 7DT
Director Name | John Madigan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
Director Name | Mr Dermot Gill |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
Telephone | 020 72566222 |
---|---|
Telephone region | London |
Registered Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Madigan Gill Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,704 |
Cash | £99,995 |
Current Liabilities | £621,550 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
23 October 2014 | Delivered on: 30 October 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
2 March 2012 | Delivered on: 6 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See image for full details. Outstanding |
7 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
---|---|
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
29 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 February 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
30 October 2014 | Registration of charge 076011320002, created on 23 October 2014 (45 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
13 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
5 July 2012 | Registered office address changed from Frazer House 32-38 Leman Street London London E1 8EW England on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from Frazer House 32-38 Leman Street London London E1 8EW England on 5 July 2012 (1 page) |
17 May 2012 | Company name changed magill build LIMITED\certificate issued on 17/05/12
|
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Appointment of Mr Dermot Gill as a director (2 pages) |
3 June 2011 | Company name changed madigan site services LIMITED\certificate issued on 03/06/11
|
2 June 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|