Company NameMadigan Gill Logistics Limited
Company StatusActive
Company Number07770011
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDermot Gill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT
Director NameMr Daniel John Madigan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT
Director NameJohn Madigan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT

Contact

Websitemadigangill.co.uk
Email address[email protected]
Telephone020 72566222
Telephone regionLondon

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Madigan Gill Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£307,727
Cash£115,882
Current Liabilities£1,321,885

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Charges

23 October 2014Delivered on: 30 October 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
2 March 2012Delivered 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

Filing History

18 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (18 pages)
29 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
13 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
30 October 2014Registration of charge 077700110002, created on 23 October 2014 (45 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
2 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from Frazer House 32-38 Leman Street London London E1 8EW England on 27 July 2012 (1 page)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)