Company NameGee Construction Ltd
Company StatusDissolved
Company Number02493640
CategoryPrivate Limited Company
Incorporation Date19 April 1990(33 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2019(28 years, 9 months after company formation)
Appointment Duration3 years (closed 08 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInterpath Advisory 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMr Keith Alan Thompson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleQuantity Surveyor
Correspondence Address2 Sandbourne Drive
Maidstone
Kent
ME14 2JA
Director NameMr John Newby
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration27 years, 9 months (resigned 23 January 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Argent Court Sylvan Way
Southfield Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration23 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Director NameMr Derek Pennington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2007)
RoleConstruction Manager
Correspondence Address46 Station Road
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JW
Director NameMr Edward Arthur Brian
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressThe Red House Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMr Byron Hugh Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1994)
RoleGeneral Manager
Correspondence Address5 Ascot Drive
Baglan
Port Talbot
West Glamorgan
SA12 8YL
Wales
Director NameBrian Norman Mason
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 July 1995)
RoleConstruction Manager
Correspondence Address8 Mayland Avenue
Canvey Island
Essex
SS8 0DL
Director NameMr William George Badham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 1999)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Bream Road Whitepool St Briavels
Lydney
Gloucestershire
GL15 6TL
Wales
Director NameJonathan Prosper
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 1999)
RoleConstruction
Correspondence AddressVolland Cottage
Lower Machen
Newport
Gwent
NP1 8UU
Wales
Secretary NameMr Trevor William Howard Cameron
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2015)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Phoenix House
Christopher Martin Road
Basildon
Essex
SS14 3HG
Director NameMr David Howard Harrhy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPO Box 14
New Street Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3UD
Wales
Director NameDesmond McGuckin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Argent Court Sylvan Way
Southfield Business Park
Basildon
Essex
SS15 6TH
Director NameMr Nigel John Rickman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Nigel John Rickman
StatusResigned
Appointed01 April 2015(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 April 2019)
RoleCompany Director
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH

Contact

Websitegeeconstruction.co.uk

Location

Registered AddressInterpath Advisory 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

442.4k at £1Gee Group LTD
99.47%
Ordinary B
2.3k at £1Gee Group LTD
0.53%
Ordinary

Financials

Year2014
Turnover£2,354,321
Gross Profit£45,968
Net Worth£1,574,449
Current Liabilities£4,470,364

Accounts

Latest Accounts30 September 2019 (4 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

1 April 2014Delivered on: 10 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 10 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 1993Delivered on: 8 April 1993
Satisfied on: 29 January 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Fully Satisfied

Filing History

19 June 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 July 2016Termination of appointment of Desmond Mcguckin as a director on 21 July 2016 (1 page)
10 June 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 444,735
(6 pages)
15 September 2015Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page)
15 September 2015Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page)
23 June 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
2 April 2015Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 444,735
(7 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
10 April 2014Registration of charge 024936400002 (37 pages)
10 April 2014Registration of charge 024936400003 (37 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 444,735
(7 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
15 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 444,735
(7 pages)
5 July 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 October 2012Termination of appointment of David Harrhy as a director (1 page)
13 March 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 November 2009Appointment of Mr Nigel John Rickman as a director (2 pages)
19 October 2009Director's details changed for Mr John Newby on 19 October 2009 (2 pages)
16 October 2009Director's details changed for David Howard Harrhy on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Trevor William Howard Cameron on 16 October 2009 (1 page)
16 October 2009Director's details changed for Desmond Mcguckin on 16 October 2009 (2 pages)
17 March 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 April 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
24 March 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
29 April 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
30 June 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 August 2003Registered office changed on 29/08/03 from: 11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
25 April 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 June 2002Company name changed wiggins gee construction LIMITED\certificate issued on 12/06/02 (2 pages)
22 March 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2001Full group accounts made up to 30 September 2000 (24 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 February 2000Full group accounts made up to 30 September 1999 (22 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Director resigned (1 page)
27 July 1999Memorandum and Articles of Association (8 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 June 1999Director resigned (1 page)
8 February 1999Full group accounts made up to 30 September 1998 (22 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
10 March 1998Full group accounts made up to 30 September 1997 (23 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1997Full group accounts made up to 30 September 1996 (19 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 May 1996Full group accounts made up to 30 September 1995 (16 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
30 June 1995Full group accounts made up to 30 September 1994 (19 pages)
22 May 1995Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
1 May 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
13 August 1991Ad 24/04/91--------- £ si 2340@1=2340 £ ic 2/2342 (2 pages)
1 June 1990Company name changed\certificate issued on 01/06/90 (2 pages)
29 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 April 1990Incorporation (9 pages)