Southfields Business Park
Basildon
SS15 6TH
Director Name | Mr Keith Alan Thompson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 1995) |
Role | Quantity Surveyor |
Correspondence Address | 2 Sandbourne Drive Maidstone Kent ME14 2JA |
Director Name | Mr Byron Hugh Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1994) |
Role | General Manager |
Correspondence Address | 5 Ascot Drive Baglan Port Talbot West Glamorgan SA12 8YL Wales |
Director Name | Mr John Newby |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 23 January 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Secretary Name | Mr Ian Hamilton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Secretary Name | Mr Trevor William Howard Cameron |
---|---|
Status | Resigned |
Appointed | 22 November 2012(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3HG |
Secretary Name | Mr Nigel John Rickman |
---|---|
Status | Resigned |
Appointed | 01 April 2015(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Website | geeconstruction.co.uk |
---|
Registered Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
100 at £1 | Gee Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,194 |
Current Liabilities | £82,715 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
31 March 1993 | Delivered 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 |
---|---|
25 August 1989 | Delivered on: 7 September 1989 Satisfied on: 1 July 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: 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 |
2 February 1989 | Delivered on: 15 February 1989 Satisfied on: 8 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: 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 |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
---|---|
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 April 2015 | Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 January 2013 | Director's details changed for Mr John Newby on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr John Newby on 3 January 2013 (2 pages) |
22 November 2012 | Appointment of Mr Trevor William Howard Cameron as a secretary (1 page) |
27 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
30 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page) |
15 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfields business park laindon basildon essex SS15 6TG (1 page) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (16 pages) |
20 October 1987 | Company name changed gee walker & slater (bridgend) l imited\certificate issued on 21/10/87 (2 pages) |
29 September 1987 | Company name changed\certificate issued on 29/09/87 (2 pages) |
23 April 1985 | Company name changed\certificate issued on 23/04/85 (2 pages) |
26 April 1982 | Incorporation (13 pages) |