Company NameGee Walker & Slater (South Wales) Limited
Company StatusDissolved
Company Number01631269
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names4

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(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 06 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMr Keith Alan Thompson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1995)
RoleQuantity Surveyor
Correspondence Address2 Sandbourne Drive
Maidstone
Kent
ME14 2JA
Director NameMr Byron Hugh Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleGeneral Manager
Correspondence Address5 Ascot Drive
Baglan
Port Talbot
West Glamorgan
SA12 8YL
Wales
Director NameMr John Newby
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 23 January 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Secretary NameMr Trevor William Howard Cameron
StatusResigned
Appointed22 November 2012(30 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3HG
Secretary NameMr Nigel John Rickman
StatusResigned
Appointed01 April 2015(32 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 Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

100 at £1Gee Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,194
Current Liabilities£82,715

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

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
25 August 1989Delivered 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 1989Delivered 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

Filing History

29 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 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 100
(3 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 2015Accounts for a small company made up to 30 September 2014 (6 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)
2 April 2015Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (6 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 100
(4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 January 2013Director's details changed for Mr John Newby on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr John Newby on 3 January 2013 (2 pages)
22 November 2012Appointment of Mr Trevor William Howard Cameron as a secretary (1 page)
27 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(6 pages)
30 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 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)
15 April 2003Full accounts made up to 30 September 2002 (10 pages)
9 February 2003Return made up to 31/12/02; full list of members (6 pages)
22 March 2002Full accounts made up to 30 September 2001 (11 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 September 2000 (11 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 September 1999 (11 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (10 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
10 March 1998Full accounts made up to 30 September 1997 (10 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1997Full accounts made up to 30 September 1996 (10 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 July 1996Full accounts made up to 30 September 1995 (11 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 May 1995Registered 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 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (16 pages)
20 October 1987Company name changed gee walker & slater (bridgend) l imited\certificate issued on 21/10/87 (2 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
23 April 1985Company name changed\certificate issued on 23/04/85 (2 pages)
26 April 1982Incorporation (13 pages)