Company NameWiggins Gee Construction Ltd
Company StatusDissolved
Company Number04291878
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameGee Construction Ltd

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(17 years, 4 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 John Newby
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr Trevor William Howard Cameron
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3HG
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3HG
Secretary NameMr Nigel John Rickman
StatusResigned
Appointed01 April 2015(13 years, 6 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
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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

1 at £1Wiggins Gee Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 January 2021Application to strike the company off the register (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
16 April 2019Change of details for Gee Group Limited as a person with significant control on 9 April 2018 (2 pages)
15 April 2019Termination of appointment of Nigel John Rickman as a secretary on 15 April 2019 (1 page)
23 January 2019Appointment of Mr Carl Adrian Brian as a director on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of John Newby as a director on 23 January 2019 (1 page)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 March 2018Registered office address changed from 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 28 March 2018 (1 page)
22 March 2018Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 22 March 2018 (1 page)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(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)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 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)
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)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Mr Ian Hamilton Simpson on 24 September 2012 (1 page)
24 September 2012Secretary's details changed for Mr Ian Hamilton Simpson on 24 September 2012 (1 page)
28 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 October 2010Secretary's details changed for Mr Trevor William Howard Cameron on 21 September 2010 (1 page)
1 October 2010Director's details changed for Mr John Newby on 21 September 2010 (2 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr John Newby on 21 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mr Trevor William Howard Cameron on 21 September 2010 (1 page)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 21/09/06; full list of members (2 pages)
28 September 2006Return made up to 21/09/06; full list of members (2 pages)
13 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 September 2004Return made up to 21/09/04; full list of members (7 pages)
27 September 2004Return made up to 21/09/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
9 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
29 August 2003Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
29 August 2003Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
30 December 2002Withdrawal of application for striking off (1 page)
30 December 2002Withdrawal of application for striking off (1 page)
19 November 2002Voluntary strike-off action has been suspended (1 page)
19 November 2002Voluntary strike-off action has been suspended (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
8 October 2002Application for striking-off (1 page)
6 October 2002Return made up to 21/09/02; full list of members (7 pages)
6 October 2002Return made up to 21/09/02; full list of members (7 pages)
12 June 2002Company name changed gee construction LTD\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed gee construction LTD\certificate issued on 12/06/02 (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
21 September 2001Incorporation (11 pages)
21 September 2001Incorporation (11 pages)