Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCGEE GROUP LIMITED
Company Information for

MCGEE GROUP LIMITED

UNIT 8 WHARFSIDE, ROSEMONT ROAD, WEMBLEY, HA0 4PE,
Company Registration Number
01427914
Private Limited Company
Active

Company Overview

About Mcgee Group Ltd
MCGEE GROUP LIMITED was founded on 1979-06-12 and has its registered office in Wembley. The organisation's status is listed as "Active". Mcgee Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCGEE GROUP LIMITED
 
Legal Registered Office
UNIT 8 WHARFSIDE
ROSEMONT ROAD
WEMBLEY
HA0 4PE
Other companies in HA0
 
Previous Names
GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED17/11/2017
Filing Information
Company Number 01427914
Company ID Number 01427914
Date formed 1979-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB227051491  
Last Datalog update: 2023-10-08 02:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGEE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCGEE GROUP LIMITED
The following companies were found which have the same name as MCGEE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCGEE GROUP (HOLDINGS) LIMITED UNIT 8 WHARFSIDE ROSEMONT ROAD WEMBLEY HA0 4PE Active Company formed on the 1968-06-13
MCGEE GROUP HOLDINGS PTY LTD QLD 4220 Active Company formed on the 2011-04-12
MCGEE GROUP INC. 1675 E. DORCHESTER CT. PALM HARBOR FL 34684 Active Company formed on the 2004-01-22
MCGEE GROUP INVESTMENTS PTY LTD Active Company formed on the 2020-05-21
MCGEE GROUP INVESTMENTS PTY LTD Active Company formed on the 2020-05-21

Company Officers of MCGEE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL MCGEE
Company Secretary 2015-09-18
JOHN JOSEPH HENNESSEY
Director 2005-02-01
BRIAN JAMES MCGEE
Director 1992-01-01
JOHN PAUL MCGEE
Director 1992-01-01
MICHAEL THOMAS MCGEE
Director 1992-01-01
NEIL GRANT STONE
Director 2012-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BLAND
Director 2005-02-01 2016-12-07
GRAHAM MICHAEL PAYNE
Company Secretary 2010-07-07 2015-04-30
GRAHAM MICHAEL PAYNE
Director 2007-03-23 2014-12-31
JAMES PATRICK MACKEY
Director 1991-04-28 2011-07-04
IAN WILLIAM REEVES
Director 2007-03-23 2010-09-15
SGH COMPANY SECRETARIES LIMITED
Company Secretary 2007-04-30 2010-07-01
GRAHAM MICHAEL PAYNE
Company Secretary 2000-04-06 2007-04-30
DAVID THOMAS BANNON
Director 2004-02-01 2007-03-22
GEORGE EDWARD MACKEY
Director 1991-04-28 2007-03-22
NEIL GRANT STONE
Director 2005-02-01 2007-03-22
JOHN PAUL MCGEE
Company Secretary 1994-12-01 2000-04-06
THOMAS FRANCIS MCGEE
Director 1991-04-28 1998-04-17
PRABHUDAS JERAM PATEL
Company Secretary 1991-04-28 1994-11-30
MICHAEL THOMAS MCGEE
Director 1991-04-28 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH HENNESSEY MCGEE ENVIRONMENTAL SERVICES LIMITED Director 2007-10-01 CURRENT 1964-12-16 Active
JOHN JOSEPH HENNESSEY MCE CIVILS AND GROUNDWORKS LIMITED Director 2005-02-01 CURRENT 1963-11-06 Active
BRIAN JAMES MCGEE MCGEE BEDROCK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
BRIAN JAMES MCGEE T. MCGEE & CO. LIMITED Director 2006-06-01 CURRENT 2005-11-20 Active
BRIAN JAMES MCGEE MCGEE (POLO LAND) LIMITED Director 2004-07-09 CURRENT 2004-07-07 Active
BRIAN JAMES MCGEE MCGEE (HAULAGE) LIMITED Director 1998-04-17 CURRENT 1990-06-27 Active
BRIAN JAMES MCGEE MCGEE GROUP (HOLDINGS) LIMITED Director 1993-08-05 CURRENT 1968-06-13 Active
BRIAN JAMES MCGEE MCE CIVILS AND GROUNDWORKS LIMITED Director 1992-01-01 CURRENT 1963-11-06 Active
JOHN PAUL MCGEE APPGO LTD Director 2016-08-05 CURRENT 2016-08-05 Active
JOHN PAUL MCGEE TIPPERLINE LIMITED Director 2016-05-27 CURRENT 2014-10-14 Dissolved 2017-03-28
JOHN PAUL MCGEE MCGEE ENVIRONMENTAL SERVICES LIMITED Director 2015-05-19 CURRENT 1964-12-16 Active
JOHN PAUL MCGEE BEDROCK TIPPING COMPANY (UK) LIMITED Director 2008-07-07 CURRENT 2000-12-27 Dissolved 2018-06-12
JOHN PAUL MCGEE MCGEE BEDROCK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
JOHN PAUL MCGEE CADDINGTON GOLF CLUB LIMITED Director 2007-11-26 CURRENT 2007-10-11 Active
JOHN PAUL MCGEE DEALPRIDE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
JOHN PAUL MCGEE NUMBER 57 LIMITED Director 2006-10-01 CURRENT 2006-04-12 Dissolved 2013-12-17
JOHN PAUL MCGEE WATERFRONT (UK) LIMITED Director 2006-09-01 CURRENT 2003-08-21 Dissolved 2017-07-04
JOHN PAUL MCGEE POLO LAND LIMITED Director 2006-04-03 CURRENT 2002-06-02 Active
JOHN PAUL MCGEE MCGEE (POLO LAND) LIMITED Director 2004-07-09 CURRENT 2004-07-07 Active
JOHN PAUL MCGEE MCGEE (HAULAGE) LIMITED Director 2004-05-26 CURRENT 1990-06-27 Active
JOHN PAUL MCGEE MCGEE GROUP (HOLDINGS) LIMITED Director 1993-08-05 CURRENT 1968-06-13 Active
JOHN PAUL MCGEE MCE CIVILS AND GROUNDWORKS LIMITED Director 1992-01-01 CURRENT 1963-11-06 Active
MICHAEL THOMAS MCGEE LIGHTHOUSE CONSTRUCTION INDUSTRY CHARITY Director 2017-09-12 CURRENT 2012-10-08 Active
MICHAEL THOMAS MCGEE MFCOIL LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL THOMAS MCGEE POLO LAND LIMITED Director 2009-03-11 CURRENT 2002-06-02 Active
MICHAEL THOMAS MCGEE DEALPRIDE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
MICHAEL THOMAS MCGEE MCGEE (POLO LAND) LIMITED Director 2004-07-09 CURRENT 2004-07-07 Active
MICHAEL THOMAS MCGEE MCGEE (HAULAGE) LIMITED Director 2004-05-26 CURRENT 1990-06-27 Active
MICHAEL THOMAS MCGEE MCGEE GROUP (HOLDINGS) LIMITED Director 1993-08-05 CURRENT 1968-06-13 Active
MICHAEL THOMAS MCGEE MCE CIVILS AND GROUNDWORKS LIMITED Director 1992-01-01 CURRENT 1963-11-06 Active
NEIL GRANT STONE MCE CIVILS AND GROUNDWORKS LIMITED Director 2012-07-17 CURRENT 1963-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-07-28CH01Director's details changed for Mr Sebastian Fossey on 2021-07-15
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES MCGEE
2020-09-03TM02Termination of appointment of John Paul Mcgee on 2020-09-01
2020-09-03AP03Appointment of Mr Bevan White as company secretary on 2020-09-01
2020-09-03AP01DIRECTOR APPOINTED MR SEBASTIAN FOSSEY
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM 340-342 Athlon Road Wembley Middlesex HA0 1BX
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-16CH01Director's details changed for Mr Brian James Mcgee on 2018-09-10
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH HENNESSEY
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT STONE
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-17RES15CHANGE OF COMPANY NAME 17/11/17
2017-11-17CERTNMCOMPANY NAME CHANGED GRIFFITHS-MCGEE DEMOLITION COMPANY LIMITED CERTIFICATE ISSUED ON 17/11/17
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLAND
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-10-07AP03Appointment of Mr John Paul Mcgee as company secretary on 2015-09-18
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-02AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-02TM02Termination of appointment of Graham Michael Payne on 2015-04-30
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL PAYNE
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-03AR0109/09/14 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES MCGEE / 08/07/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLAND / 08/07/2014
2014-05-08AA01PREVSHO FROM 31/05/2014 TO 30/11/2013
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-09-10AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-09AR0109/09/13 FULL LIST
2013-08-29AA01PREVSHO FROM 30/11/2013 TO 31/05/2013
2012-08-06AR0103/08/12 FULL LIST
2012-08-02AP01DIRECTOR APPOINTED MR NEIL GRANT STONE
2012-05-15AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKEY
2011-05-26AR0126/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-01AA01PREVEXT FROM 31/05/2010 TO 30/11/2010
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN REEVES
2010-08-06AP03SECRETARY APPOINTED MR GRAHAM MICHAEL PAYNE
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY SGH COMPANY SECRETARIES LIMITED
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2010-05-17AR0128/04/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-10ANNOTATIONInconsistency
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM REEVES / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL PAYNE / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MCGEE / 14/10/2009
2009-10-27CH01CHANGE PERSON AS DIRECTOR
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS MCGEE / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MACKEY / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH HENNESSEY / 14/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLAND / 01/10/2009
2009-05-06363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BLAND / 13/06/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGEE / 13/06/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MACKEY / 13/06/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYNE / 13/06/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / IAN REEVES / 13/06/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGEE / 13/06/2008
2008-05-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-03-17288cSECRETARY'S CHANGE OF PARTICULARS / SGH COMPANY SECRETARIES LIMITED / 17/03/2008
2007-06-01363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-15288bSECRETARY RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: ALPERTON LANE WEMBLEY MIDDX HA0 1EB
2007-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14RES13RE AGREMENTS 23/03/07
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to MCGEE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCGEE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-20 Satisfied BRIAN JAMES MCGEE JOHN PAUL MCGEE AND MICHAEL THOMAS MCGEE
DEBENTURE 2007-03-30 Satisfied AIB GROUP (UK) PLC
CHARGE OF DEPOSIT 2001-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1994-10-27 Satisfied AIB FINANCE LIMITED
DEBENTURE 1983-08-10 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-05-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCGEE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MCGEE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCGEE GROUP LIMITED
Trademarks
We have not found any records of MCGEE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGEE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as MCGEE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCGEE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MCGEE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085235200
2018-10-0085235200

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCGEE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCGEE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.