Company NameMcGoff Construction Limited
Company StatusActive
Company Number01127310
CategoryPrivate Limited Company
Incorporation Date7 August 1973(50 years, 9 months ago)
Previous NameMcGoff And Byrne Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr David John Paul McGoff
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr Christopher Andrew McGoff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr Declan Thomas McGoff
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr James Matthew McGoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Secretary NameMr David John Paul McGoff
NationalityBritish
StatusCurrent
Appointed17 July 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameEthna McGoff
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(18 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 July 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarramore
2 York Drive
Bowdon
Cheshire
WA14 3HF
Director NameJames Patrick McGoff
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 July 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarramore
2 York Drive
Bowdon
Cheshire
WA14 3HF
Secretary NameEthna McGoff
NationalityIrish
StatusResigned
Appointed31 January 1992(18 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarramore
2 York Drive
Bowdon
Cheshire
WA14 3HF

Contact

Websitewww.mcgoffandbyrne.co.uk/
Email address[email protected]
Telephone0161 9272940
Telephone regionManchester

Location

Registered Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Mcgoff Group LLP
80.00%
Ordinary A
20 at £1Ethna Mcgoff
20.00%
Ordinary B

Financials

Year2014
Turnover£40,538,889
Net Worth£715,362
Cash£16,910
Current Liabilities£9,678,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 February 2013Delivered on: 13 February 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2020Delivered on: 4 March 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
24 January 2019Delivered on: 25 January 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 29 July 2017
Persons entitled: North West Mezzanine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Wellesley Security Trustees Limited as Security Agent for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2013Delivered on: 19 March 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, the rental income and the benefit of all property agreements see image for full details.
Outstanding
27 February 2013Delivered on: 15 March 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a land on the south west side of brindley avenue sale greater manchester t/no.GM391153 fixed charge all benefits claims and returns of premium in respect of any insurance by way of assignment the rental income all plant machinery fixtures fittings see image for full details.
Outstanding
28 January 2010Delivered on: 4 February 2010
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 March 2002Delivered on: 10 April 2002
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of brindley avenue, sale, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 June 1999Delivered on: 28 June 1999
Satisfied on: 16 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 bramhall lane south bramhall stockport cheshire t/n GM109821. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 November 1997Delivered on: 27 November 1997
Satisfied on: 18 May 1999
Persons entitled: Bradstock Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 6TH november 1997.
Particulars: Freehold plot of land part of title number CH322256 being land at pigginshaw nursery, altrincham road, wilmslow, cheshire.
Fully Satisfied
15 June 1990Delivered on: 26 June 1990
Satisfied on: 18 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to tatton arms boat lane northendon manchester t/n:- gh 51943 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1979Delivered on: 15 May 1979
Satisfied on: 16 January 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mayfield house, danefield road, sale, greater manchester title no: gm 44522. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1978Delivered on: 28 December 1978
Satisfied on: 18 June 1999
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to lymewood drive and homestead rd., Disley, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1976Delivered on: 5 October 1976
Satisfied on: 18 June 1999
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mayfield house, thorn grove, trafford, geater manchester. Title no. Gm 30243. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2017Director's details changed for Mr David John Paul Mcgoff on 17 December 2017 (2 pages)
20 December 2017Secretary's details changed for Mr David John Paul Mcgoff on 17 December 2017 (1 page)
29 July 2017Registration of charge 011273100013, created on 27 July 2017 (19 pages)
4 July 2017Satisfaction of charge 011273100012 in full (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
6 March 2017Resolutions
  • RES13 ‐ Company business 03/02/2017
(3 pages)
2 March 2017Registration of charge 011273100012, created on 28 February 2017 (33 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 January 2017Accounts for a medium company made up to 31 March 2016 (23 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
2 February 2016Director's details changed for Mr David John Paul Mcgoff on 17 December 2015 (2 pages)
1 February 2016Secretary's details changed for Mr David John Paul Mcgoff on 17 December 2015 (1 page)
31 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
26 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(8 pages)
29 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
31 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
26 March 2013Registered office address changed from Mayfield House Lyon Road Altrincham Cheshire WA14 5EX on 26 March 2013 (1 page)
26 March 2013Director's details changed for Mr Declan Thomas Mcgoff on 16 April 2012 (2 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Mr James Matthew Mcgoff on 16 April 2012 (2 pages)
26 March 2013Secretary's details changed for Mr David John Paul Mcgoff on 16 April 2012 (1 page)
26 March 2013Director's details changed for Mr Christopher Andrew Mcgoff on 16 April 2012 (2 pages)
26 March 2013Director's details changed for Mr David John Paul Mcgoff on 16 April 2012 (2 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
2 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
13 July 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
13 March 2009Return made up to 31/01/09; full list of members (5 pages)
8 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
2 May 2008Return made up to 31/01/08; full list of members (5 pages)
21 October 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007New director appointed (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (3 pages)
9 August 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
2 August 2005Registered office changed on 02/08/05 from: mayfield house danefield industrial estate danefield road sale cheshire M33 1BP (1 page)
11 July 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
2 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
18 September 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
4 March 2003Return made up to 31/01/03; full list of members (8 pages)
9 October 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
8 March 2002Return made up to 31/01/02; full list of members (7 pages)
13 September 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
1 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 September 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
20 March 2000Return made up to 31/01/00; full list of members (7 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
13 November 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
25 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
8 September 1997Return made up to 31/01/97; change of members; amend (6 pages)
25 March 1997Return made up to 31/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1996Return made up to 31/01/96; full list of members (6 pages)
14 December 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
21 April 1995Return made up to 31/01/95; no change of members (4 pages)
19 October 1984Accounts made up to 31 March 1983 (3 pages)
7 January 1984Accounts made up to 31 March 1982 (5 pages)
15 May 1979Particulars of mortgage/charge (2 pages)
7 August 1973Incorporation (16 pages)