Company NameGee & Co. (Effluent Control) Limited
Company StatusDissolved
Company Number01370733
CategoryPrivate Limited Company
Incorporation Date26 May 1978(45 years, 11 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan George Couch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(14 years after company formation)
Appointment Duration27 years, 3 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rodborough Road
Dorridge
Solihull
West Midlands
B93 8EE
Director NameMrs Brenda Patricia Gee
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(14 years after company formation)
Appointment Duration27 years, 3 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Queens Avenue
Hanworth
Feltham
Middlesex
TW13 7NT
Director NameMr Robert Lissner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(14 years after company formation)
Appointment Duration27 years, 3 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rush 88 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AY
Secretary NameMr John David Pride
NationalityBritish
StatusClosed
Appointed13 June 2008(30 years after company formation)
Appointment Duration11 years, 2 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ploughmans Walk
Stoke Heath
Bromsgrove
Worcestershire
B60 4NN
Director NameEdward William Bradford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address71 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Secretary NameEdward William Bradford
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address71 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Secretary NameMr Alan George Couch
NationalityBritish
StatusResigned
Appointed20 October 1997(19 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rodborough Road
Dorridge
Solihull
West Midlands
B93 8EE

Contact

Websitegeeco.co.uk
Email address[email protected]
Telephone0121 3261700
Telephone regionBirmingham

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

6.7k at £1Robert Lissner
36.37%
Ordinary
6.7k at £1Alan G. Couch
36.36%
Ordinary
5k at £1Brenda P. Gee
27.27%
Ordinary

Financials

Year2014
Turnover£5,025,858
Gross Profit£1,511,054
Net Worth£1,236,147
Cash£9,673
Current Liabilities£1,808,077

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

25 October 2012Delivered on: 27 October 2012
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: 348 birmingham road stratford upon avon t/no WK420725 any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 February 1989Delivered on: 8 March 1989
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: The property k/a 8 bullock st, birmingham 7. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1984Delivered on: 1 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties, fixed & floating charge and the proceeds of sale thereof uncalled capital all property and assets present and future including goodwill & bookdebts, by way of a legal mortgage over gee house 31 bullock st, birmingham B7 4DY west midlands. T/n:- wm 132649 and proceeds of sale thereof.
Outstanding
10 February 1983Delivered on: 18 February 1983
Satisfied on: 21 April 2010
Persons entitled: Barclays 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: F/H 31 bullock street, nechells, birmingham. B7 4DY west midlands. T.N.wm 132649.
Fully Satisfied

Filing History

14 September 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (31 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 18,333
(6 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (23 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 18,333
(6 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (24 pages)
20 March 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 18,333
(6 pages)
22 May 2014Total exemption full accounts made up to 30 September 2013 (22 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
13 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
20 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Brenda Patricia Gee on 31 May 2010 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 May 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 June 2008Secretary appointed mr john david pride (1 page)
16 June 2008Appointment terminated secretary alan couch (1 page)
1 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
26 June 2007Return made up to 31/05/07; no change of members (7 pages)
9 May 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
11 July 2006Return made up to 31/05/06; full list of members (7 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
3 August 2005Auditor's resignation (1 page)
29 July 2005Auditor's resignation (1 page)
7 July 2005Return made up to 31/05/05; full list of members (8 pages)
3 May 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
22 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 November 2004£ ic 18833/18333 10/11/04 £ sr 500@1=500 (2 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 September 2004£ ic 25000/18833 13/09/04 £ sr 6167@1=6167 (2 pages)
24 June 2004Return made up to 31/05/04; full list of members (8 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
20 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
13 December 2001Group of companies' accounts made up to 30 June 2001 (21 pages)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
15 March 2001Full group accounts made up to 30 June 2000 (21 pages)
30 June 2000Return made up to 31/05/00; change of members (9 pages)
7 February 2000Full group accounts made up to 30 June 1999 (21 pages)
22 May 1999Return made up to 31/05/99; full list of members (6 pages)
16 February 1999Full group accounts made up to 30 June 1998 (21 pages)
1 May 1998Full group accounts made up to 30 June 1997 (22 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
10 July 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1997Full group accounts made up to 30 June 1996 (19 pages)
5 July 1996Return made up to 31/05/96; full list of members (6 pages)
3 May 1996Full group accounts made up to 30 June 1995 (17 pages)
24 May 1995Return made up to 31/05/95; full list of members (6 pages)
6 April 1995Full group accounts made up to 30 June 1994 (18 pages)