Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED
Company Information for

GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
01804689
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Gee & Co. (effluent Control & Recovery) Ltd
GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED was founded on 1984-03-30 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Gee & Co. (effluent Control & Recovery) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in B7
 
Filing Information
Company Number 01804689
Company ID Number 01804689
Date formed 1984-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-06-06 12:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SUMM.IT MAURITIUS 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 GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED
The following companies were found which have the same name as GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED Unknown

Company Officers of GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID PRIDE
Company Secretary 2006-12-22
ALAN GEORGE COUCH
Director 1992-05-31
NORMAN HEIGHWAY
Director 2014-10-14
ROBERT LISSNER
Director 1992-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID PRIDE
Director 1992-05-31 2017-09-15
BARRY NEWTON GREEN
Director 1999-05-24 2011-03-08
ALAN GEORGE COUCH
Company Secretary 1997-10-20 2006-12-22
DAVID CHRISTOPHER HADLEY
Director 1999-05-24 2003-11-28
JOHN GRAHAM KELSEY
Director 1992-05-31 1999-01-29
EDWARD WILLIAM BRADFORD
Company Secretary 1992-05-31 1997-10-20
EDWARD WILLIAM BRADFORD
Director 1992-05-31 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID PRIDE GEE & CO (PLASTIC FABRICATIONS) LIMITED Company Secretary 2008-06-13 CURRENT 1985-11-11 Active
JOHN DAVID PRIDE GEE & CO (CHEMICAL DOSING) LIMITED Company Secretary 2008-06-13 CURRENT 1991-06-12 Active
JOHN DAVID PRIDE GEE & CO. (EFFLUENT CONTROL) LIMITED Company Secretary 2008-06-13 CURRENT 1978-05-26 In Administration/Administrative Receiver
JOHN DAVID PRIDE GEE & CO.(PACKAGE SYSTEMS) LIMITED Company Secretary 2008-02-01 CURRENT 1995-02-08 Active
JOHN DAVID PRIDE ALLDOS (UK) LIMITED Company Secretary 2006-12-22 CURRENT 1996-11-21 Active
ALAN GEORGE COUCH ROZEL (TORQUAY) LIMITED Director 2013-07-25 CURRENT 1961-06-23 Active
ALAN GEORGE COUCH ALLDOS (UK) LIMITED Director 1997-06-30 CURRENT 1996-11-21 Active
ALAN GEORGE COUCH GEE & CO.(PACKAGE SYSTEMS) LIMITED Director 1995-02-10 CURRENT 1995-02-08 Active
ALAN GEORGE COUCH GEE & CO (CHEMICAL DOSING) LIMITED Director 1992-06-18 CURRENT 1991-06-12 Active
ALAN GEORGE COUCH GEE & CO (PLASTIC FABRICATIONS) LIMITED Director 1992-05-31 CURRENT 1985-11-11 Active
ALAN GEORGE COUCH GEE & CO. (EFFLUENT CONTROL) LIMITED Director 1992-05-31 CURRENT 1978-05-26 In Administration/Administrative Receiver
ROBERT LISSNER ALLDOS (UK) LIMITED Director 1996-11-21 CURRENT 1996-11-21 Active
ROBERT LISSNER GEE & CO.(PACKAGE SYSTEMS) LIMITED Director 1995-02-08 CURRENT 1995-02-08 Active
ROBERT LISSNER GEE & CO (CHEMICAL DOSING) LIMITED Director 1993-05-31 CURRENT 1991-06-12 Active
ROBERT LISSNER GEE & CO (PLASTIC FABRICATIONS) LIMITED Director 1992-05-31 CURRENT 1985-11-11 Active
ROBERT LISSNER GEE & CO. (EFFLUENT CONTROL) LIMITED Director 1992-05-31 CURRENT 1978-05-26 In Administration/Administrative Receiver

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
2019-05-30AM10Administrator's progress report
2019-05-30AM23Liquidation. Administration move to dissolve company
2018-12-31AM10Administrator's progress report
2018-08-01AM06Notice of deemed approval of proposals
2018-07-20AM02Liquidation statement of affairs AM02SOA
2018-07-20AM03Statement of administrator's proposal
2018-07-06AM01Appointment of an administrator
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM Gee House Holborn Hill Birmingham B7 5JR
2018-06-06AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009663,21490
2018-06-06AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009663,21490
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PRIDE
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 42500
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 42500
2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 42500
2015-06-22AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20AA01Previous accounting period shortened from 30/09/14 TO 30/06/14
2014-10-14AP01DIRECTOR APPOINTED MR NORMAN HEIGHWAY
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 42500
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-06-20AR0131/05/11 FULL LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GREEN
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-20AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-06-08AR0131/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEWTON GREEN / 31/05/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-17169GBP IC 45000/42500 02/06/09 GBP SR 2500@1=2500
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-06288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED
2006-08-04363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-03AUDAUDITOR'S RESIGNATION
2005-07-29AUDAUDITOR'S RESIGNATION
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-26288bDIRECTOR RESIGNED
2003-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-30363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-13363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-11288bDIRECTOR RESIGNED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-02-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/98
1998-07-01363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-16288aNEW SECRETARY APPOINTED
1997-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-10363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-05363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-24363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-30363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-20395PARTICULARS OF MORTGAGE/CHARGE
1993-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-29363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-05-17
Fines / Sanctions
No fines or sanctions have been issued against GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED

Intangible Assets
Patents
We have not found any records of GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED registering or being granted any patents
Domain Names

GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED owns 3 domain names.

geechemicaltanks.co.uk   geeco.co.uk   chemical-tanks.co.uk  

Trademarks
We have not found any records of GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEE & CO. (EFFLUENT CONTROL & RECOVERY) 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 (32990 - Other manufacturing n.e.c.) as GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where GEE & CO. (EFFLUENT CONTROL & RECOVERY) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEE & CO. (EFFLUENT CONTROL & RECOVERY) 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 GEE & CO. (EFFLUENT CONTROL & RECOVERY) 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.