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

MCG CONSTRUCTION RECRUITMENT LIMITED

56 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DA,
Company Registration Number
07216155
Private Limited Company
Active

Company Overview

About Mcg Construction Recruitment Ltd
MCG CONSTRUCTION RECRUITMENT LIMITED was founded on 2010-04-08 and has its registered office in Watford. The organisation's status is listed as "Active". Mcg Construction Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCG CONSTRUCTION RECRUITMENT LIMITED
 
Legal Registered Office
56 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA
Other companies in EN5
 
Previous Names
MCGINLEY CEP LTD13/07/2020
MCGINLEY HUMAN RESOURCES LIMITED03/07/2017
LEDA SUPPORT SERVICES LIMITED20/12/2011
Filing Information
Company Number 07216155
Company ID Number 07216155
Date formed 2010-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB992832478  
Last Datalog update: 2024-10-05 11:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCG CONSTRUCTION RECRUITMENT 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.

Company Officers of MCG CONSTRUCTION RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
GRANT HENDERSON
Director 2017-09-20
DONNACHA SEAN HOLLY
Director 2017-01-09
COLM JOHN MCGINLEY
Director 2011-09-15
SEAMUS MCGINLEY
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN JOHN MCGINLEY
Director 2011-09-15 2016-12-16
DERMOT FRANCIS MCGINLEY
Director 2016-12-15 2016-12-16
PAUL HOWARD MCNULTY
Director 2011-09-15 2013-11-21
HOWARD JOHN SLINGER
Director 2010-05-06 2011-11-17
RHYS EVANS
Director 2010-04-08 2011-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM JOHN MCGINLEY WURK ROCKS LTD Director 2018-06-05 CURRENT 2018-06-05 Active - Proposal to Strike off
COLM JOHN MCGINLEY STORM GLOBAL HOLDINGS LTD Director 2017-04-18 CURRENT 2016-09-02 Active
COLM JOHN MCGINLEY AUXO SERVICES LIMITED Director 2017-03-21 CURRENT 2009-11-05 Active
COLM JOHN MCGINLEY UNITE PEOPLE LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
COLM JOHN MCGINLEY WURK ROCKS LTD Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-05-15
COLM JOHN MCGINLEY MCG EDUCATION LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
COLM JOHN MCGINLEY MCG HEALTHCARE LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
COLM JOHN MCGINLEY THE MCG GROUP INTERNATIONAL LIMITED Director 2012-11-12 CURRENT 1994-01-10 Active
COLM JOHN MCGINLEY MCG CONSTRUCTION LOGISTICS LIMITED Director 2010-12-29 CURRENT 2010-12-29 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
2024-10-04CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-19APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL LANGLEY
2024-09-18DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 072161550016
2024-01-31DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT HENDERSON
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 072161550015
2023-10-09CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02Director's details changed for Mr Ford Gerrard on 2023-07-31
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE BRADISH
2023-08-01APPOINTMENT TERMINATED, DIRECTOR PETER ROOKE
2023-08-01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVAGE
2023-08-01DIRECTOR APPOINTED MR FORD GERRARD
2023-06-20APPOINTMENT TERMINATED, DIRECTOR COLM JOHN MCGINLEY
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DONNACHA SEAN HOLLY
2023-01-30DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2022-11-16DIRECTOR APPOINTED MR DANIEL RUSCOE
2022-11-16DIRECTOR APPOINTED MR DANIEL RUSCOE
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17Director's details changed for Mr James Grant Henderson on 2021-06-21
2022-01-17CH01Director's details changed for Mr James Grant Henderson on 2021-06-21
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550014
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-12-03RES13Resolutions passed:
  • Other company details relating to a facilities agreement 18/11/2021
  • ALTER ARTICLES
2021-11-25PSC02Notification of Mcg Group (Midco) Limited as a person with significant control on 2021-11-18
2021-11-25PSC07CESSATION OF THE MCG GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-22AP01DIRECTOR APPOINTED MR BRIAN MCBREARTY
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-25PSC04Change of details for Mr Colm John Mcginley as a person with significant control on 2017-02-15
2021-10-22PSC02Notification of The Mcg Group Holdings Ltd as a person with significant control on 2019-05-16
2021-10-22PSC07CESSATION OF COLM JOHN MCGINLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22PSC04Change of details for Mr Colm John Mcginley as a person with significant control on 2019-05-16
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09AP01DIRECTOR APPOINTED MISS SARAH-JANE BRADISH
2021-05-21AP01DIRECTOR APPOINTED MR MARK JONATHAN BULL
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICKY ROBSON
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCGINLEY
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HENDERSON
2020-09-17AP01DIRECTOR APPOINTED MR JAMES GRANT HENDERSON
2020-07-13RES15CHANGE OF COMPANY NAME 13/07/20
2019-12-16CH01Director's details changed for Mr Colm John Mcginley on 2019-12-16
2019-12-16AP01DIRECTOR APPOINTED MR RICKY ROBSON
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550012
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072161550008
2018-11-05AP01DIRECTOR APPOINTED MR PETER ROOKE
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550011
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550010
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072161550009
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550009
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550009
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 2.333
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072161550007
2018-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072161550006
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP .001
2018-02-05SH19Statement of capital on 2018-02-05 GBP 0.001
2018-02-05CAP-SSSolvency Statement dated 01/12/17
2018-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MR GRANT HENDERSON
2017-07-03RES15CHANGE OF COMPANY NAME 03/07/17
2017-07-03CERTNMCOMPANY NAME CHANGED MCGINLEY HUMAN RESOURCES LIMITED CERTIFICATE ISSUED ON 03/07/17
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550008
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2.333
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN JOHN MCGINLEY
2017-01-16AP01DIRECTOR APPOINTED MR DONNACHA SEAN HOLLY
2016-12-29AP01DIRECTOR APPOINTED MR DERMOT FRANCIS MCGINLEY
2016-12-28TM01Termination of appointment of a director
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2.333
2016-06-13AR0108/04/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM JOHN MCGINLEY / 20/08/2015
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550006
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072161550007
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2.333
2015-06-18AR0108/04/15 FULL LIST
2015-01-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2.333
2014-05-27AR0108/04/14 FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNULTY
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU ENGLAND
2013-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM JWS HOPPER HILL ROAD SCARBOROUGH BUSINESS PARK SCARBOROUGH YO11 3YS ENGLAND
2013-05-20AR0108/04/13 FULL LIST
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM LEDA HOUSE 74 KIRKGATE LEEDS LS2 7DJ UNITED KINGDOM
2012-07-02AR0108/04/12 FULL LIST
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM
2012-05-25RES13SECT 175 30/12/2011
2012-05-25RES01ALTER ARTICLES 30/12/2011
2012-05-25RES13SUBDIVISION 31/12/2011
2012-05-25SH02SUB-DIVISION 31/12/11
2012-05-25SH0131/12/11 STATEMENT OF CAPITAL GBP 2.330
2011-12-20RES15CHANGE OF NAME 20/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED LEDA SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-12-20AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SLINGER
2011-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-20AP01DIRECTOR APPOINTED MR COLM JOHN MCGINLEY
2011-09-20AP01DIRECTOR APPOINTED MR AIDAN JOHN MCGINLEY
2011-09-20AP01DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY
2011-09-07AP01DIRECTOR APPOINTED MR SEAMUS MCGINLEY
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS
2011-04-14AR0108/04/11 FULL LIST
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-12AP01DIRECTOR APPOINTED HOWARD JOHN SLINGER
2010-04-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to MCG CONSTRUCTION RECRUITMENT 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 MCG CONSTRUCTION RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding LLOYDS BANK PLC
2015-06-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-06-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2013-02-02 Satisfied GE CAPITAL INVOICE FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2013-02-01 Satisfied GE CAPITAL BANK LIMITED
DEBENTURE 2012-08-14 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-08-07 Satisfied CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED)
DEBENTURE 2010-05-12 Satisfied MCGINLEY SUPPORT SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of MCG CONSTRUCTION RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCG CONSTRUCTION RECRUITMENT LIMITED
Trademarks
We have not found any records of MCG CONSTRUCTION RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCG CONSTRUCTION RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £5,742
Leeds City Council 2015-1 GBP £1,853
City of York Council 2015-1 GBP £2,657 City and Environmental Service
Leeds City Council 2014-12 GBP £1,075
Leeds City Council 2014-11 GBP £3,812 Agency Staff
Leeds City Council 2014-10 GBP £6,891 Agency Staff
Cambridgeshire County Council 2014-10 GBP £1,053 Pay - Agency Staff
Leeds City Council 2014-9 GBP £1,464 Agency Staff
Fareham Borough Council 2014-8 GBP £3,626 AGENCY WORKERS
Leeds City Council 2014-8 GBP £982 Agency Staff
Leeds City Council 2014-7 GBP £4,420 Agency Staff
City of York Council 2014-7 GBP £2,138
Leeds City Council 2014-6 GBP £5,028 Agency Staff
Cambridgeshire County Council 2014-4 GBP £1,369 Pay - Agency Staff
Leeds City Council 2014-3 GBP £9,239 Agency Staff
Fareham Borough Council 2014-3 GBP £839 AGENCY WORKERS
Cambridgeshire County Council 2014-3 GBP £3,518 Pay - Agency Staff
City of York Council 2014-3 GBP £3,064
Fareham Borough Council 2014-2 GBP £706 AGENCY WORKERS
Cambridgeshire County Council 2014-2 GBP £2,569 Pay - Agency Staff
City of York Council 2014-2 GBP £2,480
Leeds City Council 2014-2 GBP £12,890 Agency Staff
Leeds City Council 2014-1 GBP £9,851 Agency Staff
City of York Council 2014-1 GBP £1,454
Cambridgeshire County Council 2014-1 GBP £6,767 Pay - Agency Staff
Fareham Borough Council 2014-1 GBP £670 AGENCY WORKERS
Leeds City Council 2013-12 GBP £8,762 Agency Staff
Fareham Borough Council 2013-12 GBP £3,349 AGENCY WORKERS
Cambridgeshire County Council 2013-12 GBP £1,421 Pay - Agency Staff
Fareham Borough Council 2013-11 GBP £2,234 AGENCY WORKERS
Leeds City Council 2013-11 GBP £7,948 Agency Staff
Leeds City Council 2013-10 GBP £11,503 Agency Staff
Fareham Borough Council 2013-10 GBP £4,719 AGENCY WORKERS
Fareham Borough Council 2013-9 GBP £1,892 AGENCY WORKERS
Leeds City Council 2013-9 GBP £8,272 Agency Staff
Leeds City Council 2013-8 GBP £13,792 Agency Staff
Fareham Borough Council 2013-8 GBP £10,593 AGENCY WORKERS
Leeds City Council 2013-7 GBP £7,557 Agency Staff
Fareham Borough Council 2013-7 GBP £5,011 AGENCY WORKERS
Leeds City Council 2013-6 GBP £8,685 Agency Staff
Fareham Borough Council 2013-6 GBP £7,280 AGENCY WORKERS
Leeds City Council 2013-5 GBP £8,393 Agency Staff
Cambridgeshire County Council 2013-5 GBP £525 Pay - Agency Staff
Fareham Borough Council 2013-5 GBP £7,209 AGENCY WORKERS
Fareham Borough Council 2013-4 GBP £9,757 AGENCY WORKERS
Leeds City Council 2013-4 GBP £14,999 Agency Staff
Cambridgeshire County Council 2013-4 GBP £1,009 Pay - Agency Staff
Cambridgeshire County Council 2013-3 GBP £2,577
Fareham Borough Council 2013-3 GBP £5,121 AGENCY WORKERS
Leeds City Council 2013-3 GBP £7,664 Agency Staff
Leeds City Council 2013-2 GBP £9,490 Agency Staff
Fareham Borough Council 2013-2 GBP £2,841 AGENCY WORKERS
Cambridgeshire County Council 2013-2 GBP £501 Pay - Agency Staff
Cambridgeshire County Council 2013-1 GBP £501 Pay - Agency Staff
Leeds City Council 2013-1 GBP £5,895 Agency Staff
Cambridgeshire County Council 2012-12 GBP £5,027 Pay - Agency Staff
Leeds City Council 2012-12 GBP £10,231 Agency Staff
Leeds City Council 2012-11 GBP £12,644 Agency Staff
Devon County Council 2012-11 GBP £637
Cambridgeshire County Council 2012-11 GBP £8,934 Pay - Agency Staff
Cambridgeshire County Council 2012-10 GBP £4,717 Pay - Agency Staff
Leeds City Council 2012-10 GBP £10,383
Leeds City Council 2012-9 GBP £23,704
Cambridgeshire County Council 2012-9 GBP £3,516
Leeds City Council 2012-8 GBP £11,669
Cambridgeshire County Council 2012-8 GBP £3,875
Leeds City Council 2012-7 GBP £23,735
Leeds City Council 2012-6 GBP £10,270
Leeds City Council 2012-5 GBP £32,747
Leeds City Council 2012-4 GBP £23,324
Leeds City Council 2012-3 GBP £18,578
Leeds City Council 2012-2 GBP £14,518
Leeds City Council 2012-1 GBP £20,859
Leeds City Council 2010-12 GBP £40,501

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Nottingham Trent University recruitment services 2012/05/01

Agencies required to provide services for the provision and recruitment of temporary and permanent staff within the University for the following lots:

Kent County Council supply services of personnel including temporary staff 2012/04/23 GBP 36,000,000

Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status.

Outgoings
Business Rates/Property Tax
Business rates information was found for MCG CONSTRUCTION RECRUITMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 74 KIRKGATE LEEDS LS2 7DJ 42,25013/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party MCGINLEY HUMAN RESOURCES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending party14I CAPITAL LIMITEDEvent Date2016-04-07
SolicitorMurphy & Co
In the High Court of Justice (Chancery Division) Companies Court case number 001868 NO. CR 2016-001868 A petition to wind up the above named company of 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG presented on 7 April 2016 by MCGINLEY HUMAN RESOURCES LIMITED c/o Evans Mockler Limited of 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 23 May 2016 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 20 May 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCG CONSTRUCTION RECRUITMENT 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 MCG CONSTRUCTION RECRUITMENT 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.