MCCABE BUILDERS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

MCCABE BUILDERS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039339

Incorporation date

20/07/1986

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1986)
dot icon07/09/2017
Final Gazette dissolved following liquidation
dot icon07/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-09-09
dot icon29/02/2016
Liquidators' statement of receipts and payments to 2015-09-09
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-09-09
dot icon29/12/2013
Appointment of a voluntary liquidator
dot icon10/11/2013
Administrator's progress report to 2013-09-05
dot icon09/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/08/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-08-22
dot icon15/04/2013
Administrator's progress report to 2013-03-05
dot icon02/12/2012
Notice of completion of voluntary arrangement
dot icon26/11/2012
Notice of deemed approval of proposals
dot icon07/11/2012
Statement of administrator's proposal
dot icon18/09/2012
Appointment of an administrator
dot icon16/09/2012
Registered office address changed from Eagle House 163 City Road London EC1V 1NR England on 2012-09-17
dot icon04/09/2012
Termination of appointment of Anthony Walshe as a director
dot icon04/03/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/10/2011
Registered office address changed from St Johns House 54 St Johns Square London EC1V 4JL on 2011-10-24
dot icon28/07/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon10/07/2011
Full accounts made up to 2010-08-31
dot icon21/03/2011
Full accounts made up to 2009-08-31
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 23
dot icon26/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mary Mccabe on 2010-03-07
dot icon11/05/2010
Registered office address changed from James House 22-24 Corsham Street London N1 6DR on 2010-05-12
dot icon30/07/2009
Full accounts made up to 2008-08-31
dot icon29/04/2009
Return made up to 07/03/09; full list of members
dot icon24/06/2008
Full accounts made up to 2007-08-31
dot icon17/06/2008
Return made up to 07/03/08; no change of members
dot icon09/03/2008
Registered office changed on 10/03/2008 from 53-54 st johns square london EC1
dot icon14/11/2007
Full accounts made up to 2006-08-31
dot icon26/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 07/03/07; full list of members
dot icon24/04/2007
New director appointed
dot icon20/01/2007
Resolutions
dot icon16/01/2007
Particulars of mortgage/charge
dot icon29/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Full accounts made up to 2005-08-31
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon19/03/2006
Return made up to 07/03/06; full list of members
dot icon15/12/2005
Full accounts made up to 2004-08-31
dot icon29/09/2005
Particulars of mortgage/charge
dot icon03/07/2005
Director resigned
dot icon30/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon13/06/2005
Director resigned
dot icon14/03/2005
Return made up to 07/03/05; full list of members
dot icon24/02/2005
Full accounts made up to 2003-08-31
dot icon24/06/2004
Delivery ext'd 3 mth 31/08/03
dot icon20/05/2004
Return made up to 07/03/04; full list of members
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Registered office changed on 22/04/04 from: 3 kings bench walk inner temple london EC4Y 7DQ
dot icon15/12/2003
Particulars of mortgage/charge
dot icon13/10/2003
Full accounts made up to 2002-08-31
dot icon11/07/2003
Delivery ext'd 3 mth 31/08/02
dot icon26/03/2003
Full accounts made up to 2001-08-31
dot icon18/03/2003
Return made up to 07/03/03; full list of members
dot icon10/11/2002
Director resigned
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Director resigned
dot icon30/08/2002
Particulars of mortgage/charge
dot icon27/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon06/03/2002
Return made up to 07/03/02; full list of members
dot icon06/03/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon03/12/2001
Amended full accounts made up to 1999-08-31
dot icon27/11/2001
Full accounts made up to 2000-08-31
dot icon18/11/2001
Secretary's particulars changed;director's particulars changed
dot icon18/11/2001
Director's particulars changed
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon23/05/2001
Return made up to 07/03/01; full list of members
dot icon17/05/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon20/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon09/04/2000
Return made up to 07/03/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-08-31
dot icon11/08/1999
Return made up to 07/03/99; no change of members
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon01/04/1999
Particulars of mortgage/charge
dot icon11/08/1998
Full accounts made up to 1997-08-31
dot icon28/05/1998
Return made up to 07/03/98; full list of members
dot icon04/08/1997
Particulars of mortgage/charge
dot icon03/07/1997
Accounts for a small company made up to 1996-08-31
dot icon13/05/1997
Return made up to 07/03/97; no change of members
dot icon11/06/1996
Accounts for a small company made up to 1995-08-31
dot icon11/06/1996
Return made up to 07/03/96; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-08-31
dot icon25/05/1995
Return made up to 07/03/95; full list of members
dot icon03/04/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1993-08-31
dot icon06/08/1994
Return made up to 07/03/94; no change of members
dot icon13/06/1993
Accounts for a small company made up to 1992-08-31
dot icon13/06/1993
Return made up to 07/03/93; no change of members
dot icon12/10/1992
Accounts for a small company made up to 1991-08-31
dot icon18/06/1992
Director resigned
dot icon18/06/1992
Return made up to 07/03/92; full list of members
dot icon11/02/1992
Return made up to 06/03/91; no change of members
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Accounts for a small company made up to 1990-08-31
dot icon08/04/1990
Accounts for a small company made up to 1989-08-31
dot icon08/04/1990
Return made up to 07/03/90; full list of members
dot icon10/07/1989
Accounts for a small company made up to 1988-08-31
dot icon10/07/1989
Return made up to 31/12/88; full list of members
dot icon03/07/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon09/11/1988
Particulars of mortgage/charge
dot icon09/11/1988
Accounts for a small company made up to 1987-08-31
dot icon25/10/1988
Return made up to 31/12/87; full list of members
dot icon11/10/1988
Particulars of mortgage/charge
dot icon15/06/1988
Particulars of mortgage/charge
dot icon23/03/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon11/06/1987
Particulars of mortgage/charge
dot icon10/04/1987
New director appointed
dot icon22/12/1986
New director appointed
dot icon21/08/1986
Gazettable document
dot icon21/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1986
Registered office changed on 22/08/86 from: 83/85 city road cardiff CF2 3BL
dot icon13/08/1986
Certificate of change of name
dot icon20/07/1986
Certificate of Incorporation
dot icon20/07/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolff, Jeremy Michael
Director
01/02/1998 - 21/05/2001
5
Wolff, Jeremy Michael
Director
21/05/2001 - 05/04/2004
5
Walshe, Anthony Joseph
Director
06/04/2007 - 20/08/2012
5
Walshe, Anthony Joseph
Director
17/12/2000 - 17/12/2000
6
Murphy, Raymond St John
Director
21/05/2001 - 16/07/2002
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCCABE BUILDERS (U.K.) LIMITED

MCCABE BUILDERS (U.K.) LIMITED is an(a) Dissolved company incorporated on 20/07/1986 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCCABE BUILDERS (U.K.) LIMITED?

toggle

MCCABE BUILDERS (U.K.) LIMITED is currently Dissolved. It was registered on 20/07/1986 and dissolved on 07/09/2017.

Where is MCCABE BUILDERS (U.K.) LIMITED located?

toggle

MCCABE BUILDERS (U.K.) LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does MCCABE BUILDERS (U.K.) LIMITED do?

toggle

MCCABE BUILDERS (U.K.) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MCCABE BUILDERS (U.K.) LIMITED?

toggle

The latest filing was on 07/09/2017: Final Gazette dissolved following liquidation.