UKBizDB.co.uk

HEATH MCCABE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heath Mccabe Limited. The company was founded 18 years ago and was given the registration number 05705384. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.

Company Information

Name:HEATH MCCABE LIMITED
Company Number:05705384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2006
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46440 - Wholesale of china and glassware and cleaning materials

Office Address & Contact

Registered Address:3 Field Court, Grays Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, 1 Rock Hill Farm Court, Chipping Norton, OX7 5AU

Secretary16 February 2006Active
The Old Barn, 1 Rock Hill Farm Court, Chipping Norton, OX7 5AU

Director16 February 2006Active
Lynward Mill Lane, Church Enstone, Chipping Norton, OX7 4NN

Director16 February 2006Active
Linhay Barn, Hirons Hill Little Rollright, Chipping Norton, OX7 5QE

Director20 May 2008Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary10 February 2006Active
The Old Barn, 1 Rock Hill Farm Court, Chipping Norton, OX7 5AU

Director16 February 2006Active
Lynward Mill Lane, Church Enstone, Chipping Norton, OX7 4NN

Director16 February 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director10 February 2006Active

People with Significant Control

Mr John Franklin Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:20 Imperial Square, Cheltenham, England, GL50 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Adrian Heath
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:20 Imperial Square, Cheltenham, England, GL50 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Leonard James Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:20 Imperial Square, Cheltenham, England, GL50 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-12Gazette

Gazette dissolved liquidation.

Download
2021-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-06Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-19Resolution

Resolution.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Accounts

Change account reference date company previous extended.

Download
2016-08-25Accounts

Change account reference date company current shortened.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Address

Change registered office address company with date old address new address.

Download
2015-11-24Accounts

Change account reference date company previous shortened.

Download
2015-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-09Mortgage

Mortgage satisfy charge full.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.