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.
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 | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Barn, 1 Rock Hill Farm Court, Chipping Norton, OX7 5AU | Secretary | 16 February 2006 | Active |
The Old Barn, 1 Rock Hill Farm Court, Chipping Norton, OX7 5AU | Director | 16 February 2006 | Active |
Lynward Mill Lane, Church Enstone, Chipping Norton, OX7 4NN | Director | 16 February 2006 | Active |
Linhay Barn, Hirons Hill Little Rollright, Chipping Norton, OX7 5QE | Director | 20 May 2008 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 10 February 2006 | Active |
The Old Barn, 1 Rock Hill Farm Court, Chipping Norton, OX7 5AU | Director | 16 February 2006 | Active |
Lynward Mill Lane, Church Enstone, Chipping Norton, OX7 4NN | Director | 16 February 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 10 February 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-19 | Resolution | Resolution. | Download |
2018-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Accounts | Change account reference date company previous extended. | Download |
2016-08-25 | Accounts | Change account reference date company current shortened. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Address | Change registered office address company with date old address new address. | Download |
2015-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.