MCQUADE CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 3HL

Company number 02133355
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address SUITES 3 & 4 63-67 ATHENAEUM PLACE, MUSWELL HILL, LONDON, N10 3HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Registration of charge 021333550014, created on 21 October 2016. The most likely internet sites of MCQUADE CONSTRUCTION LIMITED are www.mcquadeconstruction.co.uk, and www.mcquade-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Mcquade Construction Limited is a Private Limited Company. The company registration number is 02133355. Mcquade Construction Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Mcquade Construction Limited is Suites 3 4 63 67 Athenaeum Place Muswell Hill London N10 3hl. . MCQUADE, Patrick is a Secretary of the company. MCQUADE, Patrick is a Director of the company. MCQUADE, Seamus is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
MCQUADE, Patrick

68 years old

Director
MCQUADE, Seamus

66 years old

Persons With Significant Control

Mr Seamus Mcquade
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pat Mcquade
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCQUADE CONSTRUCTION LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 6 December 2016 with updates
03 Nov 2016
Registration of charge 021333550014, created on 21 October 2016
17 Mar 2016
Satisfaction of charge 9 in full
17 Mar 2016
Satisfaction of charge 10 in full
...
... and 97 more events
21 Oct 1987
Secretary resigned;new secretary appointed

21 Oct 1987
Registered office changed on 21/10/87 from: 2 baches street london N1 6UB

29 Sep 1987
Company name changed tryadmin LIMITED\certificate issued on 30/09/87

25 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1987
Incorporation

MCQUADE CONSTRUCTION LIMITED Charges

21 October 2016
Charge code 0213 3355 0014
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold property known as 21 burghley avenue coombe new…
1 March 2016
Charge code 0213 3355 0013
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 148 hollydale road london t/n 366447…
15 December 2006
Deed of charge
Delivered: 21 December 2006
Status: Satisfied on 8 March 2016
Persons entitled: Capital Home Loans Limited
Description: 8 baird gardens east dulwich london. Fixed charge over all…
21 April 2004
Deed of charge
Delivered: 5 May 2004
Status: Satisfied on 8 March 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 6 10 quaker street london fixed charge over all rental…
19 March 2004
Charge
Delivered: 8 April 2004
Status: Satisfied on 17 March 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 4 10 quaker street london E16 5N fixed charge over all…
19 March 2004
Charge
Delivered: 8 April 2004
Status: Satisfied on 17 March 2016
Persons entitled: Capital Home Loans Limited
Description: Flat 3 10 quaker street london E1 65N fixed charge over all…
6 July 1995
Legal mortgage
Delivered: 7 July 1995
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited
Description: F/H 51 stanthorpe road streatham in the l/borough of…
6 July 1995
Legal mortgage
Delivered: 7 July 1995
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 26 balmoral road kingston-upon-thames…
15 April 1994
Legal mortgage
Delivered: 26 April 1994
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 50 penwortham road, london and the…
15 April 1994
Legal mortgage
Delivered: 26 April 1994
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 50A maple road, surbiton, surrey and the…
7 June 1993
Legal mortgage
Delivered: 10 June 1993
Status: Satisfied on 20 January 1994
Persons entitled: Allied Irish Banks PLC
Description: 62 arlington road, surbiton, kingston-upon-thames and the…
29 January 1993
Legal mortgage
Delivered: 17 February 1993
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Bank PLC
Description: 14 st andrews square surbiton the goodwill of the business…
26 January 1993
Legal mortgage
Delivered: 16 February 1993
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Banks PLC
Description: 20C ribblesdale rd streatham london SW6 the goodwill and…
14 October 1992
Legal mortgage
Delivered: 23 October 1992
Status: Satisfied on 20 December 2006
Persons entitled: Allied Irish Banks PLC
Description: 36 ditton hill road surbiton surrey specific charge the…