Company number 02125334
Status Active
Incorporation Date 23 April 1987
Company Type Private Limited Company
Address 11 HILLGATE PLACE, BALHAM HILL, LONDON, SW12 9ER
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 31,123
. The most likely internet sites of MCCABE TRAVEL LIMITED are www.mccabetravel.co.uk, and www.mccabe-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Barbican Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccabe Travel Limited is a Private Limited Company.
The company registration number is 02125334. Mccabe Travel Limited has been working since 23 April 1987.
The present status of the company is Active. The registered address of Mccabe Travel Limited is 11 Hillgate Place Balham Hill London Sw12 9er. . MCCABE, Alistair George is a Secretary of the company. LYNCH, William Ferguson Stuart is a Director of the company. MCCABE, Alistair George is a Director of the company. NUTT, Rosemary Robson is a Director of the company. Director BASS, Richard John has been resigned. Director COWELL, Susan, Reverend has been resigned. Director MCCABE, George, Reverend has been resigned. Director MCCABE, Mary Ann Donnelly has been resigned. Director TRIMBLE, Robert John has been resigned. The company operates in "Tour operator activities".
Current Directors
Resigned Directors
Persons With Significant Control
MCCABE TRAVEL LIMITED Events
19 January 2004
Charge on deposit
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit being an all monies charge and all entitlements…
24 May 1996
Mortgage
Delivered: 12 June 1996
Status: Satisfied
on 24 January 1998
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 12 wyatt drive, barnes, waterside london…
24 May 1996
Debenture
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
17 May 1994
Standard security which was presented for registration in scotland
Delivered: 25 May 1994
Status: Satisfied
on 1 July 2002
Persons entitled: Barclays Bank PLC
Description: Dwellinghouse and garage k/a no. 23 camus road east…
20 April 1994
Charge over credit balances
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…
8 March 1993
Deed of charge over credit balances
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as per the schedule attached…
1 August 1989
Legal charge
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 53-55 balham hill SW12.
2 November 1987
Standard security
Delivered: 14 November 1987
Status: Satisfied
on 19 May 1994
Persons entitled: Barclays Bank PLC
Description: The house garage & garden 34 howe park, edinburgh…