MCCABE BUILDERS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02039339
Status Liquidation
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 9 September 2016; Liquidators statement of receipts and payments to 9 September 2015; Liquidators statement of receipts and payments to 9 September 2014. The most likely internet sites of MCCABE BUILDERS (U.K.) LIMITED are www.mccabebuildersuk.co.uk, and www.mccabe-builders-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Mccabe Builders U K Limited is a Private Limited Company. The company registration number is 02039339. Mccabe Builders U K Limited has been working since 21 July 1986. The present status of the company is Liquidation. The registered address of Mccabe Builders U K Limited is 55 Baker Street London W1u 7eu. . MCCABE, Mary is a Secretary of the company. MCCABE, John is a Director of the company. MCCABE, Mary is a Director of the company. Director BHATTACHARYA, Pradip Kumar has been resigned. Director MURPHY, Raymond St John has been resigned. Director ST JOHN MURPHY, Raymond St John has been resigned. Director WALSHE, Anthony Joseph has been resigned. Director WALSHE, Anthony Joseph has been resigned. Director WOLFF, Jeremy Michael has been resigned. Director WOLFF, Jeremy Michael has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary

Director
MCCABE, John

85 years old

Director
MCCABE, Mary

76 years old

Resigned Directors

Director
BHATTACHARYA, Pradip Kumar
Resigned: 18 June 2005
Appointed Date: 05 April 2004
78 years old

Director
MURPHY, Raymond St John
Resigned: 16 July 2002
Appointed Date: 21 May 2001
77 years old

Director
ST JOHN MURPHY, Raymond St John
Resigned: 21 May 2001
Appointed Date: 01 February 1998
77 years old

Director
WALSHE, Anthony Joseph
Resigned: 20 August 2012
Appointed Date: 06 April 2007
69 years old

Director
WALSHE, Anthony Joseph
Resigned: 17 December 2000
Appointed Date: 17 December 2000
69 years old

Director
WOLFF, Jeremy Michael
Resigned: 05 April 2004
Appointed Date: 21 May 2001
72 years old

Director
WOLFF, Jeremy Michael
Resigned: 21 May 2001
Appointed Date: 01 February 1998
72 years old

MCCABE BUILDERS (U.K.) LIMITED Events

10 Nov 2016
Liquidators statement of receipts and payments to 9 September 2016
01 Mar 2016
Liquidators statement of receipts and payments to 9 September 2015
21 Oct 2014
Liquidators statement of receipts and payments to 9 September 2014
30 Dec 2013
Appointment of a voluntary liquidator
11 Nov 2013
Administrator's progress report to 5 September 2013
...
... and 127 more events
22 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1986
Registered office changed on 22/08/86 from: 83/85 city road cardiff CF2 3BL

14 Aug 1986
Company name changed solotrace LIMITED\certificate issued on 14/08/86
21 Jul 1986
Certificate of Incorporation
21 Jul 1986
Incorporation

MCCABE BUILDERS (U.K.) LIMITED Charges

7 January 2011
Debenture
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over all property and assets…
25 June 2007
Rent deposit deed
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Jwg Nominees Limited
Description: Rent deposit of £12,000 payable ancillary to a lease…
10 January 2007
Debenture
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2006
Legal charge
Delivered: 30 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H properties being 48-50 clapham common northside t/no…
22 March 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2006
Security agreement
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All its right, title and interest in or to the collateral…
22 March 2006
Deposit agreement and charge on cash deposits
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of first charge as continuing security for payment…
16 September 2005
Legal charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Property k/a 21, 22 and 23 medway street and 13 monck…
28 November 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied on 19 May 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: 15 kean street london WC2B 4AZ.
16 August 2002
Legal charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Central Securities Limited
Description: The f/h property being 15 kean street london t/n NGL785533…
16 August 2002
Cash deposit deed
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Central Securities Limited
Description: One million pounds together with interest thereon acquiring…
16 May 2001
Security deposit deed (as defined) relating to a lease of 17-33 william road,london,NW1
Delivered: 18 May 2001
Status: Satisfied on 19 May 2006
Persons entitled: Soho Housing Association Limited
Description: The initial deposit balance of £9,000 with any interest…
7 February 2001
Debenture
Delivered: 8 February 2001
Status: Satisfied on 30 October 2002
Persons entitled: Newthorn Properties Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Debenture
Delivered: 6 September 2000
Status: Satisfied on 19 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1999
Legal charge
Delivered: 2 April 1999
Status: Satisfied on 19 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the f/h property k/a 16 fitzroy square and 15…
18 July 1997
Fixed and floating charge
Delivered: 5 August 1997
Status: Satisfied on 19 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold property k/a land and buildings at 90,92 and 94…
28 June 1989
Legal mortgage
Delivered: 4 July 1989
Status: Satisfied on 19 May 2006
Persons entitled: Anglo Irish Bank Corporation
Description: F/H property k/a ravensbury mills and mill house morden…
28 June 1989
Legal mortgage
Delivered: 4 July 1989
Status: Satisfied on 4 April 1995
Persons entitled: Anglo Irish Bank Corporation
Description: F/H units 1 & 3 st martins court st martins way bedford t/n…
7 November 1988
Mortgage
Delivered: 10 November 1988
Status: Satisfied on 21 September 2000
Persons entitled: Allied Irish Banks PLC
Description: Land north of cambridge road, bedford, beds.. Floating…
10 October 1988
Incorporating legal charge. Debenture
Delivered: 12 October 1988
Status: Satisfied on 21 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 92 garfield road t/n sy 116814, 108 garfield road t/n sy…
14 June 1988
Debenture
Delivered: 16 June 1988
Status: Satisfied on 19 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that property k/a 1 havelock terrace, london SW8 t/n…
8 June 1987
Mortgage
Delivered: 12 June 1987
Status: Satisfied on 21 September 2000
Persons entitled: Allied Irish Banks PLC
Description: Property 47 crescent drive north woodingdean brighton land…