Company NameMcCabe Surveying Services Limited
Company StatusDissolved
Company Number04772217
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date3 February 2011 (13 years, 3 months ago)
Previous NameMcCabe Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Eamonn Anthony McCabe
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 03 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Hollyacres
Worthing
West Sussex
BN13 3TD
Secretary NameAztec Company Services Limited (Corporation)
StatusClosed
Appointed28 January 2005(1 year, 8 months after company formation)
Appointment Duration6 years (closed 03 February 2011)
Correspondence Address46 Victoria Road
Worthing
West Sussex
BN11 1XE
Director NameMr Christopher McCabe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressSunnydell
Bury Common, Bury
Pulborough
West Sussex
RH20 1NP
Secretary NameJames Paul Black
NationalityBritish
StatusResigned
Appointed14 January 2004(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 February 2005)
RoleManager
Correspondence Address16 Wendy Ridge
Rustington
West Sussex
BN16 3PJ
Director NameDean David Barber
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address9 Wynlea Close
Crawley Down
West Sussex
RH10 4HP
Director NameMr Steven Clark
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Plowenders Close
Addington
West Malling
Kent
ME19 5AX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
15 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2009Appointment of a voluntary liquidator (1 page)
15 October 2009Statement of affairs with form 4.19 (8 pages)
15 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-09
(1 page)
15 October 2009Statement of affairs with form 4.19 (8 pages)
15 October 2009Appointment of a voluntary liquidator (1 page)
22 September 2009Registered office changed on 22/09/2009 from unit 4 myrtle lane billingshurst west sussex RH14 9SG (1 page)
22 September 2009Registered office changed on 22/09/2009 from unit 4 myrtle lane billingshurst west sussex RH14 9SG (1 page)
21 December 2008Appointment Terminated Director dean barber (1 page)
21 December 2008Appointment terminated director steven clark (1 page)
21 December 2008Appointment terminated director dean barber (1 page)
21 December 2008Appointment Terminated Director steven clark (1 page)
14 October 2008Compulsory strike-off action has been suspended (1 page)
14 October 2008Compulsory strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
29 October 2007Registered office changed on 29/10/07 from: emerald house myrtle lane billingshurst west sussex RH14 9SG (1 page)
29 October 2007Registered office changed on 29/10/07 from: emerald house myrtle lane billingshurst west sussex RH14 9SG (1 page)
6 November 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 November 2006Accounts made up to 31 May 2005 (1 page)
13 June 2006Return made up to 03/05/06; full list of members (8 pages)
13 June 2006Return made up to 03/05/06; full list of members (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
20 February 2006Company name changed mccabe holdings LIMITED\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed mccabe holdings LIMITED\certificate issued on 20/02/06 (2 pages)
10 January 2006Return made up to 20/05/05; full list of members (8 pages)
10 January 2006Return made up to 20/05/05; full list of members (8 pages)
20 December 2005Registered office changed on 20/12/05 from: 46 victoria road worthing west sussex BN11 1XE (1 page)
20 December 2005Registered office changed on 20/12/05 from: 46 victoria road worthing west sussex BN11 1XE (1 page)
8 December 2005Accounts made up to 31 May 2004 (1 page)
8 December 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
19 October 2004Return made up to 20/05/04; full list of members (7 pages)
19 October 2004Return made up to 20/05/04; full list of members (7 pages)
22 June 2004Registered office changed on 22/06/04 from: 99 clifton road worthing west sussex BN11 4DP (1 page)
22 June 2004Registered office changed on 22/06/04 from: 99 clifton road worthing west sussex BN11 4DP (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: emerald house, myrtle lane billingshurst west sussex RH19 9SG (1 page)
3 October 2003Registered office changed on 03/10/03 from: emerald house, myrtle lane billingshurst west sussex RH19 9SG (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
20 May 2003Incorporation (9 pages)
20 May 2003Incorporation (9 pages)