Company NameHeath McCabe Limited
Company StatusDissolved
Company Number05705384
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)
Previous NameSt. George's China Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Phillip Adrian Heath
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(6 days after company formation)
Appointment Duration15 years, 4 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
1 Rock Hill Farm Court
Chipping Norton
Oxfordshire
OX7 5AU
Director NameMr John Franklin McCabe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(6 days after company formation)
Appointment Duration15 years, 4 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynward Mill Lane
Church Enstone
Chipping Norton
Oxon
OX7 4NN
Secretary NameMr Phillip Adrian Heath
NationalityBritish
StatusClosed
Appointed16 February 2006(6 days after company formation)
Appointment Duration15 years, 4 months (closed 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
1 Rock Hill Farm Court
Chipping Norton
Oxfordshire
OX7 5AU
Director NameMr David Leonard James Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 12 July 2021)
RoleDistributor
Country of ResidenceEngland
Correspondence AddressLinhay Barn
Hirons Hill Little Rollright
Chipping Norton
Oxon
OX7 5QE
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMrs Rachel Mary Heath
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
1 Rock Hill Farm Court
Chipping Norton
Oxfordshire
OX7 5AU
Director NameMrs Rebecca Joy McCabe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynward Mill Lane
Church Enstone
Chipping Norton
Oxon
OX7 4NN
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

49 at £1David Leonard James Smith
33.33%
Ordinary A
49 at £1John Franklin Mccabe
33.33%
Ordinary
49 at £1Phillip Adrian Heath
33.33%
Ordinary

Financials

Year2014
Net Worth£19,241
Cash£139,423
Current Liabilities£428,802

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

22 September 2015Delivered on: 8 October 2015
Persons entitled: Bank Frick & Co Aktiengesellschaft

Classification: A registered charge
Outstanding
22 January 2009Delivered on: 28 January 2009
Satisfied on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
16 April 2020Liquidators' statement of receipts and payments to 6 February 2020 (12 pages)
16 April 2020Liquidators' statement of receipts and payments to 6 February 2020 (12 pages)
5 April 2019Liquidators' statement of receipts and payments to 6 February 2019 (12 pages)
6 March 2018Statement of affairs (7 pages)
21 February 2018Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to 3 Field Court Grays Inn London WC1R 5EF on 21 February 2018 (2 pages)
19 February 2018Appointment of a voluntary liquidator (3 pages)
19 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
(1 page)
11 January 2018Satisfaction of charge 057053840002 in full (1 page)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
5 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
25 August 2016Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page)
25 August 2016Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 147
(7 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 147
(7 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 November 2015Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 30 November 2015 (1 page)
24 November 2015Previous accounting period shortened from 31 August 2015 to 30 November 2014 (1 page)
24 November 2015Previous accounting period shortened from 31 August 2015 to 30 November 2014 (1 page)
8 October 2015Registration of charge 057053840002, created on 22 September 2015 (33 pages)
8 October 2015Registration of charge 057053840002, created on 22 September 2015 (33 pages)
9 September 2015Satisfaction of charge 1 in full (4 pages)
9 September 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 147
(7 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 147
(7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 147
(7 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 147
(7 pages)
20 May 2013Amended accounts made up to 31 August 2012 (9 pages)
20 May 2013Amended accounts made up to 31 August 2012 (9 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
20 September 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
20 September 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
29 November 2010Secretary's details changed for Philip Adrian Heath on 29 November 2010 (1 page)
29 November 2010Secretary's details changed for Philip Adrian Heath on 29 November 2010 (1 page)
29 November 2010Director's details changed for Philip Adrian Heath on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Philip Adrian Heath on 29 November 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 May 2010Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 14 May 2010 (1 page)
15 February 2010Director's details changed for David Leonard James Smith on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David Leonard James Smith on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 August 2009Ad 31/05/09\gbp si 47@1=47\gbp ic 100/147\ (2 pages)
31 August 2009Ad 31/05/09\gbp si 47@1=47\gbp ic 100/147\ (2 pages)
3 March 2009Return made up to 10/02/09; full list of members (5 pages)
3 March 2009Return made up to 10/02/09; full list of members (5 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 November 2008Appointment terminated director rebecca mccabe (1 page)
25 November 2008Appointment terminated director rachel heath (1 page)
25 November 2008Appointment terminated director rebecca mccabe (1 page)
25 November 2008Ad 20/05/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
25 November 2008Ad 20/05/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
25 November 2008Appointment terminated director rachel heath (1 page)
21 November 2008Registered office changed on 21/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ (1 page)
18 September 2008Director appointed david leonard james smith (1 page)
18 September 2008Director appointed david leonard james smith (1 page)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 February 2008Return made up to 10/02/08; full list of members (5 pages)
27 February 2008Return made up to 10/02/08; full list of members (5 pages)
30 November 2007Company name changed st. George's china LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed st. George's china LIMITED\certificate issued on 30/11/07 (2 pages)
9 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 March 2007Return made up to 10/02/07; full list of members (4 pages)
13 March 2007Return made up to 10/02/07; full list of members (4 pages)
11 May 2006Ad 03/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 May 2006Ad 03/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 March 2006Registered office changed on 01/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
10 February 2006Incorporation (14 pages)
10 February 2006Incorporation (14 pages)