Company NameMcCabe & Barton Contract & Interim Llp
Company StatusDissolved
Company NumberOC336247
CategoryLimited Liability Partnership
Incorporation Date8 April 2008(16 years ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameMs Gillian McCabe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Jeffreys Street
London
NW1 9PR
LLP Designated Member NameJ Bull Associates Limited (Corporation)
StatusClosed
Appointed31 March 2009(11 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 24 August 2021)
Correspondence Address51 Queen Anne Street
London
W1G 9HS
LLP Designated Member NameMr John Russell Barton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBesley House Watersfield
Pulborough
RH20 1NG

Location

Registered AddressFirst Floor 47-57 Marylebone Lane
London
W1U 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£69
Cash£69

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 September 2009Delivered on: 7 October 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the limited liability partnership 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.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 October 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (1 page)
21 June 2019Termination of appointment of John Russell Barton as a member on 30 June 2018 (1 page)
21 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (1 page)
31 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (1 page)
1 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 6 May 2016 (4 pages)
16 May 2016Annual return made up to 6 May 2016 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 6 May 2015 (4 pages)
26 May 2015Annual return made up to 6 May 2015 (4 pages)
26 May 2015Annual return made up to 6 May 2015 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 6 May 2014 (4 pages)
20 June 2014Annual return made up to 6 May 2014 (4 pages)
20 June 2014Annual return made up to 6 May 2014 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 6 May 2013 (4 pages)
21 May 2013Member's details changed for Mr John Russell Barton on 1 January 2013 (2 pages)
21 May 2013Annual return made up to 6 May 2013 (4 pages)
21 May 2013Member's details changed for Mr John Russell Barton on 1 January 2013 (2 pages)
21 May 2013Member's details changed for Mr John Russell Barton on 1 January 2013 (2 pages)
21 May 2013Annual return made up to 6 May 2013 (4 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 August 2012Registered office address changed from C/O the Leaman Partnership 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from C/O the Leaman Partnership 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
5 July 2012Member's details changed for Russell Barton on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Mr Russell Barton on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Russell Barton on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Mr Russell Barton on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Russell Barton on 5 July 2012 (2 pages)
5 July 2012Member's details changed for Mr Russell Barton on 5 July 2012 (2 pages)
28 May 2012Annual return made up to 6 May 2012 (5 pages)
28 May 2012Annual return made up to 6 May 2012 (5 pages)
28 May 2012Annual return made up to 6 May 2012 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Member's details changed for Gillian Mccabe on 1 January 2011 (2 pages)
11 May 2011Member's details changed for Gillian Mccabe on 1 January 2011 (2 pages)
11 May 2011Member's details changed for J Bull Associates Limited on 1 January 2011 (2 pages)
11 May 2011Annual return made up to 6 May 2011 (4 pages)
11 May 2011Annual return made up to 6 May 2011 (4 pages)
11 May 2011Annual return made up to 6 May 2011 (4 pages)
11 May 2011Member's details changed for J Bull Associates Limited on 1 January 2011 (2 pages)
11 May 2011Member's details changed for J Bull Associates Limited on 1 January 2011 (2 pages)
11 May 2011Member's details changed for Gillian Mccabe on 1 January 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 6 May 2010 (7 pages)
9 June 2010Annual return made up to 6 May 2010 (7 pages)
9 June 2010Annual return made up to 6 May 2010 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages)
7 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
7 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
1 June 2009Annual return made up to 06/05/09 (3 pages)
1 June 2009Member's particulars russell barton (1 page)
1 June 2009Member's particulars russell barton (1 page)
1 June 2009Annual return made up to 06/05/09 (3 pages)
7 April 2009LLP member appointed j bull associates LIMITED (1 page)
7 April 2009LLP member appointed j bull associates LIMITED (1 page)
8 April 2008Incorporation document\certificate of incorporation (4 pages)
8 April 2008Incorporation document\certificate of incorporation (4 pages)