MARTIN MCCOLL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMARTIN MCCOLL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00298945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARTIN MCCOLL LIMITED?

    • Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MARTIN MCCOLL LIMITED located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN MCCOLL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORBUOYS LIMITEDMar 28, 1935Mar 28, 1935

    What are the latest accounts for MARTIN MCCOLL LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for MARTIN MCCOLL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2021

    What are the latest filings for MARTIN MCCOLL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    39 pagesAM23

    Administrator's progress report

    36 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    60 pagesAM10

    Administrator's progress report

    59 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    70 pagesAM10

    Administrator's progress report

    66 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Statement of affairs with form AM02SOA

    23 pagesAM02

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    86 pagesAM03

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds United Kingdom LS1 4DL on May 19, 2022

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Nov 29, 2020

    53 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of MARTIN MCCOLL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    EnglandBritish272054760001
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    GOSNELL, Michael James
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    Secretary
    The Birches
    1 Lowfield Close
    GU18 5QT Lightwater
    Surrey
    British10496160001
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    British88269280005
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    256013070001
    TEDDER, Kingsley John
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237931430001
    AGUSS, Martyn James
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    EnglandBritish107991420002
    ALLMAN, Colin
    Fairlands Lucas Green Road
    West End
    GU24 9LU Woking
    Surrey
    Director
    Fairlands Lucas Green Road
    West End
    GU24 9LU Woking
    Surrey
    British10496170002
    ARCHIBALD, David Alexander
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish187968720001
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    BULPITT, Nigel Peter
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Director
    The Old School
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    EnglandBritish451080002
    CARPENTER, George Frederick Alfred
    8 Yarrowside
    Little Chalfont
    HP7 9QL Amersham
    Bucks
    Director
    8 Yarrowside
    Little Chalfont
    HP7 9QL Amersham
    Bucks
    British7680560001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    CRAMPTON, Richard Mark James
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    United KingdomBritish270535630001
    CULLENS, Alan
    4 Alexandra House
    Queens Hill Lodge
    SL5 7EQ Ascot
    Berkshire
    Director
    4 Alexandra House
    Queens Hill Lodge
    SL5 7EQ Ascot
    Berkshire
    United KingdomBritish6875310002
    DAVIES, Stephen
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    United KingdomBritish150195910001
    DAVIES, Stephen Peter
    14 Water Orton Road
    Castle Bromwich
    B36 9EU Birmingham
    Director
    14 Water Orton Road
    Castle Bromwich
    B36 9EU Birmingham
    United KingdomBritish51359540001
    FIELDEN, Christopher Thomas
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    British454870001
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish181763320001
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    HANNA, Robert Houston
    Cherry Garth Stokesheath Road
    Oxshott
    KT22 0PS Leatherhead
    Surrey
    Director
    Cherry Garth Stokesheath Road
    Oxshott
    KT22 0PS Leatherhead
    Surrey
    British10082620001
    KEEN, David John
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    Director
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    British56997350002
    KORAL, Stephen Zygmunt, Director
    1 Green Beeches
    DD11 4QF Letham Grange
    Angus
    Director
    1 Green Beeches
    DD11 4QF Letham Grange
    Angus
    British97773550001
    LANCASTER, James
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    EnglandBritish147052660001
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    EnglandBritish88269280005
    MITCHELL, Philip
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    Director
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    British6907290001
    SANDERS, Alan Christopher
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    Director
    17 Hollytrees
    GU13 0NL Church Crookham
    Hampshire
    British46616760001
    THOMAS, David
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    United KingdomBritish164829620001
    TOBIN, Matthew Laurence
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish264922730002
    WATERS, Nigel John
    The Retreat
    Stanford Road Swinford
    LE17 6BJ Lutterworth
    Leicestershire
    Director
    The Retreat
    Stanford Road Swinford
    LE17 6BJ Lutterworth
    Leicestershire
    British39768100001
    WHITE, Philip Ernest
    17 Mayfields
    Sindlesham
    RG11 5BY Wokingham
    Berkshire
    Director
    17 Mayfields
    Sindlesham
    RG11 5BY Wokingham
    Berkshire
    British10118800001

    Who are the persons with significant control of MARTIN MCCOLL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number3462566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MARTIN MCCOLL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2022Administration started
    Nov 11, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0