MARTIN MCCOLL LIMITED
Overview
| Company Name | MARTIN MCCOLL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00298945 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARTIN MCCOLL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORBUOYS LIMITED | Mar 28, 1935 | Mar 28, 1935 |
What are the latest accounts for MARTIN MCCOLL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for MARTIN MCCOLL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 31, 2021 |
What are the latest filings for MARTIN MCCOLL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 39 pages | AM23 | ||
Administrator's progress report | 36 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 60 pages | AM10 | ||
Administrator's progress report | 59 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 70 pages | AM10 | ||
Administrator's progress report | 66 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 41 pages | AM10 | ||
Statement of affairs with form AM02SOA | 23 pages | AM02 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of administrator's proposal | 86 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Nov 29, 2020 | 53 pages | AA | ||
legacy | 140 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MARTIN MCCOLL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | England | British | 272054760001 | |||||||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
| GOSNELL, Michael James | Secretary | The Birches 1 Lowfield Close GU18 5QT Lightwater Surrey | British | 10496160001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Martin Mccoll House Ashwells Road CM15 9ST Pilgrims Hatch, Brentwood Essex | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256013070001 | |||||||||||
| TEDDER, Kingsley John | Secretary | Martin Mccoll House Ashwells Road CM15 9ST Pilgrims Hatch, Brentwood Essex | British | 101631010002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237931430001 | |||||||||||
| AGUSS, Martyn James | Director | Martin Mccoll House Ashwells Road CM15 9ST Pilgrims Hatch, Brentwood Essex | England | British | 107991420002 | |||||||||
| ALLMAN, Colin | Director | Fairlands Lucas Green Road West End GU24 9LU Woking Surrey | British | 10496170002 | ||||||||||
| ARCHIBALD, David Alexander | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 187968720001 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| BULPITT, Nigel Peter | Director | The Old School Upper Froyle GU34 4LB Alton Hampshire | England | British | 451080002 | |||||||||
| CARPENTER, George Frederick Alfred | Director | 8 Yarrowside Little Chalfont HP7 9QL Amersham Bucks | British | 7680560001 | ||||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| CRAMPTON, Richard Mark James | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | United Kingdom | British | 270535630001 | |||||||||
| CULLENS, Alan | Director | 4 Alexandra House Queens Hill Lodge SL5 7EQ Ascot Berkshire | United Kingdom | British | 6875310002 | |||||||||
| DAVIES, Stephen | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | United Kingdom | British | 150195910001 | |||||||||
| DAVIES, Stephen Peter | Director | 14 Water Orton Road Castle Bromwich B36 9EU Birmingham | United Kingdom | British | 51359540001 | |||||||||
| FIELDEN, Christopher Thomas | Director | Evergreens,Elstead Road Tilford GU10 2AJ Farnham Surrey | British | 454870001 | ||||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320001 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| HANNA, Robert Houston | Director | Cherry Garth Stokesheath Road Oxshott KT22 0PS Leatherhead Surrey | British | 10082620001 | ||||||||||
| KEEN, David John | Director | 33 Richmond Drive Mapperley NG3 5EL Nottingham Nottinghamshire | British | 56997350002 | ||||||||||
| KORAL, Stephen Zygmunt, Director | Director | 1 Green Beeches DD11 4QF Letham Grange Angus | British | 97773550001 | ||||||||||
| LANCASTER, James | Director | Martin Mccoll House Ashwells Road CM15 9ST Pilgrims Hatch, Brentwood Essex | England | British | 147052660001 | |||||||||
| MILLER, Simon Jonathan | Director | Martin Mccoll House Ashwells Road CM15 9ST Pilgrims Hatch, Brentwood Essex | England | British | 88269280005 | |||||||||
| MITCHELL, Philip | Director | 3 White House Drive Merrow GU1 2SU Guildford Surrey | British | 6907290001 | ||||||||||
| SANDERS, Alan Christopher | Director | 17 Hollytrees GU13 0NL Church Crookham Hampshire | British | 46616760001 | ||||||||||
| THOMAS, David | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | United Kingdom | British | 164829620001 | |||||||||
| TOBIN, Matthew Laurence | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 264922730002 | |||||||||
| WATERS, Nigel John | Director | The Retreat Stanford Road Swinford LE17 6BJ Lutterworth Leicestershire | British | 39768100001 | ||||||||||
| WHITE, Philip Ernest | Director | 17 Mayfields Sindlesham RG11 5BY Wokingham Berkshire | British | 10118800001 |
Who are the persons with significant control of MARTIN MCCOLL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Group Holdings Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARTIN MCCOLL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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