MARTIN MCCOLL GROUP LIMITED

MARTIN MCCOLL GROUP LIMITED

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

    Company NameMARTIN MCCOLL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00884532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARTIN MCCOLL GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARTIN MCCOLL GROUP LIMITED located?

    Registered Office Address
    Mccoll's House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN MCCOLL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.M. KING (MANCHESTER) LIMITEDDec 31, 1978Dec 31, 1978
    POST PUBLICATIONS LIMITEDJul 29, 1966Jul 29, 1966

    What are the latest accounts for MARTIN MCCOLL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 27, 2016

    What are the latest filings for MARTIN MCCOLL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Appointment of Steven Green as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Bernadette Clare Young as a secretary on Aug 21, 2017

    2 pagesAP03

    Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Nov 27, 2016

    4 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2015

    4 pagesAA

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of James Lancaster as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Oct 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 32,815
    SH01

    Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to Oct 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 32,815
    SH01

    Accounts for a dormant company made up to Nov 24, 2013

    4 pagesAA

    Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014

    1 pagesTM01

    Registered office address changed from * Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST* on Jan 21, 2014

    1 pagesAD01

    Annual return made up to Oct 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 32,815
    SH01

    Accounts for a dormant company made up to Nov 25, 2012

    4 pagesAA

    Annual return made up to Oct 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 27, 2011

    4 pagesAA

    Who are the officers of MARTIN MCCOLL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish88269280005
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    FORD, Laurence Henry
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    Secretary
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    British49930060001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British88269280005
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Secretary
    51 Arlington Road
    NW1 7ES London
    British3037660001
    REES, John Michael
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Secretary
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    British44816940001
    SYMMONS, Peter Samuel
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Secretary
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    English6155460001
    TEDDER, Kingsley John
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237931090001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    HONEYBALL, Garry Philip
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    Director
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    British778120002
    JACKSON, Brian
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    Director
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    United KingdomBritish776110002
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    REES, John Michael
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    Director
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    British44816940002
    SYMMONS, Peter Samuel
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Director
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    EnglandEnglish6155460001
    TALBOT, John Richard
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    Director
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    British74755840001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    United KingdomBritish101631100002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    Apr 06, 2016
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number00236345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARTIN MCCOLL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 1983
    Delivered On Feb 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 1983Registration of a charge

    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