"R.S. MCCOLL (U.K.) LIMITED".
Overview
| Company Name | "R.S. MCCOLL (U.K.) LIMITED". |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01024564 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of "R.S. MCCOLL (U.K.) LIMITED".?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is "R.S. MCCOLL (U.K.) LIMITED". located?
| Registered Office Address | Mccoll's House Ashwells Road CM15 9ST Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of "R.S. MCCOLL (U.K.) LIMITED".?
| Company Name | From | Until |
|---|---|---|
| SOUTHLAND-MCCOLL (U.K) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| SOUTHLAND-CAVENHAM LIMITED | Sep 17, 1971 | Sep 17, 1971 |
What are the latest accounts for "R.S. MCCOLL (U.K.) LIMITED".?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 27, 2016 |
What are the latest filings for "R.S. MCCOLL (U.K.) LIMITED".?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Steven Green as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of James Lancaster as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 24, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from * Martin Mccoll House Ashwells Road Brentwood Essex CM15 9ST Uk* on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 25, 2012 | 4 pages | AA | ||||||||||
Who are the officers of "R.S. MCCOLL (U.K.) LIMITED".?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||
| MILLER, Simon Jonathan | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 88269280005 | |||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
| FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||
| READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | 3037660001 | ||||||
| REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 44816940001 | ||||||
| SYMMONS, Peter Samuel | Secretary | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | English | 6155460001 | ||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237594410001 | |||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320001 | |||||
| HONEYBALL, Garry Philip | Director | 9 Ilfracombe Crescent Suttons Farm RM12 6RQ Hornchurch Essex | British | 778120002 | ||||||
| JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | 776110002 | |||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||
| LEAK, Robert | Director | 17 Manor Road EN5 2LH Barnet Hertfordshire | England | British | 769220001 | |||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | 44816940002 | ||||||
| SYMMONS, Peter Samuel | Director | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | England | English | 6155460001 | |||||
| TALBOT, John Richard | Director | 14 The Coppens Stotfold SG5 4PJ Hitchin Hertfordshire | British | 74755840001 | ||||||
| WILKINSON, Stephen William | Director | Ashwells Road CM15 9ST Brentwood Martin Mccoll House Essex Uk | United Kingdom | British | 101631100002 | |||||
| WOOLDRIDGE, Stephen Howard | Director | Sanibel Wrabness Road CO12 5NJ Ramsey Essex | England | British | 117179210001 |
Who are the persons with significant control of "R.S. MCCOLL (U.K.) LIMITED".?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Retail Group Limited | Apr 06, 2016 | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccolls House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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