DILLONS STORES LIMITED

DILLONS STORES LIMITED

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

    Company NameDILLONS STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03498958
    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 DILLONS STORES LIMITED?

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

    Where is DILLONS STORES LIMITED located?

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

    What were the previous names of DILLONS STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESCO HEALTHCARE TRUSTEE COMPANY LIMITEDJan 20, 1998Jan 20, 1998

    What are the latest accounts for DILLONS STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for DILLONS STORES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2022

    What are the latest filings for DILLONS STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    45 pagesAM23

    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

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Statement of affairs with form AM02SOA

    25 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    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 LS1 4DL on May 18, 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

    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

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Nov 29, 2020

    44 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Martin Mccoll Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of DILLONS STORES 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
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    EnglandBritishFinance Director127794710001
    DAVID, Giles Matthew Oliver
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    EnglandBritishChief Financial Officer187907210001
    MCEWAN, Karen Anita
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    EnglandBritishColleague And Operations Director272054760001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Secretary
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    BritishAccountant86778310001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Secretary
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    British31500810002
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    British71986450002
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road
    CM15 9ST 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
    255264390001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    TEDDER, Kingsley John
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road
    CM15 9ST 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
    237611560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritishDirector107991420002
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Director
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    EnglandBritishChartered Secretary134568600001
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishChief Financial Officer97384120002
    COBBE, Peter
    13 Peverel Drive
    Bearsted
    ME14 4PS Maidstone
    Kent
    Director
    13 Peverel Drive
    Bearsted
    ME14 4PS Maidstone
    Kent
    BritishHr Executive57086640001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritishDirector31500810002
    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 KingdomBritishChief Commercial Officer270535630001
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishDirector181763320002
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritishDirector209349290001
    HOLMES, Colin Peter
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    Director
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    United KingdomBritishDirector86778500001
    JAMES, Lesley
    Anne Seawood Lodge Ponsbourne Park
    Newgate Street Village
    SG13 8QT Hertford
    Hertforshire
    Director
    Anne Seawood Lodge Ponsbourne Park
    Newgate Street Village
    SG13 8QT Hertford
    Hertforshire
    BritishCompany Director57914230003
    LANCASTER, James
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    EnglandBritishDirector147052660001
    MILDENSTEIN, Paul
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    Director
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    EnglandBritishDirector158561370001
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    EnglandBritishDirector88269280005
    MURRELLS, Steven Geoffrey
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    Director
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    BritishChief Executive Officer98194710001
    PENFOLD, Julia
    33 Gurney Drive
    N2 0DF London
    Director
    33 Gurney Drive
    N2 0DF London
    BritishProperty Director67318640001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    United KingdomBritishDirector101631100002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DILLONS STORES 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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number00298945
    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 DILLONS STORES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2022Administration started
    May 14, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Mark James Tobias Banfield
    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