MCCOLL'S RETAIL GROUP PLC

MCCOLL'S RETAIL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMCCOLL'S RETAIL GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 08783477
    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 MCCOLL'S RETAIL GROUP PLC?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MCCOLL'S RETAIL GROUP PLC located?

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

    What were the previous names of MCCOLL'S RETAIL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    MCCOLL'S RETAIL GROUP LIMITEDFeb 17, 2014Feb 17, 2014
    DE FACTO 2075 LIMITEDNov 20, 2013Nov 20, 2013

    What are the latest accounts for MCCOLL'S RETAIL GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for MCCOLL'S RETAIL GROUP PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2022

    What are the latest filings for MCCOLL'S RETAIL GROUP PLC?

    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

    Administrator's progress report

    41 pagesAM10

    Statement of affairs with form AM02SOC

    5 pagesAM02

    Statement of affairs with form AM02SOC

    5 pagesAM02

    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

    Confirmation statement made on Mar 21, 2022 with updates

    4 pagesCS01

    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

    Appointment of Karen Anita Mcewan as a director on Sep 15, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approval of offer price, related party transaction approval 01/09/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 06, 2021

    • Capital: GBP 280,311.23
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Authorities to disapply pre-emption rights,notice of general meeting other than agms and renewal of the mccoll's retail group long term incentive plan 21/05/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of MCCOLL'S RETAIL GROUP PLC?

    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
    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
    EnglandBritish187907210001
    HARVEY, Georgina
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United KingdomBritish185331790001
    HOFMA, Jens Tjeerd
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    EnglandDutch235409500001
    LAVELLE, Dominic Joseph
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    ScotlandBritish183243680002
    MCEWAN, Karen Anita
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    EnglandBritish272054760001
    PORTER, Angus James, Dr
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    EnglandBritish137115900001
    SMITH, Benedict James
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    EnglandBritish75231110002
    MILLER, Jonathan
    67 High Street
    CB10 1QY Hinxton
    Lordship Court
    United Kingdom
    Secretary
    67 High Street
    CB10 1QY Hinxton
    Lordship Court
    United Kingdom
    British185197790001
    MILLER, Simon Jonathan
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British185193070001
    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
    252572040001
    WEAVER, Paul
    Spalt Close
    Hutton
    CM13 2UN Brentwood
    23
    Essex
    United Kingdom
    Secretary
    Spalt Close
    Hutton
    CM13 2UN Brentwood
    23
    Essex
    United Kingdom
    208628530001
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    232840290001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    AGUSS, Martyn James
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    BROWN, Sharon Mary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    United KingdomBritish185331830001
    COLEMAN, John
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex, England
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex, England
    England
    United KingdomBritish185331910001
    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
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish181763320002
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish147052660001
    MILLER, Simon Jonathan
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish88269280005
    SPEDDING, Richard Rolland
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    EnglandBritish142544300001
    THOMAS, David Phillip
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish185125360001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Does MCCOLL'S RETAIL GROUP PLC 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