MARTIN MCCOLL LIMITED

8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL, United Kingdom
StatusADMINISTRATION
Company No.00298945
CategoryPrivate Limited Company
Incorporated28 Mar 1935
Age89 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MARTIN MCCOLL LIMITED is an administration private limited company with number 00298945. It was incorporated 89 years, 1 month, 24 days ago, on 28 March 1935. The company address is 8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL, United Kingdom.



Company Fillings

Liquidation in administration extension of period

Date: 10 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: Ground Floor West One London Road Brentwood Essex CM14 4QW England

Change date: 2022-05-19

New address: 8th Floor Central Square 29 Wellington Street Leeds United Kingdom LS1 4DL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jonathan Miller

Termination date: 2022-03-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2022

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Legacy

Date: 12 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/11/20

Documents

View document PDF

Legacy

Date: 12 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/11/20

Documents

View document PDF

Legacy

Date: 12 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/11/20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Indigo Corporate Secretary Limited

Appointment date: 2022-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Peat

Termination date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Richard Mark James Crampton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-23

Charge number: 002989450019

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Laurence Tobin

Termination date: 2021-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002989450018

Charge creation date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-09

Psc name: Tm Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tm Group Holdings Limited

Change date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom

New address: Ground Floor West One London Road Brentwood Essex CM14 4QW

Change date: 2020-12-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2020

Action Date: 24 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-24

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 24/11/19

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/11/19

Documents

View document PDF

Legacy

Date: 07 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/11/19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Laurence Tobin

Change date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: Mccoll's House Ashwells Road Brentwood Essex CM15 9st

New address: Ground Floor West One London Road Brentwood Essex CM14 4QP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mr Richard Mark James Crampton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Matthew Oliver David

Appointment date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Anita Mcewan

Appointment date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Robbie Ian Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002989450017

Charge creation date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Stuart Clive Butler

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Green

Termination date: 2020-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002989450016

Charge creation date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas

Termination date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Laurence Tobin

Appointment date: 2019-11-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2019

Action Date: 25 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-25

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/11/18

Documents

View document PDF

Legacy

Date: 10 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/11/18

Documents

View document PDF

Legacy

Date: 10 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/11/18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-03

Officer name: David Alexander Archibald

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Peat

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Simon Jeremy Ian Fuller

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robbie Ian Bell

Appointment date: 2019-01-31

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2018

Action Date: 26 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-26

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/11/17

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-07

Officer name: Bernadette Clare Young

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/11/17

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-30

Officer name: Bernadette Clare Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-30

Officer name: Simon Jonathan Miller

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 27 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-28

Charge number: 002989450015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002989450014

Charge creation date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-26

Charge number: 002989450013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002989450012

Charge creation date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 002989450011

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 002989450010

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lancaster

Termination date: 2016-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002989450010

Charge creation date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Green

Appointment date: 2016-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Mr Simon Jeremy Ian Fuller

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-12

Officer name: Kingsley John Tedder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Martyn James Aguss

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 24 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Archibald

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: Martin Mccoll House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST

Change date: 2014-01-21

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 25 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Resolution

Date: 19 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 8

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 9

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 25 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2012

Action Date: 27 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-27

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wilkinson

Documents

View document PDF


Some Companies

CHARMING MUSIC LTD.

8 HENLEY PRIOR,LONDON,N1 9JU

Number:02214510
Status:ACTIVE
Category:Private Limited Company

DESIGN GROUP 3 LLP

3 JOHN BRUNT VC COURT, CHURCH ROAD,TONBRIDGE,TN12 6ET

Number:OC377293
Status:ACTIVE
Category:Limited Liability Partnership

ROTO OPERATOR UK LTD

66 HARPFIELD ROAD,STOKE-ON-TRENT,ST4 5QT

Number:11095305
Status:ACTIVE
Category:Private Limited Company

SJG (BATH) LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:09786287
Status:ACTIVE
Category:Private Limited Company

SOLVEXCEL DM LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:09735580
Status:ACTIVE
Category:Private Limited Company

T MCMANUS CONSULTING LTD

DERRY CROFT GOLF LANE,NORTHAMPTON,NN6 8AY

Number:11749395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source