Company NameMcColl’S Limited
Company StatusDissolved
Company Number09827450
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)
Dissolution Date23 January 2024 (2 months, 4 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMs Karen Anita McEwan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 23 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 March 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr William John Yates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Secretary NameMrs Rachel Peat
StatusResigned
Appointed09 April 2021(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressGround Floor West
One London Road
Brentwood
Essex
CM14 4QW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 November

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
27 October 2023Application to strike the company off the register (3 pages)
21 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
15 June 2022Appointment of Chief Operating Officer Karen Anita Mcewan as a director on 25 April 2022 (2 pages)
14 April 2022Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 (1 page)
17 March 2022Termination of appointment of Rachel Peat as a secretary on 14 March 2022 (1 page)
17 March 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 (2 pages)
2 December 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
9 April 2021Termination of appointment of William John Yates as a director on 9 April 2021 (1 page)
9 April 2021Current accounting period extended from 31 October 2021 to 30 November 2021 (1 page)
9 April 2021Cessation of Travers Smith Limited as a person with significant control on 9 April 2021 (1 page)
9 April 2021Registered office address changed from 10 Snow Hill London EC1A 2AL England to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 April 2021 (1 page)
9 April 2021Notification of Martin Mccoll Limited as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Termination of appointment of Travers Smith Secretaries Limited as a secretary on 9 April 2021 (1 page)
9 April 2021Appointment of Mrs Rachel Peat as a secretary on 9 April 2021 (2 pages)
9 April 2021Appointment of Mr Giles Matthew Oliver David as a director on 9 April 2021 (2 pages)
9 April 2021Termination of appointment of Travers Smith Secretaries Limited as a director on 9 April 2021 (1 page)
9 April 2021Cessation of Travers Smith Secretaries Limited as a person with significant control on 9 April 2021 (1 page)
9 April 2021Termination of appointment of Travers Smith Limited as a director on 9 April 2021 (1 page)
9 April 2021Appointment of Mr Simon Jonathan Miller as a director on 9 April 2021 (2 pages)
6 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 June 2016Company name changed de facto 2205 LIMITED\certificate issued on 24/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
(3 pages)
24 June 2016Company name changed de facto 2205 LIMITED\certificate issued on 24/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
(3 pages)
26 February 2016Company name changed wireless group LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
26 February 2016Company name changed wireless group LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
19 January 2016Company name changed de facto 2205 LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
19 January 2016Company name changed de facto 2205 LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 2
(16 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 2
(16 pages)