K.G. MCCOLL AND COMPANY LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ER

Company number 01135945
Status Active
Incorporation Date 25 September 1973
Company Type Private Limited Company
Address THE ANNEXE GABLE HOUSE, 40 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of K.G. MCCOLL AND COMPANY LIMITED are www.kgmccollandcompany.co.uk, and www.k-g-mccoll-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. K G Mccoll and Company Limited is a Private Limited Company. The company registration number is 01135945. K G Mccoll and Company Limited has been working since 25 September 1973. The present status of the company is Active. The registered address of K G Mccoll and Company Limited is The Annexe Gable House 40 High Street Rickmansworth Hertfordshire Wd3 1er. The company`s financial liabilities are £208.1k. It is £17.73k against last year. The cash in hand is £0.38k. It is £-0.35k against last year. And the total assets are £77.97k, which is £14.91k against last year. MCCOLL, Agnes is a Secretary of the company. MCCOLL, David is a Director of the company. MCCOLL, Kenneth Gordon is a Director of the company. Secretary WHITTON, Norma Rosemary has been resigned. Director MCCOLL, Agnes has been resigned. Director MCCOLL, Stephen has been resigned. Director VOWDEN, Brian Stephen has been resigned. Director WHITTON, Norma Rosemary has been resigned. The company operates in "Building of ships and floating structures".


k.g. mccoll and company Key Finiance

LIABILITIES £208.1k
+9%
CASH £0.38k
-48%
TOTAL ASSETS £77.97k
+23%
All Financial Figures

Current Directors

Secretary
MCCOLL, Agnes
Appointed Date: 26 December 1993

Director
MCCOLL, David
Appointed Date: 15 March 1999
64 years old

Director

Resigned Directors

Secretary
WHITTON, Norma Rosemary
Resigned: 26 December 1993

Director
MCCOLL, Agnes
Resigned: 12 March 1999
Appointed Date: 26 December 1993
93 years old

Director
MCCOLL, Stephen
Resigned: 10 September 2002
Appointed Date: 15 March 1999
60 years old

Director
VOWDEN, Brian Stephen
Resigned: 31 January 1992
92 years old

Director
WHITTON, Norma Rosemary
Resigned: 26 December 1993
80 years old

Persons With Significant Control

Mr David Mccoll
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Gordon Mccoll
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K.G. MCCOLL AND COMPANY LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 October 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 60,000

01 Jun 2015
Registered office address changed from Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1rd to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 1 June 2015
...
... and 80 more events
25 Apr 1988
Return made up to 29/03/88; full list of members

26 May 1987
Full accounts made up to 31 October 1986

26 May 1987
Return made up to 14/05/87; full list of members

05 Jun 1986
Full accounts made up to 31 October 1985

05 Jun 1986
Return made up to 12/06/86; full list of members

K.G. MCCOLL AND COMPANY LIMITED Charges

21 May 1999
A standard security which was presented for registration in scotland on the 29TH june 1999
Delivered: 7 July 1999
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Commercial property at kilmelford yacht haven kilmelford…
8 April 1999
Debenture
Delivered: 20 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1989
Standard security
Delivered: 18 October 1989
Status: Satisfied on 11 June 2003
Persons entitled: National Westminster Bank PLC
Description: Area of ground extending to 7 acres (approx) part of farm…
20 April 1988
Legal mortgage
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at little park farm road segesworth…
17 September 1985
Mortgage debenture
Delivered: 24 September 1985
Status: Satisfied on 18 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…