Background WavePink WaveYellow Wave

MORRISON MCCONNELL LIMITED (13051048)

MORRISON MCCONNELL LIMITED (13051048) is a administration UK company. incorporated on 30 November 2020. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MORRISON MCCONNELL LIMITED has been registered for 5 years. Current directors include MCCONNELL, James, MCCONNELL, Marilyn Penelope Jean, MCCONNELL, Stephen Kyle.

Company Number
13051048
Status
administration
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MCCONNELL, James, MCCONNELL, Marilyn Penelope Jean, MCCONNELL, Stephen Kyle
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON MCCONNELL LIMITED

MORRISON MCCONNELL LIMITED is an administration company incorporated on 30 November 2020 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MORRISON MCCONNELL LIMITED was registered 5 years ago.(SIC: 46420)

Status

administration

Active since 5 years ago

Company No

13051048

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 November 2023 (2 years ago)
Submitted on 7 December 2023 (2 years ago)

Next Due

Due by 13 December 2024
For period ending 29 November 2024

Previous Company Names

STONEDRIVE LIMITED
From: 30 November 2020To: 28 June 2021
Contact
Address

Azzurri House Walsall Road Walsall Business Park Walsall, WS9 0RB,

Previous Addresses

Unit 3 Block 24 Greenhill Lane Riddings Alfreton DE55 4BR England
From: 30 November 2020To: 13 June 2024
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jun 21
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCCONNELL, James

Active
Walsall Road, WalsallWS9 0RB
Born January 1946
Director
Appointed 30 Nov 2020

MCCONNELL, Marilyn Penelope Jean

Active
Walsall Road, WalsallWS9 0RB
Born March 1953
Director
Appointed 30 Nov 2020

MCCONNELL, Stephen Kyle

Active
Greenhill Lane, AlfretonDE55 4BR
Born July 1968
Director
Appointed 23 Jun 2021

Persons with significant control

2

Mr James Mcconnell

Active
Walsall Road, WalsallWS9 0RB
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mrs Marilyn Penelope Jean Mcconnell

Active
Walsall Road, WalsallWS9 0RB
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

24

Liquidation In Administration Progress Report
29 December 2025
AM10AM10
Liquidation In Administration Progress Report
9 July 2025
AM10AM10
Liquidation In Administration Extension Of Period
22 May 2025
AM19AM19
Liquidation In Administration Progress Report
8 January 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
19 August 2024
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
16 August 2024
AM02AM02
Liquidation In Administration Statement Of Affairs With Form Attached
13 August 2024
AM02AM02
Liquidation In Administration Proposals
1 August 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 June 2024
AM01AM01
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Resolution
28 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Incorporation Company
30 November 2020
NEWINCIncorporation