G.F. MARTINDALE & SONS LIMITED

G.F. MARTINDALE & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG.F. MARTINDALE & SONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00359563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of G.F. MARTINDALE & SONS LIMITED?

    • (4521) /

    Where is G.F. MARTINDALE & SONS LIMITED located?

    Registered Office Address
    c/o CG&CO
    17 St Ann's Square
    M2 7PW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.F. MARTINDALE & SONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for G.F. MARTINDALE & SONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 06, 2017
    Next Confirmation Statement DueApr 20, 2017
    OverdueYes

    What is the status of the latest annual return for G.F. MARTINDALE & SONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for G.F. MARTINDALE & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Receiver's abstract of receipts and payments to Aug 04, 2017

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    5 pagesRM02

    Receiver's abstract of receipts and payments to Jun 13, 2017

    4 pagesREC2

    Receiver's abstract of receipts and payments to Dec 13, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 13, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 13, 2015

    2 pages3.6

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Receiver's abstract of receipts and payments to Jun 13, 2015

    2 pages3.6

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Receiver's abstract of receipts and payments to Dec 13, 2014

    2 pages3.6

    Liquidators' statement of receipts and payments to Jul 29, 2014

    10 pages4.68

    Receiver's abstract of receipts and payments to Jun 13, 2014

    2 pages3.6

    Registered office address changed from * 50 Woolpack Yard, Stricklandgate Kendal Cumbria LA9 4NG England* on Aug 05, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Notice of completion of voluntary arrangement

    12 pages1.4

    Appointment of receiver or manager

    5 pagesRM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 06, 2013

    9 pages1.3

    Notice to Registrar of companies voluntary arrangement taking effect

    5 pages1.1

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Apr 06, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2011

    Statement of capital on Apr 06, 2011

    • Capital: GBP 3,334
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 06, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of G.F. MARTINDALE & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACFARLANE, Claire Dawn
    Goldsmith Street
    LA14 5RJ Barrow In Furness
    8
    Cumbria
    United Kingdom
    Secretary
    Goldsmith Street
    LA14 5RJ Barrow In Furness
    8
    Cumbria
    United Kingdom
    BritishCompany Secretary138447860001
    MARTINDALE, Jonathan Richard
    Skewmount
    High Tenterfell
    LA9 4PQ Kendal
    Cumbria
    Director
    Skewmount
    High Tenterfell
    LA9 4PQ Kendal
    Cumbria
    United KingdomBritishJoiner104679650001
    RIDDING, Anna Rebbla
    17 Castle Green Close
    LA9 6AT Kendal
    Cumbria
    Secretary
    17 Castle Green Close
    LA9 6AT Kendal
    Cumbria
    British11746230001
    CLARKE, Robert Nigel
    7 Sunnyside
    LA9 7DJ Kendal
    Cumbria
    Director
    7 Sunnyside
    LA9 7DJ Kendal
    Cumbria
    United KingdomBritishJoiner11981580001
    MARTINDALE, George Richard
    Skewside
    LA9 4PQ Kendal
    Cumbria
    Director
    Skewside
    LA9 4PQ Kendal
    Cumbria
    BritishJoiner11746240001
    MARTINDALE, Thomas Reginald
    Skewmount
    Kendal
    Cumbria
    Director
    Skewmount
    Kendal
    Cumbria
    BritishBuilder11981590001

    Does G.F. MARTINDALE & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 13, 2008
    Delivered On Mar 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate in woolpack yard and entry lane kendal cumbria assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    • 2Jun 19, 2013Appointment of a receiver or manager (RM01)
    • 2Aug 15, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Debenture
    Created On Feb 04, 2008
    Delivered On Feb 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 28, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 thornleigh road kendal cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1995Registration of a charge (395)
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1995
    Delivered On Aug 03, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 and 25 entry lane kendal cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1995Registration of a charge (395)
    Legal charge
    Created On Mar 15, 1994
    Delivered On Mar 29, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 blind beck house, gillinggate, kendal, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1994Registration of a charge (395)
    Legal charge
    Created On Apr 08, 1991
    Delivered On Apr 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings in gillingate, kendal, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 23, 1991Registration of a charge
    • Apr 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1991
    Delivered On Apr 23, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings in woolpack yard & entry lane and at sandylands, kendal, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 23, 1991Registration of a charge
    Legal charge
    Created On Apr 08, 1991
    Delivered On Apr 23, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at woolpack yard,kendal. Being formerly 21, 23, 25, 27 & 29 woolpack yard, and yard adjoining 29 woolpack yard, kendal, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 23, 1991Registration of a charge
    Debenture
    Created On Jan 05, 1959
    Delivered On Jan 14, 1959
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    Undertaking, goodwill and all property present and future including uncalled capital. (See doc.32 For full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1959Registration of a charge

    Does G.F. MARTINDALE & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2012Date of meeting to approve CVA
    Jun 19, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Daryl Warwick
    Armstrong Watson
    Fairview House
    CA1 1HP Victoria Place
    Carlisle
    practitioner
    Armstrong Watson
    Fairview House
    CA1 1HP Victoria Place
    Carlisle
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Robert Alexander Henry Maxwell
    9th Floor Bond Court
    LS1 2JZ Leeds
    receiver manager
    9th Floor Bond Court
    LS1 2JZ Leeds
    3
    DateType
    Jul 30, 2013Commencement of winding up
    Sep 26, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Leonard Conn
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    Jonathan Elman Avery Gee
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester

    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