MARTIN THE NEWSAGENT LIMITED
Overview
| Company Name | MARTIN THE NEWSAGENT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00438005 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARTIN THE NEWSAGENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARTIN THE NEWSAGENT LIMITED located?
| Registered Office Address | 82 St John Street EC1M 4JN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARTIN THE NEWSAGENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY | Feb 04, 1988 | Feb 04, 1988 |
| MARTIN CTN GROUP PUBLIC LIMITED COMPANY | Aug 25, 1987 | Aug 25, 1987 |
| MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY | Jul 01, 1947 | Jul 01, 1947 |
What are the latest accounts for MARTIN THE NEWSAGENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 28, 2022 |
| Next Accounts Due On | Nov 22, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for MARTIN THE NEWSAGENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 04, 2024 |
| Next Confirmation Statement Due | Oct 18, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2023 |
| Overdue | Yes |
What are the latest filings for MARTIN THE NEWSAGENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 25, 2025 | 11 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from May 27, 2023 to May 26, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 28, 2023 to May 27, 2023 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 82 st John Street London EC1M 4JN on Dec 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from May 29, 2022 to May 28, 2022 | 1 pages | AA01 | ||||||||||
Current accounting period extended from May 29, 2023 to Nov 29, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 30, 2022 to May 29, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2020 | 6 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Nov 24, 2019 | 17 pages | AA | ||||||||||
legacy | 128 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of MARTIN THE NEWSAGENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 272054760001 | |||||||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
| FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West Essex England | 256014900001 | |||||||||||
| READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | 3037660001 | ||||||||||
| REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 44816940001 | ||||||||||
| SYMMONS, Peter Samuel | Secretary | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | English | 6155460001 | ||||||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237934670001 | |||||||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwood Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 181763320001 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| HONEYBALL, Garry Philip | Director | 9 Ilfracombe Crescent Suttons Farm RM12 6RQ Hornchurch Essex | British | 778120002 | ||||||||||
| JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | 776110002 | |||||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||||||
| LEAK, Robert | Director | 17 Manor Road EN5 2LH Barnet Hertfordshire | England | British | 769220001 | |||||||||
| MILLER, Simon Jonathan | Director | One London Road CM14 4QW Brentwood Ground Floor West Essex England | England | British | 88269280005 | |||||||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||||||
| REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | 44816940002 | ||||||||||
| SYMMONS, Peter Samuel | Director | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | England | English | 6155460001 | |||||||||
| TALBOT, John Richard | Director | 14 The Coppens Stotfold SG5 4PJ Hitchin Hertfordshire | British | 74755840001 | ||||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 | |||||||||
| WOOLDRIDGE, Stephen Howard | Director | Sanibel Wrabness Road CO12 5NJ Ramsey Essex | England | British | 117179210001 |
Who are the persons with significant control of MARTIN THE NEWSAGENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Retail Group Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARTIN THE NEWSAGENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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