MARTIN THE NEWSAGENT LIMITED

MARTIN THE NEWSAGENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMARTIN THE NEWSAGENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00438005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MARTIN THE NEWSAGENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANYFeb 04, 1988Feb 04, 1988
    MARTIN CTN GROUP PUBLIC LIMITED COMPANYAug 25, 1987Aug 25, 1987
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANYJul 01, 1947Jul 01, 1947

    What are the latest accounts for MARTIN THE NEWSAGENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 28, 2022
    Next Accounts Due OnNov 22, 2023
    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for MARTIN THE NEWSAGENT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 04, 2024
    Next Confirmation Statement DueOct 18, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2023
    OverdueYes

    What are the latest filings for MARTIN THE NEWSAGENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 25, 2025

    11 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 26, 2024

    LRESSP

    Previous accounting period shortened from May 27, 2023 to May 26, 2023

    1 pagesAA01

    Previous accounting period shortened from May 28, 2023 to May 27, 2023

    1 pagesAA01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from May 29, 2022 to May 28, 2022

    1 pagesAA01

    Current accounting period extended from May 29, 2023 to Nov 29, 2023

    1 pagesAA01

    Previous accounting period shortened from May 30, 2022 to May 29, 2022

    1 pagesAA01

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    Appointment of Chief Operating Officer Karen Anita Mcewan as a director on May 04, 2022

    2 pagesAP01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2020

    6 pagesAA

    Audit exemption subsidiary accounts made up to Nov 24, 2019

    17 pagesAA

    legacy

    128 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of MARTIN THE NEWSAGENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Director
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    EnglandBritish272054760001
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    FORD, Laurence Henry
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    Secretary
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    British49930060001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British88269280005
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    256014900001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Secretary
    51 Arlington Road
    NW1 7ES London
    British3037660001
    REES, John Michael
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Secretary
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    British44816940001
    SYMMONS, Peter Samuel
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Secretary
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    English6155460001
    TEDDER, Kingsley John
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237934670001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    FULLER, Simon Jeremy Ian
    Ashwood Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwood Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish181763320001
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    HONEYBALL, Garry Philip
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    Director
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    British778120002
    JACKSON, Brian
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    Director
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    United KingdomBritish776110002
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    LEAK, Robert
    17 Manor Road
    EN5 2LH Barnet
    Hertfordshire
    Director
    17 Manor Road
    EN5 2LH Barnet
    Hertfordshire
    EnglandBritish769220001
    MILLER, Simon Jonathan
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    England
    EnglandBritish88269280005
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    REES, John Michael
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    Director
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    British44816940002
    SYMMONS, Peter Samuel
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Director
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    EnglandEnglish6155460001
    TALBOT, John Richard
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    Director
    14 The Coppens
    Stotfold
    SG5 4PJ Hitchin
    Hertfordshire
    British74755840001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    United KingdomBritish101631100002
    WOOLDRIDGE, Stephen Howard
    Sanibel
    Wrabness Road
    CO12 5NJ Ramsey
    Essex
    Director
    Sanibel
    Wrabness Road
    CO12 5NJ Ramsey
    Essex
    EnglandBritish117179210001

    Who are the persons with significant control of MARTIN THE NEWSAGENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormLimited Liability
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc013840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MARTIN THE NEWSAGENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2024Commencement of winding up
    Jul 24, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 7JN London
    practitioner
    82 St John Street
    EC1M 7JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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