MARTONAIR LIMITED
Overview
| Company Name | MARTONAIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00471440 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARTONAIR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARTONAIR LIMITED located?
| Registered Office Address | One Snowhill Snow Hill Queensway B4 6GH Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARTONAIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MARTONAIR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MARTONAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Dec 18, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Ivan Edward Ronald as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of MARTONAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'SHEA, John | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill | England | Irish | 50598730002 | |||||
| RONALD, Ivan Edward | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill | England | British | 159007200001 | |||||
| AFFORD, Helen Louise | Secretary | Lower Harlestone Lower Harlestone NN7 4EP Northampton 36 United Kingdom | British | 136462130001 | ||||||
| BOULTON, Paul Andrew | Secretary | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
| BOWER, Joanne Carol | Secretary | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | 69187740003 | ||||||
| O'SHEA, John | Secretary | 16 Frederick Road B73 5QW Sutton Coldfield West Midlands | Irish | 50598730001 | ||||||
| PAWAR, Kamaljit | Secretary | Snow Hill Queensway B4 6GH Birmingham One Snowhill | 190721100001 | |||||||
| THOMPSON, Nicole Dominique | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | British | 141004700010 | ||||||
| AFFORD, Helen Louise | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | England | British | 136462130002 | |||||
| ALMOND, Roger Buckley | Director | 22 Rockingham Gardens B74 2PN Sutton Coldfield West Midlands | British | 1947300001 | ||||||
| BOULTON, Paul Andrew | Director | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
| BROSTOFF, Martin Adrian | Director | 47 Gordon Road Harborne B17 9HA Birmingham West Midlands | British | 54240170001 | ||||||
| GARRY, Richard Jon | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill | England | British | 162654700001 | |||||
| METCALF, John | Director | Odstone Hill House Newton Lane Odstone CV13 0QU Nuneaton Warwickshire | British | 11833880002 | ||||||
| MORGAN, Joanne Carol | Director | 105 Antrobus Road Sutton Coldfield B73 5EL Birmingham West Midlands | British | 69187740007 | ||||||
| O'SHEA, John | Director | 16 Frederick Road B73 5QW Sutton Coldfield West Midlands | Irish | 50598730001 | ||||||
| IMI KYNOCH LIMITED | Director | PO BOX 216 B6 7BA Birmingham | 45491470001 |
Does MARTONAIR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Collateral charge | Created On Nov 03, 1966 Delivered On Nov 15, 1966 | Satisfied | Amount secured £89,600 outstanding | |
Short particulars L/H premises being part of plot 11, farnham trading estate, farnham surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of substitution | Created On May 05, 1966 Delivered On May 09, 1966 | Satisfied | Amount secured For securing £52,500 secured by a charge dated 14/09/64 and transfer thereof dated 5/5/66 | |
Short particulars L/H factory erected on plot no 11 farnham trading estate surrey l/h factory erected on plot no 12 farnham trading estate farnham surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 14, 1964 Delivered On Sep 28, 1964 | Satisfied | Amount secured £52,500 | |
Short particulars Laurence house, st margarets road, st margarets, twickenham, middlesex insurance policies nos: C1523664 and C1709128 (see document 64 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 02, 1961 Delivered On Mar 03, 1961 | Satisfied | Amount secured £37,100 | |
Short particulars Land & buildings on plot no. 11 farnham trading estate, farnham, surrey. Land & buildings on plot no 12 guildford road trading estate farnham, surrey. Benefit of norwich union life insurance society policy no. C 1255714. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Feb 21, 1961 Delivered On Feb 21, 1961 | Satisfied | ||
Transactions
| ||||
Does MARTONAIR 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