MARTONAIR INTERNATIONAL LIMITED

MARTONAIR INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMARTONAIR INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00526261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARTONAIR INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARTONAIR INTERNATIONAL LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARTONAIR INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MARTONAIR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017

    1 pagesTM01

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on Feb 20, 2017

    2 pagesAD01

    Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2016

    LRESSP

    Statement of capital on Oct 18, 2016

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of th share premium account 29/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Ben Guest as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr James Segal as a secretary on Mar 23, 2016

    2 pagesAP03

    Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2,843,066.4
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2,843,066.4
    SH01

    Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015

    1 pagesTM01

    Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014

    2 pagesAP03

    Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of MARTONAIR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEGAL, James
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    207934150001
    GUEST, Ben
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    EnglandBritish196396990001
    O'SHEA, John
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    EnglandIrish50598730002
    AFFORD, Helen Louise
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    Secretary
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    British136462130001
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Secretary
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    BOWER, Joanne Carol
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    Secretary
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    British69187740003
    O'SHEA, John
    16 Frederick Road
    B73 5QW Sutton Coldfield
    West Midlands
    Secretary
    16 Frederick Road
    B73 5QW Sutton Coldfield
    West Midlands
    Irish50598730001
    PAWAR, Kamaljit
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Secretary
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    190721180001
    THOMPSON, Nicole Dominique
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Secretary
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    British141004700015
    AFFORD, Helen Louise
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish136462130002
    ALMOND, Roger Buckley
    22 Rockingham Gardens
    B74 2PN Sutton Coldfield
    West Midlands
    Director
    22 Rockingham Gardens
    B74 2PN Sutton Coldfield
    West Midlands
    British1947300001
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Director
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    GARRY, Richard Jon
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish162654700001
    METCALF, John
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    Director
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    British11833880002
    MORGAN, Joanne Carol
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    Director
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    British69187740007
    RONALD, Ivan Edward
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    England
    EnglandBritish159007200001
    TAYLOR, Gordon Lindsay
    Bevere Knoll Bevere Lane
    Bevere
    WR3 7RQ Worcester
    Worcestershire
    Director
    Bevere Knoll Bevere Lane
    Bevere
    WR3 7RQ Worcester
    Worcestershire
    British45203590001
    IMI KYNOCH LIMITED
    PO BOX 216
    B6 7BA Birmingham
    Director
    PO BOX 216
    B6 7BA Birmingham
    45491470001

    Does MARTONAIR INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2016Commencement of winding up
    Feb 08, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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