MARTIN PROFESSIONAL LIMITED

MARTIN PROFESSIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARTIN PROFESSIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02584290
    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 MARTIN PROFESSIONAL LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MARTIN PROFESSIONAL LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN PROFESSIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN PROFESSIONAL PLCJul 22, 1996Jul 22, 1996
    MARTIN PROFESSIONAL UK LIMITEDApr 19, 1991Apr 19, 1991
    MAWLAW 98 LIMITEDFeb 21, 1991Feb 21, 1991

    What are the latest accounts for MARTIN PROFESSIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for MARTIN PROFESSIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from Martin House Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ to 25 Farringdon Street London EC4A 4AB on Apr 21, 2016

    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 Mar 30, 2016

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Oct 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Oct 17, 2014

    17 pagesRP04

    Annual return made up to Oct 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 3,000,000
    SH01
    Annotations
    DateAnnotation
    Jan 29, 2015Clarification A second filed AR01 was registered on 29/01/2015

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Jens Soeren Holtze Kjaer as a director on Nov 05, 2014

    1 pagesTM01

    Termination of appointment of Villads Thomsen as a director on Nov 05, 2014

    1 pagesTM01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Dec 01, 2014Clarification Second filing AP01 for John Stacey,

    Termination of appointment of Villads Thomsen as a director on Nov 05, 2014

    1 pagesTM01

    Termination of appointment of Jens Soeren Holtze Kjaer as a director on Nov 05, 2014

    1 pagesTM01

    Termination of appointment of Lars Dige as a director on Nov 05, 2014

    1 pagesTM01

    Appointment of Mr John Stacey as a director on Nov 05, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 01, 2014Clarification A second filed AP01 was registered on 01/12/2014.

    Appointment of Mr Todd Andrew Suko as a director on Nov 05, 2014

    2 pagesAP01

    Full accounts made up to Jun 30, 2013

    21 pagesAA

    Annual return made up to Oct 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Appointment of Mr Jens Soeren Holtze Kjaer as a director

    2 pagesAP01

    Termination of appointment of Christian Engsted as a director

    1 pagesTM01

    Who are the officers of MARTIN PROFESSIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Christine Ann
    Poplar Grove
    LN2 4NY Lincoln
    3
    Lincolnshire
    United Kingdom
    Secretary
    Poplar Grove
    LN2 4NY Lincoln
    3
    Lincolnshire
    United Kingdom
    British139741200001
    STACEY, John
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United StatesCanadian192850830001
    SUKO, Todd Andrew
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    UsaAmerican192850650001
    DREW, Anthony John
    20 Allenby Avenue
    CT14 9AZ Deal
    Kent
    Secretary
    20 Allenby Avenue
    CT14 9AZ Deal
    Kent
    British124590400001
    JOHANSEN, Peter
    Niels W Gades Vej 1
    Aarhus C Dk-8000
    FOREIGN Denmark
    Secretary
    Niels W Gades Vej 1
    Aarhus C Dk-8000
    FOREIGN Denmark
    Danish36760620002
    KIRBY, Ian Donald
    Robinwood Rosemary Lane
    Smarden
    TN27 8PF Ashford
    Kent
    Secretary
    Robinwood Rosemary Lane
    Smarden
    TN27 8PF Ashford
    Kent
    British47684910001
    LAV, Ole Henrik
    33 Burcott Road
    CR8 4AD Purley
    Surrey
    Secretary
    33 Burcott Road
    CR8 4AD Purley
    Surrey
    British41186280001
    LEACH, Paul John Charles
    High Prestwick Cottage
    Prestwick Lane Chiddingfold
    GU8 4XP Godalming
    Surrey
    Secretary
    High Prestwick Cottage
    Prestwick Lane Chiddingfold
    GU8 4XP Godalming
    Surrey
    British28414700001
    TOLDERLUND, Carsten
    147-149 Chesterton Road
    W10 6ET London
    Secretary
    147-149 Chesterton Road
    W10 6ET London
    Danish70895010001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BROWNE, Antony
    Tunworth Road
    Mapledurwell
    RG25 2LU Basingstoke
    Maple Cottage
    Hampshire
    Director
    Tunworth Road
    Mapledurwell
    RG25 2LU Basingstoke
    Maple Cottage
    Hampshire
    British125398820002
    CAULFIELD, David John
    3 Spring Meadows
    Great Shefford
    RG17 7EN Hungerford
    Berkshire
    Director
    3 Spring Meadows
    Great Shefford
    RG17 7EN Hungerford
    Berkshire
    British87540540001
    DIGE, Lars
    Kirsebaerhaven 27
    Skanderborg
    8660
    Denmark
    Director
    Kirsebaerhaven 27
    Skanderborg
    8660
    Denmark
    DenmarkDanish90204560001
    DIGE, Lars
    Holmstruphojvej 173
    DK 8210 Aarhus V
    Denmark
    Director
    Holmstruphojvej 173
    DK 8210 Aarhus V
    Denmark
    Danish57301720001
    ENGSTED, Christian
    Helledigevej 6
    Herskind
    Dk-8464 Galten
    Denmark
    Director
    Helledigevej 6
    Herskind
    Dk-8464 Galten
    Denmark
    DenmarkDanish118298390001
    HARTWIG, Stig Holst
    Hoejrisvej 6
    Risskov
    8240
    Denmark
    Director
    Hoejrisvej 6
    Risskov
    8240
    Denmark
    Danish103662650001
    HEIDEMANN JENSEN, Torben
    5 Hazlewood
    Smarden
    TN27 8NY Ashford
    Kent
    Director
    5 Hazlewood
    Smarden
    TN27 8NY Ashford
    Kent
    British64734140001
    JOHANSEN, Peter
    Niels W Gades Vej 1
    Aarhus C Dk-8000
    FOREIGN Denmark
    Director
    Niels W Gades Vej 1
    Aarhus C Dk-8000
    FOREIGN Denmark
    Danish36760620002
    KIRBY, Ian Donald
    Robinwood Rosemary Lane
    Smarden
    TN27 8PF Ashford
    Kent
    Director
    Robinwood Rosemary Lane
    Smarden
    TN27 8PF Ashford
    Kent
    United KingdomBritish47684910001
    KJAER, Jens Soeren Holtze
    Belvoir Way
    Fairfield Industrial Estate
    LN11 0LQ Louth
    Martin House
    Lincolnshire
    Director
    Belvoir Way
    Fairfield Industrial Estate
    LN11 0LQ Louth
    Martin House
    Lincolnshire
    DenmarkDanish176803020001
    KOLDING, Kristian
    138
    Dk-4300
    Kalundborgvej
    Denmark
    Director
    138
    Dk-4300
    Kalundborgvej
    Denmark
    DenmarkDanish136517300001
    NAHUM, Pio Elia
    Via C Colombo 18
    24020 Ranica
    Bergamo
    Italy
    Director
    Via C Colombo 18
    24020 Ranica
    Bergamo
    Italy
    Italian106355510001
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    PUGGAARD, Claus Munch
    16 Stirling Road
    Kings Hill
    ME19 4RD West Malling
    Kent
    Director
    16 Stirling Road
    Kings Hill
    ME19 4RD West Malling
    Kent
    Danish68605100002
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    SOERENSEN, Henrik
    28 Bradley Close
    The Weavers Tryst
    LN11 8YL Louth
    Lincolnshire
    Director
    28 Bradley Close
    The Weavers Tryst
    LN11 8YL Louth
    Lincolnshire
    British86059820001
    THOMSEN, Villads
    Belvoir Way
    Fairfield Industrial Estate
    LN11 0LQ Louth
    Martin House
    Lincolnshire
    Director
    Belvoir Way
    Fairfield Industrial Estate
    LN11 0LQ Louth
    Martin House
    Lincolnshire
    DenmarkDanish148156770001

    Does MARTIN PROFESSIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 05, 1996
    Delivered On Feb 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the facilities referred to in recitals (a) and (b) or under or in connection with the finance documents (as defined)
    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
    • Martin Gruppen a/S, and Martin Professional a/S ("the Trustee")
    Transactions
    • Feb 19, 1996Registration of a charge (395)
    • Jan 06, 2016Satisfaction of a charge (MR04)

    Does MARTIN PROFESSIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2016Commencement of winding up
    Jul 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark John Wilson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB 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