MARTINS INVESTMENTS LIMITED

MARTINS INVESTMENTS LIMITED

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

    Company NameMARTINS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02955742
    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 MARTINS INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MARTINS INVESTMENTS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTINS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARSHELFCO (NO.65) LIMITEDAug 04, 1994Aug 04, 1994

    What are the latest accounts for MARTINS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MARTINS INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARTINS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:approval of liqudators final meeting
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Registered office address changed from , 1 Churchill Place, London, E14 5HP on Aug 19, 2013

    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

    LRESSP

    Annual return made up to Aug 01, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Adam Moses as a director

    1 pagesTM01

    Termination of appointment of Atanas Jordanov as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Atanas Jordanov on Dec 31, 2012

    2 pagesCH01

    Director's details changed for Enver Khairov on Dec 31, 2010

    2 pagesCH01

    Director's details changed for Barrie Hill on Apr 18, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Abhinav Kumar Shah as a director

    2 pagesAP01

    Appointment of Adam Julian Moses as a director

    2 pagesAP01

    Termination of appointment of Jonathan Walthoe as a director

    1 pagesTM01

    Termination of appointment of Paul Benson as a director

    1 pagesTM01

    Who are the officers of MARTINS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    HILL, Barrie
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish162070100002
    LE NEVE FOSTER, Christopher Patrick
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish160000280001
    SHAH, Abhinav Kumar
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish99408310002
    ATTERBURY, John Michael David
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    Secretary
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    British329000001
    CASSIDY, Merryl
    14 Vineyard Hill Road
    Wimbledon
    SW19 7JH London
    Nominee Secretary
    14 Vineyard Hill Road
    Wimbledon
    SW19 7JH London
    British900001250001
    WHYTE, Ian Craig
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    Secretary
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    British7733940003
    BAILEY, Matthew John
    18b Southvale Road
    SE3 0TP London
    Director
    18b Southvale Road
    SE3 0TP London
    British68799080001
    BENSON, Paul Andrew
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    EnglandBritish133840610001
    BRAUND, Jonathan Robin
    78 Pilford Heath Road
    Colehill
    BH21 2ND Wimborne
    Dorset
    Director
    78 Pilford Heath Road
    Colehill
    BH21 2ND Wimborne
    Dorset
    EnglandBritish41559630001
    CRAINE, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish126561210001
    DAVIES, Brandon James
    Golf Side
    Cheam
    SM2 7HA Sutton
    Ridgeway 39
    Surrey
    Director
    Golf Side
    Cheam
    SM2 7HA Sutton
    Ridgeway 39
    Surrey
    EnglandBritish128542330001
    DHILLON, Navjyot Singh
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British85130180003
    EMNEY, Paul
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish64165590003
    EVANS, John Andrew
    66 Floral Farm
    Canford Magna
    BH21 3AU Wimborne
    Dorset
    Director
    66 Floral Farm
    Canford Magna
    BH21 3AU Wimborne
    Dorset
    United KingdomBritish26363390001
    FAIL, David
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92628060001
    GUFFOGG, Nicola Jane
    14 Myddleton Avenue
    Green Lanes
    N4 2DP Stoke Newington
    London
    Director
    14 Myddleton Avenue
    Green Lanes
    N4 2DP Stoke Newington
    London
    British58136540001
    HAWORTH, Simon Stuart
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    British90522710003
    HUCKLE, Jonathan Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish163223760001
    JORDANOV, Atanas
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBulgarian160673610002
    KENWORTHY, Lawrence James
    Wickham Farm House
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Wickham Farm House
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British99639560001
    KHAIROV, Enver
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish107219950001
    MAHY, Jean-Guibert
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    LuxembourgBelgian166330200001
    MCMILLAN, Gregor William
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish253688870001
    MOSES, Adam Julian
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish94012750003
    NICOL, Timothy John Craig
    30 Morland Road
    SM1 4RP Sutton
    Surrey
    Director
    30 Morland Road
    SM1 4RP Sutton
    Surrey
    British59074260001
    NOORBHAI, Yusuf
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    South African135066060001
    PENKETH, Steven James
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish135766290001
    RUSSO, Robert William
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    American88724540003
    SANDLES, Ian Anthony William
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British61913950004
    SENIOR, Andrew James
    9 Summerhouse Road
    Stoke Newington
    N16 0NA London
    Director
    9 Summerhouse Road
    Stoke Newington
    N16 0NA London
    EnglandBritish7888680001
    SHAH, Bineet
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish123196910001
    SHAW, Robert Michael
    11 Westminster Road
    Branksome Park
    BH13 6JQ Poole
    Dorset
    Director
    11 Westminster Road
    Branksome Park
    BH13 6JQ Poole
    Dorset
    EnglandBritish6887610001
    WADE, Graham Martin
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish98093500002
    WALTHOE, Jonathan Michael
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish159789490002

    Does MARTINS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2013Commencement of winding up
    Aug 15, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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