MARTINEAU NO. 1 LIMITED
Overview
| Company Name | MARTINEAU NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03744367 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARTINEAU NO. 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARTINEAU NO. 1 LIMITED located?
| Registered Office Address | 5 Strand London WC2N 5AF |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARTINEAU NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1634) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for MARTINEAU NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MARTINEAU NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Mr Ashley Peter Blake on Mar 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for David Leslie Frank Holt on Mar 30, 2012 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Richard John Akers on Mar 30, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of David John Atkins as a director on Oct 26, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on Apr 30, 2011 | 2 pages | AP04 | ||||||||||
Termination of appointment of Peter Maxwell Dudgeon as a secretary on Apr 30, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Paul Wylie as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of James Mount as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Smith as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
Termination of appointment of Erna Boogaard as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MARTINEAU NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Strand WC2N 5AF London 5 United Kingdom |
| 159674790001 | ||||||||||
| AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | 73246590001 | |||||||||
| BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | 83319540002 | |||||||||
| HOLT, David Leslie Frank | Director | Strand WC2N 5AF London 5 United Kingdom | England | United Kingdom | 100070620002 | |||||||||
| WYLIE, Paul | Director | 50 Bothwell Street G2 6HR Glasgow Ignis Investment Services Limited | Scotland | British | 123380350001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
| ASHTON, Mark Arthur | Director | Oakfield Hollycombe Close GU30 7HR Liphook Hants | United Kingdom | British | 110886440001 | |||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| BOOGAARD, Erna Marina | Director | 29 Jameson Street W8 7SH London | Dutch | 123714450001 | ||||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||||||
| COOPER, Martin Richard | Director | 1 Old Rectory Meadow Denver PE38 0DF Downham Market Norfolk | England | English | 53175830001 | |||||||||
| COTTINGHAM, Philip George | Director | 53 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 77221700003 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | 27325060004 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| FIELD, Graham | Director | 20 Hawthorne Road BR1 2HH Bickley Kent | British | 64221620001 | ||||||||||
| FORSTER, Vanessa | Director | 7 Parkwood House Parkwood Road SW19 7AQ Wimbledon | England | British | 126248600001 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | 134630060001 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | 134630060001 | |||||||||
| MOUNT, James Robert | Director | Flat 28 123-125 Ladbroke Road W11 3PU London | United Kingdom | British | 115430900001 | |||||||||
| PALMER, Colin Edward | Director | Flat B 1 Underwood Street N1 7LY London | United Kingdom | British | 70083400002 | |||||||||
| RICHARDS, Robert John Godwin | Director | Dukes Wood Boxhill Road KT20 7PQ Tadworth Surrey | England | British | 36764280002 | |||||||||
| SMITH, John Simon Bertie | Director | 32 Mingle Lane Stapleford CB2 5SY Cambridge Cambridgeshire | United Kingdom | British | 94659700001 | |||||||||
| VARNHAM, Neil Clive | Director | The Cedars Sawtry Road, Glatton PE28 5RZ Huntingdon Cambridgeshire | United Kingdom | British | 67903580001 | |||||||||
| WHITE, Myles Bernard | Director | Wesley House Lower High Street TN5 6LP Wadhurst East Sussex | England | British | 65380230004 | |||||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 | ||||||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Does MARTINEAU NO. 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Agreement | Created On Feb 11, 2000 Delivered On Feb 28, 2000 | Satisfied | Amount secured The payment of £33,750 on 11TH february 2000 and further payment of £ 11,500 on each of 11TH february 2002,2003 and 2004 due or to become due from the company to the chargee | |
Short particulars The deposited sums of £68,250. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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