MARTINEAU NO. 1 LIMITED

MARTINEAU NO. 1 LIMITED

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

    Company NameMARTINEAU NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03744367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARTINEAU NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1634) LIMITEDMar 31, 1999Mar 31, 1999

    What are the latest accounts for MARTINEAU NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MARTINEAU NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Ashley Peter Blake on Mar 30, 2012

    2 pagesCH01

    Director's details changed for David Leslie Frank Holt on Mar 30, 2012

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2012

    Statement of capital on Apr 30, 2012

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG02

    Director's details changed for Richard John Akers on Mar 30, 2012

    2 pagesCH01

    Termination of appointment of David John Atkins as a director on Oct 26, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Ls Company Secretaries Limited as a secretary on Apr 30, 2011

    2 pagesAP04

    Termination of appointment of Peter Maxwell Dudgeon as a secretary on Apr 30, 2011

    1 pagesTM02

    Annual return made up to Mar 31, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Paul Wylie as a director

    3 pagesAP01

    Termination of appointment of James Mount as a director

    2 pagesTM01

    Termination of appointment of John Smith as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    18 pagesAR01

    Termination of appointment of Erna Boogaard as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    8 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MARTINEAU NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglish73246590001
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish83319540002
    HOLT, David Leslie Frank
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandUnited Kingdom100070620002
    WYLIE, Paul
    50 Bothwell Street
    G2 6HR Glasgow
    Ignis Investment Services Limited
    Director
    50 Bothwell Street
    G2 6HR Glasgow
    Ignis Investment Services Limited
    ScotlandBritish123380350001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Secretary
    4 Broadgate
    EC2M 2DA London
    6118210006
    ASHTON, Mark Arthur
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    Director
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    United KingdomBritish110886440001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BOOGAARD, Erna Marina
    29 Jameson Street
    W8 7SH London
    Director
    29 Jameson Street
    W8 7SH London
    Dutch123714450001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritish51145990001
    COOPER, Martin Richard
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    Director
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    EnglandEnglish53175830001
    COTTINGHAM, Philip George
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish77221700003
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DODDS, John Andrew William
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    Director
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    EnglandBritish27325060004
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    FIELD, Graham
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    Director
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    British64221620001
    FORSTER, Vanessa
    7 Parkwood House
    Parkwood Road
    SW19 7AQ Wimbledon
    Director
    7 Parkwood House
    Parkwood Road
    SW19 7AQ Wimbledon
    EnglandBritish126248600001
    HUTCHINGS, Lawrence Francis
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    Director
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    EnglandBritish134630060001
    HUTCHINGS, Lawrence Francis
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    Director
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    EnglandBritish134630060001
    MOUNT, James Robert
    Flat 28 123-125 Ladbroke Road
    W11 3PU London
    Director
    Flat 28 123-125 Ladbroke Road
    W11 3PU London
    United KingdomBritish115430900001
    PALMER, Colin Edward
    Flat B
    1 Underwood Street
    N1 7LY London
    Director
    Flat B
    1 Underwood Street
    N1 7LY London
    United KingdomBritish70083400002
    RICHARDS, Robert John Godwin
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    Director
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    EnglandBritish36764280002
    SMITH, John Simon Bertie
    32 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    Director
    32 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    United KingdomBritish94659700001
    VARNHAM, Neil Clive
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    Director
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    United KingdomBritish67903580001
    WHITE, Myles Bernard
    Wesley House
    Lower High Street
    TN5 6LP Wadhurst
    East Sussex
    Director
    Wesley House
    Lower High Street
    TN5 6LP Wadhurst
    East Sussex
    EnglandBritish65380230004
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does MARTINEAU NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Joshua's Limited
    Transactions
    • Feb 28, 2000Registration of a charge (395)
    • Apr 13, 2012Statement of satisfaction of a charge in full or part (MG02)

    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