MARTINEAU (GP) LIMITED

MARTINEAU (GP) LIMITED

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

    Company NameMARTINEAU (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03744372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARTINEAU (GP) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MARTINEAU (GP) LIMITED located?

    Registered Office Address
    5 Strand
    London
    WC2N 5AF
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTINEAU (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1636) LIMITEDMar 31, 1999Mar 31, 1999

    What are the latest accounts for MARTINEAU (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MARTINEAU (GP) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARTINEAU (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Res to strike off company 28/09/2015
    RES13

    Application to strike the company off the register

    4 pagesDS01
    L4H19D28

    Appointment of Mr Mark Brian Watt as a director on Nov 14, 2014

    2 pagesAP01
    X48V07H4

    Termination of appointment of Ailish Martina Christian-West as a director on May 26, 2015

    1 pagesTM01
    X48PQ0Y8

    Appointment of Mrs Despina Don-Wauchope as a director on May 26, 2015

    2 pagesAP01
    X48PQ0W0

    Termination of appointment of Paul Wylie as a director on Nov 14, 2014

    1 pagesTM01
    X47UJGU1

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 1,800
    SH01
    X450T3Z4

    Director's details changed for Ailish Martina Christian West on Oct 24, 2014

    3 pagesCH01
    A420KRDN

    Full accounts made up to Dec 31, 2013

    9 pagesAA
    A3BUINV5

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 1,800
    SH01
    X36K1543

    Appointment of Ailish Martina Christian as a director

    2 pagesAP01
    X34GNOQR

    Termination of appointment of Richard Akers as a director

    1 pagesTM01
    X34GNOQZ

    Termination of appointment of Ashley Blake as a director

    1 pagesTM01
    X34GMH2I

    Full accounts made up to Dec 31, 2012

    9 pagesAA
    A2FUWSMY

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01
    X26Y7I5E

    Termination of appointment of David Holt as a director

    1 pagesTM01
    X204E9EZ

    Full accounts made up to Dec 31, 2011

    9 pagesAA
    A1E5EN43

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

    2 pagesCH01
    X183BTJE

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

    2 pagesCH01
    X183BONN

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

    7 pagesAR01
    X17Y1HQH

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

    2 pagesCH01
    X17Y1HOY

    Termination of appointment of David Atkins as a director

    1 pagesTM01
    X7NA0YVU

    Appointment of Ls Company Secretaries Limited as a secretary

    2 pagesAP04
    XSDRUXO8

    Who are the officers of MARTINEAU (GP) 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
    DON-WAUCHOPE, Despina
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    United KingdomBritishAccountant172870040001
    WATT, Mark Brian
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishChartered Surveyor85845500002
    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
    BritishChartered Secretary14674480002
    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
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglishChartered Surveyor73246590001
    ASHTON, Mark Arthur
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    Director
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    United KingdomBritishChartered Surveyor110886440001
    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 KingdomBritishSurveyor144036070001
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritishChartered Surveyor83319540002
    BOOGAARD, Erna Marina
    29 Jameson Street
    W8 7SH London
    Director
    29 Jameson Street
    W8 7SH London
    DutchHead Of External Managers123714450001
    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
    EnglandBritishChartered Surveyor71820020003
    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
    EnglandBritishChartered Surveyor71820020003
    CHRISTIAN-WEST, Ailish Martina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandIrishChartered Surveyor139461680004
    CLEARY, Peter James
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    IrishDevelopment Director75828760001
    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
    EnglandBritishChartered Surveyor51145990001
    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
    EnglandBritishChartered Surveyor51145990001
    COOPER, Martin Richard
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    Director
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    EnglandEnglishFinancial Controller53175830001
    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
    EnglandBritishChartered Surveyor14885390006
    DODDS, John Andrew William
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    Director
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    EnglandBritishChartered Surveyor27325060004
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    BritishDevelopment Manager78621400001
    FIELD, Graham
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    Director
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    BritishChartered Surveyor64221620001
    HOLT, David Leslie Frank
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandUnited KingdomFinance Director100070620002
    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
    EnglandBritishFund Manager134630060001
    HUTCHINS, Lawrence Francis
    Flat 5
    1-3 Crescent Row Clerkenwell
    EC1Y 0SP London
    Director
    Flat 5
    1-3 Crescent Row Clerkenwell
    EC1Y 0SP London
    AustraliaFund Manager146483940001
    MOUNT, James Robert
    Flat 28 123-125 Ladbroke Road
    W11 3PU London
    Director
    Flat 28 123-125 Ladbroke Road
    W11 3PU London
    United KingdomBritishProperty Fund Manager115430900001
    PALMER, Colin Edward
    Flat B
    1 Underwood Street
    N1 7LY London
    Director
    Flat B
    1 Underwood Street
    N1 7LY London
    United KingdomBritishChartered Surveyor70083400002
    REDSHAW, Keith
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    Director
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    EnglandBritishChartered Surveyor85333010001
    RICHARDS, Robert John Godwin
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    Director
    Dukes Wood
    Boxhill Road
    KT20 7PQ Tadworth
    Surrey
    EnglandBritishChartered Surveyor36764280002
    SMITH, John Simon Bertie
    32 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    Director
    32 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    United KingdomBritishChartered Accountant94659700001
    VARNHAM, Neil Clive
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    Director
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    United KingdomBritishChartered Surveyor67903580001
    WHITE, Myles Bernard
    Wesley House
    Lower High Street
    TN5 6LP Wadhurst
    East Sussex
    Director
    Wesley House
    Lower High Street
    TN5 6LP Wadhurst
    East Sussex
    EnglandBritishChartered Surveyor65380230004
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    BritishBuilding Surveyor8585700001
    WYLIE, Paul
    50 Bothwell Street
    G2 6HR Glasgow
    Ignis Investment Services Limited
    Director
    50 Bothwell Street
    G2 6HR Glasgow
    Ignis Investment Services Limited
    ScotlandBritishChartered Surveyor123380350001

    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