MARTYN PRICE PROPERTIES LIMITED

MARTYN PRICE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARTYN PRICE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03929044
    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 MARTYN PRICE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is MARTYN PRICE PROPERTIES LIMITED located?

    Registered Office Address
    1 & 2 Heritage Park
    Hayes Way
    WS11 7LT Cannock
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTYN PRICE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IM BIRMINGHAM (134) LIMITEDFeb 18, 2000Feb 18, 2000

    What are the latest accounts for MARTYN PRICE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MARTYN PRICE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Mar 31, 2021

    5 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 18, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 18, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 18, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Thomas James William Price on Feb 17, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Feb 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Thomas James William Price as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of MARTYN PRICE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, James Martyn
    Churchills
    Woodman Lane Clent
    DY9 9PX Stourbridge
    West Midlands
    Director
    Churchills
    Woodman Lane Clent
    DY9 9PX Stourbridge
    West Midlands
    EnglandBritish7915810001
    PRICE, Thomas James William
    & 2 Heritage Park
    Hayes Way
    WS11 7LT Cannock
    1
    Staffordshire
    United Kingdom
    Director
    & 2 Heritage Park
    Hayes Way
    WS11 7LT Cannock
    1
    Staffordshire
    United Kingdom
    EnglandBritish185673190002
    BILLINGS, David Michael
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    Secretary
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    British28810870003
    FOSTER, Guy Rigby
    Brockton House High Street
    Belbroughton
    DY9 9ST Stourbridge
    West Midlands
    Secretary
    Brockton House High Street
    Belbroughton
    DY9 9ST Stourbridge
    West Midlands
    British58502140002
    JOHAL, Resh
    58 Stony Lane
    B67 7QN Smethwick Warley
    West Midlands
    Secretary
    58 Stony Lane
    B67 7QN Smethwick Warley
    West Midlands
    British61722770001
    JOHAL, Resh
    Imperial House
    31 Temple Street
    B2 5DB Birmingham
    West Midlands
    Uk
    Secretary
    Imperial House
    31 Temple Street
    B2 5DB Birmingham
    West Midlands
    Uk
    British67554020001
    BAILEY, Robert Anthony
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    Director
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    EnglandBritish50916840001
    BILLINGS, David Michael
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    Director
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    United KingdomBritish28810870003
    BROADHEAD, Peter Edward
    12 Rannoch Close
    DY5 3RP Brierley Hill
    West Midlands
    Director
    12 Rannoch Close
    DY5 3RP Brierley Hill
    West Midlands
    United KingdomBritish64106480001
    BULLINGHAM, William Victor Peter
    31 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    Director
    31 Bath Street
    GL50 1YA Cheltenham
    Gloucestershire
    British49261990003
    FOSTER, Guy Rigby
    Brockton House High Street
    Belbroughton
    DY9 9ST Stourbridge
    West Midlands
    Director
    Brockton House High Street
    Belbroughton
    DY9 9ST Stourbridge
    West Midlands
    United KingdomBritish58502140002

    Who are the persons with significant control of MARTYN PRICE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Martyn Price
    & 2 Heritage Park
    Hayes Way
    WS11 7LT Cannock
    1
    Staffordshire
    Feb 17, 2017
    & 2 Heritage Park
    Hayes Way
    WS11 7LT Cannock
    1
    Staffordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARTYN PRICE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Mar 15, 2017Satisfaction of a charge (MR04)

    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