MARTIN RETAIL GROUP LIMITED
Overview
| Company Name | MARTIN RETAIL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC013840 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARTIN RETAIL GROUP LIMITED?
- Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of tobacco products in specialised stores (47260) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MARTIN RETAIL GROUP LIMITED located?
| Registered Office Address | Pricewaterhousecoopers Llp 144 Morrison Street EH3 8EB Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARTIN RETAIL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARTIN THE NEWSAGENT LIMITED | Aug 25, 1987 | Aug 25, 1987 |
| R.S. MCCOLL LIMITED | Oct 27, 1925 | Oct 27, 1925 |
What are the latest accounts for MARTIN RETAIL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What is the status of the latest confirmation statement for MARTIN RETAIL GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 04, 2021 |
What are the latest filings for MARTIN RETAIL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Move from Administration to Dissolution | 35 pages | AM23(Scot) | ||
Administrator's progress report | 41 pages | AM10(Scot) | ||
Administrator's progress report | 43 pages | AM10(Scot) | ||
Administrator's progress report | 40 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 47 pages | AM10(Scot) | ||
Administrator's progress report | 31 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||
Administrator's progress report | 28 pages | AM10(Scot) | ||
Statement of affairs AM02SOASCOT | 27 pages | AM02(Scot) | ||
Approval of administrator’s proposals | 4 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 85 pages | AM03(Scot) | ||
Registered office address changed from 72 Carfin Road Motherwell ML1 5JZ Scotland to Pricewaterhousecoopers Llp 144 Morrison Street Edinburgh EH3 8EB on May 17, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01(Scot) | ||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2020 | 49 pages | AA | ||
legacy | 140 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of MARTIN RETAIL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | 144 Morrison Street EH3 8EB Edinburgh Pricewaterhousecoopers Llp United Kingdom | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | 144 Morrison Street EH3 8EB Edinburgh Pricewaterhousecoopers Llp United Kingdom | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | 144 Morrison Street EH3 8EB Edinburgh Pricewaterhousecoopers Llp United Kingdom | England | British | 272054760001 | |||||||||
| BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||||||
| FORD, Laurence Henry | Secretary | 123 Eastern Avenue East RM1 4SH Romford Essex | British | 49930060001 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | Carfin Road ML1 5JZ Motherwell 72 Scotland | 256014490001 | |||||||||||
| READER, Colin Graham | Secretary | 51 Arlington Road NW1 7ES London | British | 3037660001 | ||||||||||
| REES, John Michael | Secretary | 102 Pollards Green Chelmer Village CM2 6UL Chelmsford | British | 44816940001 | ||||||||||
| SYMMONS, Peter Samuel | Secretary | 3 Lippitts Hill LU2 7YN Luton Bedfordshire | English | 6155460001 | ||||||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | British | 101631010002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House Essex England | 237934520001 | |||||||||||
| AGUSS, Martyn James | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | 107991420002 | |||||||||
| AGUSS, Martyn James | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | England | British | 107991420002 | |||||||||
| ARCHIBALD, David Alexander | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | 187968720001 | |||||||||
| BAYLIS, Brian John | Director | Darat Alkhair Beechcroft BR7 5DB Chislehurst Kent | England | British | 114590001 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House England | England | British | 97384120002 | |||||||||
| BOOKER, Stephen Victor | Director | 21 Woodland Drive Sandal WF2 6DB Wakefield West Yorkshire | British | 40500110001 | ||||||||||
| BRISTOW, Nicholas John | Director | 5 Tuffnells Way AL5 3HJ Harpenden Hertfordshire | England | British | 114600001 | |||||||||
| BRISTOW, Nicholas John | Director | 5 Tuffnells Way AL5 3HJ Harpenden Hertfordshire | England | British | 114600001 | |||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| CRAMPTON, Richard Mark James | Director | Carfin Road ML1 5JZ Motherwell 72 Scotland | United Kingdom | British | 270535630001 | |||||||||
| DAVIES, Stephen | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | United Kingdom | British | 150195910001 | |||||||||
| FLANAGAN, Kevin James | Director | Strawberry Fields 21 Yew Tree Close Hatfield Peverel CM3 2SG Chelmsford Essex | British | 38257310001 | ||||||||||
| FULLER, Simon Jeremy Ian | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | 181763320001 | |||||||||
| GREEN, Steven | Director | Unit 11,The Avenue Newton Mearns G77 6AA Glasgow | England | British | 209348880001 | |||||||||
| HONEYBALL, Garry Philip | Director | 9 Ilfracombe Crescent Suttons Farm RM12 6RQ Hornchurch Essex | British | 778120002 | ||||||||||
| JACKSON, Brian | Director | 9 The Grazings Highfield Lane HP2 5JN Hemel Hempstead Hertfordshire | United Kingdom | British | 776110002 | |||||||||
| LANCASTER, James | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex | England | British | 147052660001 | |||||||||
| LEAK, Robert | Director | 17 Manor Road EN5 2LH Barnet Hertfordshire | England | British | 769220001 | |||||||||
| MARTIN, David Anthony | Director | The Rudgewycks SL9 7NG Gerrards Cross Bucks | British | 114620001 | ||||||||||
| MILLER, Simon Jonathan | Director | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Martin Mccoll House Essex United Kingdom | England | British | 88269280005 | |||||||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||||||
| REES, John Michael | Director | 6 Nelson Crescent CM9 6WE Maldon Essex | British | 44816940002 |
Who are the persons with significant control of MARTIN RETAIL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tog Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARTIN RETAIL GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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