MARTIN RETAIL GROUP LIMITED

MARTIN RETAIL GROUP LIMITED

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

    Company NameMARTIN RETAIL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC013840
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MARTIN RETAIL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN THE NEWSAGENT LIMITEDAug 25, 1987Aug 25, 1987
    R.S. MCCOLL LIMITEDOct 27, 1925Oct 27, 1925

    What are the latest accounts for MARTIN RETAIL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What is the status of the latest confirmation statement for MARTIN RETAIL GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2021

    What are the latest filings for MARTIN RETAIL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    35 pagesAM23(Scot)

    Administrator's progress report

    41 pagesAM10(Scot)

    Administrator's progress report

    43 pagesAM10(Scot)

    Administrator's progress report

    40 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    47 pagesAM10(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    27 pagesAM02(Scot)

    Approval of administrator’s proposals

    4 pagesAM06(Scot)

    Notice of Administrator's proposal

    85 pagesAM03(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 pagesAD01

    Appointment of an administrator

    4 pagesAM01(Scot)

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2020

    49 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of MARTIN RETAIL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopers Llp
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopers Llp
    United Kingdom
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopers Llp
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopers Llp
    United Kingdom
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopers Llp
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Pricewaterhousecoopers Llp
    United Kingdom
    EnglandBritish272054760001
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    FORD, Laurence Henry
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    Secretary
    123 Eastern Avenue East
    RM1 4SH Romford
    Essex
    British49930060001
    MILLER, Simon Jonathan
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    British88269280005
    PEAT, Rachel
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    Secretary
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    256014490001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Secretary
    51 Arlington Road
    NW1 7ES London
    British3037660001
    REES, John Michael
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    Secretary
    102 Pollards Green
    Chelmer Village
    CM2 6UL Chelmsford
    British44816940001
    SYMMONS, Peter Samuel
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    Secretary
    3 Lippitts Hill
    LU2 7YN Luton
    Bedfordshire
    English6155460001
    TEDDER, Kingsley John
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    237934520001
    AGUSS, Martyn James
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritish107991420002
    AGUSS, Martyn James
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    EnglandBritish107991420002
    ARCHIBALD, David Alexander
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritish187968720001
    BAYLIS, Brian John
    Darat Alkhair
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Darat Alkhair
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    EnglandBritish114590001
    BELL, Robbie Ian
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    EnglandBritish97384120002
    BOOKER, Stephen Victor
    21 Woodland Drive
    Sandal
    WF2 6DB Wakefield
    West Yorkshire
    Director
    21 Woodland Drive
    Sandal
    WF2 6DB Wakefield
    West Yorkshire
    British40500110001
    BRISTOW, Nicholas John
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    Director
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    EnglandBritish114600001
    BRISTOW, Nicholas John
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    Director
    5 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    EnglandBritish114600001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    CRAMPTON, Richard Mark James
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    Director
    Carfin Road
    ML1 5JZ Motherwell
    72
    Scotland
    United KingdomBritish270535630001
    DAVIES, Stephen
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    United KingdomBritish150195910001
    FLANAGAN, Kevin James
    Strawberry Fields 21 Yew Tree Close
    Hatfield Peverel
    CM3 2SG Chelmsford
    Essex
    Director
    Strawberry Fields 21 Yew Tree Close
    Hatfield Peverel
    CM3 2SG Chelmsford
    Essex
    British38257310001
    FULLER, Simon Jeremy Ian
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritish181763320001
    GREEN, Steven
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    Director
    Unit 11,The Avenue
    Newton Mearns
    G77 6AA Glasgow
    EnglandBritish209348880001
    HONEYBALL, Garry Philip
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    Director
    9 Ilfracombe Crescent
    Suttons Farm
    RM12 6RQ Hornchurch
    Essex
    British778120002
    JACKSON, Brian
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    Director
    9 The Grazings
    Highfield Lane
    HP2 5JN Hemel Hempstead
    Hertfordshire
    United KingdomBritish776110002
    LANCASTER, James
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    EnglandBritish147052660001
    LEAK, Robert
    17 Manor Road
    EN5 2LH Barnet
    Hertfordshire
    Director
    17 Manor Road
    EN5 2LH Barnet
    Hertfordshire
    EnglandBritish769220001
    MARTIN, David Anthony
    The Rudgewycks
    SL9 7NG Gerrards Cross
    Bucks
    Director
    The Rudgewycks
    SL9 7NG Gerrards Cross
    Bucks
    British114620001
    MILLER, Simon Jonathan
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    Director
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Martin Mccoll House
    Essex
    United Kingdom
    EnglandBritish88269280005
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    REES, John Michael
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    Director
    6 Nelson Crescent
    CM9 6WE Maldon
    Essex
    British44816940002

    Who are the persons with significant control of MARTIN RETAIL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number02669983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARTIN RETAIL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2022Administration started
    May 09, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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