MARTINS PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 00558456 |
Category | Private Limited Company |
Incorporated | 09 Dec 1955 |
Age | 68 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2014 |
Years | 10 years, 3 months |
SUMMARY
MARTINS PROPERTIES LIMITED is an dissolved private limited company with number 00558456. It was incorporated 68 years, 5 months, 26 days ago, on 09 December 1955 and it was dissolved 10 years, 3 months ago, on 04 March 2014. The company address is 21 Garlick Hill, London, EC4Y 2AU.
Company Fillings
Liquidation compulsory completion
Date: 04 Dec 2013
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 22 Feb 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 27 Nov 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-27
Old address: Units E1-E4, Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary thomas martin
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 25
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 30 Jul 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 21
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 287
Description: Registered office changed on 17/05/07 from: units E1 to E4 barwell business park leatherhead road chessington surrey KT9 2NY
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 03/10/06 from: the gresham press old woking surrey GU22 9LH
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 23 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/99; full list of members
Documents
Legacy
Date: 21 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/98; no change of members
Documents
Accounts amended with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AAMD
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 14 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed staples printers properties limi ted\certificate issued on 17/09/97
Documents
Legacy
Date: 21 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/97; no change of members
Documents
Legacy
Date: 25 May 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/95; no change of members
Documents
Legacy
Date: 22 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 26 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/94; no change of members
Documents
Resolution
Date: 26 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 01 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/92; no change of members
Documents
Legacy
Date: 01 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 29 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/91; no change of members
Documents
Some Companies
THE ROOKERY, LAYCOCK ROAD, CORSHAM,CORSHAM,SN13 9HS
Number: | 02677350 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CUMBERLAND COURT,BROMLEY,BR1 3SQ
Number: | 11163406 |
Status: | ACTIVE |
Category: | Private Limited Company |
I CARE RESIDENTIAL HOMES LIMITED
KINCRAIG BUSINESS PARK BUILDING 3,BLACKPOOL,FY2 0PJ
Number: | 02296995 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C, BLOCK 7 FIELDGATE MANSIONS,LONDON,E1 1HA
Number: | 09931724 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOCKIE LODGE,INVERNESS,IV2 6UP
Number: | SC561370 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 133,KENT,BR8 7UQ
Number: | 02646487 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |