Liquidation
Company Information for MARTONAIR INTERNATIONAL LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
00526261
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARTONAIR INTERNATIONAL LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Other companies in B37 | |
Company Number | 00526261 | |
---|---|---|
Company ID Number | 00526261 | |
Date formed | 1953-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-03-13 | |
Return next due | 2017-03-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-06 10:55:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES SEGAL |
||
BEN GUEST |
||
JOHN O'SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN EDWARD RONALD |
Director | ||
RICHARD JON GARRY |
Director | ||
KAMALJIT PAWAR |
Company Secretary | ||
HELEN LOUISE AFFORD |
Director | ||
NICOLE DOMINIQUE THOMPSON |
Company Secretary | ||
HELEN LOUISE AFFORD |
Company Secretary | ||
JOANNE CAROL MORGAN |
Director | ||
JOANNE CAROL BOWER |
Company Secretary | ||
PAUL ANDREW BOULTON |
Director | ||
PAUL ANDREW BOULTON |
Company Secretary | ||
IMI KYNOCH LIMITED |
Director | ||
ROGER BUCKLEY ALMOND |
Director | ||
JOHN O'SHEA |
Company Secretary | ||
JOHN METCALF |
Director | ||
GORDON LINDSAY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINEERING APPLIANCES LIMITED | Director | 2016-11-30 | CURRENT | 1992-03-25 | Dissolved 2018-02-08 | |
IMI GROUP SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1996-11-12 | Dissolved 2018-02-08 | |
ANSON CAST PRODUCTS LIMITED | Director | 2016-07-01 | CURRENT | 1938-03-07 | Liquidation | |
PREMIER PROFILES LIMITED | Director | 2016-07-01 | CURRENT | 1990-10-11 | Liquidation | |
HOLFORD ESTATES LIMITED | Director | 2016-07-01 | CURRENT | 1974-08-20 | Active | |
IMI LAKESIDE FIVE LIMITED | Director | 2016-03-22 | CURRENT | 1961-12-29 | Liquidation | |
CHARLES BAYNES NETHERLANDS B.V. | Director | 2015-04-02 | CURRENT | 2005-02-11 | Active | |
MIDDLEPARK | Director | 2015-03-20 | CURRENT | 1996-07-10 | Dissolved 2016-01-19 | |
ASHFORD VALVES LIMITED | Director | 2015-03-20 | CURRENT | 1993-03-17 | Dissolved 2016-01-26 | |
CHURCH BELL FINANCIAL SERVICES LIMITED | Director | 2015-03-20 | CURRENT | 1983-05-27 | Dissolved 2016-01-26 | |
LIQUICK 200 LIMITED | Director | 2015-03-20 | CURRENT | 1984-01-10 | Liquidation | |
FCX NORTH AMERICA LIMITED | Director | 2015-03-20 | CURRENT | 1997-09-08 | Liquidation | |
ENGINEERING APPLIANCES LIMITED | Director | 2016-11-30 | CURRENT | 1992-03-25 | Dissolved 2018-02-08 | |
THE COMMTECH GROUP LIMITED | Director | 2016-09-29 | CURRENT | 1997-03-11 | Dissolved 2018-02-07 | |
COMMTECH LIMITED | Director | 2016-09-22 | CURRENT | 1980-10-23 | Liquidation | |
IMI LAKESIDE ONE LIMITED | Director | 2015-03-23 | CURRENT | 1958-12-10 | Liquidation | |
IMI LAKESIDE THREE LIMITED | Director | 2009-05-26 | CURRENT | 1980-06-10 | Dissolved 2016-09-13 | |
IMI HOLLAND LIMITED | Director | 2006-07-14 | CURRENT | 1982-01-18 | Dissolved 2016-09-13 | |
IMI GROUP SERVICES LIMITED | Director | 2006-07-14 | CURRENT | 1996-11-12 | Dissolved 2018-02-08 | |
LIQUICK 213 LIMITED | Director | 1999-12-13 | CURRENT | 1962-08-01 | Active - Proposal to Strike off | |
MARTONAIR LIMITED | Director | 1999-11-24 | CURRENT | 1949-07-30 | Dissolved 2016-09-13 | |
IMPERIAL METALS INDUSTRIES LIMITED | Director | 1996-01-01 | CURRENT | 1964-06-11 | Dissolved 2013-12-03 | |
IMI HOLDINGS LIMITED | Director | 1992-03-13 | CURRENT | 1973-03-30 | Dissolved 2016-09-13 | |
BRAMBLEDIKE LIMITED | Director | 1991-03-13 | CURRENT | 1990-04-23 | Dissolved 2013-12-03 | |
IMI SYSTEMS LIMITED | Director | 1989-07-18 | CURRENT | 1974-03-18 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | Statement of capital on 2016-10-18 GBP 1,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/09/16 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 29/09/2016 | |
AP01 | DIRECTOR APPOINTED MR BEN GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JON GARRY | |
AP03 | Appointment of Mr James Segal as company secretary on 2016-03-23 | |
TM02 | Termination of appointment of Kamaljit Pawar on 2016-03-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2843066.4 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2843066.4 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JON GARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE AFFORD | |
AP03 | Appointment of Mr Kamaljit Pawar as company secretary on 2014-09-03 | |
TM02 | Termination of appointment of Nicole Dominique Thompson on 2014-09-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2843066.4 | |
AR01 | 13/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
AR01 | 13/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 19/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011 | |
AR01 | 13/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE AFFORD / 29/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/03/10 FULL LIST | |
288a | DIRECTOR APPOINTED MRS HELEN LOUISE AFFORD | |
288a | SECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN AFFORD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNE MORGAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOWER / 06/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
122 | CONVE | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: KYNOCH WORKS PO BOX 216 WITTON BIRMINGHAM B6 7BA | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/00 | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTONAIR INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARTONAIR INTERNATIONAL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MARTONAIR INTERNATIONAL LIMITED | Event Date | 2016-12-12 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | MARTONAIR INTERNATIONAL LIMITED | Event Date | 2016-12-12 |
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | MARTONAIR INTERNATIONAL LIMITED | Event Date | 2016-12-12 |
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |