Company Information for MARTIN COLLINS INTERNATIONAL LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
04761143
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MARTIN COLLINS INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in KT2 | ||||
Previous Names | ||||
|
Company Number | 04761143 | |
---|---|---|
Company ID Number | 04761143 | |
Date formed | 2003-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-07-31 | |
Account next due | 2013-04-30 | |
Latest return | 2012-05-12 | |
Return next due | 2017-05-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-20 09:26:35 |
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 |
---|---|---|
SPEAFI SECRETARIAL LIMITED |
||
MARTIN ANDREW COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYNIS ANNE WALFORD |
Company Secretary | ||
CHRISTOPHER PAUL NEWTON PERKS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
AQUAFAX LIMITED | Company Secretary | 2018-05-04 | CURRENT | 1982-09-23 | Active | |
HUMBER LEGALS LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
HIPS (GMC) LTD | Company Secretary | 2018-04-13 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HIP SEARCH LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
DYE & DURHAM (UK) LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2006-12-14 | Active | |
KNAPFORD LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
A2 LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2010-11-09 | Active | |
KUDOS LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
PREMIER LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
DOMINUS ALDGATE HOLDINGS UK LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
PICCADILLY (YORK) DEVELOPMENTS LTD | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HOMEINFO ENGLAND LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
R-SQUARED BIDCO LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
HOMEINFO UK LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
HOMEINFO WALES LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
DOMINUS SHOULDHAM STREET LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
DOMINUS PROJECT COMPANY 11 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
DOMINUS GLASGOW LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
KEY INTERIORS & DESIGN LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
BREWERY COURT THEALE MANAGEMENT LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2004-09-17 | Active | |
THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
JUST LAMPS LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1988-09-15 | Active | |
DIGRAPH TRANSPORT SUPPLIES LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1976-11-24 | Active | |
COMMERCIAL PARTS UK HOLDCO LTD | Company Secretary | 2017-09-07 | CURRENT | 2017-06-23 | Active | |
GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
UNIT IT LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2012-03-09 | Active | |
A.S.A.P. SUPPLIES LIMITED | Company Secretary | 2017-05-19 | CURRENT | 1996-05-24 | Active | |
MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
ENCRYPTICS GLOBAL LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
ECAPITAL 3414 LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2016-06-20 | Active | |
STAMPEDE GLOBAL UK LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2005-01-25 | Active | |
ON DIRECT GROUP LIMITED | Company Secretary | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
DATA CONTINUITY GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2001-09-27 | Active | |
ALWAYSON GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2002-01-07 | Active | |
ALWAYSON LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2000-10-16 | Active | |
ECAPITAL COMMERCIAL FINANCE LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2001-04-26 | Active | |
ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2013-06-21 | Active | |
ECAPITAL 3415 LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-06-20 | Active | |
LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
SAINT MARYLEBONE LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
DOMINUS MILTON KEYNES LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
ANDREW PAGE 1917 LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
MARINE MART LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
ARLEIGH INTERNATIONAL LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1981-05-05 | Active | |
ARLEIGH GROUP LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2004-08-31 | Active | |
MIDLAND CHANDLERS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1984-11-02 | Active - Proposal to Strike off | |
REDBLADE LIMITED | Company Secretary | 2016-07-05 | CURRENT | 2006-05-18 | Active | |
ONE 10 LONDON LTD | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
BEWLEY GROUP LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2002-11-26 | Active | |
INHURST LANDSCAPES LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-28 | Active | |
BEWLEY HOMES PLC | Company Secretary | 2016-04-26 | CURRENT | 1991-02-25 | Active | |
BEWLEY FULLERS ROAD LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
BEWLEY HOMES PROPERTIES LTD | Company Secretary | 2016-04-26 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
LKQ HOLDCO LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
LKQ MIDCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-07 | Converted / Closed | |
LKQ TOPCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
BMC UK SUBADVISOR SUPPORT LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
ROTASERVE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-09-08 | Active | |
HALL GROVE INTERNATIONAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2015-06-12 | Active | |
FNH UK HOLDINGS LIMITED | Company Secretary | 2015-12-28 | CURRENT | 1989-12-12 | Active | |
PITTRE DEVELOPMENTS LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-05-27 | Active | |
IHOTDESK HOLDINGS LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2010-01-28 | Active | |
FERNDON INVESTMENTS LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1993-09-21 | Liquidation | |
YOURCO 278 LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-07-12 | |
SPP PUMPS LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2003-07-21 | Active | |
HALL GROVE SCHOOL LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2009-12-23 | Active | |
BEACON SPRING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
LAWRENCE DALE COURT (FREEHOLD) LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
HPJ 6 DEVELOPMENT LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation | |
SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-08-31 | Active | |
96 ELM ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-08-21 | Active | |
DOMINVS PROJECT COMPANY 4 LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-07-21 | |
DOMINUS OXFORD HOTEL LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
DOMINUS PROPERTY TRADING LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
C.B. HARPER & SONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 1963-06-17 | Active | |
FORUM PARTY AND NOVELTY COMPANY LTD | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2012-11-13 | Active | |
HARPER SOLAR LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
PHARRE LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
DOMINUS DIXON HOLDCO LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
DOMINUS HOSPITALITY MANAGEMENT LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
DOMINUS EMPLOYEES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
MAX PR & MARKETING LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
IRIS COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
LKQ COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
JCA COATINGS LTD | Company Secretary | 2013-08-06 | CURRENT | 1980-07-17 | Active - Proposal to Strike off | |
IPNLF LTD | Company Secretary | 2013-07-16 | CURRENT | 2011-10-12 | Active | |
INTERNATIONAL POLE AND LINE FOUNDATION | Company Secretary | 2013-07-16 | CURRENT | 2011-09-27 | Active | |
CLOUD APPLICATIONS LIMITED | Company Secretary | 2013-07-08 | CURRENT | 2013-07-08 | Active | |
CCGROUP MARKETING COMMUNICATIONS LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
EWART ABERDEEN PROPERTIES LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
DOMINUS NEATH LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2005-11-07 | Active | |
AUTOCLIMATE LIMITED | Company Secretary | 2013-02-01 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
HAPPEN LTD | Company Secretary | 2012-11-01 | CURRENT | 2007-02-02 | Liquidation | |
HAPPEN GP LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2011-09-05 | Liquidation | |
DOMINUS ST. PAULS HOTEL LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
DOMINUS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2012-06-29 | CURRENT | 1988-05-04 | Active | |
AHLUWALIA FAMILY OFFICE LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
VERIANCO LTD | Company Secretary | 2012-03-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
ANGIOCARE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2018-06-12 | |
MANROY SYSTEMS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
FNH UK LIMITED | Company Secretary | 2012-01-18 | CURRENT | 1987-01-26 | Active | |
AUTOMOTIVE DATA SERVICES LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
EURO CAR PARTS HOLDINGS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2009-11-02 | Dissolved 2017-01-17 | |
LKQ GROUP (UK) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1992-01-23 | Active | |
EURO GARAGE SOLUTIONS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
EURO CAR PARTS (NORTHERN IRELAND) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
CAR PARTS 4 LESS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-04-07 | Active | |
DOMINUS UK HOLDINGS LIMITED | Company Secretary | 2011-11-05 | CURRENT | 2011-08-19 | Active | |
LKQ EURO LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2011-09-20 | Active | |
HEARTSTONE INNS 1 LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
OPERA SOLUTIONS LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-11-04 | Active | |
CCGROUP COMMUNICATIONS LIMITED | Company Secretary | 2011-05-23 | CURRENT | 1990-09-07 | Active | |
APERTURE INSIGHTS ADVISORY LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2006-07-25 | Active | |
MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED | Company Secretary | 2011-05-12 | CURRENT | 1984-06-27 | Active | |
MARTIN COLLINS ENTERPRISES LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1998-10-30 | Active | |
GET SCHEDULED LIMITED | Company Secretary | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
WFF VENTURES LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Active | |
TML TANK-CONTAINERS LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2002-02-12 | Active - Proposal to Strike off | |
4-IRON 2020 LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1989-02-08 | Liquidation | |
GAP WEDGE LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1997-01-16 | Liquidation | |
WESTERN ELMS AVENUE FREEHOLD LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
FISHCOMBE COVE LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2015-10-13 | |
AYUDA MEDIA SYSTEMS (EMEA) LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Liquidation | |
HENDERSON ROWE LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2002-02-22 | Active | |
ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED | Company Secretary | 2010-01-19 | CURRENT | 2001-12-10 | Active | |
CARDY BEAVER NURSERY LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
SONNING EAGLE 2007 LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
PORCHESTER HOMES LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2003-12-02 | Dissolved 2016-11-26 | |
ACADEMYSPORT LEISURE CENTRE LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
JOHN MADEJSKI ACADEMY | Company Secretary | 2007-01-04 | CURRENT | 2004-12-22 | Liquidation | |
XACT DATA LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2016-03-10 | |
LONDON ROAD (BRACKNELL) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2014-03-18 | |
MARTIN COLLINS GLOBAL LIMITED | Director | 2015-01-09 | CURRENT | 2014-12-23 | Active | |
M C EQUIBUILD LIMITED | Director | 2012-11-12 | CURRENT | 2011-01-19 | Active | |
TARLTON ENTERPRISES LIMITED | Director | 2010-10-16 | CURRENT | 2009-02-09 | Dissolved 2014-03-18 | |
MARTIN COLLINS EQUIPMENT LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2014-03-04 | |
MARTIN COLLINS ENTERPRISES LIMITED | Director | 1998-10-30 | CURRENT | 1998-10-30 | Active | |
MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED | Director | 1986-06-17 | CURRENT | 1984-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
LATEST SOC | 06/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLYNIS WALFORD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 12/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX | |
AP04 | CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 12/05/10 FULL LIST | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PERKS | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GLYNIS WALFORD / 14/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
244 | DELIVERY EXT'D 3 MTH 31/07/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: CUCKOO COPSE LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7TJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
CERTNM | COMPANY NAME CHANGED MACMAN LIMITED CERTIFICATE ISSUED ON 06/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SHOREBRISK LIMITED CERTIFICATE ISSUED ON 13/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-05-01 |
Appointment of Liquidators | 2013-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
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 MARTIN COLLINS INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MARTIN COLLINS INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. | |||
84743900 | Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MARTIN COLLINS INTERNATIONAL LIMITED | Event Date | 2013-04-25 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 25 April 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which resolutions were passed: Members: 25 April 2013 Creditors: 25 April 2013 Liquidators details: A J Whelan , IP no 8726, of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Douglas Pinteau, telephone number: 020 8549 9951 Martin Collins , Chairman : Dated: 25 April 2013 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARTIN COLLINS INTERNATIONAL LIMITED | Event Date | 2013-04-25 |
A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Douglas Pinteau : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-01-31 | |
In the High Court of Justice (Chancery Division) Companies Court No 7701 of 2007 In the Matter of GPQS UK LIMITED and in the Matter of the Insolvency Act 1986 A petition to wind up the above-named Company of Greyhound House, 2nd Floor, 23-24 George Street, Richmond, Surrey TW9 1HY presented on 18 October 2007 by the Commissioners for HM Revenue and Customs of Somerset House, Strand, London WC2R 1LB claiming to be creditors of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 13 February 2008 at 1030 hours (or as soon thereafter as the petition can be heard). Any persons intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1306493/37/Z.) 31 January 2008. | |||
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. |