Liquidation
Company Information for MARTINEZ PROPERTIES LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
04423750
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARTINEZ PROPERTIES LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in RG9 | |
Company Number | 04423750 | |
---|---|---|
Company ID Number | 04423750 | |
Date formed | 2002-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/10/2017 | |
Account next due | 26/07/2019 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 04:00:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARTINEZ PROPERTIES, LLC | 435 MONTECITO AVENUE Albany SAN FRANCISCO CA 94112 | Active | Company formed on the 2013-12-10 | |
MARTINEZ PROPERTIES LLC | 9058 NE 39TH PL YARROW POINT WA 980041202 | Dissolved | Company formed on the 2009-01-23 | |
Martinez Properties LLC | 1433 Pratt St Longmont CO 80501 | Delinquent | Company formed on the 2006-06-12 | |
MARTINEZ PROPERTIES LLC | 10 CHAMBERS ST APT 2 PROVIDENCE RI 02907 | Active | Company formed on the 2015-08-07 | |
MARTINEZ PROPERTIES L.L.C. | 200 STATE ST GARNER IA 50438 | Active | Company formed on the 2016-03-17 | |
MARTINEZ PROPERTIES PTY LTD | Active | Company formed on the 2014-12-12 | ||
MARTINEZ PROPERTIES HOLDINGS, LLC | 1239 SOROLLA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 2011-02-22 | |
MARTINEZ PROPERTIES, INC. | 2263 W. NEW HAVEN AVE., #320 W. MELBOURNE FL 32904 | Inactive | Company formed on the 2000-04-05 | |
MARTINEZ PROPERTIES LLC | 3984 LAKE WORTH RD LAKE WORTH FL 33461 | Inactive | Company formed on the 2011-03-02 | |
Martinez Properties, LLC | 3333 Routt St Denver CO 80211 | Good Standing | Company formed on the 2018-02-20 | |
MARTINEZ PROPERTIES, LTD. | PO BOX 55009 HOUSTON TX 77255 | Active | Company formed on the 2007-10-08 | |
MARTINEZ PROPERTIES, LLC | 4788 LEHTO LANE LAKE WORTH FL 33461 | Inactive | Company formed on the 2018-01-25 | |
MARTINEZ PROPERTIES, LLC | 4788 LENTO LN LAKE WORTH FL 33461 | Active | Company formed on the 2018-04-16 | |
MARTINEZ PROPERTIES 38008 12TH, LLC | 12317 FORT KING ROAD DADE CITY FL 33525 | Active | Company formed on the 2018-08-21 | |
MARTINEZ PROPERTIES 37639 HOWARD, LLC | 12317 FORT KING ROAD DADE CITY FL 33525 | Active | Company formed on the 2018-08-21 | |
MARTINEZ PROPERTIES 5532 4TH STREET, LLC | 12317 FORT KING ROAD DADE CITY FL 33525 | Active | Company formed on the 2018-08-21 | |
MARTINEZ PROPERTIES 37143 CLINTON, LLC | 12317 FORT KING ROAD DADE CITY FL 33525 | Inactive | Company formed on the 2018-08-21 | |
MARTINEZ PROPERTIES 38023 11TH, LLC | 12317 FORT KING ROAD DADE CITY FL 33525 | Active | Company formed on the 2018-08-21 | |
MARTINEZ PROPERTIES 3332 GRASSGLEN PLACE, LLC | 12317 FORT KING ROAD DADE CITY FL 33525 | Inactive | Company formed on the 2018-08-21 | |
MARTINEZ PROPERTIES 38029 11TH, LLC | 12317 FORT KING ROAD DADE CITY FL 33525 | Active | Company formed on the 2018-08-21 |
Officer | Role | Date Appointed |
---|---|---|
ERIKA MARGARET WOOLLER |
||
DAVID RADCLIFFE COX |
||
JAMES HUGO SANGSTER |
||
RAJESH SHAH |
||
MATTHEW DANIEL WALSH |
||
SIMON NICHOLAS WOOLLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NW ALTO PROPCO LTD | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
CPR PROPERTIES LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
WEMBLEY E03 ENERGY INVESTMENTS LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
WEMBLEY INFRASTRUCTURE HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
WEMBLEY SE01 INVESTMENTS LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
WEMBLEY E05 PARKING LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
WEMBLEY E03 PARKING LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
QUINTAIN WEMBLEY W11 LIMITED | Director | 2016-12-07 | CURRENT | 2015-01-09 | Active | |
WEMBLEY PARK HOLDCO LIMITED | Director | 2016-09-30 | CURRENT | 2016-02-15 | Active | |
NW MONTANA & DAKOTA PROPCO LTD | Director | 2016-09-30 | CURRENT | 2016-02-15 | Active | |
WEMBLEY NW01 HOLDCO LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
WEMBLEY PARK INVESTMENTS LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
WEMBLEY NW01 INVESTMENTS LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
WEMBLEY NW01 FINANCE LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
TWO GLADSTONE ROAD LIMITED | Director | 2016-06-27 | CURRENT | 2015-05-12 | Active | |
QUINTAIN (N0204 A) INVESTOR LIMITED | Director | 2016-05-09 | CURRENT | 2007-08-20 | Dissolved 2016-12-20 | |
QUINTAIN (N0204 B) INVESTOR LIMITED | Director | 2016-05-09 | CURRENT | 2007-08-20 | Dissolved 2016-12-20 | |
EPIC COMMERCIAL PROPERTIES LIMITED | Director | 2016-05-09 | CURRENT | 1957-12-20 | Active - Proposal to Strike off | |
GPRL GP RETAIL LIMITED | Director | 2016-05-09 | CURRENT | 2010-04-23 | Active - Proposal to Strike off | |
QUINTAIN LONDON LIMITED | Director | 2016-05-09 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
PORTMAN LIME TREE LIMITED | Director | 2016-05-09 | CURRENT | 2014-10-30 | Active | |
GPRL DEVELOPMENT COMPANY LIMITED | Director | 2016-05-09 | CURRENT | 2007-08-20 | Liquidation | |
ONE RUSSELL ROAD LIMITED | Director | 2016-05-09 | CURRENT | 2015-01-30 | Active | |
QUINTAIN (MANCHESTER) LIMITED | Director | 2016-05-09 | CURRENT | 1981-07-16 | Active - Proposal to Strike off | |
QUINTAIN INVESTMENTS (ALLEN HOUSE) LIMITED | Director | 2016-05-09 | CURRENT | 2013-10-16 | Active | |
QUINTAIN ALTO INVESTMENT HOLDCO LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
QUINTAIN ALTO INVESTOR LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
QUINTAIN ALTO DEVELOPMENTS LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
QUINTAIN ALTO LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
QUINTAIN ALTO HOLDCO LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
NW ALTO HEADLEASE LTD | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
QUINTAIN NORTH WEST LANDS LIMITED | Director | 2015-03-31 | CURRENT | 2004-06-14 | Active | |
QUINTAIN NW01 LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
QUINTAIN NW01 DEVELOPMENTS LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
QUINTAIN LIVING LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
QUINTAIN NW01 HOLDCO LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
QUINTAIN NW01 INVESTOR LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
QUINTAIN NW01 INVESTMENT HOLDCO LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
QUINTAIN DEVELOPMENT MANAGEMENT SERVICES LIMITED | Director | 2014-03-06 | CURRENT | 2006-02-08 | Active | |
NW MONTANA & DAKOTA HEADLEASE LTD | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
HHW HOTEL 1 LIMITED | Director | 2013-03-18 | CURRENT | 2013-01-29 | Dissolved 2017-06-27 | |
HHW HOTEL 3 LIMITED | Director | 2013-03-18 | CURRENT | 2013-01-29 | Dissolved 2017-06-27 | |
HHW HOTEL 2 LIMITED | Director | 2013-03-18 | CURRENT | 2013-01-29 | Active | |
HHW HOTEL 4 LIMITED | Director | 2013-03-18 | CURRENT | 2013-01-29 | Dissolved 2018-05-08 | |
V.R.M. PROPERTY LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
FILTHY MAMMAL LTD | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
MINT HOUSE COMMUNICATIONS LIMITED | Director | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
VIEWPOINT ASSET MANAGEMENT LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-26 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/04/18 TO 26/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM Downside New Road Lower Shiplake Oxfordshire RG9 3LH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Rajesh Shah on 2015-05-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS WOOLLER / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DANIEL WALSH / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH SHAH / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGO SANGSTER / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RADCLIFFE COX / 24/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-11-03 |
Appointmen | 2017-11-03 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | ABBEY NATIONAL PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 27 JULY 2006 AND | Satisfied | ABBEY NATIONAL PLC | |
ASSIGNATION OR RENTAL INCOME | Satisfied | ABBEY NATIONAL PLC | |
RENTAL ASSIGNMENT | Satisfied | ABBEY NATIONAL PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 03RD AUGUST 2005 AND | Satisfied | ABBEY NATIONAL PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 10/01/05 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 MARTINEZ PROPERTIES LIMITED
MARTINEZ PROPERTIES LIMITED owns 1 domain names.
martinezproperties.co.uk
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MARTINEZ PROPERTIES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MARTINEZ PROPERTIES LIMITED | Event Date | 2017-11-03 |
Initiating party | Event Type | Appointmen | |
Defending party | MARTINEZ PROPERTIES LIMITED | Event Date | 2017-11-03 |
Name of Company: MARTINEZ PROPERTIES LIMITED Company Number: 04423750 Nature of Business: Buying and Selling own Real Estate Registered office: Downside, New Road, Lower Shiplake, Oxfordshire, RG9 3LH… | |||
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. |