MARTIN & GALPIN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

MARTIN & GALPIN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686251

Incorporation date

20/12/1998

Size

Full

Contacts

Registered address

Registered address

Fromeforde House, Church Road Yate, Bristol BS37 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1998)
dot icon23/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2010
First Gazette notice for voluntary strike-off
dot icon29/04/2010
Application to strike the company off the register
dot icon21/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon01/09/2009
Appointment Terminated Director robert hearne
dot icon12/07/2009
Full accounts made up to 2008-09-30
dot icon17/05/2009
Appointment Terminated Secretary anne clark
dot icon17/05/2009
Secretary appointed helen beatrice davis
dot icon06/05/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon14/04/2009
Full accounts made up to 2008-03-31
dot icon12/02/2009
Return made up to 13/12/08; full list of members
dot icon09/11/2008
Director appointed john trevor harding
dot icon31/10/2008
Appointment Terminated Director anne clark
dot icon18/08/2008
Auditor's resignation
dot icon03/02/2008
Return made up to 13/12/07; full list of members
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
New secretary appointed;new director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Registered office changed on 17/08/07 from: conifers filton road hambrook bristol avon BS16 1QG
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon14/08/2007
Miscellaneous
dot icon14/08/2007
Declaration of assistance for shares acquisition
dot icon14/08/2007
Declaration of assistance for shares acquisition
dot icon14/08/2007
Resolutions
dot icon06/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 13/12/06; full list of members
dot icon01/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Memorandum and Articles of Association
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Declaration of assistance for shares acquisition
dot icon29/03/2006
Declaration of assistance for shares acquisition
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Registered office changed on 28/03/06 from: haverstock house 172 wells road bristol BS4 2AL
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned;director resigned
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon12/03/2006
Accounts for a small company made up to 2005-12-31
dot icon02/01/2006
Return made up to 13/12/05; full list of members
dot icon02/01/2006
Registered office changed on 03/01/06
dot icon05/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/12/2004
Return made up to 13/12/04; full list of members
dot icon22/12/2004
Location of debenture register address changed
dot icon02/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 21/12/03; full list of members
dot icon12/01/2004
Director's particulars changed
dot icon07/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 21/12/02; full list of members
dot icon26/01/2003
Director's particulars changed
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
New director appointed
dot icon02/04/2002
Nc inc already adjusted 14/03/02
dot icon02/04/2002
Resolutions
dot icon07/01/2002
Return made up to 21/12/01; full list of members
dot icon07/01/2002
Director's particulars changed
dot icon19/08/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Group of companies' accounts made up to 1999-12-31
dot icon15/01/2001
Return made up to 21/12/00; full list of members
dot icon16/08/2000
Registered office changed on 17/08/00 from: 465-467 wells road knowle bristol BS14 9AG
dot icon04/01/2000
Return made up to 21/12/99; full list of members
dot icon04/01/2000
Location of debenture register address changed
dot icon15/12/1999
Director resigned
dot icon21/04/1999
Particulars of mortgage/charge
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon20/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/12/1998 - 20/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/12/1998 - 20/12/1998
67500
Harding, John Trevor
Director
30/09/2008 - Present
65
Hearne, Robert Anthony
Director
20/03/2006 - 31/07/2009
5
Bedwell, Nigel Royston
Secretary
20/12/1998 - 20/03/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARTIN & GALPIN (HOLDINGS) LIMITED

MARTIN & GALPIN (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 20/12/1998 with the registered office located at Fromeforde House, Church Road Yate, Bristol BS37 5JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTIN & GALPIN (HOLDINGS) LIMITED?

toggle

MARTIN & GALPIN (HOLDINGS) LIMITED is currently Dissolved. It was registered on 20/12/1998 and dissolved on 23/08/2010.

Where is MARTIN & GALPIN (HOLDINGS) LIMITED located?

toggle

MARTIN & GALPIN (HOLDINGS) LIMITED is registered at Fromeforde House, Church Road Yate, Bristol BS37 5JB.

What does MARTIN & GALPIN (HOLDINGS) LIMITED do?

toggle

MARTIN & GALPIN (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MARTIN & GALPIN (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/08/2010: Final Gazette dissolved via voluntary strike-off.