MARTIN PARK MACHINES 2 LIMITED

Register to unlock more data on OkredoRegister

MARTIN PARK MACHINES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01719257

Incorporation date

27/04/1983

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1983)
dot icon22/08/2018
Final Gazette dissolved following liquidation
dot icon22/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2018
Liquidators' statement of receipts and payments to 2018-03-24
dot icon30/11/2017
Liquidators' statement of receipts and payments to 2017-09-24
dot icon21/11/2017
Liquidators' statement of receipts and payments to 2017-03-24
dot icon03/05/2017
Liquidators' statement of receipts and payments to 2017-03-24
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2015-09-24
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2016-03-24
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon25/04/2016
Liquidators' statement of receipts and payments to 2016-03-24
dot icon21/10/2015
Liquidators' statement of receipts and payments to 2015-09-24
dot icon23/04/2015
Liquidators' statement of receipts and payments to 2015-03-24
dot icon13/10/2014
Liquidators' statement of receipts and payments to 2014-09-24
dot icon09/04/2014
Liquidators' statement of receipts and payments to 2014-03-24
dot icon14/10/2013
Liquidators' statement of receipts and payments to 2013-09-24
dot icon23/04/2013
Liquidators' statement of receipts and payments to 2013-03-24
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-09-24
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-24
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2011-09-24
dot icon22/09/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon07/09/2011
Appointment of a voluntary liquidator
dot icon07/09/2011
Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-09-08
dot icon06/04/2010
Statement of affairs with form 4.19
dot icon06/04/2010
Appointment of a voluntary liquidator
dot icon06/04/2010
Resolutions
dot icon05/04/2010
Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR on 2010-04-06
dot icon28/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/02/2010
Miscellaneous
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2009
Full accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 01/12/08; full list of members
dot icon30/09/2008
Director appointed threev directors LLP
dot icon30/09/2008
Appointment terminated director three v corporate venturing LLP
dot icon09/06/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon09/03/2008
Return made up to 01/12/07; full list of members
dot icon06/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Declaration of assistance for shares acquisition
dot icon12/12/2007
Registered office changed on 13/12/07 from: office comms house summerhouse business park harefield middlesex UB9 6TJ
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned;director resigned
dot icon18/11/2007
New secretary appointed
dot icon18/11/2007
New director appointed
dot icon18/11/2007
New secretary appointed
dot icon14/10/2007
Certificate of change of name
dot icon14/10/2007
Resolutions
dot icon14/10/2007
Resolutions
dot icon14/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Particulars of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon09/01/2007
Return made up to 01/12/06; full list of members
dot icon26/01/2006
Return made up to 01/12/05; full list of members
dot icon05/12/2005
Full accounts made up to 2005-04-30
dot icon10/05/2005
Certificate of re-registration from Public Limited Company to Private
dot icon10/05/2005
Re-registration of Memorandum and Articles
dot icon10/05/2005
Application for reregistration from PLC to private
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon20/12/2004
Return made up to 01/12/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-04-30
dot icon13/01/2004
Full accounts made up to 2003-04-30
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon29/12/2002
Return made up to 19/12/02; full list of members
dot icon18/11/2002
Full accounts made up to 2002-04-30
dot icon26/12/2001
Return made up to 19/12/01; full list of members
dot icon02/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon30/11/2000
Full group accounts made up to 2000-04-30
dot icon16/03/2000
New director appointed
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon05/12/1999
Return made up to 31/12/98; full list of members
dot icon02/12/1999
Full group accounts made up to 1999-04-30
dot icon03/03/1999
Full group accounts made up to 1998-04-30
dot icon05/05/1998
Return made up to 31/12/97; no change of members
dot icon03/12/1997
Full accounts made up to 1997-04-30
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon02/12/1996
Certificate of re-registration from Private to Public Limited Company
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon01/12/1996
Re-registration of Memorandum and Articles
dot icon01/12/1996
Auditor's statement
dot icon01/12/1996
Auditor's report
dot icon01/12/1996
Balance Sheet
dot icon01/12/1996
Declaration on reregistration from private to PLC
dot icon01/12/1996
Application for reregistration from private to PLC
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon21/11/1996
Ad 27/04/96--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon03/03/1996
Full accounts made up to 1995-04-30
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 31/12/93; no change of members
dot icon18/04/1994
Registered office changed on 19/04/94 from: 2 warner house harrovian business village bessborough road harrow, middlesex. HA1 3EX
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon28/02/1994
Full accounts made up to 1992-04-30
dot icon09/06/1993
Particulars of mortgage/charge
dot icon02/06/1993
Return made up to 31/12/92; full list of members
dot icon21/07/1992
Registered office changed on 22/07/92 from: 49 south parade mollison way edgware middx HA8 5QL
dot icon19/07/1992
Certificate of change of name
dot icon28/05/1992
Full accounts made up to 1990-04-30
dot icon28/05/1992
Return made up to 31/12/91; no change of members
dot icon27/01/1991
Full accounts made up to 1989-04-30
dot icon27/01/1991
Return made up to 31/12/90; no change of members
dot icon02/05/1990
Full accounts made up to 1988-04-30
dot icon02/05/1990
Return made up to 08/11/89; full list of members
dot icon09/05/1989
Dissolution discontinued
dot icon09/05/1989
Full accounts made up to 1987-04-30
dot icon09/05/1989
Return made up to 16/12/88; full list of members
dot icon27/04/1989
First gazette
dot icon10/02/1988
Return made up to 15/08/87; no change of members
dot icon10/02/1988
Return made up to 31/12/85; full list of members
dot icon10/02/1988
Accounts made up to 1986-04-30
dot icon10/02/1988
Return made up to 16/05/86; no change of members
dot icon21/06/1987
Auditor's resignation
dot icon22/07/1985
Annual return made up to 31/10/84
dot icon11/05/1983
Miscellaneous
dot icon27/04/1983
Incorporation
dot icon27/04/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THREEV DIRECTORS LLP
Corporate Director
29/09/2008 - Present
-
LPE SERVICES LIMITED
Corporate Secretary
02/10/2007 - Present
4
THREE V CORPORATE VENTURING LLP
Corporate Director
02/10/2007 - 29/09/2008
26
RJP SECRETARIES LIMITED
Corporate Secretary
02/10/2007 - Present
193
Hixon, Ian William
Director
04/10/2007 - Present
6

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 PARK MACHINES 2 LIMITED

MARTIN PARK MACHINES 2 LIMITED is an(a) Dissolved company incorporated on 27/04/1983 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 PARK MACHINES 2 LIMITED?

toggle

MARTIN PARK MACHINES 2 LIMITED is currently Dissolved. It was registered on 27/04/1983 and dissolved on 22/08/2018.

Where is MARTIN PARK MACHINES 2 LIMITED located?

toggle

MARTIN PARK MACHINES 2 LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does MARTIN PARK MACHINES 2 LIMITED do?

toggle

MARTIN PARK MACHINES 2 LIMITED operates in the Wholesale of other office machinery and equipment (51.85 - SIC 2003) sector.

What is the latest filing for MARTIN PARK MACHINES 2 LIMITED?

toggle

The latest filing was on 22/08/2018: Final Gazette dissolved following liquidation.