Company NameMartins Bank Limited
Company StatusDissolved
Company Number00017409
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed26 July 1996(94 years, 8 months after company formation)
Appointment Duration12 years (closed 01 August 2008)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusClosed
Appointed27 July 1999(97 years, 8 months after company formation)
Appointment Duration9 years (closed 01 August 2008)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusClosed
Appointed27 July 1999(97 years, 8 months after company formation)
Appointment Duration9 years (closed 01 August 2008)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed23 August 1995(93 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Resolution insolvency:res re books (1 page)
3 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (6 pages)
30 May 2006Res re appt of liquidator (1 page)
30 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2006Appointment of a voluntary liquidator (1 page)
30 May 2006Resignation of a liquidator (1 page)
5 October 2005Registered office changed on 05/10/05 from: 1 churchill place london E14 5HP (1 page)
30 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2005Appointment of a voluntary liquidator (1 page)
30 September 2005Declaration of solvency (3 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
20 April 2005Return made up to 01/04/05; full list of members (2 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 20/04/04; full list of members (2 pages)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 May 2003Return made up to 20/04/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 May 2002Return made up to 20/04/02; full list of members (2 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 May 2001Return made up to 20/04/01; full list of members (3 pages)
9 May 2000Return made up to 20/04/00; full list of members (5 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
27 April 1999Return made up to 20/04/99; full list of members (3 pages)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 April 1998Return made up to 20/04/98; full list of members (7 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 May 1997Return made up to 20/04/97; full list of members (7 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 May 1996Return made up to 20/04/96; full list of members (6 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 20/04/95; full list of members (14 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1968Particulars of mortgage/charge (4 pages)
9 February 1967Particulars of mortgage/charge (4 pages)
21 May 1965Particulars of mortgage/charge (3 pages)
27 January 1948Particulars of property mortgage/charge (3 pages)
18 December 1918Company name changed\certificate issued on 18/12/18 (3 pages)
13 December 1901Certificate of incorporation (2 pages)