Company NameSuzanne Martin Plc
Company StatusDissolved
Company Number00959791
CategoryPublic Limited Company
Incorporation Date7 August 1969(54 years, 8 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr John Henry Dupay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(21 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Martin David Dupay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(21 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr John Henry Dupay
NationalityBritish
StatusClosed
Appointed04 July 1991(21 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameHarry John Dupay
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address2 Towngate
Fair Mile Lane
Cobham
Surrey
Kt11

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£5,368,702
Gross Profit£1,101,271
Net Worth£205,011
Cash£908,534
Current Liabilities£2,420,442

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

29 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
4 June 2009Delivered on: 17 June 2009
Satisfied on: 7 January 2015
Persons entitled: West Register (Investments) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38-40 autumn street tower hamlets greater london t/n NGL248692 fixed charge plant machinery fixtures and fittings goodwill see image for full details.
Fully Satisfied
28 July 2006Delivered on: 12 August 2006
Satisfied on: 7 January 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 May 1994Delivered on: 23 May 1994
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 38 & 40 autumn street 8,10,12,14,22,24 autumn street & sites of 2,4,6,16,18,20 & 26-36 (even numbers) autumn street and 439 old ford road bow london N3 t/n's ngl 248691,314570 and ngl 248692 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M55L.R.M.groves 31/8/94. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 June 1990Delivered on: 25 June 1990
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings between dye house lane and the river lea and part of 455 old ford road, bow london E3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1983Delivered on: 1 July 1983
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and or the proceeds of sale thereof. Fixed and floating charge undertaking and all property and assets present and future including goodwill and bookdebts.
Fully Satisfied
8 August 1980Delivered on: 12 August 1980
Satisfied on: 7 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115,117,119 commercial road, london E1 461685. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Notice of completion of voluntary arrangement (20 pages)
28 February 2017Notice of completion of voluntary arrangement (20 pages)
19 December 2016Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2016 (21 pages)
19 December 2016Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2016 (21 pages)
5 January 2016Full accounts made up to 31 December 2014 (20 pages)
5 January 2016Full accounts made up to 31 December 2014 (20 pages)
15 December 2015Notice to Registrar of companies voluntary arrangement taking effect (29 pages)
15 December 2015Notice to Registrar of companies voluntary arrangement taking effect (29 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,055.56
(5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,055.56
(5 pages)
30 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Master murabaha facility agreement 29/12/2014
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Master murabaha facility agreement 29/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Satisfaction of charge 6 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 6 in full (4 pages)
31 December 2014Registration of charge 009597910007, created on 29 December 2014 (56 pages)
31 December 2014Registration of charge 009597910007, created on 29 December 2014 (56 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,055.56
(5 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,055.56
(5 pages)
3 July 2014Accounts made up to 31 December 2013 (19 pages)
3 July 2014Accounts made up to 31 December 2013 (19 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 July 2013Accounts made up to 31 December 2012 (19 pages)
2 July 2013Accounts made up to 31 December 2012 (19 pages)
1 July 2013Director's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Martin David Dupay on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Martin David Dupay on 1 July 2013 (2 pages)
30 October 2012Accounts made up to 31 December 2011 (21 pages)
30 October 2012Accounts made up to 31 December 2011 (21 pages)
26 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts made up to 31 January 2011 (21 pages)
18 July 2011Accounts made up to 31 January 2011 (21 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for John Henry Dupay on 27 June 2010 (1 page)
6 July 2010Director's details changed for Martin David Dupay on 27 June 2010 (2 pages)
6 July 2010Director's details changed for John Henry Dupay on 27 June 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for John Henry Dupay on 27 June 2010 (2 pages)
6 July 2010Secretary's details changed for John Henry Dupay on 27 June 2010 (1 page)
6 July 2010Director's details changed for Martin David Dupay on 27 June 2010 (2 pages)
6 May 2010Accounts made up to 31 January 2010 (22 pages)
6 May 2010Accounts made up to 31 January 2010 (22 pages)
14 November 2009Set to 5005556 (1 page)
14 November 2009Statement of capital following an allotment of shares on 17 August 2009
  • GBP 55,560
(2 pages)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 November 2009Statement of capital following an allotment of shares on 17 August 2009
  • GBP 55,560
(2 pages)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 November 2009Set to 5005556 (1 page)
4 September 2009Accounts made up to 31 January 2009 (21 pages)
4 September 2009Accounts made up to 31 January 2009 (21 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 August 2008Registered office changed on 27/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
27 August 2008Registered office changed on 27/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
25 July 2008Accounts made up to 31 January 2008 (20 pages)
25 July 2008Accounts made up to 31 January 2008 (20 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
1 June 2007Full accounts made up to 31 January 2007 (20 pages)
1 June 2007Full accounts made up to 31 January 2007 (20 pages)
24 August 2006Full accounts made up to 31 January 2006 (21 pages)
24 August 2006Full accounts made up to 31 January 2006 (21 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
28 June 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 June 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 June 2005Full accounts made up to 31 January 2005 (18 pages)
25 June 2005Full accounts made up to 31 January 2005 (18 pages)
20 December 2004Return made up to 27/06/04; full list of members; amend (8 pages)
20 December 2004Return made up to 27/06/04; full list of members; amend (8 pages)
29 September 2004Full accounts made up to 31 January 2004 (20 pages)
29 September 2004Full accounts made up to 31 January 2004 (20 pages)
2 August 2004Return made up to 27/06/04; full list of members (8 pages)
2 August 2004Return made up to 27/06/04; full list of members (8 pages)
1 July 2003Return made up to 27/06/03; full list of members (8 pages)
1 July 2003Return made up to 27/06/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 January 2003 (18 pages)
8 May 2003Full accounts made up to 31 January 2003 (18 pages)
16 July 2002Return made up to 27/06/02; full list of members (8 pages)
16 July 2002Return made up to 27/06/02; full list of members (8 pages)
22 May 2002Full accounts made up to 31 January 2002 (17 pages)
22 May 2002Full accounts made up to 31 January 2002 (17 pages)
18 July 2001Return made up to 27/06/01; full list of members (7 pages)
18 July 2001Return made up to 27/06/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 January 2001 (17 pages)
5 July 2001Full accounts made up to 31 January 2001 (17 pages)
21 September 2000Full accounts made up to 31 January 2000 (18 pages)
21 September 2000Full accounts made up to 31 January 2000 (18 pages)
24 July 2000Return made up to 27/06/00; full list of members (7 pages)
24 July 2000Return made up to 27/06/00; full list of members (7 pages)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
28 July 1999Return made up to 27/06/99; no change of members (4 pages)
28 July 1999Return made up to 27/06/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 January 1999 (19 pages)
23 May 1999Full accounts made up to 31 January 1999 (19 pages)
21 August 1998Full accounts made up to 31 January 1998 (18 pages)
21 August 1998Full accounts made up to 31 January 1998 (18 pages)
9 July 1998Return made up to 27/06/98; no change of members (4 pages)
9 July 1998Return made up to 27/06/98; no change of members (4 pages)
8 July 1997Return made up to 27/06/97; full list of members (6 pages)
8 July 1997Return made up to 27/06/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 January 1997 (18 pages)
24 April 1997Full accounts made up to 31 January 1997 (18 pages)
17 July 1996Return made up to 27/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
17 July 1996Return made up to 27/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
11 April 1995Full accounts made up to 31 January 1995 (13 pages)
11 April 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
23 May 1994Particulars of mortgage/charge (3 pages)
23 May 1994Particulars of mortgage/charge (3 pages)
12 September 1991Ad 16/08/91--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
12 September 1991Ad 16/08/91--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
3 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 August 1991Auditor's statement (6 pages)
30 August 1991Auditor's report (4 pages)
30 August 1991Balance Sheet (1 page)
30 August 1991Balance Sheet (1 page)
30 August 1991Re-registration of Memorandum and Articles (12 pages)
30 August 1991Application for reregistration from private to PLC (1 page)
30 August 1991Re-registration of Memorandum and Articles (12 pages)
30 August 1991Auditor's report (4 pages)
30 August 1991Auditor's statement (6 pages)
30 August 1991Auditor's report (4 pages)
30 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 August 1991Auditor's statement (6 pages)
30 August 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 August 1991Balance Sheet (1 page)
30 August 1991Application for reregistration from private to PLC (1 page)
25 July 1984Accounts made up to 19 September 1983 (10 pages)
25 July 1984Accounts made up to 19 September 1983 (10 pages)
7 August 1969Incorporation (14 pages)
7 August 1969Incorporation (14 pages)