Company NameMartins Investments Limited
Company StatusDissolved
Company Number02955742
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NameBarshelfco (No.65) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(4 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 15 August 2014)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed10 August 1994(6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameMr Brandon James Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 28 December 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRidgeway 39 Golf Side
Cheam
Sutton
Surrey
SM2 7HA
Director NameMr John Andrew Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Floral Farm
Canford Magna
Wimborne
Dorset
BH21 3AU
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed06 March 1995(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1999)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameIan Anthony William Sandles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJonathan Robin Braund
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2ND
Director NameTimothy John Craig Nicol
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 02 March 2000)
RoleBanking
Correspondence Address30 Morland Road
Sutton
Surrey
SM1 4RP
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2002)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMatthew John Bailey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 March 2001)
RoleBanker
Correspondence Address18b Southvale Road
London
SE3 0TP
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2003)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNavjyot Singh Dhillon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert William Russo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(8 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 April 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameSimon Stuart Haworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 May 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Andrew Benson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameYusuf Noorbhai
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed06 November 2008(14 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(16 years, 12 months after company formation)
Appointment Duration4 months (resigned 01 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Julian Moses
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven James Penketh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(17 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 13 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gregor William McMillan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(17 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJean-Guibert Mahy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed13 December 2011(17 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2012)
RoleBanker
Country of ResidenceLuxembourg
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed13 December 2011(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed12 August 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
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

Shareholders

1 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£111,343,819
Cash£508,409
Current Liabilities£217,829

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 May 2014Resolution insolvency:approval of liqudators final meeting (1 page)
15 May 2014Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2014Register inspection address has been changed (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 August 2013Registered office address changed from , 1 Churchill Place, London, E14 5HP on 19 August 2013 (2 pages)
16 August 2013Appointment of a voluntary liquidator (2 pages)
16 August 2013Declaration of solvency (3 pages)
16 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(8 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(8 pages)
5 August 2013Termination of appointment of Atanas Jordanov as a director (1 page)
5 August 2013Termination of appointment of Adam Moses as a director (1 page)
24 July 2013Statement of capital on 24 July 2013
  • GBP 1.00
(4 pages)
24 July 2013Solvency statement dated 22/07/13 (1 page)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2013Statement by directors (1 page)
19 February 2013Director's details changed for Mr Atanas Jordanov on 31 December 2012 (2 pages)
30 January 2013Director's details changed for Enver Khairov on 31 December 2010 (2 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
22 August 2012Termination of appointment of Jonathan Huckle as a director (1 page)
22 August 2012Termination of appointment of Paul Benson as a director (1 page)
22 August 2012Termination of appointment of Enver Khairov as a director (1 page)
22 August 2012Appointment of Adam Julian Moses as a director (2 pages)
22 August 2012Appointment of Barrie Hill as a director (2 pages)
22 August 2012Termination of appointment of Jonathan Walthoe as a director (1 page)
22 August 2012Appointment of Abhinav Kumar Shah as a director (2 pages)
1 February 2012Termination of appointment of Jean-Guibert Mahy as a director (1 page)
31 January 2012Termination of appointment of Manfred Zisselsberger as a director (1 page)
31 January 2012Termination of appointment of Gregor Mcmillan as a director (1 page)
31 January 2012Appointment of Jean-Guibert Mahy as a director (2 pages)
26 January 2012Appointment of Manfred Zisselsberger as a director (2 pages)
24 January 2012Appointment of Gregor William Mcmillan as a director (2 pages)
23 December 2011Termination of appointment of Steven Penketh as a director (1 page)
23 December 2011Appointment of Christopher Patrick Le Neve Foster as a director (2 pages)
23 December 2011Appointment of Mr Atanas Jordanov as a director (2 pages)
8 December 2011Appointment of Steven James Penketh as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 07/12/2011.
(2 pages)
7 December 2011Appointment of Steven James Penketh as a director (3 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
12 May 2011Appointment of Jonathan Michael Walthoe as a director (2 pages)
17 January 2011Termination of appointment of Navjyot Dhillon as a director (1 page)
17 January 2011Termination of appointment of Richard Craine as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 August 2009Director appointed bineet shah (2 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
25 August 2009Director appointed richard john craine (2 pages)
25 August 2009Appointment terminated director yusuf noorbhai (1 page)
28 May 2009Director appointed enver khairov (2 pages)
27 May 2009Appointment terminated director simon haworth (1 page)
15 December 2008Director appointed yusuf noorbhai (1 page)
15 December 2008Director appointed paul andrew benson (2 pages)
21 November 2008Appointment terminated director graham wade (1 page)
6 November 2008Appointment terminated director paul emney (1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 August 2005Return made up to 01/08/05; full list of members (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (12 pages)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page)
19 August 2004Return made up to 04/08/04; full list of members (6 pages)
25 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004New director appointed (6 pages)
2 June 2004New director appointed (4 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
3 September 2003Return made up to 04/08/03; full list of members (7 pages)
27 August 2003Director's particulars changed (1 page)
31 July 2003Full accounts made up to 31 December 2002 (11 pages)
4 July 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
23 March 2003New director appointed (4 pages)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
21 August 2002Return made up to 04/08/02; full list of members (3 pages)
31 July 2002Director resigned (1 page)
14 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Director's particulars changed (1 page)
22 January 2002Director resigned (1 page)
5 September 2001Return made up to 04/08/01; full list of members (8 pages)
15 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 August 2000Return made up to 04/08/00; no change of members (6 pages)
9 March 2000New director appointed (1 page)
6 March 2000Director resigned (1 page)
9 February 2000New director appointed (1 page)
8 February 2000New director appointed (1 page)
6 January 2000Director resigned (1 page)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999New director appointed (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
6 August 1999Return made up to 04/08/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
3 February 1999New director appointed (1 page)
1 February 1999Director resigned (1 page)
27 November 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
10 August 1998Return made up to 04/08/98; full list of members (10 pages)
19 May 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
12 December 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1997Return made up to 04/08/97; full list of members (11 pages)
10 March 1997Ad 18/10/96--------- £ si 50598000@1=50598000 £ ic 2000/50600000 (2 pages)
29 October 1996Director's particulars changed (1 page)
27 August 1996Return made up to 04/08/96; full list of members (11 pages)
9 June 1996Full accounts made up to 31 December 1995 (8 pages)
14 August 1995Return made up to 04/08/95; full list of members (20 pages)
24 May 1995Ad 17/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
17 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1994Incorporation (26 pages)