Company NameG.F. Martindale & Sons Limited
DirectorJonathan Richard Martindale
Company StatusLiquidation
Company Number00359563
CategoryPrivate Limited Company
Incorporation Date28 February 1940(84 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Richard Martindale
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(51 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressSkewmount
High Tenterfell
Kendal
Cumbria
LA9 4PQ
Secretary NameMrs Claire Dawn Macfarlane
NationalityBritish
StatusCurrent
Appointed12 June 2002(62 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Goldsmith Street
Barrow In Furness
Cumbria
LA14 5RJ
Director NameRobert Nigel Clarke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(51 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 1999)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside
Kendal
Cumbria
LA9 7DJ
Director NameMr George Richard Martindale
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(51 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 August 2008)
RoleJoiner
Correspondence AddressSkewside
Kendal
Cumbria
LA9 4PQ
Director NameMr Thomas Reginald Martindale
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(51 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 1997)
RoleBuilder
Correspondence AddressSkewmount
Kendal
Cumbria
Secretary NameMrs Anna Rebbla Ridding
NationalityBritish
StatusResigned
Appointed19 April 1991(51 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2002)
RoleCompany Director
Correspondence Address17 Castle Green Close
Kendal
Cumbria
LA9 6AT

Contact

Websitearnoldhill.co.uk
Email address[email protected]
Telephone020 73069100
Telephone regionLondon

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.2k at £1J.r. Martindale
97.00%
Ordinary
100 at £1R.n. Clarke
3.00%
Ordinary

Financials

Year2014
Net Worth-£201,240
Cash£25,085
Current Liabilities£471,197

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due20 April 2017 (overdue)

Filing History

29 August 2017Receiver's abstract of receipts and payments to 4 August 2017 (4 pages)
29 August 2017Receiver's abstract of receipts and payments to 4 August 2017 (4 pages)
29 August 2017Notice of ceasing to act as receiver or manager (5 pages)
29 August 2017Notice of ceasing to act as receiver or manager (5 pages)
22 August 2017Receiver's abstract of receipts and payments to 13 June 2017 (4 pages)
22 August 2017Receiver's abstract of receipts and payments to 13 June 2017 (4 pages)
30 May 2017Receiver's abstract of receipts and payments to 13 December 2016 (2 pages)
30 May 2017Receiver's abstract of receipts and payments to 13 December 2016 (2 pages)
7 December 2016Receiver's abstract of receipts and payments to 13 June 2016 (2 pages)
7 December 2016Receiver's abstract of receipts and payments to 13 June 2016 (2 pages)
2 February 2016Receiver's abstract of receipts and payments to 13 December 2015 (2 pages)
2 February 2016Restoration by order of the court (3 pages)
2 February 2016Receiver's abstract of receipts and payments to 13 December 2015 (2 pages)
2 February 2016Restoration by order of the court (3 pages)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Receiver's abstract of receipts and payments to 13 June 2015 (2 pages)
2 July 2015Receiver's abstract of receipts and payments to 13 June 2015 (2 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
14 January 2015Receiver's abstract of receipts and payments to 13 December 2014 (2 pages)
14 January 2015Receiver's abstract of receipts and payments to 13 December 2014 (2 pages)
30 September 2014Liquidators statement of receipts and payments to 29 July 2014 (10 pages)
30 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (10 pages)
30 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (10 pages)
2 July 2014Receiver's abstract of receipts and payments to 13 June 2014 (2 pages)
2 July 2014Receiver's abstract of receipts and payments to 13 June 2014 (2 pages)
5 August 2013Registered office address changed from 50 Woolpack Yard, Stricklandgate Kendal Cumbria LA9 4NG England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 50 Woolpack Yard, Stricklandgate Kendal Cumbria LA9 4NG England on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 50 Woolpack Yard, Stricklandgate Kendal Cumbria LA9 4NG England on 5 August 2013 (2 pages)
2 August 2013Statement of affairs with form 4.19 (5 pages)
2 August 2013Statement of affairs with form 4.19 (5 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Notice of completion of voluntary arrangement (12 pages)
1 July 2013Notice of completion of voluntary arrangement (12 pages)
24 June 2013Appointment of receiver or manager (5 pages)
24 June 2013Appointment of receiver or manager (5 pages)
15 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2013 (9 pages)
15 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2013 (9 pages)
15 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2013 (9 pages)
13 February 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 February 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 3,334
(4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 3,334
(4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 3,334
(4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 November 2009Registered office address changed from Entry Lane, Kendal, Westmorland LA9 4NQ on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Entry Lane, Kendal, Westmorland LA9 4NQ on 20 November 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
2 September 2008Appointment terminated director george martindale (1 page)
2 September 2008Appointment terminated director george martindale (1 page)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Secretary's change of particulars / claire macfarlane / 02/05/2007 (2 pages)
8 April 2008Secretary's change of particulars / claire macfarlane / 02/05/2007 (2 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 April 2007Return made up to 07/04/07; full list of members (3 pages)
20 April 2007Return made up to 07/04/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2004Return made up to 09/04/04; full list of members (7 pages)
29 March 2004Return made up to 09/04/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 09/04/03; full list of members (7 pages)
8 April 2003Return made up to 09/04/03; full list of members (7 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 April 2002Return made up to 09/04/02; full list of members (6 pages)
3 April 2002Return made up to 09/04/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Return made up to 19/04/00; full list of members (6 pages)
15 June 2000Return made up to 19/04/00; full list of members (6 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 April 1999Return made up to 19/04/99; no change of members (4 pages)
16 April 1999Return made up to 19/04/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 April 1997Return made up to 19/04/97; no change of members (4 pages)
28 April 1997Return made up to 19/04/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 May 1996Return made up to 19/04/96; full list of members (6 pages)
30 May 1996Return made up to 19/04/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 19/04/95; no change of members (4 pages)
13 April 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 January 1959Particulars of mortgage/charge (3 pages)
14 January 1959Particulars of mortgage/charge (3 pages)
28 February 1940Incorporation (18 pages)
28 February 1940Incorporation (18 pages)