Company NameMartin Shelton Limited
Company StatusDissolved
Company Number01810141
CategoryPrivate Limited Company
Incorporation Date19 April 1984(39 years, 11 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)
Previous NameGameocean Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NamePaul Timothy Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 26 April 2022)
RoleManaging Director
Correspondence Address19 The Avenue
Harewood
Leeds
LS17 9LD
Director NameMr Nicholas Jeffrey Reynolds
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 26 April 2022)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address27 The Stables
Runshaw Hall
Euxton
Lancashire
PR7 6HQ
Secretary NameDarren Jeffrey Bellwood
NationalityBritish
StatusClosed
Appointed31 March 2004(19 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 26 April 2022)
RoleCompany Director
Correspondence Address34 Ascot Gardens
Heritage Village Thorpe
Leeds
West Yorkshire
LS10 4UQ
Director NameJohn Eastwood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 13 September 2002)
RoleProduction Director
Correspondence AddressBarn Cottage
Vespers Road
Leeds
West Yorkshire
LS5 3NR
Director NameMr Roger William Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 March 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Main Street, Sicklinghall
Wetherby
North Yorkshire
LS22 4BD
Secretary NameMr Anthony Peter Rex
NationalityBritish
StatusResigned
Appointed29 August 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Secretary NameMr Nicholas Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed15 October 1996(12 years, 6 months after company formation)
Appointment Duration2 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address27 The Stables
Runshaw Hall
Euxton
Lancashire
PR7 6HQ
Secretary NameDavid Eric Foster
NationalityBritish
StatusResigned
Appointed19 December 1996(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameDavid Eric Foster
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2004)
RoleChartered Accountant
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameAmer Deen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 2005)
RoleFinancier
Correspondence Address6 Imperial Court
Empire Way
Wembley
Middlesex
HA9 0RS
Director NameNicholas Hamish Richardson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2005)
RoleSolicitor
Correspondence AddressUl Czarnieckiego 37
01 548 Warsaw
Foreign

Location

Registered AddressKroll
2nd Floor The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,164,131
Net Worth-£377,425
Cash£236,733
Current Liabilities£2,690,035

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

11 June 2004Delivered on: 17 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
23 October 2002Delivered on: 8 November 2002
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £230,000 plus vat to be paid into the interest earning account.
Outstanding
16 June 2004Delivered on: 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
29 August 2003Delivered on: 13 September 2003
Satisfied on: 12 June 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
1 October 2002Delivered on: 7 October 2002
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company, coleprint limited, the personal management system company limited or martin shelton group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or arising out of the business finance agreement dated 12 september 2002 all book debts and other debts.
Fully Satisfied
16 September 2002Delivered on: 19 September 2002
Satisfied on: 3 June 2004
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2002Delivered on: 10 July 2002
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in all money payable to or to the account of the company in respect of the debts owed by every debtor of the company.
Fully Satisfied
15 November 1996Delivered on: 21 November 1996
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
20 January 1993Delivered on: 27 January 1993
Satisfied on: 30 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M453C. 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.
Fully Satisfied

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2014Restoration by order of the court (4 pages)
16 October 2014Restoration by order of the court (4 pages)
22 August 2006Dissolved (1 page)
22 August 2006Dissolved (1 page)
22 May 2006Notice of move from Administration to Dissolution (21 pages)
22 May 2006Notice of move from Administration to Dissolution (21 pages)
20 December 2005Administrator's progress report (13 pages)
20 December 2005Administrator's progress report (13 pages)
17 August 2005Result of meeting of creditors (4 pages)
17 August 2005Result of meeting of creditors (4 pages)
10 August 2005Registered office changed on 10/08/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page)
10 August 2005Registered office changed on 10/08/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page)
28 July 2005Statement of administrator's proposal (34 pages)
28 July 2005Statement of administrator's proposal (34 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page)
14 June 2005Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page)
3 June 2005Appointment of an administrator (1 page)
3 June 2005Appointment of an administrator (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
1 October 2004Return made up to 29/08/04; full list of members (8 pages)
1 October 2004Return made up to 29/08/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 March 2004 (18 pages)
15 July 2004Full accounts made up to 31 March 2004 (18 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 March 2003 (17 pages)
4 November 2003Full accounts made up to 31 March 2003 (17 pages)
1 October 2003Return made up to 29/08/03; full list of members (8 pages)
1 October 2003Return made up to 29/08/03; full list of members (8 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Particulars of mortgage/charge (10 pages)
13 September 2003Particulars of mortgage/charge (10 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Return made up to 29/08/02; full list of members (8 pages)
27 September 2002Return made up to 29/08/02; full list of members (8 pages)
27 September 2002Director resigned (1 page)
19 September 2002Particulars of mortgage/charge (4 pages)
19 September 2002Particulars of mortgage/charge (4 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
22 October 2001Return made up to 29/08/01; full list of members (7 pages)
22 October 2001Return made up to 29/08/01; full list of members (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (14 pages)
15 September 2000Return made up to 29/08/00; full list of members (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (14 pages)
15 September 2000Return made up to 29/08/00; full list of members (7 pages)
28 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
5 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Return made up to 29/08/98; no change of members (7 pages)
5 October 1998Return made up to 29/08/98; no change of members (7 pages)
5 October 1998Full accounts made up to 31 March 1998 (11 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Return made up to 29/08/97; no change of members (7 pages)
30 September 1997Return made up to 29/08/97; no change of members (7 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
5 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1996Full accounts made up to 31 March 1996 (11 pages)
11 August 1996Full accounts made up to 31 March 1996 (11 pages)
25 October 1995Return made up to 29/08/95; no change of members (6 pages)
25 October 1995Return made up to 29/08/95; no change of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
15 August 1984Memorandum and Articles of Association (14 pages)
15 August 1984Memorandum and Articles of Association (14 pages)
23 July 1984Company name changed\certificate issued on 23/07/84 (2 pages)
23 July 1984Company name changed\certificate issued on 23/07/84 (2 pages)
19 April 1984Certificate of incorporation (1 page)
19 April 1984Certificate of incorporation (1 page)