Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.F. MARTINDALE & SONS LIMITED
Company Information for

G.F. MARTINDALE & SONS LIMITED

CG&CO, 17 ST ANN'S SQUARE, MANCHESTER, M2 7PW,
Company Registration Number
00359563
Private Limited Company
Liquidation

Company Overview

About G.f. Martindale & Sons Ltd
G.F. MARTINDALE & SONS LIMITED was founded on 1940-02-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". G.f. Martindale & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G.F. MARTINDALE & SONS LIMITED
 
Legal Registered Office
CG&CO
17 ST ANN'S SQUARE
MANCHESTER
M2 7PW
Other companies in M2
 
Filing Information
Company Number 00359563
Company ID Number 00359563
Date formed 1940-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 06/04/2011
Return next due 04/05/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 13:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.F. MARTINDALE & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.F. MARTINDALE & SONS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE DAWN MACFARLANE
Company Secretary 2002-06-12
JONATHAN RICHARD MARTINDALE
Director 1991-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE RICHARD MARTINDALE
Director 1991-04-19 2008-08-30
ANNA REBBLA RIDDING
Company Secretary 1991-04-19 2002-06-12
ROBERT NIGEL CLARKE
Director 1991-04-19 1999-04-30
THOMAS REGINALD MARTINDALE
Director 1991-04-19 1997-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD MARTINDALE BOOTLEGGERS MUSIC BAR LTD Director 2005-01-28 CURRENT 2005-01-28 Dissolved 2018-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-29REC2Liquidation. Receiver abstract of receipts and payments to 2017-08-04
2017-08-29RM02Notice of ceasing to act as receiver or manager
2017-08-22REC2Liquidation. Receiver abstract of receipts and payments to 2017-06-13
2017-05-303.6Receiver abstract summary of receipts and payments brought down to 2016-12-13
2016-12-073.6Receiver abstract summary of receipts and payments brought down to 2016-06-13
2016-02-023.6Receiver abstract summary of receipts and payments brought down to 2015-12-13
2016-02-02AC92Restoration by order of the court
2015-09-26GAZ2Final Gazette dissolved via compulsory strike-off
2015-07-023.6Receiver abstract summary of receipts and payments brought down to 2015-06-13
2015-06-264.72Voluntary liquidation creditors final meeting
2015-01-143.6Receiver abstract summary of receipts and payments brought down to 2014-12-13
2014-09-304.68 Liquidators' statement of receipts and payments to 2014-07-29
2014-07-023.6Receiver abstract summary of receipts and payments brought down to 2014-06-13
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM 50 Woolpack Yard, Stricklandgate Kendal Cumbria LA9 4NG England
2013-08-024.20Volunatary liquidation statement of affairs with form 4.19
2013-08-02600Appointment of a voluntary liquidator
2013-08-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-07-011.4Notice of completion of liquidation voluntary arrangement
2013-06-24RM01Liquidation appointment of receiver
2013-04-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-06
2012-02-131.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2011-06-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06LATEST SOC06/04/11 STATEMENT OF CAPITAL;GBP 3334
2011-04-06AR0106/04/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0106/04/10 ANNUAL RETURN FULL LIST
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM ENTRY LANE, KENDAL, WESTMORLAND LA9 4NQ
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MARTINDALE
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-08288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE MACFARLANE / 02/05/2007
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-04-26363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-06-25288aNEW SECRETARY APPOINTED
2002-06-25288bSECRETARY RESIGNED
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-14363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-15363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-11-03288bDIRECTOR RESIGNED
1999-11-03288bDIRECTOR RESIGNED
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-16363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-11363(288)DIRECTOR RESIGNED
1998-05-11363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-28363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-30363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-03395PARTICULARS OF MORTGAGE/CHARGE
1995-08-03395PARTICULARS OF MORTGAGE/CHARGE
1995-04-13363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1994-06-08363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1994-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-29395PARTICULARS OF MORTGAGE/CHARGE
1993-05-24363sRETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS
1993-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to G.F. MARTINDALE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-23
Resolutions for Winding-up2013-08-05
Appointment of Liquidators2013-08-05
Fines / Sanctions
No fines or sanctions have been issued against G.F. MARTINDALE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-03-18 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-02-07 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1995-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1959-01-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.F. MARTINDALE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of G.F. MARTINDALE & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.F. MARTINDALE & SONS LIMITED
Trademarks
We have not found any records of G.F. MARTINDALE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.F. MARTINDALE & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as G.F. MARTINDALE & SONS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where G.F. MARTINDALE & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyG. F. MARTINDALE & SONS LIMITEDEvent Date2013-07-30
At a General Meeting of the Company, duly convened and held at CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on 30 July 2013 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Stephen L Conn and Jonathan E Avery-Gee , both of CG&Co , 17 St Ann’s Square, Manchester, M2 7PW , (IP Nos 1762 and 1549) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding-up.” For further details contact: Tel: 0161 358 0210. J Martindale , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG. F. MARTINDALE & SONS LIMITEDEvent Date2013-07-30
Stephen L Conn and Jonathan E Avery-Gee , both of CG&Co , 17 St Anns Square, Manchester, M2 7PW . : For further details contact: Tel: 0161 358 0210.
 
Initiating party Event TypeFinal Meetings
Defending partyG F MARTINDALE & SONS LIMITEDEvent Date2013-07-30
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at CG&Co, 17 St Anns Square, Manchester, M2 7PW , on 19 June 2015 at 10:30 am and 10:45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CG&Co, 17 St Anns Square, Manchester, M2 7PW no later than 12.00 noon on the business day before the meeting. Jonathan Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG&Co , 17 St Anns Square, Manchester, M2 7PW were appointed Joint Liquidators of the Company on 30 July 2013 . Further information about this case is available from Andrew Walker of CG&Co, 17 St Anns Square, Manchester, M2 7PW on 0161 358 0210 . Jonathan Avery-Gee and Stephen L Conn , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2009-04-10
(In Liquidation) Registered Office: The Rural Centre, West Mains, Ingliston, West Lothian EH28 8NZ Head Office: Algo Business Centre, Glenearn Road, Perth PH2 0NJ I, David M Menzies of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, together with my colleague Keith V Anderson, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, that we were appointed Joint Interim Liquidators of the above Company by Interlocutor of Edinburgh Sheriff Court dated 27 March 2009. Notice is hereby given, pursuant to Section 138(4)of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at the offices of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, on 8 May 2009 at 3.00 pm for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claim (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, Creditors should note that the date of commencement of the liquidation is 26 February 2009. David W Menzies , Joint Interim Liquidator Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. 8 April 2009.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2007-06-15
(In Liquidation) Registered Office: 32A Hamilton Street, Saltcoats, Ayrshire KA21 5DS I, Irene Harbottle, Scott House, 12/16 South Frederick Street, Glasgow G1 1HJ hereby give notice that I was appointed Interim Liquidator of Marsico Software Limited on 5 June 2007 by interlocutor of the Court of Session. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held in the Merchants House, 7 West George Street, Glasgow on 6 July 2007 at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 2 May 2007. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle, Interim Liquidator W.D. Robb & Co, 12/16 South Frederick Street, Glasgow. 13 June 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.F. MARTINDALE & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.F. MARTINDALE & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.