G.F. MARTINDALE & SONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 00359563
Status Liquidation
Incorporation Date 28 February 1940
Company Type Private Limited Company
Address CG&CO, 17 ST ANN'S SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Receiver's abstract of receipts and payments to 13 June 2016; Receiver's abstract of receipts and payments to 13 December 2015; Restoration by order of the court. The most likely internet sites of G.F. MARTINDALE & SONS LIMITED are www.gfmartindalesons.co.uk, and www.g-f-martindale-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G F Martindale Sons Limited is a Private Limited Company. The company registration number is 00359563. G F Martindale Sons Limited has been working since 28 February 1940. The present status of the company is Liquidation. The registered address of G F Martindale Sons Limited is Cg Co 17 St Ann S Square Manchester M2 7pw. . MACFARLANE, Claire Dawn is a Secretary of the company. MARTINDALE, Jonathan Richard is a Director of the company. Secretary RIDDING, Anna Rebbla has been resigned. Director CLARKE, Robert Nigel has been resigned. Director MARTINDALE, George Richard has been resigned. Director MARTINDALE, Thomas Reginald has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MACFARLANE, Claire Dawn
Appointed Date: 12 June 2002

Director

Resigned Directors

Secretary
RIDDING, Anna Rebbla
Resigned: 12 June 2002

Director
CLARKE, Robert Nigel
Resigned: 30 April 1999
67 years old

Director
MARTINDALE, George Richard
Resigned: 30 August 2008
101 years old

Director
MARTINDALE, Thomas Reginald
Resigned: 14 October 1997
98 years old

G.F. MARTINDALE & SONS LIMITED Events

07 Dec 2016
Receiver's abstract of receipts and payments to 13 June 2016
02 Feb 2016
Receiver's abstract of receipts and payments to 13 December 2015
02 Feb 2016
Restoration by order of the court
26 Sep 2015
Final Gazette dissolved following liquidation
02 Jul 2015
Receiver's abstract of receipts and payments to 13 June 2015
...
... and 81 more events
13 Jun 1986
Return made up to 15/04/86; full list of members

17 May 1986
Full accounts made up to 31 December 1985

17 May 1986
Director resigned;new director appointed

14 Jan 1959
Particulars of mortgage/charge
28 Feb 1940
Incorporation

G.F. MARTINDALE & SONS LIMITED Charges

13 March 2008
Legal mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property situate in woolpack yard and entry lane kendal…
4 February 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1995
Legal charge
Delivered: 3 August 1995
Status: Satisfied on 2 July 1998
Persons entitled: Barclays Bank PLC
Description: 5 thornleigh road kendal cumbria.
28 July 1995
Legal charge
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 and 25 entry lane kendal cumbria.
15 March 1994
Legal charge
Delivered: 29 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 blind beck house, gillinggate, kendal, cumbria.
8 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 14 April 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings in gillingate, kendal, cumbria.
8 April 1991
Legal charge
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings in woolpack yard & entry lane and at…
8 April 1991
Legal charge
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at woolpack yard,kendal. Being formerly 21, 23, 25, 27…
5 January 1959
Debenture
Delivered: 14 January 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking, goodwill and all property present and future…