MARTIN DAWN (E.A.) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS2 6NQ

Company number 02984428
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address ROOTS HALL STADIUM, SOUTHEND ON SEA, ESSEX, SS2 6NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Director's details changed for Mr Geoffrey King on 1 June 2016; Director's details changed for Mr Geoffrey King on 1 June 2016. The most likely internet sites of MARTIN DAWN (E.A.) LIMITED are www.martindawnea.co.uk, and www.martin-dawn-e-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Martin Dawn E A Limited is a Private Limited Company. The company registration number is 02984428. Martin Dawn E A Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Martin Dawn E A Limited is Roots Hall Stadium Southend On Sea Essex Ss2 6nq. The company`s financial liabilities are £1k. It is £0k against last year. . MARTIN, Julie Dawn is a Secretary of the company. KING, Geoffrey is a Director of the company. MARTIN, Ronald is a Director of the company. Secretary KING, Geoffrey has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director KING, Geoffrey has been resigned. Director WAINWRIGHT, Simon Patrick has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


martin dawn (e.a.) Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARTIN, Julie Dawn
Appointed Date: 11 December 2001

Director
KING, Geoffrey
Appointed Date: 03 December 2013
79 years old

Director
MARTIN, Ronald
Appointed Date: 28 March 1995
72 years old

Resigned Directors

Secretary
KING, Geoffrey
Resigned: 11 December 2001
Appointed Date: 28 March 1995

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 October 1994

Director
KING, Geoffrey
Resigned: 11 December 2001
Appointed Date: 28 March 1995
79 years old

Director
WAINWRIGHT, Simon Patrick
Resigned: 14 May 1999
Appointed Date: 22 August 1995
68 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 October 1994

Persons With Significant Control

Martin Dawn Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTIN DAWN (E.A.) LIMITED Events

07 Nov 2016
Confirmation statement made on 28 October 2016 with updates
01 Nov 2016
Director's details changed for Mr Geoffrey King on 1 June 2016
01 Nov 2016
Director's details changed for Mr Geoffrey King on 1 June 2016
01 Aug 2016
Accounts for a dormant company made up to 31 July 2015
06 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 66 more events
19 May 1995
Company name changed ibis (283) LIMITED\certificate issued on 22/05/95
03 Apr 1995
Registered office changed on 03/04/95 from: 2 serjeants inn london EC4Y 1LT
03 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
03 Apr 1995
Director resigned;new director appointed
28 Oct 1994
Incorporation

MARTIN DAWN (E.A.) LIMITED Charges

2 March 2001
Legal charge
Delivered: 16 March 2001
Status: Satisfied on 5 November 2005
Persons entitled: Foxy Properties Limited and Strategysure Limited
Description: F/H property k/a malden road great boddow t/no;-EX353498…
21 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 29 October 2008
Persons entitled: Delancey Southend UK Limited
Description: Land to the south side of maldon road great baddow essex…
28 May 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 11 September 2002
Persons entitled: United Trust Bank Limited
Description: Land on the south side of maldon road great baddow t/n…
28 May 1999
Debenture
Delivered: 9 June 1999
Status: Satisfied on 11 September 2002
Persons entitled: United Trust Bank Limited
Description: Land on the south side of maldon road great baddow t/n…
8 February 1996
Charge
Delivered: 29 February 1996
Status: Satisfied on 9 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The benefit of the company's interest in the agreement (X3)…
5 September 1995
Charge
Delivered: 25 September 1995
Status: Satisfied on 9 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The benefit of the companys interest in the agreement for…
4 July 1995
Debenture
Delivered: 22 July 1995
Status: Satisfied on 9 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…