About

Registered Number: 03276677
Date of Incorporation: 11/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 1 & 2 Hayes Way, Cannock, WS11 7LT,

 

Based in Cannock, Martyn Price Finance Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 November 2019
AP01 - Appointment of director 25 November 2019
RESOLUTIONS - N/A 09 April 2019
SH01 - Return of Allotment of shares 09 April 2019
AA01 - Change of accounting reference date 08 April 2019
SH01 - Return of Allotment of shares 08 April 2019
CS01 - N/A 20 December 2018
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 04 August 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 29 August 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 02 October 2003
395 - Particulars of a mortgage or charge 16 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 25 September 2000
395 - Particulars of a mortgage or charge 11 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 11 August 1999
395 - Particulars of a mortgage or charge 08 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 27 March 1998
RESOLUTIONS - N/A 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
123 - Notice of increase in nominal capital 10 March 1998
363s - Annual Return 10 November 1997
395 - Particulars of a mortgage or charge 10 December 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
287 - Change in situation or address of Registered Office 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 March 2009 Outstanding

N/A

A charge in the terms of the lloyd's american instrument 1995 (general business for corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995 26 June 2003 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Assignment of yearly rents 31 March 2000 Fully Satisfied

N/A

General security assignment 19 May 1999 Fully Satisfied

N/A

Legal charge 19 May 1999 Fully Satisfied

N/A

Assignment of yearly rents 17 March 1998 Fully Satisfied

N/A

Debenture 17 March 1998 Fully Satisfied

N/A

Legal charge 17 March 1998 Fully Satisfied

N/A

Legal mortgage 03 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.