Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C-MAR SERVICES (UK) LIMITED
Company Information for

C-MAR SERVICES (UK) LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT,
Company Registration Number
02428413
Private Limited Company
Liquidation

Company Overview

About C-mar Services (uk) Ltd
C-MAR SERVICES (UK) LIMITED was founded on 1989-10-02 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". C-mar Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C-MAR SERVICES (UK) LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NORFOLK
NR1 3DT
Other companies in NR1
 
Filing Information
Company Number 02428413
Company ID Number 02428413
Date formed 1989-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 27/09/2016
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
Last Datalog update: 2019-04-04 07:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-MAR SERVICES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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 C-MAR SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD FRANK DOBSON AYLOTT
Director 2012-08-01
CHRISTOPHER ROBERT BOOTH HAWDON
Director 2014-05-12
MICHAEL KENNETH HAWDON
Director 2012-08-01
RONALD FREDERICK MURRAY
Director 2014-05-12
STUART MURRAY
Director 2012-08-01
IAN FREDERICK SMITH
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT BOOTH HAWDON
Company Secretary 2007-07-12 2012-08-01
CHRISTOPHER ROBERT BOOTH HAWDON
Director 1991-10-02 2012-08-01
RONALD FREDERICK MURRAY
Director 1991-10-02 2012-08-01
ANDREW DAVID MACDONALD
Director 2008-06-30 2010-02-26
JEFFREY HOWARD MOUNTAIN
Director 1995-10-01 2007-07-09
SCOTT ALLAN TAYLOR
Company Secretary 2005-01-01 2006-03-31
SCOTT ALLAN TAYLOR
Director 2005-01-01 2006-03-31
GARY JOHN DOHERTY
Company Secretary 2001-03-30 2004-12-31
GARY JOHN DOHERTY
Director 2001-03-30 2004-12-31
COLIN BURNEY
Director 1998-10-01 2003-01-23
JENNIFER ANNE HAWDON
Company Secretary 1992-02-07 2001-03-30
STUART ALEXANDER LORD
Director 1993-04-06 1995-06-30
GEORGE FREDERICK ROBERTSON
Company Secretary 1991-10-02 1992-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FRANK DOBSON AYLOTT C-MAR GLOBAL SOLUTIONS LIMITED Director 2012-08-01 CURRENT 2002-07-24 Liquidation
PETER RICHARD FRANK DOBSON AYLOTT KIMBOLTON SCHOOL Director 2011-03-25 CURRENT 2003-04-08 Active
CHRISTOPHER ROBERT BOOTH HAWDON C-MAR GROUP HOLDINGS LTD Director 2014-05-12 CURRENT 1994-10-06 Liquidation
CHRISTOPHER ROBERT BOOTH HAWDON C-MAR TELEINFORMATICS LIMITED Director 1999-08-12 CURRENT 1999-07-29 Liquidation
MICHAEL KENNETH HAWDON C-MAR GLOBAL SOLUTIONS LIMITED Director 2012-08-01 CURRENT 2002-07-24 Liquidation
STUART MURRAY THE DYNAMIC POSITIONING CENTRE LIMITED Director 2012-08-01 CURRENT 2000-06-19 Liquidation
STUART MURRAY C-MAR GROUP HOLDINGS LTD Director 2012-08-01 CURRENT 1994-10-06 Liquidation
STUART MURRAY C-MAR MIDDLE EAST LIMITED Director 2012-08-01 CURRENT 1996-03-27 Active - Proposal to Strike off
STUART MURRAY C-MAR GLOBAL SOLUTIONS LIMITED Director 2012-08-01 CURRENT 2002-07-24 Liquidation
STUART MURRAY C-MAR ENGINEERING LIMITED Director 2012-08-01 CURRENT 2003-09-26 Liquidation
IAN FREDERICK SMITH THE DYNAMIC POSITIONING CENTRE LIMITED Director 2012-08-01 CURRENT 2000-06-19 Liquidation
IAN FREDERICK SMITH C-MAR GROUP HOLDINGS LTD Director 2012-08-01 CURRENT 1994-10-06 Liquidation
IAN FREDERICK SMITH C-MAR MIDDLE EAST LIMITED Director 2012-08-01 CURRENT 1996-03-27 Active - Proposal to Strike off
IAN FREDERICK SMITH C-MAR GLOBAL SOLUTIONS LIMITED Director 2012-08-01 CURRENT 2002-07-24 Liquidation
IAN FREDERICK SMITH C-MAR ENGINEERING LIMITED Director 2012-08-01 CURRENT 2003-09-26 Liquidation

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
2019-04-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-24
2017-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-24
2016-07-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 74 the Close Norwich Norfolk NR1 4DR
2016-06-074.20Volunatary liquidation statement of affairs with form 4.19
2016-06-07600Appointment of a voluntary liquidator
2016-06-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-25
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-03AA01Previous accounting period shortened from 28/12/14 TO 27/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 40100
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 40100
2014-09-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-05-30ANNOTATIONClarification
2014-05-30RP04
2014-05-15AP01DIRECTOR APPOINTED RONALD FREDERICK MURRAY
2014-05-15AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT BOOTH HAWDON
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-01AP01DIRECTOR APPOINTED STUART MURRAY
2012-08-01AP01DIRECTOR APPOINTED MR IAN FREDERICK SMITH
2012-08-01AP01DIRECTOR APPOINTED MICHAEL KENNETH HAWDON
2012-08-01AP01DIRECTOR APPOINTED PETER RICHARD FRANK DOBSON AYLOTT
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWDON
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWDON
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AA01PREVSHO FROM 29/12/2010 TO 28/12/2010
2011-09-02AR0131/08/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14AR0131/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK MURRAY / 31/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 31/08/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 31/08/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-29225PREVSHO FROM 30/12/2007 TO 29/12/2007
2008-09-10363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY / 31/08/2008
2008-09-05288aDIRECTOR APPOINTED ANDREW DAVID MACDONALD
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23288bDIRECTOR RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-09-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-31363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-07-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07288bDIRECTOR RESIGNED
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2001-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to C-MAR SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-01
Resolutions for Winding-up2016-06-01
Meetings of Creditors2016-05-18
Fines / Sanctions
No fines or sanctions have been issued against C-MAR SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 2001-07-06 Outstanding C-MAR GROUP HOLDINGS LIMITED
DEBENTURE 2001-05-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 1997-10-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 C-MAR SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of C-MAR SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

C-MAR SERVICES (UK) LIMITED owns 1 domain names.

cmar.co.uk  

Trademarks
We have not found any records of C-MAR SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-MAR SERVICES (UK) 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 (09100 - Support activities for petroleum and natural gas extraction) as C-MAR SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C-MAR SERVICES (UK) 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.
Import/Export of Goods
Goods imported/exported by C-MAR SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyC-MAR SERVICES (UK) LIMITEDEvent Date2016-05-25
Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: info@mw-w.com Office: 01603 877540, Fax: 01603 877549.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC-MAR SERVICES (UK) LIMITEDEvent Date2016-05-25
At a General Meeting of the members of the above-named Company, duly convened, and held at Townshend House, Crown Road, Norwich, NR1 3DT on 25 May 2016 at 10.20 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP No. 8772) be and he is hereby appointed Liquidator for the purposes of such winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: info@mw-w.com Office: 01603 877540, Fax: 01603 877549. Peter Aylott , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C-MAR SERVICES (UK) 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 C-MAR SERVICES (UK) 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.