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 Name | |
---|---|
C-MAR SERVICES (UK) LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NORFOLK NR1 3DT Other companies in NR1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER RICHARD FRANK DOBSON AYLOTT |
||
CHRISTOPHER ROBERT BOOTH HAWDON |
||
MICHAEL KENNETH HAWDON |
||
RONALD FREDERICK MURRAY |
||
STUART MURRAY |
||
IAN FREDERICK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROBERT BOOTH HAWDON |
Company Secretary | ||
CHRISTOPHER ROBERT BOOTH HAWDON |
Director | ||
RONALD FREDERICK MURRAY |
Director | ||
ANDREW DAVID MACDONALD |
Director | ||
JEFFREY HOWARD MOUNTAIN |
Director | ||
SCOTT ALLAN TAYLOR |
Company Secretary | ||
SCOTT ALLAN TAYLOR |
Director | ||
GARY JOHN DOHERTY |
Company Secretary | ||
GARY JOHN DOHERTY |
Director | ||
COLIN BURNEY |
Director | ||
JENNIFER ANNE HAWDON |
Company Secretary | ||
STUART ALEXANDER LORD |
Director | ||
GEORGE FREDERICK ROBERTSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C-MAR GLOBAL SOLUTIONS LIMITED | Director | 2012-08-01 | CURRENT | 2002-07-24 | Liquidation | |
KIMBOLTON SCHOOL | Director | 2011-03-25 | CURRENT | 2003-04-08 | Active | |
C-MAR GROUP HOLDINGS LTD | Director | 2014-05-12 | CURRENT | 1994-10-06 | Liquidation | |
C-MAR TELEINFORMATICS LIMITED | Director | 1999-08-12 | CURRENT | 1999-07-29 | Liquidation | |
C-MAR GLOBAL SOLUTIONS LIMITED | Director | 2012-08-01 | CURRENT | 2002-07-24 | Liquidation | |
THE DYNAMIC POSITIONING CENTRE LIMITED | Director | 2012-08-01 | CURRENT | 2000-06-19 | Liquidation | |
C-MAR GROUP HOLDINGS LTD | Director | 2012-08-01 | CURRENT | 1994-10-06 | Liquidation | |
C-MAR MIDDLE EAST LIMITED | Director | 2012-08-01 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
C-MAR GLOBAL SOLUTIONS LIMITED | Director | 2012-08-01 | CURRENT | 2002-07-24 | Liquidation | |
C-MAR ENGINEERING LIMITED | Director | 2012-08-01 | CURRENT | 2003-09-26 | Liquidation | |
THE DYNAMIC POSITIONING CENTRE LIMITED | Director | 2012-08-01 | CURRENT | 2000-06-19 | Liquidation | |
C-MAR GROUP HOLDINGS LTD | Director | 2012-08-01 | CURRENT | 1994-10-06 | Liquidation | |
C-MAR MIDDLE EAST LIMITED | Director | 2012-08-01 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
C-MAR GLOBAL SOLUTIONS LIMITED | Director | 2012-08-01 | CURRENT | 2002-07-24 | Liquidation | |
C-MAR ENGINEERING LIMITED | Director | 2012-08-01 | CURRENT | 2003-09-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-24 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM 74 the Close Norwich Norfolk NR1 4DR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 28/12/14 TO 27/12/14 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED RONALD FREDERICK MURRAY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ROBERT BOOTH HAWDON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STUART MURRAY | |
AP01 | DIRECTOR APPOINTED MR IAN FREDERICK SMITH | |
AP01 | DIRECTOR APPOINTED MICHAEL KENNETH HAWDON | |
AP01 | DIRECTOR APPOINTED PETER RICHARD FRANK DOBSON AYLOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAWDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 29/12/2010 TO 28/12/2010 | |
AR01 | 31/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK MURRAY / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 31/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 30/12/2007 TO 29/12/2007 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY / 31/08/2008 | |
288a | DIRECTOR APPOINTED ANDREW DAVID MACDONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Appointment of Liquidators | 2016-06-01 |
Resolutions for Winding-up | 2016-06-01 |
Meetings of Creditors | 2016-05-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SINGLE DEBENTURE | Outstanding | C-MAR GROUP HOLDINGS LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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
C-MAR SERVICES (UK) LIMITED owns 1 domain names.
cmar.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84733080 | Parts 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C-MAR SERVICES (UK) LIMITED | Event Date | 2016-05-25 |
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 Type | Resolutions for Winding-up | |
Defending party | C-MAR SERVICES (UK) LIMITED | Event Date | 2016-05-25 |
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 : | |||
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. |