Dissolved
Dissolved 2017-06-22
Company Information for MARS MARITIME LIMITED
LONDON, E14 5GL,
|
Company Registration Number
04803033
Private Limited Company
Dissolved Dissolved 2017-06-22 |
Company Name | |
---|---|
MARS MARITIME LIMITED | |
Legal Registered Office | |
LONDON E14 5GL Other companies in EC3N | |
Company Number | 04803033 | |
---|---|---|
Date formed | 2003-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-06-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 08:03:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARS MARITIME SHIPPING ACADEMY PRIVATE LIMITED | G-7/13 RANI SATI NAGAR S. V. ROAD MALAD (W) MUMBAI Maharashtra 400064 | ACTIVE | Company formed on the 2011-04-21 | |
MARS MARITIME SERVICES PRIVATE LIMITED | 154 LUZ CHURCH ROAD MYLAPORE MADRAS- MYLAPORE MADRAS- Tamil Nadu 600004 | STRIKE OFF | Company formed on the 1995-01-12 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ("KASIA") MARIE MADELEINE BALINSKA-JUNDZILL |
||
NICHOLAS MICHAEL DENT |
||
STEPHEN LETHBRIDGE FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALEXANDER NIMMO |
Director | ||
DAVID COXON |
Director | ||
PATRICK CARON DELION |
Director | ||
PATRICK CARON DELION |
Company Secretary | ||
PATRICK CARON DELION |
Company Secretary | ||
SANDIP JOBANPUTRA |
Director | ||
SIMON PHILIP KAYSER |
Director | ||
RICHARD SIMON THORP |
Company Secretary | ||
DAVID WILLIAM SWANNELL |
Director | ||
BRADEN HARRIS |
Director | ||
ALASTAIR GILES LEWIN |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SATURN MARITIME LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2003-06-18 | Dissolved 2017-06-22 | |
EIFFEL LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2002-05-16 | Liquidation | |
SG LEASING (RUBY) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
SG LEASING (GEMS) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active | |
SG LEASING (SAPPHIRE) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
SG LEASING (ASSETS) LIMITED | Director | 2014-10-02 | CURRENT | 1986-09-22 | Active | |
SG LEASING (UTILITIES) LIMITED | Director | 2014-10-02 | CURRENT | 1978-04-21 | Liquidation | |
SG LEASING (USD) LIMITED | Director | 2013-03-20 | CURRENT | 1987-09-08 | Active | |
SG UK MP TRUSTEE COMPANY LIMITED | Director | 2011-03-04 | CURRENT | 2007-04-12 | Active | |
SATURN MARITIME LIMITED | Director | 2008-12-18 | CURRENT | 2003-06-18 | Dissolved 2017-06-22 | |
EIFFEL LIMITED | Director | 2007-06-29 | CURRENT | 2002-05-16 | Liquidation | |
SG LEASING (JUNE) LIMITED | Director | 2004-09-20 | CURRENT | 1986-04-15 | Active | |
SG LEASING XII | Director | 2004-09-20 | CURRENT | 1987-10-09 | Liquidation | |
SGFLD LIMITED | Director | 2004-09-20 | CURRENT | 2000-10-26 | Liquidation | |
SG LEASING (CENTRAL 1) LIMITED | Director | 2004-09-20 | CURRENT | 2000-11-08 | Liquidation | |
SG LEASING (MARCH) LIMITED | Director | 2004-09-20 | CURRENT | 1963-09-25 | Active | |
SG LEASING (DECEMBER) LIMITED | Director | 2004-09-20 | CURRENT | 1975-07-18 | Liquidation | |
SG LEASING IX | Director | 2004-09-20 | CURRENT | 1986-09-05 | Active | |
SG TITANIUM LIMITED | Director | 2004-09-20 | CURRENT | 2000-11-08 | Active | |
SG LEASING (RUBY) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
SG LEASING (GEMS) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-09 | Active | |
SG LEASING (SAPPHIRE) LIMITED | Director | 2016-09-30 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
SG LEASING (ASSETS) LIMITED | Director | 2014-10-02 | CURRENT | 1986-09-22 | Active | |
SG LEASING (UTILITIES) LIMITED | Director | 2014-10-02 | CURRENT | 1978-04-21 | Liquidation | |
SG LEASING (USD) LIMITED | Director | 2013-03-20 | CURRENT | 1987-09-08 | Active | |
FOWLER FOREST FARM LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
SATURN MARITIME LIMITED | Director | 2008-12-18 | CURRENT | 2003-06-18 | Dissolved 2017-06-22 | |
SG LEASING (JUNE) LIMITED | Director | 2008-12-16 | CURRENT | 1986-04-15 | Active | |
SG LEASING XII | Director | 2008-12-16 | CURRENT | 1987-10-09 | Liquidation | |
SGFLD LIMITED | Director | 2008-12-16 | CURRENT | 2000-10-26 | Liquidation | |
SG LEASING (CENTRAL 1) LIMITED | Director | 2008-12-16 | CURRENT | 2000-11-08 | Liquidation | |
EIFFEL LIMITED | Director | 2008-12-16 | CURRENT | 2002-05-16 | Liquidation | |
SG LEASING (MARCH) LIMITED | Director | 2008-12-16 | CURRENT | 1963-09-25 | Active | |
SG LEASING (DECEMBER) LIMITED | Director | 2008-12-16 | CURRENT | 1975-07-18 | Liquidation | |
SG LEASING IX | Director | 2008-12-16 | CURRENT | 1986-09-05 | Active | |
SG TITANIUM LIMITED | Director | 2008-12-16 | CURRENT | 2000-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COXON | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048030330014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048030330013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048030330012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 31/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COXON / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS. CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
RES13 | SECTION 175 QUOTED 24/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 31/05/10 FULL LIST | |
MISC | AMEND 288B - PATRICK CARON-DELION | |
MISC | AMEND 288B - SIMON PHILIP KAYSER | |
MISC | AMEND 288B - SANDIP JOBANPUTRA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED MR STEPHEN LETHBRIDGE FOWLER | |
288a | DIRECTOR APPOINTED MR MARK ALEXANDER NIMMO | |
288a | DIRECTOR APPOINTED MR DAVID COXON | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON KAYSER | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK CARON DELION | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDIP JOBANPUTRA | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 7TH FLOOR 45 KING WILLIAM STREET LONDON EC4R 9AN | |
288a | SECRETARY APPOINTED CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL | |
288a | DIRECTOR APPOINTED NICHOLAS MICHAEL DENT | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICK CARON DELION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
288a | SECRETARY APPOINTED PATRICK CARON DELION | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD THORP | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 5TH FLOOR 40 QUEEN STREET LONDON EC4R 1DD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-10-06 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U-MING MARINE TRANSPORT (HONG KONG) LIMITED | ||
Outstanding | U-MING MARINE TRANSPORT (HONG KONG) LIMITED | ||
Outstanding | U-MING MARINE TRANSPORT (HONG KONG) LIMITED | ||
FIRST PRIORITY SINGAPORE STATUTORY SHIP MORTGAGE | Outstanding | U-MING MARINE TRANSPORT (HONG KONG) LIMITED | |
LESSOR ASSIGNMENT AND CHARGE | Outstanding | U-MING MARINE TRANSPORT (HONG KONG) LIMITED | |
DEED OF COVENANTS | Outstanding | U-MING MARINE TRANSPORT (HONG KONG) LIMITED | |
FIRST PRIORITY STATUTORY SHIP MORTGAGE | Outstanding | THE DEVELOPMENT BANK OF SINGAPORE LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND ITS LONDON BRANCH AS BENEFICIARY | |
DEED OF COVENANTS | Outstanding | THE DEVELOPMENT BANK OF SINGAPORE LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND ITS LONDON BRANCH AS BENEFICIARY | |
DEED OF GENERAL ASSIGNMENT | Outstanding | THE DEVELOPMENT BANK OF SINGAPORE LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND ITS LONDON BRANCH AS BENEFICIARY | |
DEBENTURE | Outstanding | THE DEVELOPMENT BANK OF SINGAPORE LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND ITS LONDON BRANCH AS BENEFICIARY | |
THIRD PRIORITY SINGAPORE SHIP MORTGAGE | Outstanding | U-MING MARINE TRANSPORT (SINGAPORE) PRIVATE LIMITED | |
THIRD PRIORITY DEED OF GENERAL ASSIGNMENT AND COVENANT | Outstanding | U-MING MARINE TRANSPORT (SINGAPORE) PRIVATE LIMITED | |
SECOND PRIORITY STATUTORY SHIP MORTGAGE | Outstanding | LLOYDS TSB MARITIME LEASING (NO.8) LIMITED | |
A SECOND PRIORITY DEED OF GENERAL ASSIGNMENT AND COVENANT | Outstanding | LLOYDS TSB MARITIME LEASING (NO.8) LIMITED (THE ASSIGNEE) |
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as MARS MARITIME LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MARS MARITIME LIMITED | Event Date | 2016-09-27 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | MARS MARITIME LIMITED | Event Date | 2016-09-27 |
(All in Members Voluntary Liquidation) (the Companies) and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators Dated 4 October 2016 | |||
Initiating party | Event Type | ||
Defending party | MARS MARITIME LIMITED | Event Date | 2016-09-27 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Nicholas Dent and Christopher Hastings, Directors : | |||
Initiating party | Event Type | ||
Defending party | MARS MARITIME LIMITED | Event Date | 2016-09-27 |
(All in Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10.00 am, 10.15 am, 10.30 am and 10.45 am, respectively on 10 March 2017 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12:00 noon on 9 March 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Dated: 6 February 2017 John David Thomas Milsom , Joint Liquidator | |||
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. |