Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARS MARITIME LIMITED
Company Information for

MARS MARITIME LIMITED

LONDON, E14 5GL,
Company Registration Number
04803033
Private Limited Company
Dissolved

Dissolved 2017-06-22

Company Overview

About Mars Maritime Ltd
MARS MARITIME LIMITED was founded on 2003-06-18 and had its registered office in London. The company was dissolved on the 2017-06-22 and is no longer trading or active.

Key Data
Company Name
MARS MARITIME LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in EC3N
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARS MARITIME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name MARS MARITIME LIMITED
The following companies were found which have the same name as MARS MARITIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MARS MARITIME LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ("KASIA") MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2008-12-18
NICHOLAS MICHAEL DENT
Director 2008-12-18
STEPHEN LETHBRIDGE FOWLER
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER NIMMO
Director 2008-12-18 2016-07-14
DAVID COXON
Director 2008-12-18 2015-09-30
PATRICK CARON DELION
Director 2005-07-01 2008-12-23
PATRICK CARON DELION
Company Secretary 2004-02-13 2008-12-18
PATRICK CARON DELION
Company Secretary 2008-11-18 2008-12-18
SANDIP JOBANPUTRA
Director 2003-06-18 2008-12-18
SIMON PHILIP KAYSER
Director 2004-07-01 2008-12-18
RICHARD SIMON THORP
Company Secretary 2004-06-11 2008-11-18
DAVID WILLIAM SWANNELL
Director 2003-06-18 2008-04-30
BRADEN HARRIS
Director 2003-06-18 2005-02-10
ALASTAIR GILES LEWIN
Company Secretary 2003-06-18 2004-02-13
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-06-18 2003-06-18
BRIGHTON DIRECTOR LTD
Nominated Director 2003-06-18 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ("KASIA") MARIE MADELEINE BALINSKA-JUNDZILL SATURN MARITIME LIMITED Company Secretary 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
CATHERINE ("KASIA") MARIE MADELEINE BALINSKA-JUNDZILL EIFFEL LIMITED Company Secretary 2007-06-29 CURRENT 2002-05-16 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
NICHOLAS MICHAEL DENT SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
NICHOLAS MICHAEL DENT SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
NICHOLAS MICHAEL DENT SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
NICHOLAS MICHAEL DENT SG UK MP TRUSTEE COMPANY LIMITED Director 2011-03-04 CURRENT 2007-04-12 Active
NICHOLAS MICHAEL DENT SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
NICHOLAS MICHAEL DENT EIFFEL LIMITED Director 2007-06-29 CURRENT 2002-05-16 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (JUNE) LIMITED Director 2004-09-20 CURRENT 1986-04-15 Active
NICHOLAS MICHAEL DENT SG LEASING XII Director 2004-09-20 CURRENT 1987-10-09 Liquidation
NICHOLAS MICHAEL DENT SGFLD LIMITED Director 2004-09-20 CURRENT 2000-10-26 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (CENTRAL 1) LIMITED Director 2004-09-20 CURRENT 2000-11-08 Liquidation
NICHOLAS MICHAEL DENT SG LEASING (MARCH) LIMITED Director 2004-09-20 CURRENT 1963-09-25 Active
NICHOLAS MICHAEL DENT SG LEASING (DECEMBER) LIMITED Director 2004-09-20 CURRENT 1975-07-18 Liquidation
NICHOLAS MICHAEL DENT SG LEASING IX Director 2004-09-20 CURRENT 1986-09-05 Active
NICHOLAS MICHAEL DENT SG TITANIUM LIMITED Director 2004-09-20 CURRENT 2000-11-08 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (RUBY) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (GEMS) LIMITED Director 2016-09-30 CURRENT 2004-02-09 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (SAPPHIRE) LIMITED Director 2016-09-30 CURRENT 2004-02-10 Active - Proposal to Strike off
STEPHEN LETHBRIDGE FOWLER SG LEASING (ASSETS) LIMITED Director 2014-10-02 CURRENT 1986-09-22 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (UTILITIES) LIMITED Director 2014-10-02 CURRENT 1978-04-21 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (USD) LIMITED Director 2013-03-20 CURRENT 1987-09-08 Active
STEPHEN LETHBRIDGE FOWLER FOWLER FOREST FARM LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
STEPHEN LETHBRIDGE FOWLER SATURN MARITIME LIMITED Director 2008-12-18 CURRENT 2003-06-18 Dissolved 2017-06-22
STEPHEN LETHBRIDGE FOWLER SG LEASING (JUNE) LIMITED Director 2008-12-16 CURRENT 1986-04-15 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING XII Director 2008-12-16 CURRENT 1987-10-09 Liquidation
STEPHEN LETHBRIDGE FOWLER SGFLD LIMITED Director 2008-12-16 CURRENT 2000-10-26 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (CENTRAL 1) LIMITED Director 2008-12-16 CURRENT 2000-11-08 Liquidation
STEPHEN LETHBRIDGE FOWLER EIFFEL LIMITED Director 2008-12-16 CURRENT 2002-05-16 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING (MARCH) LIMITED Director 2008-12-16 CURRENT 1963-09-25 Active
STEPHEN LETHBRIDGE FOWLER SG LEASING (DECEMBER) LIMITED Director 2008-12-16 CURRENT 1975-07-18 Liquidation
STEPHEN LETHBRIDGE FOWLER SG LEASING IX Director 2008-12-16 CURRENT 1986-09-05 Active
STEPHEN LETHBRIDGE FOWLER SG TITANIUM LIMITED Director 2008-12-16 CURRENT 2000-11-08 Active

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
2017-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2016-10-134.70DECLARATION OF SOLVENCY
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK NIMMO
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0131/05/16 FULL LIST
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2016-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COXON
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0131/05/15 FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048030330014
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048030330013
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048030330012
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12AR0131/05/14 FULL LIST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-10AR0131/05/13 FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-15AR0131/05/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2011-06-02AR0131/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/06/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/06/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/06/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COXON / 01/06/2010
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS. CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/06/2011
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-13RES13SECTION 175 QUOTED 24/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-03AR0131/05/10 FULL LIST
2009-10-06MISCAMEND 288B - PATRICK CARON-DELION
2009-10-06MISCAMEND 288B - SIMON PHILIP KAYSER
2009-10-06MISCAMEND 288B - SANDIP JOBANPUTRA
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2009-03-04AUDAUDITOR'S RESIGNATION
2009-02-24288aDIRECTOR APPOINTED MR STEPHEN LETHBRIDGE FOWLER
2009-02-23288aDIRECTOR APPOINTED MR MARK ALEXANDER NIMMO
2009-02-23288aDIRECTOR APPOINTED MR DAVID COXON
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON KAYSER
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CARON DELION
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR SANDIP JOBANPUTRA
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 7TH FLOOR 45 KING WILLIAM STREET LONDON EC4R 9AN
2009-01-29288aSECRETARY APPOINTED CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL
2009-01-29288aDIRECTOR APPOINTED NICHOLAS MICHAEL DENT
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY PATRICK CARON DELION
2009-01-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-19288aSECRETARY APPOINTED PATRICK CARON DELION
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY RICHARD THORP
2008-06-19363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 5TH FLOOR 40 QUEEN STREET LONDON EC4R 1DD
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-06363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to MARS MARITIME 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 Liquidators2016-10-06
Fines / Sanctions
No fines or sanctions have been issued against MARS MARITIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2015-01-06 Outstanding U-MING MARINE TRANSPORT (HONG KONG) LIMITED
2015-01-06 Outstanding U-MING MARINE TRANSPORT (HONG KONG) LIMITED
FIRST PRIORITY SINGAPORE STATUTORY SHIP MORTGAGE 2009-01-07 Outstanding U-MING MARINE TRANSPORT (HONG KONG) LIMITED
LESSOR ASSIGNMENT AND CHARGE 2009-01-07 Outstanding U-MING MARINE TRANSPORT (HONG KONG) LIMITED
DEED OF COVENANTS 2009-01-07 Outstanding U-MING MARINE TRANSPORT (HONG KONG) LIMITED
FIRST PRIORITY STATUTORY SHIP MORTGAGE 2003-07-29 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 2003-07-29 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 2003-07-29 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 2003-07-29 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 2003-07-24 Outstanding U-MING MARINE TRANSPORT (SINGAPORE) PRIVATE LIMITED
THIRD PRIORITY DEED OF GENERAL ASSIGNMENT AND COVENANT 2003-07-24 Outstanding U-MING MARINE TRANSPORT (SINGAPORE) PRIVATE LIMITED
SECOND PRIORITY STATUTORY SHIP MORTGAGE 2003-07-16 Outstanding LLOYDS TSB MARITIME LEASING (NO.8) LIMITED
A SECOND PRIORITY DEED OF GENERAL ASSIGNMENT AND COVENANT 2003-07-16 Outstanding LLOYDS TSB MARITIME LEASING (NO.8) LIMITED (THE ASSIGNEE)
Intangible Assets
Patents
We have not found any records of MARS MARITIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARS MARITIME LIMITED
Trademarks
We have not found any records of MARS MARITIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARS MARITIME 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 (50200 - Sea and coastal freight water transport) as MARS MARITIME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARS MARITIME 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMARS MARITIME LIMITEDEvent Date2016-09-27
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 partyMARS MARITIME LIMITEDEvent Date2016-09-27
(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 partyMARS MARITIME LIMITEDEvent Date2016-09-27
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 partyMARS MARITIME LIMITEDEvent Date2016-09-27
(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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARS MARITIME 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 MARS MARITIME 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.