Liquidation
Company Information for C-MAR ENGINEERING LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
04913173
Private Limited Company
Liquidation |
Company Name | |
---|---|
C-MAR ENGINEERING LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
Company Number | 04913173 | |
---|---|---|
Company ID Number | 04913173 | |
Date formed | 2003-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/12/2015 | |
Account next due | 27/09/2017 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-04 15:10:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C-MAR ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KENNETH HAWDON |
||
STUART MURRAY |
||
IAN FREDERICK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RICHARD FRANK DOBSON AYLOTT |
Director | ||
CHRISTOPHER ROBERT BOOTH HAWDON |
Company Secretary | ||
CHRISTOPHER ROBERT BOOTH HAWDON |
Director | ||
RONALD FREDERICK MURRAY |
Director | ||
COLIN BURNEY |
Director | ||
SCOTT ALLAN TAYLOR |
Company Secretary | ||
SCOTT ALLAN TAYLOR |
Director | ||
GARY JOHN DOHERTY |
Company Secretary | ||
GARY JOHN DOHERTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
THE DYNAMIC POSITIONING CENTRE LIMITED | Director | 2012-08-01 | CURRENT | 2000-06-19 | Liquidation | |
C-MAR SERVICES (UK) LIMITED | Director | 2012-08-01 | CURRENT | 1989-10-02 | 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 | |
THE DYNAMIC POSITIONING CENTRE LIMITED | Director | 2012-08-01 | CURRENT | 2000-06-19 | Liquidation | |
C-MAR SERVICES (UK) LIMITED | Director | 2012-08-01 | CURRENT | 1989-10-02 | 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 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 74 THE CLOSE NORWICH NORFOLK NR1 4DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER AYLOTT | |
AA | 27/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH HAWDON / 21/09/2016 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 28/12/2014 TO 27/12/2014 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 13/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 13/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 13/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN FREDERICK SMITH | |
AP01 | DIRECTOR APPOINTED MICHAEL KENNETH HAWDON | |
AP01 | DIRECTOR APPOINTED STUART MURRAY | |
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 | 13/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK MURRAY / 13/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 13/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN BURNEY | |
225 | PREVSHO FROM 30/12/2007 TO 29/12/2007 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY / 31/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
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 26/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 01/10/03 | |
ELRES | S366A DISP HOLDING AGM 01/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as C-MAR ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | C-MAR ENGINEERING LIMITED | Event Date | 2017-08-21 |
Liquidator's name and address: Chris Williams (IP No. 008772 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT : Ag LF51400 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C-MAR ENGINEERING LIMITED | Event Date | 2017-08-21 |
At a General Meeting of the members of the above-named Company, duly convened, and held remotely at Townshend House, Crown Road, Norwich NR1 3DT on 21 August 2017 , at 3.45 pm , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Chris Williams (IP No. 008772 ) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood Limited, Townsend House, Crown Road, Norwich, NR1 3DT, Email: kirstiemcewen@mw-w.com . (Office: 01603 877540 , Fax: 01603 877549). Ag LF51400 | |||
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. |