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

C-MAR ENGINEERING LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
04913173
Private Limited Company
Liquidation

Company Overview

About C-mar Engineering Ltd
C-MAR ENGINEERING LIMITED was founded on 2003-09-26 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". C-mar Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C-MAR ENGINEERING LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in NR1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-MAR ENGINEERING 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.
Companies with same name C-MAR ENGINEERING LIMITED
The following companies were found which have the same name as C-MAR ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C-MAR ENGINEERING LIMITED Unknown

Company Officers of C-MAR ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KENNETH HAWDON
Director 2012-08-01
STUART MURRAY
Director 2012-08-01
IAN FREDERICK SMITH
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD FRANK DOBSON AYLOTT
Director 2012-08-01 2016-12-31
CHRISTOPHER ROBERT BOOTH HAWDON
Company Secretary 2007-07-12 2012-08-01
CHRISTOPHER ROBERT BOOTH HAWDON
Director 2003-09-26 2012-08-01
RONALD FREDERICK MURRAY
Director 2004-02-17 2012-08-01
COLIN BURNEY
Director 2003-09-26 2009-01-06
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 2003-09-26 2004-12-31
GARY JOHN DOHERTY
Director 2003-09-26 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNETH HAWDON THE DYNAMIC POSITIONING CENTRE LIMITED Director 2012-08-01 CURRENT 2000-06-19 Liquidation
MICHAEL KENNETH HAWDON C-MAR GROUP HOLDINGS LTD Director 2012-08-01 CURRENT 1994-10-06 Liquidation
MICHAEL KENNETH HAWDON C-MAR MIDDLE EAST LIMITED Director 2012-08-01 CURRENT 1996-03-27 Active - Proposal to Strike off
STUART MURRAY THE DYNAMIC POSITIONING CENTRE LIMITED Director 2012-08-01 CURRENT 2000-06-19 Liquidation
STUART MURRAY C-MAR SERVICES (UK) LIMITED Director 2012-08-01 CURRENT 1989-10-02 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
IAN FREDERICK SMITH THE DYNAMIC POSITIONING CENTRE LIMITED Director 2012-08-01 CURRENT 2000-06-19 Liquidation
IAN FREDERICK SMITH C-MAR SERVICES (UK) LIMITED Director 2012-08-01 CURRENT 1989-10-02 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

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
2017-10-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 74 THE CLOSE NORWICH NORFOLK NR1 4DR
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER AYLOTT
2017-02-20AA27/12/15 TOTAL EXEMPTION SMALL
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH HAWDON / 21/09/2016
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-03AA01PREVSHO FROM 28/12/2014 TO 27/12/2014
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-16AR0113/09/15 FULL LIST
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-22AR0113/09/14 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-16AR0113/09/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0113/09/12 FULL LIST
2012-08-01AP01DIRECTOR APPOINTED MR IAN FREDERICK SMITH
2012-08-01AP01DIRECTOR APPOINTED MICHAEL KENNETH HAWDON
2012-08-01AP01DIRECTOR APPOINTED STUART MURRAY
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
2011-09-21AR0113/09/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0113/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 13/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK MURRAY / 13/09/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BOOTH HAWDON / 13/09/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN BURNEY
2008-10-29225PREVSHO FROM 30/12/2007 TO 29/12/2007
2008-09-26363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY / 31/08/2008
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-02225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-09-25363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-14363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288aNEW DIRECTOR APPOINTED
2003-10-10225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-10-10ELRESS386 DISP APP AUDS 01/10/03
2003-10-10ELRESS366A DISP HOLDING AGM 01/10/03
2003-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C-MAR ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-25
Resolution2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against C-MAR ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-27

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

Intangible Assets
Patents
We have not found any records of C-MAR ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-MAR ENGINEERING LIMITED
Trademarks
We have not found any records of C-MAR ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-MAR ENGINEERING 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 (82990 - Other business support service activities n.e.c.) as C-MAR ENGINEERING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C-MAR ENGINEERING 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 TypeAppointment of Liquidators
Defending partyC-MAR ENGINEERING LIMITEDEvent Date2017-08-21
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 TypeResolutions for Winding-up
Defending partyC-MAR ENGINEERING LIMITEDEvent Date2017-08-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C-MAR ENGINEERING 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 ENGINEERING 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.