MARS G.B.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARS G.B.
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00437763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARS G.B.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARS G.B. located?

    Registered Office Address
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARS G.B.?

    Previous Company Names
    Company NameFromUntil
    MARS LIMITEDJun 26, 1947Jun 26, 1947

    What are the latest accounts for MARS G.B.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MARS G.B.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    3 pagesMA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Ian James Langer as a director on Jul 02, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 16, 2020 with updates

    4 pagesCS01

    Termination of appointment of Gillian Mary Enevoldsen as a director on Jan 28, 2020

    1 pagesTM01

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of David James Haines as a director on Aug 14, 2019

    1 pagesTM01

    Confirmation statement made on Oct 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for David James Haines on Jul 01, 2018

    2 pagesCH01

    Termination of appointment of Carol Williams as a director on Dec 29, 2017

    1 pagesTM01

    Termination of appointment of Carol Williams as a secretary on Dec 29, 2017

    1 pagesTM02

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Director's details changed for Andrew Richard Parton on Sep 30, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    6 pagesCS01

    Who are the officers of MARS G.B.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTON, Andrew Richard
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish212215490001
    BULLIMORE, Simon
    46 Bathurst Mews
    W2 2SB London
    Secretary
    46 Bathurst Mews
    W2 2SB London
    British1715330001
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Secretary
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    British783050001
    JORDAN, Margaret Alison
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Secretary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    British83958080001
    WILLIAMS, Carol
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Secretary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    170531060001
    BLAZA, Sandra Elizabeth, Dr
    The Old Vicarage
    Church Road Burley
    LE15 7SU Oakham
    Leicestershire
    Director
    The Old Vicarage
    Church Road Burley
    LE15 7SU Oakham
    Leicestershire
    United KingdomBritish108502170001
    BROCKMAN, Keith
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomAmerican193652700001
    BULLIMORE, Simon
    46 Bathurst Mews
    W2 2SB London
    Director
    46 Bathurst Mews
    W2 2SB London
    British1715330001
    DALE, John Barry
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    Director
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    British17370120001
    DALE, John Barry
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    Director
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    British17370120001
    DAVIES, Michael Roy
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    Director
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    United KingdomBritish160162860001
    ENEVOLDSEN, Gillian Mary
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    BelgiumBritish116704960006
    GUTHRIE-BROWN, Stuart
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish783050001
    HAINES, David James
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    EnglandBritish212150540002
    HARRIS, Richard Charles William
    30 Ashwell Road
    LE15 6QG Oakham
    Leicestershire
    Director
    30 Ashwell Road
    LE15 6QG Oakham
    Leicestershire
    British99690600001
    HENDERSON, William George
    24 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    Director
    24 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    United KingdomBritish148529480001
    JORDAN, Margaret Alison
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    EnglandBritish83958080001
    LANGER, Ian James
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish126944830001
    PULLAN, Michael Grange
    Choseley House The Street
    North Warnborough
    RG25 1BD Basingstoke
    Hampshire
    Director
    Choseley House The Street
    North Warnborough
    RG25 1BD Basingstoke
    Hampshire
    British31383770001
    WILLIAMS, Carol
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    Director
    3d Dundee Road
    Slough
    SL1 4LG Berkshire
    United KingdomBritish97385290001

    Who are the persons with significant control of MARS G.B.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    Apr 06, 2016
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03689160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    Apr 06, 2016
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01191790
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MARS G.B. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Dec 02, 1991
    Delivered On Jan 16, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the chargee under the terms of clause three of the agreement
    Short particulars
    All those enclosures of land situate in the parish of waltham-on the-wolds in the county of leicester and comprising enclosure no.300 And part of enclosure no. 3404 on the ordnance survey map.
    Persons Entitled
    • The Leicester Diocesan Board of Finance
    Transactions
    • Jan 16, 1992Registration of a charge (395)
    Legal charge
    Created On Sep 12, 1978
    Delivered On Sep 21, 1978
    Outstanding
    Amount secured
    All sums which the chargee may be called upon to pay under the terms of a guarantee agreement dated 12/9/78
    Short particulars
    Land adjacent to regent street, melton mowbray leicester (see doc M81 for full details of property).
    Persons Entitled
    • Credit & Guarantee Insurance Co., LTD
    Transactions
    • Sep 21, 1978Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0