MARS G.B.
Overview
| Company Name | MARS G.B. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00437763 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARS G.B.?
| Company Name | From | Until |
|---|---|---|
| MARS LIMITED | Jun 26, 1947 | Jun 26, 1947 |
What are the latest accounts for MARS G.B.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MARS G.B.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Ian James Langer as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gillian Mary Enevoldsen as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of David James Haines as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for David James Haines on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Carol Williams as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Williams as a secretary on Dec 29, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Andrew Richard Parton on Sep 30, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of MARS G.B.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARTON, Andrew Richard | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 212215490001 | |||||
| BULLIMORE, Simon | Secretary | 46 Bathurst Mews W2 2SB London | British | 1715330001 | ||||||
| GUTHRIE-BROWN, Stuart | Secretary | Wealdcote Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | British | 783050001 | ||||||
| JORDAN, Margaret Alison | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | British | 83958080001 | ||||||
| WILLIAMS, Carol | Secretary | 3d Dundee Road Slough SL1 4LG Berkshire | 170531060001 | |||||||
| BLAZA, Sandra Elizabeth, Dr | Director | The Old Vicarage Church Road Burley LE15 7SU Oakham Leicestershire | United Kingdom | British | 108502170001 | |||||
| BROCKMAN, Keith | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | American | 193652700001 | |||||
| BULLIMORE, Simon | Director | 46 Bathurst Mews W2 2SB London | British | 1715330001 | ||||||
| DALE, John Barry | Director | 50 Stamford Road LE15 6JA Oakham Leicestershire | British | 17370120001 | ||||||
| DALE, John Barry | Director | 50 Stamford Road LE15 6JA Oakham Leicestershire | British | 17370120001 | ||||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| ENEVOLDSEN, Gillian Mary | Director | 3d Dundee Road Slough SL1 4LG Berkshire | Belgium | British | 116704960006 | |||||
| GUTHRIE-BROWN, Stuart | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 783050001 | |||||
| HAINES, David James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 212150540002 | |||||
| HARRIS, Richard Charles William | Director | 30 Ashwell Road LE15 6QG Oakham Leicestershire | British | 99690600001 | ||||||
| HENDERSON, William George | Director | 24 Abbey Road SL8 5NZ Bourne End Buckinghamshire | United Kingdom | British | 148529480001 | |||||
| JORDAN, Margaret Alison | Director | 3d Dundee Road Slough SL1 4LG Berkshire | England | British | 83958080001 | |||||
| LANGER, Ian James | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 126944830001 | |||||
| PULLAN, Michael Grange | Director | Choseley House The Street North Warnborough RG25 1BD Basingstoke Hampshire | British | 31383770001 | ||||||
| WILLIAMS, Carol | Director | 3d Dundee Road Slough SL1 4LG Berkshire | United Kingdom | British | 97385290001 |
Who are the persons with significant control of MARS G.B.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Effem Holdings Limited | Apr 06, 2016 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Food Manufacturers (G.B. Company) | Apr 06, 2016 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARS G.B. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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