MARRS PROPERTY & INVESTMENTS LIMITED

MARRS PROPERTY & INVESTMENTS LIMITED

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

    Company NameMARRS PROPERTY & INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01475098
    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 MARRS PROPERTY & INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MARRS PROPERTY & INVESTMENTS LIMITED located?

    Registered Office Address
    Seven Stars House 1 Wheler Road
    Whitley
    CV3 4LB Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of MARRS PROPERTY & INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARRS PROPERTY INVESTMENTS LIMITEDOct 27, 1995Oct 27, 1995
    VENG (UK) LIMITEDNov 09, 1988Nov 09, 1988
    ERIK VENG (U.K.) LIMITEDJan 24, 1980Jan 24, 1980

    What are the latest accounts for MARRS PROPERTY & INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MARRS PROPERTY & INVESTMENTS LIMITED?

    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

    Termination of appointment of David Marrs as a director on Dec 25, 2020

    1 pagesTM01

    Cessation of David Marrs as a person with significant control on Dec 25, 2020

    1 pagesPSC07

    Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE to Seven Stars House 1 Wheler Road Whitley Coventry CV3 4LB on Nov 24, 2020

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    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 Aug 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for David Marrs on Oct 08, 2013

    2 pagesCH01

    Director's details changed for Jeanette Elizabeth Marrs on Oct 08, 2013

    2 pagesCH01

    Secretary's details changed for Jeanette Elizabeth Marrs on Oct 08, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Who are the officers of MARRS PROPERTY & INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRS, Jeanette Elizabeth
    7 The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood
    West Midlands
    England
    Secretary
    7 The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood
    West Midlands
    England
    BritishCompany Director29058270004
    MARRS, Jeanette Elizabeth
    7 The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood
    West Midlands
    England
    Director
    7 The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood
    West Midlands
    England
    United KingdomBritishCompany Director29058270005
    BELL, Janice
    100 Monks Road
    Binley Woods
    CV3 2BY Coventry
    West Midlands
    Secretary
    100 Monks Road
    Binley Woods
    CV3 2BY Coventry
    West Midlands
    British18163140001
    MARRS, David
    7 The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood
    West Midlands
    England
    Director
    7 The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood
    West Midlands
    England
    EnglandBritishCompany Director8633580004
    MARSH, William John
    4 The Elms
    Leek Wootton
    CV35 7RR Warwick
    Warwickshire
    Director
    4 The Elms
    Leek Wootton
    CV35 7RR Warwick
    Warwickshire
    EnglandBritishAccountant29023780001

    Who are the persons with significant control of MARRS PROPERTY & INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Marrs
    The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood 7
    West Midlands
    Apr 06, 2016
    The Crescent
    Hampton-In-Arden
    B92 0BN Solihull
    Oakwood 7
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does MARRS PROPERTY & INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 29, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Jul 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 29, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises at whittle road/fleming road harrowbrook harrowbrook industrial estate hinckley. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Jul 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 29, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at 169 newton road harrowbrook industrial estate hinckley. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Jul 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 29, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises in newton road harrowbrook industrial estate hinckley. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Jul 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 14, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being land or buildings on the south side of flemming road hinckley leicestershire t/no LT214980. See the mortgage charge document for full details.
    Persons Entitled
    • Unibank PLC
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Feb 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 06, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 169 newyon road, hinckley, leicestershire, title number LT178113. F/h unit 7 harrowbrook road, hinckley, leicestershire, title number LT182337. See form 395 relevant to this charge.
    Persons Entitled
    • Unibank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Feb 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    £310,000 due from the company to the chargee pursuant to clause 2.4 of a contract for sale dated 23 march 1992 together with all monies under the terms of the legal charge dated 6 april 1992
    Short particulars
    F/H- 169 newton road hinckley t/n-LT178113. F/h- unit 7 harrowbrook road hinckley t/n-LT183337 (see form 395 and contd sheets for full details).
    Persons Entitled
    • Lex Service PLC
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Mar 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 06, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M752C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Unibank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Feb 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 1989
    Delivered On Oct 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Privatbanker Limited
    Transactions
    • Oct 31, 1989Registration of a charge
    • Apr 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 13, 1986
    Delivered On Jun 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Privatbanken Limited.
    Transactions
    • Jun 19, 1986Registration of a charge
    • Apr 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 02, 1985
    Delivered On Sep 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1985Registration of a charge
    • Apr 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jul 24, 1985
    Delivered On Jul 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • S.H. Lock & Co. Limited.
    Transactions
    • Jul 29, 1985Registration of a charge
    Debenture
    Created On Jun 13, 1980
    Delivered On Jun 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on underaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. With all buildings, fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 1980Registration of a charge
    • Apr 04, 1992Statement of satisfaction of a charge in full or part (403a)

    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