MARRS PROPERTY & INVESTMENTS LIMITED
Overview
Company Name | MARRS PROPERTY & INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01475098 |
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 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 Address | No |
What were the previous names of MARRS PROPERTY & INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
MARRS PROPERTY INVESTMENTS LIMITED | Oct 27, 1995 | Oct 27, 1995 |
VENG (UK) LIMITED | Nov 09, 1988 | Nov 09, 1988 |
ERIK VENG (U.K.) LIMITED | Jan 24, 1980 | Jan 24, 1980 |
What are the latest accounts for MARRS PROPERTY & INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MARRS PROPERTY & INVESTMENTS LIMITED?
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 | ||||||||||
Termination of appointment of David Marrs as a director on Dec 25, 2020 | 1 pages | TM01 | ||||||||||
Cessation of David Marrs as a person with significant control on Dec 25, 2020 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 Aug 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Marrs on Oct 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeanette Elizabeth Marrs on Oct 08, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jeanette Elizabeth Marrs on Oct 08, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of MARRS PROPERTY & INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARRS, Jeanette Elizabeth | Secretary | 7 The Crescent Hampton-In-Arden B92 0BN Solihull Oakwood West Midlands England | British | Company Director | 29058270004 | |||||
MARRS, Jeanette Elizabeth | Director | 7 The Crescent Hampton-In-Arden B92 0BN Solihull Oakwood West Midlands England | United Kingdom | British | Company Director | 29058270005 | ||||
BELL, Janice | Secretary | 100 Monks Road Binley Woods CV3 2BY Coventry West Midlands | British | 18163140001 | ||||||
MARRS, David | Director | 7 The Crescent Hampton-In-Arden B92 0BN Solihull Oakwood West Midlands England | England | British | Company Director | 8633580004 | ||||
MARSH, William John | Director | 4 The Elms Leek Wootton CV35 7RR Warwick Warwickshire | England | British | Accountant | 29023780001 |
Who are the persons with significant control of MARRS PROPERTY & INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Marrs | 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
|
Does MARRS PROPERTY & INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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