MARS SLOUGH UK HOLDINGS LIMITED
Overview
| Company Name | MARS SLOUGH UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06650163 |
| 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 SLOUGH UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARS SLOUGH UK HOLDINGS LIMITED located?
| Registered Office Address | 3d Dundee Road SL1 4LG Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARS SLOUGH UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3603RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jul 18, 2008 | Jul 18, 2008 |
What are the latest accounts for MARS SLOUGH UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2022 |
What are the latest filings for MARS SLOUGH UK HOLDINGS 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Jul 23, 2023 with updates | 5 pages | CS01 | ||||||||||
Cessation of Mars Petcare Uk Holdings Limited as a person with significant control on Feb 15, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Food Manufacturers (G.B. Company) as a person with significant control on Feb 15, 2023 | 2 pages | PSC02 | ||||||||||
Statement of capital on Feb 15, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 01, 2022 | 59 pages | AA | ||||||||||
Termination of appointment of Helen Elizabeth Warren-Piper as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paolo Rigamonti as a director on Jun 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy William Friedman as a director on Apr 05, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Helen Elizabeth Warren-Piper on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 02, 2021 | 59 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian James Langer as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kajal Wood as a director on May 05, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deri Llewellyn Watkins as a director on Nov 10, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 63 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Helen Kathryn Selby as a director on Mar 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Helen Elizabeth Warren-Piper as a director on Dec 10, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of MARS SLOUGH UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRIEDMAN, Timothy William | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 294587080001 | |||||
| KIMBERLEY, Helen Michelle | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 266292130001 | |||||
| PARTON, Andrew Richard | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 212215490001 | |||||
| RIGAMONTI, Paolo | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | Italian | 297309400001 | |||||
| WOOD, Kajal | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 267161210001 | |||||
| JORDAN, Margaret Alison | Secretary | Dundee Road SL1 4LG Slough 3d Berkshire England | Other | 132131720001 | ||||||
| WILLIAMS, Carol | Secretary | Dundee Road SL1 4LG Slough 3d Berkshire England | 170528810001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449540001 | |||||||
| BROCKMAN, Keith | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | American | 193652700001 | |||||
| GALLACHER, Michael James | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | England | British | 202694870001 | |||||
| GUHA, Damian Sankar | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 192170500001 | |||||
| GUTHRIE-BROWN, Stuart | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 783050001 | |||||
| HAINES, David James | Director | Dundee Road SL1 4LG Slough 3d Berkshire | England | British | 212150540002 | |||||
| JOHNSON, Mark | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 136543270001 | |||||
| JORDAN, Margaret Alison | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | England | British | 83958080001 | |||||
| LANGER, Ian James | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 126944830001 | |||||
| SELBY, Helen Kathryn | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 299235840001 | |||||
| WARREN-PIPER, Helen Elizabeth | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 266598010001 | |||||
| WATKINS, Deri Llewellyn | Director | Dundee Road SL1 4LG Slough 3d Berkshire | England | British | 148997940002 | |||||
| WILLIAMS, Carol | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 97385290001 | |||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449560001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449550001 |
Who are the persons with significant control of MARS SLOUGH UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Food Manufacturers (G.B. Company) | Feb 15, 2023 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mars Petcare Uk Holdings Limited | Apr 06, 2016 | Dundee Road SL1 4LG Slough 3d Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARS SLOUGH UK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set-off agreement | Created On Oct 02, 2008 Delivered On Oct 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
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