Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARR FOODS LIMITED
Company Information for

MARR FOODS LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
00467148
Private Limited Company
Dissolved

Dissolved 2016-03-17

Company Overview

About Marr Foods Ltd
MARR FOODS LIMITED was founded on 1949-04-09 and had its registered office in Liverpool. The company was dissolved on the 2016-03-17 and is no longer trading or active.

Key Data
Company Name
MARR FOODS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 00467148
Date formed 1949-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-03-17
Type of accounts DORMANT
Last Datalog update: 2016-04-28 17:11:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARR FOODS LIMITED
The following companies were found which have the same name as MARR FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARR FOODS LLC 24510 ROSSMORE HILL CT SPRING TX 77389 Dissolved Company formed on the 2018-12-04

Company Officers of MARR FOODS LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-10-09
MALCOLM HERBERT LOFTS
Director 2013-03-31
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH DRUMMOND FORBES
Director 2013-03-31 2014-02-28
STEPHEN PAUL LEADBEATER
Director 2003-10-09 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PETER SELWYN WARD
Director 2003-10-30 2011-06-07
PER HARKJAER
Director 2008-10-13 2009-07-31
MICHAEL PARKER
Director 2003-10-09 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 2003-10-09 2008-08-21
DAVID BENJAMIN CHEESEMAN
Company Secretary 1991-09-01 2003-10-09
DAVID BENJAMIN CHEESEMAN
Director 1991-09-01 2003-10-09
THOMAS JEFFREY EVANS
Director 1991-09-01 2003-10-09
DAVID VICKERS
Director 1991-09-01 2003-10-09
FRANK RIGBY DEE
Director 2000-08-28 2003-09-30
STEVEN ROLAND MILLSON
Director 1996-08-05 2001-12-19
MALCOLM CULPIN
Director 1994-01-20 1997-06-06
GERALD HECTOR RAINES
Director 1991-09-01 1996-07-26
PETER SIDNEY BERRY
Director 1992-01-20 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
MALCOLM HERBERT LOFTS MARR CATERING SERVICES (WEST BROMWICH) LIMITED Director 2014-02-05 CURRENT 1996-09-20 Dissolved 2014-06-24
MALCOLM HERBERT LOFTS MACRAE HOLDINGS LIMITED Director 2014-02-05 CURRENT 1993-02-12 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS NEPTUNE HOLDINGS UK LIMITED Director 2014-02-05 CURRENT 2000-09-12 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS STRATHAIRD LIMITED Director 2014-02-05 CURRENT 1989-09-22 Dissolved 2016-04-29
MALCOLM HERBERT LOFTS BENNACHIE FINE FOODS LIMITED Director 2014-02-05 CURRENT 1990-08-30 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
MALCOLM HERBERT LOFTS MACRAE SEAFOODS LIMITED Director 2013-03-31 CURRENT 1993-06-25 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS PAN EUROPEAN SEAFOODS UK LIMITED Director 2013-03-31 CURRENT 2000-07-07 Dissolved 2016-03-17
MALCOLM HERBERT LOFTS THE SALMON POACHERS LIMITED Director 2013-03-31 CURRENT 1988-09-20 Dissolved 2016-03-17
MALCOLM HERBERT LOFTS MERSON AND GERRY, LIMITED Director 2013-03-31 CURRENT 1947-05-09 Dissolved 2016-07-06
JENNY NANCY LONCASTER YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 2016-02-01 CURRENT 1999-08-04 Active
JENNY NANCY LONCASTER PAN EUROPEAN SEAFOODS UK LIMITED Director 2014-02-05 CURRENT 2000-07-07 Dissolved 2016-03-17
JENNY NANCY LONCASTER THE SALMON POACHERS LIMITED Director 2014-02-05 CURRENT 1988-09-20 Dissolved 2016-03-17
JENNY NANCY LONCASTER FRASERBURGH SMOKEHOUSE LIMITED Director 2014-02-05 CURRENT 1978-04-07 Liquidation
JENNY NANCY LONCASTER ENGLISH SEAFOODS LIMITED Director 2014-02-05 CURRENT 1989-02-28 Liquidation
JENNY NANCY LONCASTER THE SEAFOOD COMPANY LIMITED Director 2014-02-05 CURRENT 1995-12-05 Liquidation
JENNY NANCY LONCASTER OCEAN PURE LIMITED Director 2014-02-05 CURRENT 2011-12-02 Liquidation
JENNY NANCY LONCASTER BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
JENNY NANCY LONCASTER BLUECREST FOODS LIMITED Director 2014-02-05 CURRENT 1980-02-07 Active
JENNY NANCY LONCASTER ANCHOR SEAFOODS LIMITED Director 2014-02-05 CURRENT 1980-07-03 Liquidation
JENNY NANCY LONCASTER B MIDGLEY SEAFOODS LIMITED Director 2014-02-05 CURRENT 2000-07-18 Liquidation
JENNY NANCY LONCASTER LIGHTHOUSE EBT TRUSTEES LIMITED Director 2014-02-05 CURRENT 2002-04-15 Active - Proposal to Strike off
JENNY NANCY LONCASTER LIGHTHOUSE UKCO 7 LIMITED Director 2014-02-05 CURRENT 1986-05-07 Liquidation
JENNY NANCY LONCASTER THE CROMER CRAB COMPANY LIMITED Director 2014-02-05 CURRENT 1987-06-17 Liquidation
JENNY NANCY LONCASTER POLARFROST SEAFOODS LIMITED Director 2014-02-05 CURRENT 1982-08-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015
2015-12-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM ROSS HOUSE WICKHAM ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3SW
2015-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-064.70DECLARATION OF SOLVENCY
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 3500000
2014-09-01AR0111/08/14 FULL LIST
2014-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2013-09-05AR0111/08/13 FULL LIST
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-06-21AA30/09/12 TOTAL EXEMPTION FULL
2013-04-08AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-04-05AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-10-12RES13COMPANY BUSINESS 20/09/2012
2012-09-25AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-06AR0111/08/12 FULL LIST
2012-06-18RES13SEVENTH SENIOR AMENDMENT AND RESTATEMENT DEED AND OTHER COMPANY BUSINESS 11/06/2012
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AR0111/08/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0111/08/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC
2010-09-15AD02SAIL ADDRESS CREATED
2010-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 11/08/2010
2009-12-18MISCSECTION 519
2009-08-27288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-18225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-14363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-31AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-10-16288aDIRECTOR APPOINTED PER HARKJAER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-08MEM/ARTSARTICLES OF ASSOCIATION
2008-10-08RES01ALTER ARTICLES 23/09/2008
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-09-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-08-29363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-29353LOCATION OF REGISTER OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-09-08363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21RES13VARIOUS FINANCIAL DOCS 06/03/07
2006-08-31363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs



Licences & Regulatory approval
We could not find any licences issued to MARR FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARR FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2008-09-23 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE THE SECURITY AGENT
DEBENTURE 2006-03-16 Satisfied SOCIETE GENERALE AS SECURITY AGENT FOR THE SECURED PARTIES (THE 'SECURITY AGENT')
DEBENTURE 2005-12-12 Satisfied SOCIETE GENERALE (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2004-06-30 Satisfied SOCIETE GENERALE AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT)
DEBENTURE DEED 2003-05-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-02 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-12-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-11-08 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1995-10-30 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1995-01-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-09-24 Satisfied UB (ROSS YOUNGS) LIMITED
LEGAL CHARGE 1994-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE. 1989-04-14 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1989-04-14 Satisfied ANDREW LESLIE MARR
COLLATERAL DEBENTURE 1989-04-14 Satisfied ANDREW MARR INTERNATIONAL LIMITED
COLLATERAL DEBENTURE 1989-04-14 Satisfied 3I PLC
COLLATERAL DEBENTURE 1989-04-14 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL CHARGE 1985-01-22 Satisfied WILLIAMS & GLYN'S BANK PLC
DEBENTURE 1980-11-11 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1980-09-09 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by MARR FOODS LIMITED

MARR FOODS LIMITED has registered 1 patents

GB2377216 ,

Domain Names
We do not have the domain name information for MARR FOODS LIMITED
Trademarks
We have not found any records of MARR FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARR FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as MARR FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARR FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMARR FOODS LIMITEDEvent Date2015-10-23
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named companies will be held at 11.00 am, 11.30 am, 11.35 am and 11.40 am respectively on 2 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH by no later than 12.00 noon on 1 December 2015. Date of Appointment: 16 April 2015. Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on 0151 473 5132.
 
Initiating party Event Type
Defending partyMARR FOODS LIMITEDEvent Date2015-04-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 May 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 May 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 16 April 2015. Office Holder details: Brian Green (IP No: 8709) and John David Thomas Milsom (IP No: 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: +44 (0) 151 473 5124
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARR FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARR FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.