Company Information for MAR MODULAR LTD
THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL,
|
Company Registration Number
06428031
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MAR MODULAR LTD | ||||
Legal Registered Office | ||||
THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL Other companies in B94 | ||||
Previous Names | ||||
|
Company Number | 06428031 | |
---|---|---|
Company ID Number | 06428031 | |
Date formed | 2007-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 10:14:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANNE RYAN |
||
PATRICK ANTHONY RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WILLIAM HUNT |
Company Secretary | ||
MARK GRADY |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERNGATE LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
IMOD LTD | Director | 2008-01-09 | CURRENT | 2008-01-09 | Dissolved 2018-06-19 | |
ROEFORD PROPERTIES LIMITED | Director | 2005-06-16 | CURRENT | 2005-01-11 | Dissolved 2018-03-20 | |
LAND CLEANING LIMITED | Director | 2000-12-04 | CURRENT | 2000-12-04 | Dissolved 2018-02-13 | |
MARPLANT HIRE LIMITED | Director | 2000-10-27 | CURRENT | 2000-10-27 | Active - Proposal to Strike off | |
MAR GROUP LIMITED | Director | 1991-11-22 | CURRENT | 1987-06-30 | Dissolved 2018-05-01 | |
MAR CITY DEVELOPMENTS LIMITED | Director | 1991-06-30 | CURRENT | 1984-05-02 | In Administration/Administrative Receiver | |
IMOD LTD | Director | 2014-03-25 | CURRENT | 2008-01-09 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 64 KNIGHTSBRIDGE KNIGHTSBRIDGE LONDON SW1X 7JF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 64 KNIGHTSBRIDGE KNIGHTSBRIDGE LONDON SW1X 7JF ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Brian William Hunt on 2016-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRADY | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/08/2014 | |
CERTNM | Company name changed imodular homes LTD\certificate issued on 07/08/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
RES15 | CHANGE OF NAME 27/03/2014 | |
CERTNM | Company name changed mar eco homes LIMITED\certificate issued on 27/03/14 | |
AP01 | DIRECTOR APPOINTED MR PATRICK ANTHONY RYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/14 FROM Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 15/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE RYAN / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRADY / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM HUNT / 02/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/11/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAR MODULAR LTD
Cash Bank In Hand | 2011-12-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAR MODULAR LTD are:
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. |