Dissolved 2018-03-08
Company Information for MARS CHEMICALS LIMITED
DONCASTER, SOUTH YORKSHIRE, DN4,
|
Company Registration Number
07980022
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
MARS CHEMICALS LIMITED | |
Legal Registered Office | |
DONCASTER SOUTH YORKSHIRE | |
Company Number | 07980022 | |
---|---|---|
Date formed | 2012-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-03-19 16:37:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARS CHEMICALS LLC | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 47 NABURN DRIVE ORRELL WIGAN LANCASHIRE WN5 8SB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEYLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O MR ANDREW LEYLAND 31 ABBEYCROFT CLOSE ASTLEY, TYLDESLEY MANCHESTER M29 7TJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DHARMESH PATEL | |
AR01 | 07/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNAH CLARKE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES LEYLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 7 CEDAR AVENUE LOWTON WARRINGTON WA32BN ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-12 |
Resolutions for Winding-up | 2016-08-12 |
Meetings of Creditors | 2016-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2012-03-07 | £ 5,090 |
---|
Creditors and other liabilities
|
|
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 MARS CHEMICALS LIMITED
Called Up Share Capital | 2012-03-07 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-07 | £ 4,527 |
Current Assets | 2012-03-07 | £ 14,112 |
Debtors | 2012-03-07 | £ 9,585 |
Fixed Assets | 2012-03-07 | £ 358 |
Shareholder Funds | 2012-03-07 | £ 9,380 |
Tangible Fixed Assets | 2012-03-07 | £ 358 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as MARS CHEMICALS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARS CHEMICALS LIMITED | Event Date | 2016-08-05 |
Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Joanna Turner. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARS CHEMICALS LIMITED | Event Date | 2016-08-05 |
At a General Meeting of the members of the above named Company, duly convened and held at Percy Barrett Room, The Y, 7 East Street, Leicester, LE1 6EY on 05 August 2016 at 2.00 pm the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: Joanna Turner. Dharmesh Patel , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MARS CHEMICALS LIMITED | Event Date | 2016-07-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Percy Barrett Room, The Y, 7 East Street, Leicester, LE1 6EY on 05 August 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , on the two business days preceding the date of the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Luke Blay, Tel: 01302 572 701. | |||
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. |