Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAR RETAIL LIMITED
Company Information for

MAR RETAIL LIMITED

141 BOTHWELL STREET, GLASGOW, G2 7EQ,
Company Registration Number
SC228326
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mar Retail Ltd
MAR RETAIL LIMITED was founded on 2002-02-21 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Mar Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAR RETAIL LIMITED
 
Legal Registered Office
141 BOTHWELL STREET
GLASGOW
G2 7EQ
Other companies in G2
 
Previous Names
HMS (413) LIMITED16/05/2002
Filing Information
Company Number SC228326
Company ID Number SC228326
Date formed 2002-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2010
Account next due 30/06/2012
Latest return 21/02/2012
Return next due 21/03/2013
Type of accounts FULL
VAT Number /Sales tax ID GB796447275  
Last Datalog update: 2020-04-12 07:32:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAR RETAIL LIMITED
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 MAR RETAIL LIMITED
The following companies were found which have the same name as MAR RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAR RETAIL GROUP, LLC 1906 SW 84TH TER NORTH LAUDERDALE FL 33068 Inactive Company formed on the 2013-12-16
MAR RETAIL LTD 4 ASH DRIVE WEST BROMWICH B71 1BP Active - Proposal to Strike off Company formed on the 2022-06-09

Company Officers of MAR RETAIL LIMITED

Current Directors
Officer Role Date Appointed
RONALD ANDREW COAKLEY
Company Secretary 2009-06-23
THOMAS COAKLEY
Director 2002-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ANDREW COAKLEY
Director 2006-04-19 2015-01-20
ANTHONY JAMES PARKER
Company Secretary 2002-08-01 2009-04-06
ANTHONY JAMES PARKER
Director 2002-08-01 2009-04-06
WALLACE WHITE CHARTERED ACCOUNTANTS
Company Secretary 2002-05-31 2002-08-01
HMS SECRETARIES LIMITED
Nominated Secretary 2002-02-21 2002-05-31
HMS DIRECTORS LIMITED
Nominated Director 2002-02-21 2002-05-16
HMS SECRETARIES LIMITED
Nominated Director 2002-02-21 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ANDREW COAKLEY THE COAKLEY GROUP LIMITED Company Secretary 2009-06-23 CURRENT 2002-07-12 Dissolved 2013-10-11
RONALD ANDREW COAKLEY SICO LIMITED Company Secretary 2009-06-23 CURRENT 1996-11-25 Dissolved 2014-04-18
RONALD ANDREW COAKLEY ADAM CITY INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2003-03-24 Dissolved 2014-01-10
THOMAS COAKLEY REGENTS RETAIL INVESTMENT COMPANY LIMITED Director 1999-09-01 CURRENT 1999-07-08 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
2018-03-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-052.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-06-142.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-142.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-06-142.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-06-142.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-04-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-022.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-032.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COAKLEY
2014-10-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-09-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-09-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-08-302.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-04-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-11-262.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2012-11-062.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-10-152.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL SCOTLAND
2012-08-282.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-04LATEST SOC04/04/12 STATEMENT OF CAPITAL;GBP 2
2012-04-04AR0121/02/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW COAKLEY / 01/12/2011
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM LOWER GROUND FLOOR, 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL
2012-01-04AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-05-10AR0121/02/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW COAKLEY / 21/03/2011
2011-04-27DISS40DISS40 (DISS40(SOAD))
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-08GAZ1FIRST GAZETTE
2010-10-15AR0121/02/10 FULL LIST
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 38
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 39
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 37
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 36
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 33
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 31
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 28
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2010-05-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2010-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-12-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-12-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-10-01363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-07-01288aSECRETARY APPOINTED RONALD ANDREW COAKLEY
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY PARKER
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 2ND FLOOR 202 BATH STREET GLASGOW G2 4HW
2008-05-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-03-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-25190LOCATION OF DEBENTURE REGISTER
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 3RD FLOOR 202 BATH STREET GLASGOW G2 4HW
2008-03-25353LOCATION OF REGISTER OF MEMBERS
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-02410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-22419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAR RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-27
Appointment of Administrators2012-08-31
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against MAR RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 2010-04-21 Outstanding ANGLO IRISH ASSET FINANCE PLC
STANDARD SECURITY 2006-10-24 Outstanding ANGLO IRISH ASSET FINANCE PLC
BOND & FLOATING CHARGE 2006-09-21 Outstanding ANGLO IRISH ASSET FINANCE PLC
STANDARD SECURITY 2006-02-21 Outstanding ANGLO IRISH BANK CORPORATION PLC
BOND & FLOATING CHARGE 2006-02-10 PART of the property or undertaking no longer forms part of charge ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2006-02-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2006-02-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2006-02-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENTAL ASSIGNATION 2006-02-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2006-01-27 Outstanding ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2005-11-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2005-07-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2005-05-16 Satisfied DUNFERMLINE BUILDING SOCIETY
BOND & FLOATING CHARGE 2005-04-15 Satisfied DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2005-03-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENTAL ASSIGNATION 2005-03-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2004-02-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2004-01-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2003-07-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2003-07-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2003-07-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2003-03-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
RENTAL ASSIGNATION 2003-02-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-12-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 2002-06-25 PART of the property or undertaking no longer forms part of charge ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
STANDARD SECURITY 2002-06-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2010-03-31

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 RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of MAR RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAR RETAIL LIMITED
Trademarks
We have not found any records of MAR RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAR RETAIL 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 (68100 - Buying and selling of own real estate) as MAR RETAIL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAR RETAIL 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 TypeAppointment of Administrators
Defending partyMAR RETAIL LIMITEDEvent Date2017-06-27
In Administration Registered Office: 141 Bothwell Street, Glasgow G2 7EQ We, Graham Douglas Frost, PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, and Toby Scott Underwood of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL hereby give notice that we were appointed Joint Administrators of Mar Retail Limited, in replacement of Alan Alexander Brown, formerly of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ and John Bruce Cartwright, formerly of PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh EH3 8EX as Joint Administrators, on 09 June 2017 by Order of the Court of Session. Alan Alexander Brown and John Bruce Cartwright were discharged from any liabilities in respect of their actions as Joint Administrators on 09 June 2017. Graham Douglas Frost , Joint Administrator : PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
 
Initiating party Event TypeProposal to Strike Off
Defending partyMAR RETAIL LIMITEDEvent Date2011-04-08
 
Initiating party Event TypeAppointment of Administrators
Defending partyMAR RETAIL LIMITEDEvent Date
Company Number: SC228326 Company Registered Address: 141 Bothwell Street, Glasgow G2 7EQ. Nature of Business: Buying and selling of own real estate. Administrator appointed on: 24 August 2012. By notice of Appointment lodged in: Court of Session Joint Administrators’ Names and Address: Alan Alexander Brown (IP No 9744) and JohnBruce Cartwright (IP No 9167), both of PricewaterhouseCoopers LLP, 141 Bothwell Street,Glasgow G2 7EQ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAR RETAIL 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 MAR RETAIL 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.