Dissolved 2017-08-15
Company Information for MOLARIS LIMITED
PORTISHEAD, BRISTOL, BS20 7EU,
|
Company Registration Number
03523195
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
MOLARIS LIMITED | |
Legal Registered Office | |
PORTISHEAD BRISTOL BS20 7EU Other companies in NP26 | |
Company Number | 03523195 | |
---|---|---|
Date formed | 1998-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB343010751 |
Last Datalog update: | 2018-01-26 01:14:39 |
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 | ||
---|---|---|---|---|
Molaris AI Innovations Inc. | 17494 Rue Marcel-Libersan Montréal Quebec H9J 3P1 | Active | Company formed on the 2023-10-25 | |
MOLARIS LIMITED | 124 FINCHLEY ROAD LONDON NW3 5JS | Active | Company formed on the 2020-02-04 | |
Molaris LLC | Delaware | Unknown | ||
MOLARIS LLC | 1800 W 68 ST HIALEAH FL 33014 | Active | Company formed on the 2014-10-24 | |
MOLARIS PTY LTD | VIC 3003 | Active | Company formed on the 2014-08-18 | |
MOLARIS TRADE 92 LIMITED | FIRST FLOOR UNIT 3 TEMPLE PLACE, 247 THE BROADWAY, LONDON ENGLAND SW19 1SD | Dissolved | Company formed on the 2012-09-11 |
Officer | Role | Date Appointed |
---|---|---|
JAMES DOUGLAS PYBURN |
||
SALLY PYBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSSLYN ASSOCIATES SOUTH WALES LTD | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 11 BUZZARD CLOSE ROGIET CALDICOT GWENT NP26 3UY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM SHA WAN CAERWENT GARDENS CAERWENT NEWPORT SOUTH WALES NP26 5FN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY PYBURN / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/03/00 | |
363s | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-03 |
Resolutions for Winding-up | 2014-12-23 |
Appointment of Liquidators | 2014-12-23 |
Notices to Creditors | 2014-12-23 |
Meetings of Creditors | 2014-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
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 MOLARIS LIMITED
MOLARIS LIMITED owns 3 domain names.
molaris.co.uk molarisdentalagency.co.uk dental-staff-recruitment.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as MOLARIS LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MOLARIS LIMITED | Event Date | 2014-12-18 |
At a General Meeting of the members of the above-named company, duly convened and held at 9 Woodhill Road, Portishead, Bristol BS20 7EU on 18th December 2014 the following resolution was duly passed as a Special Resolution: that it has been proved to the satisfaction of this meeting that the Company cannot by reason of its Liabilities continue its business, and that it is advisable to wind-up the same as a voluntary liquidation, and accordingly that Peter ODuffy of 9 Woodhill Road, Portishead, Bristol BS20 7EU be, and he is hereby appointed Liquidator for the purposes of such winding up. Contact details: Peter ODuffy IP No. 7937 , Liquidator . IP Services Ltd , 9 Woodhill Road, Portishead, Bristol BS20 7EU . Contact 01275 843555 or poduffy@ipservices.co.uk . Alternative contact Mary ODuffy Sally Pyburn , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOLARIS LIMITED | Event Date | 2014-12-18 |
Peter ODuffy , 9 Woodhill Road, Portishead, Bristol BS20 7EU : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MOLARIS LIMITED | Event Date | 2014-12-18 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 31st March 2015 to prove their debts by sending to the undersigned Peter ODuffy of IP Services Ltd , 9 Woodhill Road, Portishead, Bristol BS20 7EU the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend shall not be entitled to disturb, by reason that he has not participated in it, the distribution of that dividend, or of any other dividend declared before the debt was proved. Peter ODuffy , IP Services Ltd (IP No 7937 ) Appointed 18th December 2014 . : For further details contact 01275 843555 or poduffy@ipservices.co.uk Alternative contact Mary ODuffy | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MOLARIS LIMITED | Event Date | 2014-11-20 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at 9 Woodhill Road, Portishead, Bristol BS20 7EU on Thursday 18 December 2014 at 10.30 am, for the purposes mentioned in sections 100 and 101 of the said Act, that is, the nomination of a Liquidator pursuant to a resolution for voluntary winding up anticipated to be passed by shareholders on that date, and if desired the appointment of a Liquidation Committee. If creditors need to appoint a third party to represent them, proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by statements of claim, at the address of IP Services Ltd, 9 Woodhill Road, Portishead, Bristol BS20 7EU (www.ipservices.co.uk), not later than 12.00 noon on 17th December 2014. Peter ODuffy of IP Services Ltd is licensed to act as an Insolvency Practitioner in relation to the above Company. A list of names and addresses of the Companys Creditors will be available for inspection between the hours of 10.00 am and 4.00 pm at the offices of IP Services Ltd on the two business days immediately before the date of the Meeting. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and resolutions in respect of the payment of other costs and expenses including the basis upon which these are to be charged and reimbursed. The Creditors may also receive information about, and be called upon to approve, the costs of preparing the Directors Report and convening the Meetings. IP Services Limited (IP No 7937) 9 Woodhill Road, Bristol BS20 7EU Tel: 01275 843555 Mob: 07584 148102 Fax: 0117 3150463 By Order of the Board. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MOLARIS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at 9 Woodhill Road, Portishead, Bristol, BS20 7EU, on Thursday 13th April 2017 at 10 am, to be followed at 10.30 am by a Final Meeting of Creditors, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, and how the property of the Company has been disposed of, of hearing any explanations that may be given by the Liquidator, and of approving the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in their stead. It is not necessary for the proxy to be a member or creditor. Proxy forms to be used at the Meetings must be lodged with the Liquidator at 9 Woodhill Road, Portishead, Bristol, BS20 7EU, no later than 12 noon on the business day immediately preceding that of the Meetings, together with proof of debt forms only if not already submitted. | |||
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. |