Liquidation
Company Information for MARA INDUSTRIAL UK LIMITED
ARUNDEL HOUSE, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
10053759
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARA INDUSTRIAL UK LIMITED | |
Legal Registered Office | |
ARUNDEL HOUSE WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL | |
Company Number | 10053759 | |
---|---|---|
Company ID Number | 10053759 | |
Date formed | 2016-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 30/09/2017 | |
Latest return | ||
Return next due | 06/04/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-04 17:59:28 |
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 | ||
---|---|---|---|---|
MARA INDUSTRIAL UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FDI SECRETARIES LTD |
||
JUAN SANCHEZ CALDERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUAN ANTONIO MARTINEZ CANO |
Director | ||
RAFAEL PEREZ BORRERO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLI ITALIANI LTD | Company Secretary | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
GLOBAL FDI LTD | Company Secretary | 2017-10-16 | CURRENT | 2016-02-29 | Active | |
IT GLOBAL SOLUTIONS LTD | Company Secretary | 2016-12-15 | CURRENT | 2009-12-16 | Active | |
DITECSA UK LTD | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Liquidation | |
TUSCAN NOBLE CONSULTING LTD | Company Secretary | 2015-05-01 | CURRENT | 2012-02-27 | Active | |
TAMEIA INVEST LTD | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active - Proposal to Strike off | |
PROTEO ELECTRICAL LIMITED | Company Secretary | 2014-12-15 | CURRENT | 2013-09-06 | Active - Proposal to Strike off | |
GLOBAL HEALTH AND SAFETY SERVICES LTD | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
FRESNO CONSULTING LTD | Company Secretary | 2014-04-03 | CURRENT | 2014-04-03 | Active | |
AMETEL UK LTD | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
CONECON UK LTD | Company Secretary | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
VECTOR SOLUTIONS UK LTD | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Active | |
PUERTONARCEA UK LTD | Company Secretary | 2011-03-15 | CURRENT | 2011-03-15 | Dissolved 2017-10-17 | |
LUIS VIDAL ARCHITECTS LTD | Company Secretary | 2011-01-12 | CURRENT | 2011-01-12 | Active | |
INASUS UK LTD | Company Secretary | 2010-06-15 | CURRENT | 2010-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-17 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JUAN SANCHEZ CALDERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN MARTINEZ CANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFAEL PEREZ BORRERO | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ITW ASSET MANAGEMENT LTD on 2016-12-14 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Notice of Intended Dividends | 2019-12-24 |
Appointmen | 2017-05-26 |
Resolution | 2017-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MARA INDUSTRIAL UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARA INDUSTRIAL UK LIMITED | Event Date | 2017-05-22 |
Date of Appointment: 18 May 2017 Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARA INDUSTRIAL UK LIMITED | Event Date | 2017-05-22 |
Place of meeting: Cabo de Gata 3 PO9, Sevilla, Spain. Date of meeting: 18 May 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 18 May 2017 Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MARA INDUSTRIAL UK LIMITED | Event Date | 2017-05-18 |
Final Date for Proving: 24 January 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
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. |