About

Registered Number: 02974834
Date of Incorporation: 06/10/1994 (29 years and 7 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

C-mar Group Holdings Ltd was registered on 06 October 1994. Currently we aren't aware of the number of employees at the the business. There are 11 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWDON, Michael Kenneth 01 August 2012 - 1
MURRAY, Christine Lilian 01 January 1999 - 1
MURRAY, Ronald Frederick 12 May 2014 - 1
MURRAY, Stuart 01 August 2012 - 1
SMITH, Ian Frederick 01 August 2012 - 1
HAWDON, Christopher Robert Booth 20 June 1996 01 August 2012 1
HAWDON, Jennifer Anne 01 January 1999 18 November 2009 1
MAIR, Denis Marshall 01 January 1998 14 February 2010 1
MCDOWELL, Michael Alexander 01 January 1999 12 August 2010 1
MOUNTAIN, Jeffrey Howard 01 January 1998 09 July 2007 1
MURRAY, Ronald Frederick 13 December 1996 01 August 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
RESOLUTIONS - N/A 15 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2020
LIQ02 - N/A 15 August 2020
CS01 - N/A 14 October 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 17 February 2017
CH01 - Change of particulars for director 21 September 2016
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 09 January 2016
AA01 - Change of accounting reference date 03 October 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 03 October 2014
RP04 - N/A 30 May 2014
RP04 - N/A 30 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 10 December 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AA - Annual Accounts 25 January 2012
AA01 - Change of accounting reference date 03 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 18 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 April 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 14 December 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 17 April 2009
363a - Annual Return 02 March 2009
RESOLUTIONS - N/A 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
363a - Annual Return 18 March 2008
363a - Annual Return 18 March 2008
363a - Annual Return 06 March 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 08 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2005
363a - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 20 July 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
AA - Annual Accounts 26 June 2001
395 - Particulars of a mortgage or charge 09 May 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 October 1998
CERTNM - Change of name certificate 29 April 1998
395 - Particulars of a mortgage or charge 07 November 1997
AA - Annual Accounts 26 October 1997
225 - Change of Accounting Reference Date 26 October 1997
363s - Annual Return 20 October 1997
SA - Shares agreement 03 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 03 April 1997
RESOLUTIONS - N/A 14 March 1997
88(2)P - N/A 12 March 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
363s - Annual Return 19 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288 - N/A 19 July 1996
RESOLUTIONS - N/A 16 June 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 09 October 1995
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1995
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 March 2010 Outstanding

N/A

Debenture 19 May 2004 Outstanding

N/A

Debenture 08 May 2001 Fully Satisfied

N/A

Guarantee & debenture 23 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.