Download leads from Nexok and grow your business. Find out more

MARR Taverns Limited

Documents

Total Documents329
Total Pages1,763

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off
5 March 2021Confirmation statement made on 2 March 2021 with no updates
16 November 2020Audit exemption subsidiary accounts made up to 31 December 2019
16 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
16 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020
14 May 2020Voluntary strike-off action has been suspended
12 March 2020Confirmation statement made on 2 March 2020 with updates
28 January 2020First Gazette notice for voluntary strike-off
21 January 2020Application to strike the company off the register
17 January 2020Statement by Directors
17 January 2020Statement of capital on 17 January 2020
  • GBP 2.00
17 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 January 2020Solvency Statement dated 31/12/19
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18
4 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 April 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
29 April 2019Termination of appointment of David James Tannahill as a director on 24 April 2019
8 March 2019Confirmation statement made on 2 March 2019 with no updates
29 October 2018Current accounting period extended from 24 August 2018 to 31 December 2018
2 March 2018Confirmation statement made on 2 March 2018 with no updates
29 December 2017Accounts for a dormant company made up to 19 August 2017
29 December 2017Accounts for a dormant company made up to 19 August 2017
8 September 2017Change of details for Marr Holdings Limited as a person with significant control on 4 September 2017
8 September 2017Change of details for Marr Holdings Limited as a person with significant control on 4 September 2017
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
8 September 2017Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
27 April 2017Accounts for a dormant company made up to 20 August 2016
27 April 2017Accounts for a dormant company made up to 20 August 2016
14 March 2017Confirmation statement made on 13 March 2017 with updates
14 March 2017Confirmation statement made on 13 March 2017 with updates
3 June 2016Full accounts made up to 22 August 2015
3 June 2016Full accounts made up to 22 August 2015
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,002
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,002
22 May 2015Accounts for a dormant company made up to 23 August 2014
22 May 2015Accounts for a dormant company made up to 23 August 2014
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000,002
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000,002
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014
9 May 2014Accounts for a dormant company made up to 17 August 2013
9 May 2014Accounts for a dormant company made up to 17 August 2013
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000,002
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000,002
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
1 February 2013Appointment of Claire Louise Harris as a secretary
1 February 2013Termination of appointment of Helen Tyrrell as a secretary
1 February 2013Termination of appointment of Helen Tyrrell as a secretary
1 February 2013Appointment of Claire Louise Harris as a secretary
30 January 2013Accounts for a dormant company made up to 18 August 2012
30 January 2013Accounts for a dormant company made up to 18 August 2012
11 April 2012Accounts for a dormant company made up to 20 August 2011
11 April 2012Accounts for a dormant company made up to 20 August 2011
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders
19 July 2011Appointment of Helen Tyrrell as a secretary
19 July 2011Appointment of Helen Tyrrell as a secretary
19 July 2011Termination of appointment of Claire Stewart as a secretary
19 July 2011Termination of appointment of Claire Stewart as a secretary
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
2 February 2011Termination of appointment of Philip Dutton as a director
2 February 2011Termination of appointment of Philip Dutton as a director
4 January 2011Accounts for a dormant company made up to 21 August 2010
4 January 2011Accounts for a dormant company made up to 21 August 2010
23 June 2010Appointment of Stephen Peter Dando as a director
23 June 2010Termination of appointment of Neil Preston as a director
23 June 2010Termination of appointment of Neil Preston as a director
23 June 2010Appointment of Stephen Peter Dando as a director
31 March 2010Auditor's resignation
31 March 2010Auditor's resignation
11 March 2010Auditor's resignation
11 March 2010Auditor's resignation
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
11 February 2010Full accounts made up to 22 August 2009
11 February 2010Full accounts made up to 22 August 2009
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009
22 October 2009Director's details changed for Neil David Preston on 1 October 2009
22 October 2009Director's details changed for Neil David Preston on 1 October 2009
22 October 2009Director's details changed for Neil David Preston on 1 October 2009
21 October 2009Director's details changed for Philip Dutton on 1 October 2009
21 October 2009Director's details changed for Philip Dutton on 1 October 2009
21 October 2009Director's details changed for Philip Dutton on 1 October 2009
26 March 2009Return made up to 28/02/09; full list of members
26 March 2009Return made up to 28/02/09; full list of members
6 October 2008Accounts for a dormant company made up to 23 August 2008
6 October 2008Accounts for a dormant company made up to 23 August 2008
2 July 2008Director appointed edward michael bashforth
2 July 2008Appointment terminated director deborah kemp
2 July 2008Appointment terminated director deborah kemp
2 July 2008Director appointed edward michael bashforth
29 February 2008Return made up to 28/02/08; full list of members
29 February 2008Return made up to 28/02/08; full list of members
12 November 2007Director's particulars changed
12 November 2007Director's particulars changed
9 November 2007Accounts for a dormant company made up to 18 August 2007
9 November 2007Accounts for a dormant company made up to 18 August 2007
19 October 2007New director appointed
19 October 2007Director resigned
19 October 2007New director appointed
19 October 2007Director resigned
1 March 2007Accounts for a dormant company made up to 19 August 2006
1 March 2007Accounts for a dormant company made up to 19 August 2006
28 February 2007Return made up to 28/02/07; full list of members
28 February 2007Return made up to 28/02/07; full list of members
1 December 2006New secretary appointed
1 December 2006Secretary resigned
1 December 2006New secretary appointed
1 December 2006Secretary resigned
20 October 2006Secretary's particulars changed
20 October 2006Secretary's particulars changed
18 April 2006Accounts for a dormant company made up to 20 August 2005
18 April 2006Accounts for a dormant company made up to 20 August 2005
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
24 March 2006Director's particulars changed
24 March 2006Director's particulars changed
28 February 2006Return made up to 28/02/06; full list of members
28 February 2006Return made up to 28/02/06; full list of members
3 November 2005Secretary's particulars changed
3 November 2005Secretary's particulars changed
10 June 2005Accounts for a dormant company made up to 21 August 2004
10 June 2005Accounts for a dormant company made up to 21 August 2004
22 March 2005Return made up to 28/02/05; full list of members
22 March 2005Return made up to 28/02/05; full list of members
25 June 2004Accounts for a dormant company made up to 23 August 2003
25 June 2004Accounts for a dormant company made up to 23 August 2003
17 March 2004Return made up to 28/02/04; full list of members
17 March 2004Return made up to 28/02/04; full list of members
9 July 2003Director's particulars changed
9 July 2003Director's particulars changed
24 March 2003Return made up to 28/02/03; full list of members
24 March 2003Return made up to 28/02/03; full list of members
10 February 2003Full accounts made up to 17 August 2002
10 February 2003Full accounts made up to 17 August 2002
2 December 2002Director's particulars changed
2 December 2002Director's particulars changed
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ
4 October 2002Location of register of members
4 October 2002Location of register of members
2 September 2002New director appointed
2 September 2002New director appointed
21 August 2002New director appointed
21 August 2002New director appointed
21 August 2002Director resigned
21 August 2002Director resigned
9 July 2002Location of register of members (non legible)
9 July 2002Location of register of members (non legible)
27 June 2002Full accounts made up to 18 August 2001
27 June 2002Full accounts made up to 18 August 2001
10 May 2002New secretary appointed
10 May 2002New secretary appointed
10 May 2002Secretary resigned
10 May 2002Secretary resigned
2 May 2002Declaration of satisfaction of mortgage/charge
2 May 2002Declaration of satisfaction of mortgage/charge
24 April 2002Return made up to 28/02/02; full list of members
24 April 2002Location of register of members
24 April 2002Location of register of members
24 April 2002Return made up to 28/02/02; full list of members
24 April 2002Location of register of members
24 April 2002Location of register of members
17 April 2002New director appointed
17 April 2002Director resigned
17 April 2002New director appointed
17 April 2002Director resigned
11 February 2002Full accounts made up to 19 August 2000
11 February 2002Full accounts made up to 19 August 2000
26 April 2001Return made up to 28/02/01; full list of members
26 April 2001Return made up to 28/02/01; full list of members
6 November 2000Declaration of assistance for shares acquisition
6 November 2000Declaration of assistance for shares acquisition
6 November 2000Declaration of assistance for shares acquisition
6 November 2000Declaration of assistance for shares acquisition
27 October 2000Auditor's resignation
27 October 2000Auditor's resignation
10 July 2000New director appointed
10 July 2000New director appointed
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00
10 July 2000Accounting reference date shortened from 30/09/00 to 24/08/00
20 June 2000Secretary resigned
20 June 2000New secretary appointed
20 June 2000New secretary appointed
20 June 2000Secretary resigned
7 June 2000Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR
7 June 2000Registered office changed on 07/06/00 from: 4 drovers way newton longville milton keynes buckinghamshire MK17 0HR
16 April 2000Full accounts made up to 30 September 1999
16 April 2000Full accounts made up to 30 September 1999
12 April 2000Accounting reference date shortened from 30/11/99 to 30/09/99
12 April 2000Accounting reference date shortened from 30/11/99 to 30/09/99
8 March 2000Return made up to 28/02/00; full list of members
8 March 2000Return made up to 28/02/00; full list of members
18 January 2000Director resigned
18 January 2000Secretary resigned
18 January 2000Secretary resigned
18 January 2000Director resigned
11 January 2000New secretary appointed
11 January 2000New secretary appointed
23 December 1999Declaration of assistance for shares acquisition
23 December 1999Declaration of assistance for shares acquisition
6 October 1999Full accounts made up to 30 November 1998
6 October 1999Full accounts made up to 30 November 1998
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
1 October 1999Director resigned
1 October 1999Director resigned
17 September 1999Declaration of satisfaction of mortgage/charge
17 September 1999Declaration of satisfaction of mortgage/charge
17 September 1999Declaration of satisfaction of mortgage/charge
17 September 1999Declaration of satisfaction of mortgage/charge
17 September 1999Declaration of satisfaction of mortgage/charge
17 September 1999Declaration of satisfaction of mortgage/charge
13 July 1999Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham buckinghamshire MK18 1GD
13 July 1999Registered office changed on 13/07/99 from: unit H1 tingewick industrial estate tingewick road buckingham buckinghamshire MK18 1GD
26 February 1999Secretary's particulars changed
26 February 1999Return made up to 28/02/99; no change of members
26 February 1999Return made up to 28/02/99; no change of members
26 February 1999Secretary's particulars changed
29 September 1998Full accounts made up to 30 November 1997
29 September 1998Full accounts made up to 30 November 1997
31 March 1998Return made up to 28/02/98; full list of members
31 March 1998Return made up to 28/02/98; full list of members
2 October 1997Full accounts made up to 30 November 1996
2 October 1997Full accounts made up to 30 November 1996
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 June 1997Declaration of satisfaction of mortgage/charge
6 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
6 April 1997New secretary appointed
6 April 1997New secretary appointed
6 April 1997Return made up to 28/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
1 May 1996Return made up to 28/02/96; no change of members
1 May 1996Return made up to 28/02/96; no change of members
26 April 1996Full accounts made up to 25 November 1995
26 April 1996Full accounts made up to 25 November 1995
21 March 1996Particulars of mortgage/charge
21 March 1996Particulars of mortgage/charge
18 March 1996New secretary appointed
18 March 1996Secretary resigned;director resigned
18 March 1996Accounting reference date shortened from 31/03 to 30/11
18 March 1996New director appointed
18 March 1996Director resigned
18 March 1996Registered office changed on 18/03/96 from: 156 tooley street london SE1 2NR
18 March 1996Director resigned
18 March 1996Registered office changed on 18/03/96 from: 156 tooley street london SE1 2NR
18 March 1996Director resigned
18 March 1996Accounting reference date shortened from 31/03 to 30/11
18 March 1996New director appointed
18 March 1996Secretary resigned;director resigned
18 March 1996New director appointed
18 March 1996Director resigned
18 March 1996New director appointed
18 March 1996New secretary appointed
11 March 1996Particulars of mortgage/charge
11 March 1996Particulars of mortgage/charge
26 January 1996Particulars of mortgage/charge
26 January 1996Particulars of mortgage/charge
18 August 1995New director appointed
18 August 1995Director resigned
18 August 1995New director appointed
18 August 1995Director resigned
2 August 1995Particulars of mortgage/charge
2 August 1995Particulars of mortgage/charge
6 July 1995Full accounts made up to 1 April 1995
6 July 1995Full accounts made up to 1 April 1995
6 July 1995Full accounts made up to 1 April 1995
24 May 1995Particulars of mortgage/charge
24 May 1995Particulars of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
8 October 1994Full accounts made up to 2 April 1994
8 October 1994Full accounts made up to 2 April 1994
8 October 1994Full accounts made up to 2 April 1994
4 August 1992Company name changed oval (775) LIMITED\certificate issued on 04/08/92
4 August 1992Company name changed oval (775) LIMITED\certificate issued on 04/08/92
Sign up now to grow your client base. Plans & Pricing