MAR RETAIL LIMITED
GLASGOW HMS (413) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7EQ
Company number SC228326
Status In Administration
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of MAR RETAIL LIMITED are www.marretail.co.uk, and www.mar-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mar Retail Limited is a Private Limited Company. The company registration number is SC228326. Mar Retail Limited has been working since 21 February 2002. The present status of the company is In Administration. The registered address of Mar Retail Limited is 141 Bothwell Street Glasgow G2 7eq. . COAKLEY, Ronald Andrew is a Secretary of the company. COAKLEY, Thomas is a Director of the company. Secretary PARKER, Anthony James has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Secretary WALLACE WHITE CHARTERED ACCOUNTANTS has been resigned. Director COAKLEY, Ronald Andrew has been resigned. Director PARKER, Anthony James has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COAKLEY, Ronald Andrew
Appointed Date: 23 June 2009

Director
COAKLEY, Thomas
Appointed Date: 16 May 2002
64 years old

Resigned Directors

Secretary
PARKER, Anthony James
Resigned: 06 April 2009
Appointed Date: 01 August 2002

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 31 May 2002
Appointed Date: 21 February 2002

Secretary
WALLACE WHITE CHARTERED ACCOUNTANTS
Resigned: 01 August 2002
Appointed Date: 31 May 2002

Director
COAKLEY, Ronald Andrew
Resigned: 20 January 2015
Appointed Date: 19 April 2006
39 years old

Director
PARKER, Anthony James
Resigned: 06 April 2009
Appointed Date: 01 August 2002
57 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 16 May 2002
Appointed Date: 21 February 2002

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 16 May 2002
Appointed Date: 21 February 2002

MAR RETAIL LIMITED Events

29 Sep 2016
Administrator's progress report
02 Sep 2016
Notice of extension of period of Administration
29 Mar 2016
Administrator's progress report
05 Oct 2015
Administrator's progress report
03 Sep 2015
Notice of extension of period of Administration
...
... and 131 more events
25 May 2002
Director resigned
16 May 2002
Company name changed hms (413) LIMITED\certificate issued on 16/05/02
16 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2002
Resolutions
  • ELRES ‐ Elective resolution

21 Feb 2002
Incorporation

MAR RETAIL LIMITED Charges

31 March 2010
Assignation in security
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Rights title and interest in and to the deferred payment…
27 November 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation Limited
Description: 202 bank street, glasgow GLA111172.
27 November 2009
Standard security
Delivered: 15 December 2009
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation Limited
Description: 204-206 bath street, glasgow GLA185768.
13 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Units 1 & 2, 124-130 high street & units 3 & 4 132,134 &…
25 January 2007
Standard security
Delivered: 2 February 2007
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 45 high street turriff, 8/8A abbotswell crescent aberdeen…
19 October 2006
Standard security
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Birkhill commercial park, coalburn and bonar house, faraday…
4 September 2006
Bond & floating charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking and all property and assets present and future…
12 June 2006
Standard security
Delivered: 17 June 2006
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 10 woodstock road, lanark LAN42336.
12 June 2006
Standard security
Delivered: 17 June 2006
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Corporation PLC
Description: Tenants interest over 1 bakers brae, lesmahagow, lanark…
11 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 2A south street; 1,3,5 & 7 west main street, armadale; 5…
13 February 2006
Standard security
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Area of ground at brocketsbrae road, lesmahagow extending…
10 February 2006
Standard security
Delivered: 17 February 2006
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects at gateside industrial estate, lesmahagow, lanark…
10 February 2006
Standard security
Delivered: 17 February 2006
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 10-12 london street, larkhall LAN102541.
10 February 2006
Standard security
Delivered: 17 February 2006
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 431 sauchiehall street, glasgow GLA184832.
3 February 2006
Rental assignation
Delivered: 15 February 2006
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Rental income under lease of 431 sauchiehall street…
2 February 2006
Bond & floating charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
23 January 2006
Standard security
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Area known as brocketsbrae road, lesmahagow LAN184070.
1 November 2005
Standard security
Delivered: 7 November 2005
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Tenants interest in the lease of prospecthill student…
12 July 2005
Standard security
Delivered: 21 July 2005
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The subjects situated at and known as 21 blythswood square…
16 May 2005
Standard security
Delivered: 20 May 2005
Status: Satisfied on 26 May 2010
Persons entitled: Dunfermline Building Society
Description: 1. subjects known as 5 fife crescent, bothwell lan 123799…
15 April 2005
Bond & floating charge
Delivered: 21 April 2005
Status: Satisfied on 22 August 2006
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…
10 March 2005
Standard security
Delivered: 17 March 2005
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Subjects known as and forming 6 renfield street, glasgow…
7 March 2005
Rental assignation
Delivered: 26 March 2005
Status: Satisfied on 26 May 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The rental income under the leases of 6 renfield street…
11 February 2004
Standard security
Delivered: 18 February 2004
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The first, second and third floor premises at 250/252…
22 January 2004
Standard security
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Bonar house, faraday street, dryburgh industrial estate…
29 July 2003
Standard security
Delivered: 15 August 2003
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 40 kilmarnock road, shawlands, glasgow GLA142157.
29 July 2003
Standard security
Delivered: 15 August 2003
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 38 kilmarnock road, shawlands, glasgow gla 142157.
29 July 2003
Standard security
Delivered: 15 August 2003
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 36 kilmarnock road, dhawlands, glasgow GLA142157.
3 March 2003
Standard security
Delivered: 11 March 2003
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 96/102 main street, rutherglen---title number LAN65512.
26 February 2003
Rental assignation
Delivered: 28 February 2003
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 96/102 main street, rutherglen--title number LAN65512.
27 December 2002
Standard security
Delivered: 13 January 2003
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 142A and b st vincent street, glasgow.
26 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 15 February 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Units 1-6, 51/63 main street, baillieston.
26 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 15 February 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1,3,5 & 7-9 west main street & 2A south street, armadale.
26 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Unit 1, hillhouse industrial estate, hamilton.
26 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 17 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Dalziel court, hillhouse industrial estate, hamilton.
26 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 15 February 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 257,259 & 265 main street, bellshill.
26 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 5 May 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 5/15 bank street, aisrdrie.
24 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 15 February 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 15-19 cowgate, kirkintilloch.
24 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 15 February 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Units 2,3,4,5,6, 16A,16C,16D,16E & 16F main road, condorrat.
20 June 2002
Floating charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…