Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MG ROVER WHOLESALE LIMITED
Company Information for

MG ROVER WHOLESALE LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
00407238
Private Limited Company
Liquidation

Company Overview

About Mg Rover Wholesale Ltd
MG ROVER WHOLESALE LIMITED was founded on 1946-03-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mg Rover Wholesale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MG ROVER WHOLESALE LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in SE1
 
Filing Information
Company Number 00407238
Company ID Number 00407238
Date formed 1946-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-01 21:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG ROVER WHOLESALE LIMITED
Is this data useful to you?
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.

Company Officers of MG ROVER WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
PETERSHILL SECRETARIES LIMITED
Company Secretary 2012-02-29
RICHARD HARPER
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2011-10-04 2018-03-02
JANE ELIZABETH RUSTON
Company Secretary 2000-07-03 2011-03-29
PETER ROBERT BEALE
Director 2000-07-03 2011-03-29
JOHN KENNETH EDWARDS
Director 2000-07-03 2011-03-29
JOHN TOWERS
Director 2000-07-03 2011-03-29
NICHOLAS JOHN STEPHENSON
Director 2000-07-03 2010-03-31
ANDREW THOMAS ARMITAGE
Company Secretary 1992-07-02 2000-07-03
ANDREW THOMAS ARMITAGE
Director 1992-07-02 2000-07-03
CHRISTIAN JOHN VON FREYEND
Director 1999-04-23 2000-07-03
HOWARD NEIL REILLY
Director 1997-10-01 1999-09-30
THOMAS FINLAYSON GRANT PURVES
Director 1997-10-01 1999-04-30
HARRY ANTHONY ROSE
Director 1992-07-02 1999-03-31
ANTHONY EDWIN ROWE
Director 1992-07-02 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERSHILL SECRETARIES LIMITED TARMAC SECRETARIES (UK) LIMITED Company Secretary 2017-07-24 CURRENT 1954-04-20 Active
PETERSHILL SECRETARIES LIMITED ANCASTER INVESTMENTS (UK) LTD Company Secretary 2017-05-15 CURRENT 2011-10-24 Active
PETERSHILL SECRETARIES LIMITED TY DANJUMA FAMILY OFFICE LIMITED Company Secretary 2017-05-15 CURRENT 2009-06-15 Active
PETERSHILL SECRETARIES LIMITED TY VENTURES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2009-11-10 Active
PETERSHILL SECRETARIES LIMITED TY PROPERTIES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2010-02-12 Active
PETERSHILL SECRETARIES LIMITED OTTIS (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2011-01-19 Active
PETERSHILL SECRETARIES LIMITED TY DEVELOPMENTS LTD Company Secretary 2017-05-15 CURRENT 2011-11-08 Liquidation
PETERSHILL SECRETARIES LIMITED OTHELLO INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED TY ADVISORY SERVICES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2014-03-14 Liquidation
PETERSHILL SECRETARIES LIMITED TY DEVELOPMENTS (WIMBLEDON) LIMITED Company Secretary 2017-05-15 CURRENT 2015-11-09 Liquidation
PETERSHILL SECRETARIES LIMITED DANJUMA COLLECTION LTD Company Secretary 2017-05-15 CURRENT 2011-05-19 Active
PETERSHILL SECRETARIES LIMITED BELMONT INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED WAVE LIFE SCIENCES UK LIMITED Company Secretary 2017-04-03 CURRENT 2017-04-03 Active
PETERSHILL SECRETARIES LIMITED BUNDUQ COMPANY LIMITED Company Secretary 2015-10-28 CURRENT 1970-07-23 Active
PETERSHILL SECRETARIES LIMITED PATRIA INVESTMENTS UK LIMITED Company Secretary 2015-09-08 CURRENT 2010-09-20 Active
PETERSHILL SECRETARIES LIMITED PENINSULA URANIUM LIMITED Company Secretary 2015-03-05 CURRENT 2015-03-05 Active
PETERSHILL SECRETARIES LIMITED ENOC SERVICES (UK) LIMITED Company Secretary 2011-05-04 CURRENT 2010-03-26 Active
PETERSHILL SECRETARIES LIMITED ENGENIUM PROJECTS LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2016-01-19
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-23LIQ01Voluntary liquidation declaration of solvency
2021-04-26600Appointment of a voluntary liquidator
2021-04-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-13
2021-01-04RES13Resolutions passed:
  • Approval of accounts 15/12/2020
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM 10-18 Union Street London SE1 1SZ
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-08AR0102/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-02AR0102/07/14 ANNUAL RETURN FULL LIST
2013-09-03AR0102/07/13 ANNUAL RETURN FULL LIST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AR0102/07/12 ANNUAL RETURN FULL LIST
2012-04-12AP04Appointment of corporate company secretary Petershill Secretaries Limited
2012-03-27AR0102/07/11 ANNUAL RETURN FULL LIST
2012-03-21AP01DIRECTOR APPOINTED ANTHONY JOHN PATRICK BRERETON
2012-03-21AP01DIRECTOR APPOINTED MR RICHARD HARPER
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/12 FROM Suite 14 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP
2011-12-31DISS40Compulsory strike-off action has been discontinued
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-11-29GAZ1FIRST GAZETTE
2011-10-12RES13APPT DIR 04/10/2011
2011-10-12RES01ADOPT ARTICLES 04/10/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEALE
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JANE RUSTON
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AR0102/07/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHENSON
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-19363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-26363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-05-23CERTNMCOMPANY NAME CHANGED ROVER WHOLESALE LIMITED CERTIFICATE ISSUED ON 23/05/01
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK CV34 6RG
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-29353LOCATION OF REGISTER OF MEMBERS
2000-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-09363aRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW SECRETARY APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-06-20AUDAUDITOR'S RESIGNATION
1999-10-08288bDIRECTOR RESIGNED
1999-07-14363aRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to MG ROVER WHOLESALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-19
Resolution2021-04-19
Notices to2021-04-19
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against MG ROVER WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MG ROVER WHOLESALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 MG ROVER WHOLESALE LIMITED

Intangible Assets
Patents
We have not found any records of MG ROVER WHOLESALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MG ROVER WHOLESALE LIMITED
Trademarks
We have not found any records of MG ROVER WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG ROVER WHOLESALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MG ROVER WHOLESALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MG ROVER WHOLESALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMG ROVER WHOLESALE LIMITEDEvent Date2021-04-19
Company Number: 00407238 Name of Company: MG ROVER WHOLESALE LIMITED Nature of Business: 45111 - Sale of new cars and light motor vehicles 46900 - Non-specialised wholesale trade Registered office: 1…
 
Initiating party Event TypeResolution
Defending partyMG ROVER WHOLESALE LIMITEDEvent Date2021-04-19
 
Initiating party Event TypeNotices to
Defending partyMG ROVER WHOLESALE LIMITEDEvent Date2021-04-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyMG ROVER WHOLESALE LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MG ROVER WHOLESALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MG ROVER WHOLESALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.