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

MG ROVER OVERSEAS HOLDINGS LIMITED

8th Floor, Central Square, 29 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01525254
Private Limited Company
Liquidation

Company Overview

About Mg Rover Overseas Holdings Ltd
MG ROVER OVERSEAS HOLDINGS LIMITED was founded on 1980-10-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mg Rover Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MG ROVER OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
8th Floor, Central Square
29 Wellington Street
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in SW1
 
Filing Information
Company Number 01525254
Company ID Number 01525254
Date formed 1980-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2003-12-31
Account next due 31/01/2006
Latest return 17/07/2005
Return next due 14/08/2006
Type of accounts FULL
Last Datalog update: 2022-10-14 18:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG ROVER OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH RUSTON
Company Secretary 2000-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN STEPHENSON
Director 2000-06-14 2011-05-17
JOHN TOWERS
Director 2000-06-14 2011-05-17
PETER ROBERT BEALE
Director 2000-06-14 2011-03-30
JOHN KENNETH EDWARDS
Director 2000-06-14 2011-03-29
ANDREW THOMAS ARMITAGE
Company Secretary 1991-07-17 2000-07-20
ANDREW THOMAS ARMITAGE
Director 1991-07-17 2000-06-14
ANDRE LEONARD BURNS
Director 1997-10-01 2000-06-14
CHRISTIAN JOHN VON FREYEND
Director 1999-04-23 2000-06-14
HARRY ANTHONY ROSE
Director 1991-07-17 1999-03-31
ANTHONY EDWIN ROWE
Director 1991-07-17 1997-10-01
CHRISTOPHER JOHN STUART WOODWARK
Director 1993-04-01 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH RUSTON DILLON LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
JANE ELIZABETH RUSTON PHOENIX VENTURE LEASING 2 LIMITED Company Secretary 2005-10-24 CURRENT 1995-02-22 Dissolved 2016-01-12
JANE ELIZABETH RUSTON PHOENIX VENTURE LEASING LIMITED Company Secretary 2005-10-24 CURRENT 1987-05-11 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MGR PAW LIMITED Company Secretary 2003-03-04 CURRENT 1986-04-17 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MG ROVER (OUV) LIMITED Company Secretary 2002-03-27 CURRENT 2002-01-23 Dissolved 2015-02-10
JANE ELIZABETH RUSTON PHOENIX DISTRIBUTION LIMITED Company Secretary 2001-11-15 CURRENT 2001-02-07 Dissolved 2018-07-24
JANE ELIZABETH RUSTON RV CAPCO LIMITED Company Secretary 2001-11-06 CURRENT 2001-07-20 Dissolved 2016-03-01
JANE ELIZABETH RUSTON MG SPORT AND RACING LIMITED Company Secretary 2001-06-01 CURRENT 2001-02-07 Dissolved 2017-03-02
JANE ELIZABETH RUSTON POWERTRAIN LIMITED Company Secretary 2001-06-01 CURRENT 2000-03-14 Liquidation
JANE ELIZABETH RUSTON STUDLEY CASTLE LIMITED Company Secretary 2001-05-24 CURRENT 2001-02-07 Dissolved 2016-01-12
JANE ELIZABETH RUSTON TECHTRONIC (2000) LIMITED Company Secretary 2001-05-09 CURRENT 2000-04-06 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MG ROVER DEALER PROPERTIES LIMITED Company Secretary 2001-03-29 CURRENT 1986-02-14 Dissolved 2016-02-02
JANE ELIZABETH RUSTON MG ROVER PROPERTY HOLDINGS LIMITED Company Secretary 2001-02-13 CURRENT 2000-10-05 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MGR LEASING LIMITED Company Secretary 2001-02-13 CURRENT 2000-10-05 Dissolved 2016-01-12
JANE ELIZABETH RUSTON MG ROVER GROUP LIMITED Company Secretary 2000-07-20 CURRENT 1981-11-03 Liquidation
JANE ELIZABETH RUSTON MG ROVER EXPORTS LIMITED Company Secretary 2000-07-03 CURRENT 1960-03-07 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
2022-10-14Final Gazette dissolved via compulsory strike-off
2022-07-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-074.68 Liquidators' statement of receipts and payments to 2022-05-09
2021-12-074.68 Liquidators' statement of receipts and payments to 2021-11-09
2021-06-22600Appointment of a voluntary liquidator
2021-06-22LIQ10Removal of liquidator by court order
2021-06-044.68 Liquidators' statement of receipts and payments to 2021-05-09
2020-12-034.68 Liquidators' statement of receipts and payments to 2020-11-09
2020-06-124.68 Liquidators' statement of receipts and payments to 2020-05-09
2019-11-274.68 Liquidators' statement of receipts and payments to 2019-11-09
2019-06-124.68 Liquidators' statement of receipts and payments to 2019-05-09
2018-12-134.68 Liquidators' statement of receipts and payments to 2018-11-09
2018-06-214.68 Liquidators' statement of receipts and payments to 2018-05-09
2017-12-194.68 Liquidators' statement of receipts and payments to 2017-11-09
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 7 More London Riverside London SW1 2RT
2017-11-13LIQ MISCInsolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.
2017-09-10600Appointment of a voluntary liquidator
2017-09-10LIQ10Removal of liquidator by court order
2017-06-164.68 Liquidators' statement of receipts and payments to 2017-05-09
2017-01-30LIQ MISCInsolvency:secretary of state certificate of release of liquidator
2016-12-21600Appointment of a voluntary liquidator
2016-12-21LIQ MISC OCCourt order insolvency:court order replacement/removal of liquidator
2016-12-214.40Notice of ceasing to act as a voluntary liquidator
2016-12-014.68 Liquidators' statement of receipts and payments to 2016-11-09
2016-06-174.68 Liquidators' statement of receipts and payments to 2016-05-09
2015-12-014.68 Liquidators' statement of receipts and payments to 2015-11-09
2015-06-124.68 Liquidators' statement of receipts and payments to 2015-05-09
2014-12-034.68 Liquidators' statement of receipts and payments to 2014-11-09
2014-06-094.68 Liquidators' statement of receipts and payments to 2014-05-09
2013-12-064.68 Liquidators' statement of receipts and payments to 2013-11-09
2013-06-064.68 Liquidators' statement of receipts and payments to 2013-05-09
2012-12-074.68 Liquidators' statement of receipts and payments to 2012-11-09
2012-05-244.68 Liquidators' statement of receipts and payments to 2012-05-09
2011-12-014.68 Liquidators' statement of receipts and payments to 2011-11-09
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM PLUMTREE COURT LONDON EC4A 4HT
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHENSON
2011-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2011
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEALE
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2010-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2010
2010-06-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2010
2009-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2009
2009-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2009
2008-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008
2008-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008
2007-12-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-164.20STATEMENT OF AFFAIRS
2006-05-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2006-05-16600APPOINTMENT OF LIQUIDATOR
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: INTERNATIONAL HEADQUARTERS LONGBIDGE BIRMINGHAM WEST MIDLANDS B31 2TB
2005-07-29363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/04
2004-07-27363sRETURN MADE UP TO 17/07/04; 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
2003-08-01363sRETURN MADE UP TO 17/07/03; 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 17/07/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-09363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-05-23CERTNMCOMPANY NAME CHANGED ROVER OVERSEAS HOLDINGS 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
2000-10-05WRES04£ NC 100/68000100 29/
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05123NC INC ALREADY ADJUSTED 29/09/00
2000-10-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/00
2000-10-05WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/00
2000-10-0588(2)RAD 29/09/00--------- £ SI 68000000@1=68000000 £ IC 100/68000100
2000-09-13288bDIRECTOR RESIGNED
2000-08-29353LOCATION OF REGISTER OF MEMBERS
2000-08-22363(288)DIRECTOR RESIGNED
2000-08-22363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288bSECRETARY RESIGNED
2000-06-20AUDAUDITOR'S RESIGNATION
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
1999-08-04363aRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-13288aNEW DIRECTOR APPOINTED
1999-04-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to MG ROVER OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MG ROVER OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-05 Outstanding ROVER GROUP LIMITED
LETTER OF SET OFF 1987-04-07 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MG ROVER OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MG ROVER OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of MG ROVER OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG ROVER OVERSEAS HOLDINGS 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 (7415 - Holding Companies including Head Offices) as MG ROVER OVERSEAS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MG ROVER OVERSEAS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MG ROVER OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS 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.