Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH RUSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN STEPHENSON |
Director | ||
JOHN TOWERS |
Director | ||
PETER ROBERT BEALE |
Director | ||
JOHN KENNETH EDWARDS |
Director | ||
ANDREW THOMAS ARMITAGE |
Company Secretary | ||
ANDREW THOMAS ARMITAGE |
Director | ||
ANDRE LEONARD BURNS |
Director | ||
CHRISTIAN JOHN VON FREYEND |
Director | ||
HARRY ANTHONY ROSE |
Director | ||
ANTHONY EDWIN ROWE |
Director | ||
CHRISTOPHER JOHN STUART WOODWARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DILLON LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
PHOENIX VENTURE LEASING 2 LIMITED | Company Secretary | 2005-10-24 | CURRENT | 1995-02-22 | Dissolved 2016-01-12 | |
PHOENIX VENTURE LEASING LIMITED | Company Secretary | 2005-10-24 | CURRENT | 1987-05-11 | Dissolved 2016-01-12 | |
MGR PAW LIMITED | Company Secretary | 2003-03-04 | CURRENT | 1986-04-17 | Dissolved 2016-01-12 | |
MG ROVER (OUV) LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-01-23 | Dissolved 2015-02-10 | |
PHOENIX DISTRIBUTION LIMITED | Company Secretary | 2001-11-15 | CURRENT | 2001-02-07 | Dissolved 2018-07-24 | |
RV CAPCO LIMITED | Company Secretary | 2001-11-06 | CURRENT | 2001-07-20 | Dissolved 2016-03-01 | |
MG SPORT AND RACING LIMITED | Company Secretary | 2001-06-01 | CURRENT | 2001-02-07 | Dissolved 2017-03-02 | |
POWERTRAIN LIMITED | Company Secretary | 2001-06-01 | CURRENT | 2000-03-14 | Liquidation | |
STUDLEY CASTLE LIMITED | Company Secretary | 2001-05-24 | CURRENT | 2001-02-07 | Dissolved 2016-01-12 | |
TECHTRONIC (2000) LIMITED | Company Secretary | 2001-05-09 | CURRENT | 2000-04-06 | Dissolved 2016-01-12 | |
MG ROVER DEALER PROPERTIES LIMITED | Company Secretary | 2001-03-29 | CURRENT | 1986-02-14 | Dissolved 2016-02-02 | |
MG ROVER PROPERTY HOLDINGS LIMITED | Company Secretary | 2001-02-13 | CURRENT | 2000-10-05 | Dissolved 2016-01-12 | |
MGR LEASING LIMITED | Company Secretary | 2001-02-13 | CURRENT | 2000-10-05 | Dissolved 2016-01-12 | |
MG ROVER GROUP LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1981-11-03 | Liquidation | |
MG ROVER EXPORTS LIMITED | Company Secretary | 2000-07-03 | CURRENT | 1960-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2022-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2021-11-09 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM 7 More London Riverside London SW1 2RT | |
LIQ MISC | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-09 | |
LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-09 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM PLUMTREE COURT LONDON EC4A 4HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHENSON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: INTERNATIONAL HEADQUARTERS LONGBIDGE BIRMINGHAM WEST MIDLANDS B31 2TB | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/07/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ROVER OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK CV34 6RG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
WRES04 | £ NC 100/68000100 29/ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 29/09/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/00 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/00 | |
88(2)R | AD 29/09/00--------- £ SI 68000000@1=68000000 £ IC 100/68000100 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROVER GROUP LIMITED | |
LETTER OF SET OFF | Outstanding | MIDLAND BANK PLC |
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:
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. |