Liquidation
Company Information for MG ROVER GROUP LIMITED
8th Floor, Central Square, Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
01595268
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MG ROVER GROUP LIMITED | |||
Legal Registered Office | |||
8th Floor, Central Square Wellington Street Leeds WEST YORKSHIRE LS1 4DL Other companies in SE1 | |||
| |||
Company Number | 01595268 | |
---|---|---|
Company ID Number | 01595268 | |
Date formed | 1981-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2003-12-31 | |
Account next due | 2005-10-31 | |
Latest return | 31/05/2004 | |
Return next due | 2017-06-14 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-28 13:34:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MG ROVER GROUP LIMITED | 12 CHESHIRE CLOSE BOGNOR REGIS PO21 1YA | Active | Company formed on the 2023-06-15 |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH RUSTON |
||
ROBERT WALTER BEDDOW |
||
CHRISTOPHER PAUL BOWEN |
||
KEVIN BRIAN HOWE |
||
JOHN HARWOOD MILLETT |
||
ALAN ROBERT OLDAKER |
||
ANTHONY JOSEPH SHINE |
||
RODERICK THOMAS WILSON RAMSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN STEPHENSON |
Director | ||
JOHN TOWERS |
Director | ||
PETER ROBERT BEALE |
Director | ||
JOHN KENNETH EDWARDS |
Director | ||
NIGEL FREDRICK THOMAS HUGH PETRIE |
Director | ||
JOHN WILLIAM ALBAN SANDERS |
Director | ||
JOHN MICHAEL PARKINSON |
Director | ||
ANDREW THOMAS ARMITAGE |
Company Secretary | ||
CHRISTIAN JOHN VON FREYEND |
Director | ||
WERNER SAMANN |
Director | ||
BERNARD THOMAS CAREY |
Director | ||
PAUL ROBERT KIRK |
Director | ||
THOMAS FINLAYSON GRANT PURVES |
Director | ||
NICHOLAS JOHN STEPHENSON |
Director | ||
DAVID GEORGE BOWER |
Director | ||
HARRY ANTHONY ROSE |
Director | ||
ALAN CURTIS |
Director | ||
WALTER HASSELKUS |
Director | ||
WOLFGANG REITZLE |
Director | ||
JOHN KENNEDY RUSSELL |
Director | ||
JOHN TOWERS |
Director | ||
GRAHAM JOHN MORRIS |
Director | ||
JOHN MICHAEL PULLEN |
Director | ||
YOSHIHIDE MUNEKUNI |
Director | ||
GEORGE SIMPSON |
Director | ||
CHRISTOPHER JOHN STUART WOODWARK |
Director | ||
MARK IAN RAY |
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 OVERSEAS HOLDINGS LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1980-10-29 | Liquidation | |
MG ROVER EXPORTS LIMITED | Company Secretary | 2000-07-03 | CURRENT | 1960-03-07 | Liquidation | |
CAPABLE BUSINESS SOLUTIONS LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
PHOENIX DISTRIBUTION LIMITED | Director | 2002-04-26 | CURRENT | 2001-02-07 | Dissolved 2018-07-24 | |
POWERTRAIN LIMITED | Director | 2002-02-04 | CURRENT | 2000-03-14 | Liquidation | |
MG SPORT AND RACING LIMITED | Director | 2001-06-27 | CURRENT | 2001-02-07 | Dissolved 2017-03-02 | |
POWERTRAIN LIMITED | Director | 2001-10-22 | CURRENT | 2000-03-14 | Liquidation | |
NORTHDATE LIMITED | Director | 2011-09-08 | CURRENT | 2011-08-22 | Active | |
O&S TECHNOLOGY LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2015-10-06 | |
SUSTAINABLE MOTORSPORT LTD. | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
4.68 | Liquidators' statement of receipts and payments to 2022-09-27 | |
4.68 | Liquidators' statement of receipts and payments to 2022-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-27 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-27 | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-27 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-27 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-27 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM 7 More London Riverside London SE1 2RT | |
LIQ MISC | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-27 | |
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 2016-09-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-27 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-27 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-27 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-27 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHENSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM C/O PRICEWATERHOUSECOOPERS LLP PLUMTREE COURT LONDON EC4A 4HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BEALE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.27B | CHANGE IN COMMITTEE MEMBERSHIP | |
287 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
2.26B | CERTIFICATE OF CONSTITUTION | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS COURT ORDER LIMITING DISCLOSURE STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS | |
2.17B | STATEMENT OF PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES13 | ASSIGNMENT & LICENCE 06/09/04 | |
RES13 | DEED OF ASSIGNMENT 17/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
Notice of | 2022-03-25 |
Notice of | 2019-12-17 |
Notice of | 2018-09-26 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 21 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RECOURSE ACCOUNT CHARGE | Outstanding | CAPITAL BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE BENEFICIARIES | |
SECURITY ACCOUNT CHARGE | Outstanding | CAPITAL BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE BENEFICIARIES | |
ASSIGNMENT | Outstanding | WHITECHAPEL CORPORATE SERVICES LIMITED | |
ASSIGNMENT | Outstanding | CAR OWNERSHIP FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | WILLENHALL MANUFACTURING LIMITED | |
ASSIGNMENT AND CHARGE | Outstanding | CAPITAL BANK PLC | |
SECURITY AGREEMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT) | |
SECURITY AGREEMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT) | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RECOURSE CHARGE | Outstanding | CAPTIAL BANK PLC AS AGENT ANS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
SECURITY AGREEMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE AGENT) | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER BANK ACCOUNT | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEED OF ASSIGNMENT | Outstanding | CAPITAL BANK PLC | |
ACCOUNT CHARGE | Outstanding | CAPITAL BANK PLC | |
RECOURSE CHARGE | Outstanding | FIRST NATIONAL BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
CHARGE OVER CREDIT BALANCE | Outstanding | DEUTSCHE BANK AG LONDON | |
TRADEMARK SECURITY INTEREST AGREEMENT WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM | Outstanding | APACHE MINNESOTA THOM MCAN INC | |
DEED OF ASSIGNMENT | Outstanding | SOCIETE GENERALE | |
DEED OF CHARGE | Outstanding | JOHN DENIS BAUSOR |
MG ROVER GROUP LIMITED owns 1 domain names.
mg-rover.com
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | MG ROVER OVERSEAS HOLDINGS LIMITED | 2000-10-05 | Outstanding |
We have found 1 mortgage charges which are owed to MG ROVER GROUP LIMITED
The top companies supplying to UK government with the same SIC code (3410 - Manufacture of motor vehicles) as MG ROVER GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MG ROVER GROUP LIMITED | Event Date | 2022-03-25 |
Initiating party | Event Type | Notice of | |
Defending party | MG ROVER GROUP LIMITED | Event Date | 2019-12-17 |
Initiating party | Event Type | Notice of | |
Defending party | MG ROVER GROUP LIMITED | Event Date | 2018-09-26 |
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. |