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

MGR PAW LIMITED

WINKLEIGH, DEVON, EX19 8BE,
Company Registration Number
02011167
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Mgr Paw Ltd
MGR PAW LIMITED was founded on 1986-04-17 and had its registered office in Winkleigh. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
MGR PAW LIMITED
 
Legal Registered Office
WINKLEIGH
DEVON
EX19 8BE
Other companies in SK11
 
Previous Names
XPART LIMITED20/09/2004
MG ROVER PARTS LIMITED07/08/2002
ROVER PARTS LIMITED23/05/2001
BMW PARTS LIMITED21/06/2000
HERITAGE MOTOR PARTS LIMITED22/03/2000
Filing Information
Company Number 02011167
Date formed 1986-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-27
Date Dissolved 2016-01-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-10 22:15:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGR PAW 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 MGR PAW LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH RUSTON
Company Secretary 2003-03-04
PETER ANTHONY MARTIN DILLON
Director 2011-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT BEALE
Director 2005-08-08 2011-03-29
PETER ANTHONY MARTIN DILLON
Director 2004-10-26 2005-08-08
BARBARA PRICE
Director 2004-10-26 2005-08-08
JACK SHAHID SAFIRUDDIN
Director 2004-10-26 2005-04-15
KEVIN BRIAN HOWE
Director 2001-05-21 2004-10-26
JOHN HARWOOD MILLETT
Director 2003-02-17 2004-10-26
CHARLES BINNS
Director 2003-02-17 2004-08-26
NEIL HIPKISS
Company Secretary 2003-02-17 2003-03-04
JANE RUSTON
Company Secretary 2000-07-20 2003-02-17
JOHN HARWOOD MILLETT
Director 2001-05-21 2002-08-16
JOHN WILLIAM ALBAN SANDERS
Director 2002-07-25 2002-08-16
JOHN MICHAEL PARKINSON
Director 2001-05-21 2002-07-25
JOHN KENNETH EDWARDS
Director 2000-07-20 2001-05-25
PETER ROBERT BEALE
Director 2000-07-20 2001-05-21
NICHOLAS JOHN STEPHENSON
Director 2000-07-20 2001-05-21
JOHN TOWERS
Director 2000-07-20 2001-05-21
ANDREW THOMAS ARMITAGE
Company Secretary 2000-05-18 2000-07-20
ANDREW THOMAS ARMITAGE
Director 1999-04-23 2000-07-20
ANDRE LEONARD BURNS
Director 2000-03-09 2000-07-20
CHRISTIAN JOHN VON FREYEND
Director 2000-03-09 2000-07-20
TERESA MARGARET ELLIOTT
Company Secretary 1993-09-29 2000-05-17
FREDERICK ARTHUR COULTAS
Director 1994-05-27 2000-03-09
IAN PHILIP PAYNE
Director 1999-03-26 2000-03-09
LESLIE SYDNEY DAVIES
Director 1994-05-27 1999-03-26
PETER MITCHELL
Director 1992-10-10 1994-05-27
PAULINE ELIZABETH BOWLER
Company Secretary 1992-10-10 1993-09-29

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 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 OVERSEAS HOLDINGS LIMITED Company Secretary 2000-07-20 CURRENT 1980-10-29 Liquidation
JANE ELIZABETH RUSTON MG ROVER EXPORTS LIMITED Company Secretary 2000-07-03 CURRENT 1960-03-07 Liquidation
PETER ANTHONY MARTIN DILLON MG ROVER DEALER PROPERTIES LIMITED Director 2011-03-29 CURRENT 1986-02-14 Dissolved 2016-02-02
PETER ANTHONY MARTIN DILLON MG ROVER PROPERTY HOLDINGS LIMITED Director 2011-03-29 CURRENT 2000-10-05 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON MGR LEASING LIMITED Director 2011-03-29 CURRENT 2000-10-05 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON PHOENIX VENTURE LEASING 2 LIMITED Director 2011-03-29 CURRENT 1995-02-22 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON PHOENIX VENTURE LEASING LIMITED Director 2011-03-29 CURRENT 1987-05-11 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON STUDLEY CASTLE LIMITED Director 2011-03-29 CURRENT 2001-02-07 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON TECHTRONIC (2000) LIMITED Director 2011-03-29 CURRENT 2000-04-06 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON RV CAPCO LIMITED Director 2011-03-29 CURRENT 2001-07-20 Dissolved 2016-03-01
PETER ANTHONY MARTIN DILLON MG ROVER DEALER TRUST COMPANY LIMITED Director 2011-03-29 CURRENT 2000-06-09 Active - Proposal to Strike off
PETER ANTHONY MARTIN DILLON MG ROVER EXECUTIVE TRUST COMPANY LIMITED Director 2011-03-29 CURRENT 2000-10-05 Active - Proposal to Strike off
PETER ANTHONY MARTIN DILLON PHOENIX VENTURE HOLDINGS LIMITED Director 2011-03-29 CURRENT 2000-10-05 Active - Proposal to Strike off
PETER ANTHONY MARTIN DILLON MG ROVER EMPLOYEE TRUST COMPANY LIMITED Director 2011-03-29 CURRENT 2000-06-09 Active - Proposal to Strike off

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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-20DS01APPLICATION FOR STRIKING-OFF
2015-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2015 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP
2015-05-11AA27/06/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0106/10/14 FULL LIST
2014-03-04AA27/06/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0106/10/13 FULL LIST
2013-03-23AA27/06/12 TOTAL EXEMPTION SMALL
2012-11-04AR0106/10/12 FULL LIST
2012-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH RUSTON / 15/10/2012
2012-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2012 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP UNITED KINGDOM
2012-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2012 FROM SUITE 14 BEECHFIELD HOUSE WINTERTON WAY MACCLESFIELD CHESHIRE SK11 0LP
2012-03-06AA27/06/11 TOTAL EXEMPTION SMALL
2011-10-12AR0106/10/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEALE
2011-04-01AP01DIRECTOR APPOINTED MR PETER ANTHONY MARTIN DILLON
2011-03-13AA27/06/10 TOTAL EXEMPTION SMALL
2010-10-12AR0106/10/10 FULL LIST
2010-03-23AA27/06/09 TOTAL EXEMPTION SMALL
2009-10-15AR0106/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BEALE / 01/10/2009
2009-04-21AA27/06/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-18AA27/06/07 TOTAL EXEMPTION SMALL
2008-06-25225PREVSHO FROM 28/06/2007 TO 27/06/2007
2008-04-25225PREVSHO FROM 29/06/2007 TO 28/06/2007
2007-10-17225ACC. REF. DATE EXTENDED FROM 29/12/06 TO 29/06/07
2007-10-12363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-28225ACC. REF. DATE SHORTENED FROM 30/12/05 TO 29/12/05
2006-10-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-10-18363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-18190LOCATION OF DEBENTURE REGISTER
2006-10-18353LOCATION OF REGISTER OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB
2005-11-07363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288bDIRECTOR RESIGNED
2004-11-02288bDIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-20CERTNMCOMPANY NAME CHANGED XPART LIMITED CERTIFICATE ISSUED ON 20/09/04
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288bSECRETARY RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-15363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-23288bDIRECTOR RESIGNED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MGR PAW 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 MGR PAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MGR PAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-06-28 £ 3,070,180
Creditors Due Within One Year 2011-06-28 £ 3,070,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-27
Annual Accounts
2013-06-27
Annual Accounts
2014-06-27

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 MGR PAW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-28 £ 1
Called Up Share Capital 2011-06-28 £ 1
Cash Bank In Hand 2012-06-28 £ 3,095
Cash Bank In Hand 2011-06-28 £ 3,095
Current Assets 2012-06-28 £ 3,095
Current Assets 2011-06-28 £ 3,095
Shareholder Funds 2012-06-28 £ 3,067,085
Shareholder Funds 2011-06-28 £ 3,067,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MGR PAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MGR PAW LIMITED
Trademarks
We have not found any records of MGR PAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGR PAW 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 (74990 - Non-trading company) as MGR PAW LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MGR PAW 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 MGR PAW 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 MGR PAW 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.