Dissolved 2016-01-12
Company Information for MGR PAW LIMITED
WINKLEIGH, DEVON, EX19 8BE,
|
Company Registration Number
02011167
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
MGR PAW LIMITED | ||||||||||
Legal Registered Office | ||||||||||
WINKLEIGH DEVON EX19 8BE Other companies in SK11 | ||||||||||
Previous Names | ||||||||||
|
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 |
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 |
||
PETER ANTHONY MARTIN DILLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERT BEALE |
Director | ||
PETER ANTHONY MARTIN DILLON |
Director | ||
BARBARA PRICE |
Director | ||
JACK SHAHID SAFIRUDDIN |
Director | ||
KEVIN BRIAN HOWE |
Director | ||
JOHN HARWOOD MILLETT |
Director | ||
CHARLES BINNS |
Director | ||
NEIL HIPKISS |
Company Secretary | ||
JANE RUSTON |
Company Secretary | ||
JOHN HARWOOD MILLETT |
Director | ||
JOHN WILLIAM ALBAN SANDERS |
Director | ||
JOHN MICHAEL PARKINSON |
Director | ||
JOHN KENNETH EDWARDS |
Director | ||
PETER ROBERT BEALE |
Director | ||
NICHOLAS JOHN STEPHENSON |
Director | ||
JOHN TOWERS |
Director | ||
ANDREW THOMAS ARMITAGE |
Company Secretary | ||
ANDREW THOMAS ARMITAGE |
Director | ||
ANDRE LEONARD BURNS |
Director | ||
CHRISTIAN JOHN VON FREYEND |
Director | ||
TERESA MARGARET ELLIOTT |
Company Secretary | ||
FREDERICK ARTHUR COULTAS |
Director | ||
IAN PHILIP PAYNE |
Director | ||
LESLIE SYDNEY DAVIES |
Director | ||
PETER MITCHELL |
Director | ||
PAULINE ELIZABETH BOWLER |
Company Secretary |
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 | |
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 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 | |
MG ROVER DEALER PROPERTIES LIMITED | Director | 2011-03-29 | CURRENT | 1986-02-14 | Dissolved 2016-02-02 | |
MG ROVER PROPERTY HOLDINGS LIMITED | Director | 2011-03-29 | CURRENT | 2000-10-05 | Dissolved 2016-01-12 | |
MGR LEASING LIMITED | Director | 2011-03-29 | CURRENT | 2000-10-05 | Dissolved 2016-01-12 | |
PHOENIX VENTURE LEASING 2 LIMITED | Director | 2011-03-29 | CURRENT | 1995-02-22 | Dissolved 2016-01-12 | |
PHOENIX VENTURE LEASING LIMITED | Director | 2011-03-29 | CURRENT | 1987-05-11 | Dissolved 2016-01-12 | |
STUDLEY CASTLE LIMITED | Director | 2011-03-29 | CURRENT | 2001-02-07 | Dissolved 2016-01-12 | |
TECHTRONIC (2000) LIMITED | Director | 2011-03-29 | CURRENT | 2000-04-06 | Dissolved 2016-01-12 | |
RV CAPCO LIMITED | Director | 2011-03-29 | CURRENT | 2001-07-20 | Dissolved 2016-03-01 | |
MG ROVER DEALER TRUST COMPANY LIMITED | Director | 2011-03-29 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
MG ROVER EXECUTIVE TRUST COMPANY LIMITED | Director | 2011-03-29 | CURRENT | 2000-10-05 | Active - Proposal to Strike off | |
PHOENIX VENTURE HOLDINGS LIMITED | Director | 2011-03-29 | CURRENT | 2000-10-05 | Active - Proposal to Strike off | |
MG ROVER EMPLOYEE TRUST COMPANY LIMITED | Director | 2011-03-29 | CURRENT | 2000-06-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2015 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP | |
AA | 27/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/14 FULL LIST | |
AA | 27/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/13 FULL LIST | |
AA | 27/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH RUSTON / 15/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2012 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2012 FROM SUITE 14 BEECHFIELD HOUSE WINTERTON WAY MACCLESFIELD CHESHIRE SK11 0LP | |
AA | 27/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BEALE | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY MARTIN DILLON | |
AA | 27/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 27/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BEALE / 01/10/2009 | |
AA | 27/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 27/06/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/06/2007 TO 27/06/2007 | |
225 | PREVSHO FROM 29/06/2007 TO 28/06/2007 | |
225 | ACC. REF. DATE EXTENDED FROM 29/12/06 TO 29/06/07 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/12/05 TO 29/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED XPART LIMITED CERTIFICATE ISSUED ON 20/09/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MGR PAW 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. |