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

MG ROVER EXECUTIVE TRUST COMPANY LIMITED

DEVON LODGE, IDDESLEIGH, WINKLEIGH, DEVON, EX19 8BE,
Company Registration Number
04084389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mg Rover Executive Trust Company Ltd
MG ROVER EXECUTIVE TRUST COMPANY LIMITED was founded on 2000-10-05 and has its registered office in Winkleigh. The organisation's status is listed as "Active - Proposal to Strike off". Mg Rover Executive Trust Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MG ROVER EXECUTIVE TRUST COMPANY LIMITED
 
Legal Registered Office
DEVON LODGE
IDDESLEIGH
WINKLEIGH
DEVON
EX19 8BE
Other companies in SK11
 
Previous Names
115CR (024) LIMITED15/12/2000
Filing Information
Company Number 04084389
Company ID Number 04084389
Date formed 2000-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-01-06 03:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG ROVER EXECUTIVE TRUST COMPANY 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 EXECUTIVE TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY MARTIN DILLON
Company Secretary 2017-02-28
PETER ANTHONY MARTIN DILLON
Director 2011-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2011-03-29 2017-10-31
JANE ELIZABETH RUSTON
Company Secretary 2001-10-08 2017-02-28
PETER ROBERT BEALE
Director 2000-12-15 2011-03-29
JOHN KENNETH EDWARDS
Director 2000-12-15 2011-03-29
JOHN TOWERS
Director 2000-12-15 2011-03-29
NICHOLAS JOHN STEPHENSON
Director 2000-12-15 2010-03-31
PETER ROBERT BEALE
Company Secretary 2000-12-15 2001-10-08
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2000-10-05 2000-12-15
JACQUELINE FISHER
Nominated Director 2000-10-05 2000-12-15
ALASTAIR JONATHAN TAYLOR PEET
Director 2000-10-05 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 MGR PAW LIMITED Director 2011-03-29 CURRENT 1986-04-17 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 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
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREDRICK THOMAS HUGH PETRIE
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16AP03Appointment of Mr Peter Anthony Martin Dillon as company secretary on 2017-02-28
2017-03-16TM02Termination of appointment of Jane Elizabeth Ruston on 2017-02-28
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0105/10/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-04AR0105/10/12 ANNUAL RETURN FULL LIST
2012-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS JANE ELIZABETH RUSTON on 2012-10-15
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
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0105/10/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED MR NIGEL FREDRICK THOMAS HUGH PETRIE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEALE
2011-04-04AP01DIRECTOR APPOINTED MR PETER ANTHONY MARTIN DILLON
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-12AR0105/10/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHENSON
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-25AR0105/10/09 FULL LIST
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOWERS / 01/10/2009
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEPHENSON / 01/10/2009
2008-11-25363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-18363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB
2005-11-07363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-14363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-20363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-11288aNEW SECRETARY APPOINTED
2001-10-11288bSECRETARY RESIGNED
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2000-12-28288bDIRECTOR RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-15CERTNMCOMPANY NAME CHANGED 115CR (024) LIMITED CERTIFICATE ISSUED ON 15/12/00
2000-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MG ROVER EXECUTIVE TRUST COMPANY 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 EXECUTIVE TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MG ROVER EXECUTIVE TRUST COMPANY 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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 MG ROVER EXECUTIVE TRUST COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Current Assets 2012-01-01 £ 2
Debtors 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MG ROVER EXECUTIVE TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MG ROVER EXECUTIVE TRUST COMPANY LIMITED
Trademarks
We have not found any records of MG ROVER EXECUTIVE TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG ROVER EXECUTIVE TRUST COMPANY 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 MG ROVER EXECUTIVE TRUST COMPANY 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 MG ROVER EXECUTIVE TRUST COMPANY 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 EXECUTIVE TRUST COMPANY 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 EXECUTIVE TRUST COMPANY 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.