MG ROVER WHOLESALE LIMITED
Overview
| Company Name | MG ROVER WHOLESALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00407238 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MG ROVER WHOLESALE LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MG ROVER WHOLESALE LIMITED located?
| Registered Office Address | 1 Chamberlain Square Cs B3 3AX Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MG ROVER WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROVER WHOLESALE LIMITED | Nov 24, 1995 | Nov 24, 1995 |
| LAND ROVER UK LIMITED | Oct 23, 1995 | Oct 23, 1995 |
| LAND ROVER LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| K.L. HYDRAULICS LIMITED | Mar 28, 1946 | Mar 28, 1946 |
What are the latest accounts for MG ROVER WHOLESALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MG ROVER WHOLESALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Richard Harper as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Feb 21, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018 | 2 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on Mar 16, 2017 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 24 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MG ROVER WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PETERSHILL SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 158808890001 | ||||||||||
| ARMITAGE, Andrew Thomas | Secretary | The Malt House Bidford Road Broom B50 4HH Alcester Warwickshire | British | 28629790001 | ||||||||||
| RUSTON, Jane Elizabeth | Secretary | 4 Mainwaring Road Over Peover WA16 8TR Knutsford Cheshire | British | 70986180008 | ||||||||||
| ARMITAGE, Andrew Thomas | Director | The Malt House Bidford Road Broom B50 4HH Alcester Warwickshire | British | 28629790001 | ||||||||||
| BEALE, Peter Robert | Director | Dunhampstead House Dunhampstead WR9 7JX Droitwich Spa West Midlands | United Kingdom | British | 25365060002 | |||||||||
| BRERETON, Anthony John Patrick | Director | 20 Primrose Street EC2A 2RS London Reed Smith The Broadgate Tower United Kingdom | England | British | 94217560001 | |||||||||
| EDWARDS, John Kenneth | Director | Oakleigh House Chenworth Grange GL56 6XY Chipping Camden Gloucestershire | United Kingdom | British | 23331310002 | |||||||||
| HARPER, Richard | Director | 20 Primrose Street EC2A 2RS London Reed Smith The Broadgate Tower United Kingdom | England | British | 52832430002 | |||||||||
| JOHN VON FREYEND, Christian | Director | Karl-Valentin - Str. 17 Karlsfeld Bavaria 85757 Germany | German | 60374120001 | ||||||||||
| PURVES, Thomas Finlayson Grant | Director | 2 Garford Road OX2 6UY Oxford Oxfordshire | England | British | 4186900002 | |||||||||
| REILLY, Howard Neil | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge The Little Thatch West Midlands United Kingdom | United Kingdom | British | 158355700001 | |||||||||
| ROSE, Harry Anthony | Director | The Old School House Old School Lane Lighthorne CV35 0AX Warwick | British | 27476440003 | ||||||||||
| ROWE, Anthony Edwin | Director | 10 Hillmorton Road Knowle Solihull B93 9JL Birmingham West Midlands | British | 813430001 | ||||||||||
| STEPHENSON, Nicholas John | Director | The Old Bakery 10 Bearley Road B95 6HS Aston Cantlow West Midlands | United Kingdom | British | 47732410001 | |||||||||
| TOWERS, John | Director | Tall Trees Bourton On Dunsmore CV23 9QZ Rugby Warwickshire | England | British | 14616070001 |
Who are the persons with significant control of MG ROVER WHOLESALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mg Rover Group Limited | Apr 06, 2016 | More London Riverside SE1 2RT London 7 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MG ROVER WHOLESALE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0