MG ROVER WHOLESALE LIMITED

MG ROVER WHOLESALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMG ROVER WHOLESALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00407238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MG ROVER WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROVER WHOLESALE LIMITEDNov 24, 1995Nov 24, 1995
    LAND ROVER UK LIMITEDOct 23, 1995Oct 23, 1995
    LAND ROVER LIMITEDDec 31, 1978Dec 31, 1978
    K.L. HYDRAULICS LIMITEDMar 28, 1946Mar 28, 1946

    What are the latest accounts for MG ROVER WHOLESALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MG ROVER WHOLESALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Richard Harper as a director on Mar 04, 2022

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2021

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 15/12/2020
    RES13

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018

    2 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 02, 2017 with no updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Confirmation statement made on Jul 02, 2016 with updates

    24 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 10,000
    SH01

    Annual return made up to Jul 02, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of MG ROVER WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERSHILL SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number628566
    158808890001
    ARMITAGE, Andrew Thomas
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    Secretary
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    British28629790001
    RUSTON, Jane Elizabeth
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Secretary
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    British70986180008
    ARMITAGE, Andrew Thomas
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    Director
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    British28629790001
    BEALE, Peter Robert
    Dunhampstead House
    Dunhampstead
    WR9 7JX Droitwich Spa
    West Midlands
    Director
    Dunhampstead House
    Dunhampstead
    WR9 7JX Droitwich Spa
    West Midlands
    United KingdomBritish25365060002
    BRERETON, Anthony John Patrick
    20 Primrose Street
    EC2A 2RS London
    Reed Smith The Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2RS London
    Reed Smith The Broadgate Tower
    United Kingdom
    EnglandBritish94217560001
    EDWARDS, John Kenneth
    Oakleigh House
    Chenworth Grange
    GL56 6XY Chipping Camden
    Gloucestershire
    Director
    Oakleigh House
    Chenworth Grange
    GL56 6XY Chipping Camden
    Gloucestershire
    United KingdomBritish23331310002
    HARPER, Richard
    20 Primrose Street
    EC2A 2RS London
    Reed Smith The Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2RS London
    Reed Smith The Broadgate Tower
    United Kingdom
    EnglandBritish52832430002
    JOHN VON FREYEND, Christian
    Karl-Valentin - Str. 17
    Karlsfeld
    Bavaria 85757
    Germany
    Director
    Karl-Valentin - Str. 17
    Karlsfeld
    Bavaria 85757
    Germany
    German60374120001
    PURVES, Thomas Finlayson Grant
    2 Garford Road
    OX2 6UY Oxford
    Oxfordshire
    Director
    2 Garford Road
    OX2 6UY Oxford
    Oxfordshire
    EnglandBritish4186900002
    REILLY, Howard Neil
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    Director
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    United KingdomBritish158355700001
    ROSE, Harry Anthony
    The Old School House
    Old School Lane Lighthorne
    CV35 0AX Warwick
    Director
    The Old School House
    Old School Lane Lighthorne
    CV35 0AX Warwick
    British27476440003
    ROWE, Anthony Edwin
    10 Hillmorton Road
    Knowle Solihull
    B93 9JL Birmingham
    West Midlands
    Director
    10 Hillmorton Road
    Knowle Solihull
    B93 9JL Birmingham
    West Midlands
    British813430001
    STEPHENSON, Nicholas John
    The Old Bakery
    10 Bearley Road
    B95 6HS Aston Cantlow
    West Midlands
    Director
    The Old Bakery
    10 Bearley Road
    B95 6HS Aston Cantlow
    West Midlands
    United KingdomBritish47732410001
    TOWERS, John
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    Director
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    EnglandBritish14616070001

    Who are the persons with significant control of MG ROVER WHOLESALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2RT London
    7
    Apr 06, 2016
    More London Riverside
    SE1 2RT London
    7
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number1595268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MG ROVER WHOLESALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2021Commencement of winding up
    Jun 02, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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