MG ROVER GROUP LIMITED

MG ROVER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMG ROVER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01595268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MG ROVER GROUP LIMITED?

    • (3410) /
    • (5010) /

    Where is MG ROVER GROUP LIMITED located?

    Registered Office Address
    8th Floor, Central Square
    Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MG ROVER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROVER GROUP LIMITEDJan 01, 1990Jan 01, 1990
    BL CARS LIMITEDApr 13, 1982Apr 13, 1982
    AUSTIN ROVER LIMITEDNov 03, 1981Nov 03, 1981

    What are the latest accounts for MG ROVER GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2004
    Next Accounts Due OnOct 31, 2005
    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What is the status of the latest annual return for MG ROVER GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MG ROVER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 27, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2021

    5 pages4.68

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    11 pages600

    Liquidators' statement of receipts and payments to Mar 27, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2020

    7 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2019

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2019

    9 pages4.68

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Liquidators' statement of receipts and payments to Sep 27, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2018

    5 pages4.68

    Registered office address changed from 7 More London Riverside London SE1 2RT to 8th Floor, Central Square Wellington Street Leeds West Yorkshire LS1 4DL on Nov 24, 2017

    2 pagesAD01

    Insolvency filing

    Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Sep 27, 2017

    5 pages4.68

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 27, 2017

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order replacement/removal of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Who are the officers of MG ROVER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSTON, Jane Elizabeth
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Secretary
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    British70986180008
    BEDDOW, Robert Walter
    23 Ploughmans Walk
    Stoke Heath
    B60 4NN Bromsgrove
    Worcestershire
    Director
    23 Ploughmans Walk
    Stoke Heath
    B60 4NN Bromsgrove
    Worcestershire
    BritishH R Director71847500001
    BOWEN, Christopher Paul
    145 Kineton Green Road
    B92 7EG Solihull
    West Midlands
    Director
    145 Kineton Green Road
    B92 7EG Solihull
    West Midlands
    United KingdomBritishOperations71847370001
    HOWE, Kevin Brian
    Cherington Lodge
    Cherington
    CV36 5HS Shipton On Stour
    Warwickshire
    Director
    Cherington Lodge
    Cherington
    CV36 5HS Shipton On Stour
    Warwickshire
    BritishChief Executive71847760002
    MILLETT, John Harwood
    Walnut House
    Gloucester Lane, Mickleton
    GL55 6RP Chipping Campden
    Gloucestershire
    Director
    Walnut House
    Gloucester Lane, Mickleton
    GL55 6RP Chipping Campden
    Gloucestershire
    BritishFinance & Strategy Director71847450002
    OLDAKER, Alan Robert
    58 Greenhill
    Blackwell
    B60 1BL Bromsgrove
    Worcestershire
    Director
    58 Greenhill
    Blackwell
    B60 1BL Bromsgrove
    Worcestershire
    EnglandBritishProduct Development Director72729730001
    SHINE, Anthony Joseph
    32 Showell Close
    WR9 8UQ Droitwich
    Worcestershire
    Director
    32 Showell Close
    WR9 8UQ Droitwich
    Worcestershire
    BritishSupply Chain Director71847390001
    WILSON RAMSAY, Roderick Thomas
    Whitecroft House
    NN11 6UW Byfield
    Northamptonshire
    Director
    Whitecroft House
    NN11 6UW Byfield
    Northamptonshire
    BritishDirector103598640001
    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
    BEALE, Peter Robert
    Dunhampstead House
    Dunhampstead
    WR9 7JX Droitwich Spa
    West Midlands
    Director
    Dunhampstead House
    Dunhampstead
    WR9 7JX Droitwich Spa
    West Midlands
    United KingdomBritishDirector25365060002
    BOWER, David George
    47 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    47 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    EnglandBritishDirector24710910002
    CAREY, Bernard Thomas
    Court Close
    Hallow
    WR2 6PW Worcester
    Hereford And Worcester
    Director
    Court Close
    Hallow
    WR2 6PW Worcester
    Hereford And Worcester
    BritishCorporate Affairs Director67873410001
    CURTIS, Alan
    2 Finings Court
    The Maltings Lillington Avenue
    CV32 5FG Royal Leamington Spa
    Warwickshire
    Director
    2 Finings Court
    The Maltings Lillington Avenue
    CV32 5FG Royal Leamington Spa
    Warwickshire
    BritishDirector81027270001
    EDWARDS, John Kenneth
    Oakleigh House
    Chenworth Grange
    GL56 6XY Chipping Camden
    Gloucestershire
    Director
    Oakleigh House
    Chenworth Grange
    GL56 6XY Chipping Camden
    Gloucestershire
    United KingdomBritishCompany Director23331310002
    HASSELKUS, Walter, Dr
    The Plain
    Foxcombe Road
    OX1 5DD Boars Hill
    Oxfordshire
    Director
    The Plain
    Foxcombe Road
    OX1 5DD Boars Hill
    Oxfordshire
    GermanChief Executive49334750001
    JOHN VON FREYEND, Christian
    Karl-Valentin - Str. 17
    Karlsfeld
    Bavaria 85757
    Germany
    Director
    Karl-Valentin - Str. 17
    Karlsfeld
    Bavaria 85757
    Germany
    GermanDirector60374120001
    KIRK, Paul Robert
    4 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    Director
    4 Beauchamp Gardens
    Myton Lane
    CV34 6QG Warwick
    Warwickshire
    United KingdomBritishDirector29144870002
    MORRIS, Graham John
    North Paddock 55 Chester Road
    Holmes Chapel
    CW4 7DR Crewe
    Director
    North Paddock 55 Chester Road
    Holmes Chapel
    CW4 7DR Crewe
    United KingdomBritishManaging Director Rover Europe62659690001
    MUNEKUNI, Yoshihide
    Honda Motor Co Ltd
    No 1 1 2 Chome
    Minamiaoyama
    Minato Ku
    Tokyo 107
    Director
    Honda Motor Co Ltd
    No 1 1 2 Chome
    Minamiaoyama
    Minato Ku
    Tokyo 107
    JapaneseExecutive Vice President29708720001
    PARKINSON, John Michael
    Stable Cottage
    NN12 8ED Bradden
    Northamptonshire
    Director
    Stable Cottage
    NN12 8ED Bradden
    Northamptonshire
    BritishDirector Sales & Marketing103069100001
    PETRIE, Nigel Fredrick Thomas Hugh
    Llantysilio
    LL20 8DE Llangollen
    Plas Eliseg
    Denbighshire
    Director
    Llantysilio
    LL20 8DE Llangollen
    Plas Eliseg
    Denbighshire
    United KingdomBritishDirector51578980003
    PULLEN, John Michael
    9 Burrows Way
    SS6 7DF Rayleigh
    Essex
    Director
    9 Burrows Way
    SS6 7DF Rayleigh
    Essex
    EnglandBritishCorporate Affairs Director10536710001
    PURVES, Thomas Finlayson Grant
    2 Garford Road
    OX2 6UY Oxford
    Oxfordshire
    Director
    2 Garford Road
    OX2 6UY Oxford
    Oxfordshire
    EnglandBritishDirector4186900002
    RAY, Mark Ian
    18 Burns Close
    DY8 4NF Stourbridge
    West Midlands
    Director
    18 Burns Close
    DY8 4NF Stourbridge
    West Midlands
    BritishManager-Rover Group65648160001
    REITZLE, Wolfgang, Dr
    Petuelring 130
    D80809 Munich
    Director
    Petuelring 130
    D80809 Munich
    GermanCompany Director63742520001
    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
    BritishFinance And Strategy Director27476440003
    RUSSELL, John Kennedy
    686 Kenilworth Road
    Balsall Common
    CV7 7HD Coventry
    Warwickshire
    Director
    686 Kenilworth Road
    Balsall Common
    CV7 7HD Coventry
    Warwickshire
    BritishManaging Director Rover Intern8259130001
    SAMANN, Werner, Prof Dr
    4 The Courtyard
    Bridge End
    CV34 6PD Warwick
    Warwickshire
    Director
    4 The Courtyard
    Bridge End
    CV34 6PD Warwick
    Warwickshire
    GermanDirector62076430002
    SANDERS, John William Alban
    10 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    Director
    10 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    United KingdomBritishDirector81764030001
    SIMPSON, George, Lord
    Covert Hall Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Warwickshire
    Director
    Covert Hall Woodloes Lane
    Guys Cliffe
    CV35 7RE Warwick
    Warwickshire
    BritishDeputy Chief Executive British Aerospace Blo11482920001
    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 KingdomBritishDirector47732410001
    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 KingdomBritishCompany Director47732410001
    TOWERS, John
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    Director
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    EnglandBritishDirector14616070001
    TOWERS, John
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    Director
    Tall Trees
    Bourton On Dunsmore
    CV23 9QZ Rugby
    Warwickshire
    EnglandBritishChief Executive Rover Group14616070001
    WOODWARK, Christopher John Stuart
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    Director
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    EnglandBritishManaging Director Rover International29679520001

    Does MG ROVER GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2005Administration started
    Mar 28, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Ian Clifford Powell
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    2
    DateType
    Mar 28, 2006Commencement of winding up
    May 28, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Ian David Green
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    David James Kelly
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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