MG ROVER DEALER TRUST COMPANY LIMITED
Overview
| Company Name | MG ROVER DEALER TRUST COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04011646 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MG ROVER DEALER TRUST COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MG ROVER DEALER TRUST COMPANY LIMITED located?
| Registered Office Address | Devon Lodge Iddesleigh EX19 8BE Winkleigh Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MG ROVER DEALER TRUST COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| 115CR (018) LIMITED | Jun 09, 2000 | Jun 09, 2000 |
What are the latest accounts for MG ROVER DEALER TRUST COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MG ROVER DEALER TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Peter Anthony Martin Dillon as a secretary on Feb 28, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jane Elizabeth Ruston as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Devon Lodge Iddesleigh Winkleigh Devon EX19 8BE on Feb 09, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Jane Elizabeth Ruston on Jan 01, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Suite 14 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP* on Jun 25, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Edwards as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Anthony Martin Dillon as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MG ROVER DEALER TRUST COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLON, Peter Anthony Martin | Secretary | Iddesleigh EX19 8BE Winkleigh Devon Lodge Devon | 227051080001 | |||||||
| DILLON, Peter Anthony Martin | Director | Iddesleigh EX19 8BE Winkleigh Devon Lodge Devon England | United Kingdom | British | 129983290001 | |||||
| BEALE, Peter Robert | Secretary | 1 Oakley Cottages Pulley Lane WR9 7JL Droitwich Worcestershire | British | 144847710001 | ||||||
| CLARKE, Joanna Lindsey | Nominee Secretary | 11 Northfield Road Harborne B17 0ST Birmingham | British | 900019740001 | ||||||
| RUSTON, Jane Elizabeth | Secretary | Iddesleigh EX19 8BE Winkleigh Devon Lodge Devon England | British | 70986180008 | ||||||
| EDWARDS, John Kenneth | Director | Oakleigh House Chenworth Grange GL56 6XY Chipping Camden Gloucestershire | United Kingdom | British | 23331310002 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| HEYHOE FLINT, Rachael | Director | Danescroft Wergs Road Tettenhall WV6 9BN Wolverhampton West Midlands | United Kingdom | British | 55843650001 | |||||
| MANTLE, Patrick John | Director | Wellington Cottage Stocks Lane SG8 5QS Orwell Nr Royston Herts | England | British | 20198050001 | |||||
| PETRIE, Nigel Fredrick Thomas Hugh | Director | Iddesleigh EX19 8BE Winkleigh Devon Lodge Devon England | Wales | British | 51578980004 | |||||
| ROBERTS, Richard Michael | Director | Stillwell Cottage Chobham Road Lower Knaphill GU21 2JB Woking Surrey | England | British | 10491770002 |
Who are the persons with significant control of MG ROVER DEALER TRUST COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Phoenix Venture Holdings Limited | Apr 06, 2016 | Iddesleigh EX19 8BE Winkleigh Devon Lodge England | No | ||||
| |||||||
Natures of Control
| |||||||
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