MG ROVER DEALER TRUST COMPANY LIMITED

MG ROVER DEALER TRUST COMPANY LIMITED

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

    Company NameMG ROVER DEALER TRUST COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04011646
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MG ROVER DEALER TRUST COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    115CR (018) LIMITEDJun 09, 2000Jun 09, 2000

    What are the latest accounts for MG ROVER DEALER TRUST COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MG ROVER DEALER TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on Oct 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Appointment of Mr Peter Anthony Martin Dillon as a secretary on Feb 28, 2017

    2 pagesAP03

    Termination of appointment of Jane Elizabeth Ruston as a secretary on Feb 28, 2017

    1 pagesTM02

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

    2 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Miss Jane Elizabeth Ruston on Jan 01, 2013

    1 pagesCH03

    Registered office address changed from * Suite 14 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP* on Jun 25, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Edwards as a director

    1 pagesTM01

    Appointment of Mr Peter Anthony Martin Dillon as a director

    2 pagesAP01

    Who are the officers of MG ROVER DEALER TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLON, Peter Anthony Martin
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    Secretary
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    227051080001
    DILLON, Peter Anthony Martin
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    Director
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    United KingdomBritish129983290001
    BEALE, Peter Robert
    1 Oakley Cottages
    Pulley Lane
    WR9 7JL Droitwich
    Worcestershire
    Secretary
    1 Oakley Cottages
    Pulley Lane
    WR9 7JL Droitwich
    Worcestershire
    British144847710001
    CLARKE, Joanna Lindsey
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    Nominee Secretary
    11 Northfield Road
    Harborne
    B17 0ST Birmingham
    British900019740001
    RUSTON, Jane Elizabeth
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    Secretary
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    British70986180008
    EDWARDS, John Kenneth
    Oakleigh House
    Chenworth Grange
    GL56 6XY Chipping Camden
    Gloucestershire
    Director
    Oakleigh House
    Chenworth Grange
    GL56 6XY Chipping Camden
    Gloucestershire
    United KingdomBritish23331310002
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HEYHOE FLINT, Rachael
    Danescroft Wergs Road
    Tettenhall
    WV6 9BN Wolverhampton
    West Midlands
    Director
    Danescroft Wergs Road
    Tettenhall
    WV6 9BN Wolverhampton
    West Midlands
    United KingdomBritish55843650001
    MANTLE, Patrick John
    Wellington Cottage
    Stocks Lane
    SG8 5QS Orwell Nr Royston
    Herts
    Director
    Wellington Cottage
    Stocks Lane
    SG8 5QS Orwell Nr Royston
    Herts
    EnglandBritish20198050001
    PETRIE, Nigel Fredrick Thomas Hugh
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    Director
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    WalesBritish51578980004
    ROBERTS, Richard Michael
    Stillwell Cottage
    Chobham Road Lower Knaphill
    GU21 2JB Woking
    Surrey
    Director
    Stillwell Cottage
    Chobham Road Lower Knaphill
    GU21 2JB Woking
    Surrey
    EnglandBritish10491770002

    Who are the persons with significant control of MG ROVER DEALER TRUST COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Venture Holdings Limited
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    England
    Apr 06, 2016
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    England
    No
    Legal FormCorporate
    Legal AuthorityCompanies Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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