Company NameMl Group Plc
Company StatusDissolved
Company Number00974146
CategoryPublic Limited Company
Incorporation Date9 March 1970(54 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameMotest Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Philip Roy Hunt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place
Fulmer
SL2 4QX
Director NameMr David Ferguson Senior
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Secretary NameMr David Ferguson Senior
NationalityBritish
StatusClosed
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Director NameRonald Charles Bowie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 19 November 2002)
RoleOperations Manager
Correspondence Address1 Kingswell Gardens
Bournemouth
Dorset
BH10 5DP
Director NameMr Richard Barley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address14 Silwood
Bracknell
Berkshire
RG12 8WU
Director NameMr Alan Roy Hunt
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 1992)
RoleCompany Director
Correspondence Address25 Dukewood
Gerrards Cross
Buckinghamshire
Sl9
Director NameMr Laurence Frederick Magee
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Kewferry Road
Northwood
Middlesex
HA6 2PB
Director NameAnthony Lee
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 1998)
RoleDealer Principal
Correspondence Address39 Allenby Road
Maidenhead
Berkshire
SL6 5BE

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,145,596
Gross Profit£746,454
Net Worth£1,457,433
Cash£2,357
Current Liabilities£3,074,763

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
12 March 2002Receiver ceasing to act (1 page)
12 March 2002Receiver's abstract of receipts and payments (4 pages)
11 March 2002Receiver's abstract of receipts and payments (3 pages)
21 February 2001Receiver's abstract of receipts and payments (3 pages)
21 March 2000Receiver's abstract of receipts and payments (3 pages)
19 March 1999Receiver's abstract of receipts and payments (4 pages)
19 November 1998Company name changed motest group PLC\certificate issued on 20/11/98 (2 pages)
10 July 1998Registered office changed on 10/07/98 from: brooklands house petersfield avenue slough berkshire SL2 5DY (1 page)
23 April 1998Stat of affairs with f 3.10 (4 pages)
23 April 1998Administrative Receiver's report (7 pages)
28 January 1998Director resigned (1 page)
23 January 1998Appointment of receiver/manager (1 page)
14 January 1998Director resigned (1 page)
27 November 1997Particulars of mortgage/charge (7 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1997Return made up to 31/07/97; no change of members (7 pages)
3 September 1997Full accounts made up to 31 January 1997 (23 pages)
9 July 1997Particulars of mortgage/charge (11 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (11 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
12 September 1996Return made up to 31/07/96; change of members (8 pages)
13 August 1996Full accounts made up to 31 January 1996 (22 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
24 October 1995Return made up to 31/07/95; full list of members (8 pages)
8 September 1995Aud report re re reg (2 pages)
8 September 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 September 1995Ad 23/08/95--------- £ si 47920@1=47920 £ ic 2000/49920 (2 pages)
8 September 1995Auditor's statement (2 pages)
8 September 1995Application for reregistration from private to PLC (1 page)
8 September 1995Ad 23/08/95--------- £ si 480@1=480 £ ic 49920/50400 (2 pages)
8 September 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
8 September 1995Declaration on reregistration from private to PLC (1 page)
8 September 1995Balance Sheet (2 pages)
8 September 1995Particulars of contract relating to shares (4 pages)
29 August 1995Full accounts made up to 31 January 1995 (24 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)