Company NameMr Group Holdings Limited
DirectorPhilip Roy Hunt
Company StatusDissolved
Company Number02025194
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 10 months ago)
Previous NameMotest Group Holdings Limited

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
StatusCurrent
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place
Fulmer
SL2 4QX
Secretary NameMr David Ferguson Senior
NationalityBritish
StatusCurrent
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ricardo Road
Old Windsor
Windsor
Berkshire
SL4 2NU
Director NameMr Alan Roy Hunt
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDukes Edge
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr Laurence Frederick Magee
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Kewferry Road
Northwood
Middlesex
HA6 2PB

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

Accounts

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

Filing History

29 September 2007Dissolved (1 page)
29 June 2007Completion of winding up (1 page)
26 September 2006Receiver ceasing to act (1 page)
26 September 2006Receiver's abstract of receipts and payments (4 pages)
31 May 2006Order of court to wind up (4 pages)
26 May 2006Order of court to wind up (2 pages)
17 March 2006Receiver's abstract of receipts and payments (3 pages)
4 March 2005Receiver's abstract of receipts and payments (3 pages)
22 March 2004Receiver's abstract of receipts and payments (3 pages)
11 August 2003Appointment of receiver/manager (1 page)
11 August 2003Receiver ceasing to act (1 page)
19 March 2003Receiver's abstract of receipts and payments (3 pages)
15 March 2002Receiver's abstract of receipts and payments (3 pages)
12 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 (2 pages)
1 October 1998Statement of Affairs in administrative receivership following report to creditors (4 pages)
2 September 1998Company name changed motest group holdings LIMITED\certificate issued on 03/09/98 (2 pages)
10 July 1998Registered office changed on 10/07/98 from: brooklands house petersfield avenue slough berkshire SL2 5DY (1 page)
28 January 1998Director resigned (1 page)
22 January 1998Appointment of receiver/manager (1 page)
2 December 1997Full group accounts made up to 31 January 1997 (31 pages)
22 September 1997Return made up to 31/07/97; no change of members (5 pages)
9 July 1997Particulars of mortgage/charge (11 pages)
24 May 1997Particulars of mortgage/charge (7 pages)
17 September 1996Return made up to 31/07/96; full list of members (7 pages)
13 August 1996Full group accounts made up to 31 January 1996 (30 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
24 October 1995Return made up to 31/07/95; no change of members (4 pages)
19 October 1995New director appointed (2 pages)
17 October 1995Full group accounts made up to 31 January 1995 (34 pages)
31 July 1995Director resigned (2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
21 July 1992Particulars of mortgage/charge (4 pages)
19 March 1990Ad 01/02/87--------- £ si 139001@1 (2 pages)
19 March 1990Particulars of contract relating to shares (1 page)
19 May 1988Return made up to 04/06/87; full list of members (5 pages)
4 June 1986Incorporation (16 pages)