Company NameMg Sport And Racing Limited
Company StatusDissolved
Company Number04155563
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)
Previous Names115Cr (088) Limited and Mg X80 Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Secretary NameMiss Jane Elizabeth Ruston
NationalityBritish
StatusClosed
Appointed01 June 2001(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 02 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameKevin Brian Howe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(4 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 02 March 2017)
RoleChief Executive
Correspondence AddressCherington Lodge
Cherington
Shipton On Stour
Warwickshire
CV36 5HS
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameAlastair Jonathan Taylor Peet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NamePeter Robert Beale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunhampstead House
Dunhampstead
Droitwich Spa
West Midlands
WR9 7JX
Director NameNicholas John Stephenson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
10 Bearley Road
Aston Cantlow
West Midlands
B95 6HS
Director NameJohn Michael Parkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 August 2004)
RoleCompany Director
Correspondence AddressStable Cottage
Bradden
Northamptonshire
NN12 8ED

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2003
Turnover£2,091,000
Gross Profit£1,843,000
Net Worth-£25,768,000
Cash£17,000
Current Liabilities£27,852,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2016Liquidators' statement of receipts and payments to 18 November 2016 (5 pages)
2 December 2016Liquidators' statement of receipts and payments to 18 November 2016 (5 pages)
9 November 2016Liquidators' statement of receipts and payments to 10 October 2016 (5 pages)
9 November 2016Liquidators' statement of receipts and payments to 10 October 2016 (5 pages)
17 May 2016Liquidators statement of receipts and payments to 10 April 2016 (5 pages)
17 May 2016Liquidators' statement of receipts and payments to 10 April 2016 (5 pages)
17 May 2016Liquidators' statement of receipts and payments to 10 April 2016 (5 pages)
10 November 2015Liquidators statement of receipts and payments to 10 October 2015 (5 pages)
10 November 2015Liquidators' statement of receipts and payments to 10 October 2015 (5 pages)
10 November 2015Liquidators' statement of receipts and payments to 10 October 2015 (5 pages)
19 May 2015Liquidators statement of receipts and payments to 10 April 2015 (5 pages)
19 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (5 pages)
19 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (5 pages)
13 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (6 pages)
13 November 2014Liquidators statement of receipts and payments to 10 October 2014 (6 pages)
13 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (6 pages)
16 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 10 April 2014 (5 pages)
18 November 2013Liquidators' statement of receipts and payments to 10 October 2013 (6 pages)
18 November 2013Liquidators' statement of receipts and payments to 10 October 2013 (6 pages)
18 November 2013Liquidators statement of receipts and payments to 10 October 2013 (6 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 April 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 10 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 10 April 2013 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 10 October 2012 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 10 October 2012 (5 pages)
1 November 2012Liquidators statement of receipts and payments to 10 October 2012 (5 pages)
11 May 2012Liquidators statement of receipts and payments to 10 April 2012 (5 pages)
11 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
11 May 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 10 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
9 June 2011Termination of appointment of Nicholas Stephenson as a director (2 pages)
9 June 2011Termination of appointment of Nicholas Stephenson as a director (2 pages)
18 May 2011Registered office address changed from Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
16 May 2011Termination of appointment of Peter Beale as a director (2 pages)
16 May 2011Termination of appointment of Peter Beale as a director (2 pages)
11 May 2011Liquidators statement of receipts and payments to 10 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 10 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 10 April 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 10 October 2009 (7 pages)
13 November 2009Liquidators' statement of receipts and payments to 10 October 2009 (7 pages)
13 November 2009Liquidators statement of receipts and payments to 10 October 2009 (7 pages)
7 May 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (6 pages)
12 November 2008Liquidators statement of receipts and payments to 10 October 2008 (6 pages)
12 November 2008Liquidators' statement of receipts and payments to 10 October 2008 (6 pages)
10 May 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
5 November 2007Liquidators' statement of receipts and payments (6 pages)
5 November 2007Liquidators statement of receipts and payments (6 pages)
5 November 2007Liquidators' statement of receipts and payments (6 pages)
18 May 2007Liquidators statement of receipts and payments (10 pages)
18 May 2007Liquidators' statement of receipts and payments (10 pages)
18 May 2007Liquidators' statement of receipts and payments (10 pages)
25 April 2006Notice of Constitution of Liquidation Committee (2 pages)
25 April 2006Notice of Constitution of Liquidation Committee (2 pages)
11 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
11 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
10 March 2006Registered office changed on 10/03/06 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
10 March 2006Registered office changed on 10/03/06 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
6 December 2005Administrator's progress report (8 pages)
6 December 2005Administrator's progress report (8 pages)
7 November 2005Administrator's notice of a change in committee membership (1 page)
7 November 2005Administrator's notice of a change in committee membership (1 page)
28 June 2005Result of meeting of creditors (35 pages)
28 June 2005Result of meeting of creditors (35 pages)
27 June 2005Amended certificate of constitution of creditors' committee (1 page)
27 June 2005Amended certificate of constitution of creditors' committee (1 page)
14 June 2005Statement of affairs (22 pages)
14 June 2005Statement of affairs (22 pages)
3 June 2005Statement of administrator's proposal (34 pages)
3 June 2005Statement of administrator's proposal (34 pages)
19 April 2005Appointment of an administrator (1 page)
19 April 2005Appointment of an administrator (1 page)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
5 February 2005Full accounts made up to 31 December 2003 (17 pages)
5 February 2005Full accounts made up to 31 December 2003 (17 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
19 February 2004Return made up to 07/02/04; full list of members (8 pages)
19 February 2004Return made up to 07/02/04; full list of members (8 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
21 July 2003Company name changed mg X80 LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed mg X80 LIMITED\certificate issued on 19/07/03 (2 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
25 February 2002Return made up to 07/02/02; full list of members (7 pages)
25 February 2002Return made up to 07/02/02; full list of members (7 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (4 pages)
2 July 2001New director appointed (4 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New secretary appointed (2 pages)
27 June 2001Company name changed 115CR (088) LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed 115CR (088) LIMITED\certificate issued on 27/06/01 (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
22 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 June 2001Registered office changed on 22/06/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
7 February 2001Incorporation (26 pages)
7 February 2001Incorporation (26 pages)