Company NameMg Rover (OUV) Limited
Company StatusDissolved
Company Number04359048
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date10 February 2015 (9 years, 3 months ago)
Previous Name115Cr (134) 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

Secretary NameMiss Jane Elizabeth Ruston
NationalityBritish
StatusClosed
Appointed27 March 2002(2 months after company formation)
Appointment Duration12 years, 10 months (closed 10 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(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
Appointed23 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameMorag Roddick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(2 months after company formation)
Appointment Duration1 day (resigned 27 March 2002)
RoleSolicitor
Correspondence Address32 Drayton Road
Birmingham
West Midlands
B14 7LR
Director NameRajbinder Singh Dehaz
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(2 months after company formation)
Appointment Duration1 day (resigned 27 March 2002)
RoleSolicitor
Correspondence Address6 Knighton Rise
Oadby
Leicestershire
LE2 2RE
Director NameMr John Kenneth Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 months after company formation)
Appointment Duration9 years (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Chenworth Grange
Chipping Camden
Gloucestershire
GL56 6XY
Wales
Director NameJane Ruston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2004)
RoleSolicitor
Correspondence Address5 The Stables
Berkswell Hall Berkswell
Coventry
West Midlands
CV7 7BG
Director NameJohn Harwood Millett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 July 2011)
RoleCompany Director
Correspondence AddressWalnut House
Gloucester Lane, Mickleton
Chipping Campden
Gloucestershire
GL55 6RP
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,282,000
Cash£658,000
Current Liabilities£641,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2011Termination of appointment of John Millett as a director (2 pages)
2 August 2011Termination of appointment of John Millett as a director (2 pages)
12 May 2011Termination of appointment of John Edwards as a director (2 pages)
12 May 2011Termination of appointment of John Edwards as a director (2 pages)
8 September 2010Receiver's abstract of receipts and payments to 16 August 2010 (3 pages)
8 September 2010Receiver's abstract of receipts and payments to 16 August 2010 (3 pages)
8 September 2010Notice of ceasing to act as receiver or manager (1 page)
8 September 2010Notice of ceasing to act as receiver or manager (1 page)
25 May 2010Receiver's abstract of receipts and payments to 3 May 2010 (3 pages)
25 May 2010Receiver's abstract of receipts and payments to 3 May 2010 (3 pages)
25 May 2010Receiver's abstract of receipts and payments to 3 May 2010 (3 pages)
29 May 2009Receiver's abstract of receipts and payments to 3 May 2009 (3 pages)
29 May 2009Receiver's abstract of receipts and payments to 3 May 2009 (3 pages)
29 May 2009Receiver's abstract of receipts and payments to 3 May 2009 (3 pages)
29 May 2008Receiver's abstract of receipts and payments to 3 May 2009 (3 pages)
29 May 2008Receiver's abstract of receipts and payments to 3 May 2009 (3 pages)
29 May 2008Receiver's abstract of receipts and payments to 3 May 2009 (3 pages)
31 May 2007Receiver's abstract of receipts and payments (3 pages)
31 May 2007Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
12 July 2006Receiver's abstract of receipts and payments (3 pages)
4 November 2005Registered office changed on 04/11/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
4 November 2005Registered office changed on 04/11/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
26 August 2005Administrative Receiver's report (6 pages)
26 August 2005Administrative Receiver's report (6 pages)
28 June 2005Statement of Affairs in administrative receivership following report to creditors (6 pages)
28 June 2005Statement of Affairs in administrative receivership following report to creditors (6 pages)
12 May 2005Appointment of receiver/manager (1 page)
12 May 2005Appointment of receiver/manager (1 page)
14 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 February 2005Return made up to 23/01/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
11 February 2004Return made up to 23/01/04; full list of members (7 pages)
11 February 2004Return made up to 23/01/04; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 November 2003Full accounts made up to 31 December 2002 (13 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
15 October 2002Company name changed 115CR (134) LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed 115CR (134) LIMITED\certificate issued on 15/10/02 (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 April 2002New director appointed (2 pages)
23 January 2002Incorporation (24 pages)
23 January 2002Incorporation (24 pages)