MG ROVER EXPORTS LIMITED

Register to unlock more data on OkredoRegister

MG ROVER EXPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00651742

Incorporation date

07/03/1960

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon21/09/2022
Final Gazette dissolved following liquidation
dot icon21/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-04-20
dot icon17/11/2021
Liquidators' statement of receipts and payments to 2021-10-20
dot icon23/06/2021
Appointment of a voluntary liquidator
dot icon22/06/2021
Removal of liquidator by court order
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon27/11/2020
Liquidators' statement of receipts and payments to 2020-10-20
dot icon29/05/2020
Liquidators' statement of receipts and payments to 2020-04-20
dot icon07/11/2019
Liquidators' statement of receipts and payments to 2019-10-20
dot icon24/05/2019
Liquidators' statement of receipts and payments to 2019-04-20
dot icon01/05/2019
Insolvency filing
dot icon24/01/2019
Appointment of a voluntary liquidator
dot icon24/01/2019
Removal of liquidator by court order
dot icon03/12/2018
Liquidators' statement of receipts and payments to 2018-10-20
dot icon31/05/2018
Liquidators' statement of receipts and payments to 2018-04-20
dot icon27/11/2017
Liquidators' statement of receipts and payments to 2017-10-20
dot icon23/11/2017
Registered office address changed from 7 More London Riverside London SE1 2RT to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-11-23
dot icon30/05/2017
Liquidators' statement of receipts and payments to 2017-04-20
dot icon30/01/2017
Insolvency filing
dot icon21/12/2016
Appointment of a voluntary liquidator
dot icon21/12/2016
Insolvency court order
dot icon21/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/11/2016
Liquidators' statement of receipts and payments to 2016-10-20
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-04-20
dot icon24/11/2015
Liquidators' statement of receipts and payments to 2015-10-20
dot icon04/06/2015
Liquidators' statement of receipts and payments to 2015-04-20
dot icon19/11/2014
Liquidators' statement of receipts and payments to 2014-10-20
dot icon23/05/2014
Liquidators' statement of receipts and payments to 2014-04-20
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-10-20
dot icon30/05/2013
Liquidators' statement of receipts and payments to 2013-04-20
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-10-20
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-04-20
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon10/06/2011
Termination of appointment of John Towers as a director
dot icon10/06/2011
Termination of appointment of Nicholas Stephenson as a director
dot icon18/05/2011
Termination of appointment of Peter Beale as a director
dot icon18/05/2011
Termination of appointment of John Edwards as a director
dot icon18/05/2011
Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 2011-05-18
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon17/05/2011
Termination of appointment of John Edwards as a director
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon27/05/2010
Liquidators' statement of receipts and payments to 2010-04-20
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-10-20
dot icon14/05/2009
Liquidators' statement of receipts and payments to 2009-04-20
dot icon21/11/2008
Liquidators' statement of receipts and payments to 2008-10-20
dot icon20/05/2008
Liquidators' statement of receipts and payments to 2008-10-20
dot icon16/11/2007
Liquidators' statement of receipts and payments
dot icon02/06/2007
Liquidators' statement of receipts and payments
dot icon15/05/2006
Administrator's progress report
dot icon09/05/2006
Notice of Constitution of Liquidation Committee
dot icon08/05/2006
Appointment of a voluntary liquidator
dot icon21/04/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/11/2005
Administrator's progress report
dot icon14/09/2005
Registered office changed on 14/09/05 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP
dot icon01/08/2005
Notice of resignation of an administrator
dot icon29/07/2005
Result of meeting of creditors
dot icon28/07/2005
Statement of affairs
dot icon19/07/2005
Amended certificate of constitution of creditors' committee
dot icon16/06/2005
Statement of administrator's proposal
dot icon09/06/2005
Statement of affairs
dot icon04/05/2005
Appointment of an administrator
dot icon04/05/2005
Registered office changed on 04/05/05 from: international headquarters longbridge birmingham west midlands B31 2TB
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 31/05/04; full list of members
dot icon03/06/2004
Director's particulars changed
dot icon16/04/2004
Secretary's particulars changed
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Return made up to 31/05/03; full list of members
dot icon14/01/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 31/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 31/05/01; full list of members
dot icon23/05/2001
Certificate of change of name
dot icon15/12/2000
Registered office changed on 15/12/00 from: international headquarters warwick technology park warwick CV34 6RG
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Location of register of members
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned;director resigned
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New secretary appointed
dot icon22/06/2000
Return made up to 31/05/00; full list of members
dot icon20/06/2000
Auditor's resignation
dot icon08/10/1999
Director resigned
dot icon20/06/1999
Return made up to 31/05/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon09/06/1998
Return made up to 31/05/98; full list of members
dot icon14/05/1998
Director's particulars changed
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon14/10/1997
Director resigned
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 31/05/97; full list of members
dot icon02/10/1996
Registered office changed on 02/10/96 from: international house bickenhill lane birmingham B37 7HQ
dot icon11/06/1996
Director resigned
dot icon06/06/1996
Return made up to 31/05/96; full list of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Director resigned
dot icon04/12/1995
Declaration of satisfaction of mortgage/charge
dot icon16/08/1995
New director appointed
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 30/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 31/05/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 31/05/93; full list of members
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 19/07/92; no change of members
dot icon19/05/1992
Director resigned;new director appointed
dot icon15/05/1992
Director resigned;new director appointed
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 19/07/91; no change of members
dot icon15/05/1991
New secretary appointed
dot icon15/05/1991
Registered office changed on 15/05/91 from: fletchamstead highway canley coventry CV4 9DB
dot icon26/09/1990
Resolutions
dot icon28/08/1990
Return made up to 19/07/90; full list of members
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon26/03/1990
Director resigned;new director appointed
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon01/09/1989
Certificate of change of name
dot icon20/07/1989
Return made up to 03/07/89; full list of members
dot icon16/01/1989
Director resigned
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon21/10/1988
Auditor's resignation
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon23/06/1988
Return made up to 03/06/88; full list of members
dot icon02/07/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1987
Return made up to 01/06/87; full list of members
dot icon25/06/1987
New secretary appointed
dot icon07/04/1987
Particulars of mortgage/charge
dot icon10/02/1987
Particulars of mortgage/charge
dot icon26/11/1986
Return made up to 29/10/86; full list of members
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1985
Accounts made up to 1984-12-31
dot icon30/10/1985
Accounts made up to 1984-12-31
dot icon24/11/1984
Accounts made up to 1983-12-31
dot icon24/11/1984
Accounts made up to 1983-12-31
dot icon09/02/1984
Accounts made up to 1982-12-31
dot icon09/02/1984
Accounts made up to 1982-12-31
dot icon20/08/1983
Memorandum and Articles of Association
dot icon16/07/1982
Accounts made up to 1981-12-31
dot icon16/07/1982
Accounts made up to 1981-12-31
dot icon24/07/1981
Accounts made up to 1980-12-31
dot icon24/07/1981
Accounts made up to 1980-12-31
dot icon28/07/1980
Accounts made up to 1979-12-31
dot icon28/07/1980
Accounts made up to 1979-12-31
dot icon12/10/1979
Accounts made up to 1978-12-31
dot icon12/10/1979
Accounts made up to 1978-12-31
dot icon25/10/1978
Accounts made up to 1977-12-31
dot icon25/10/1978
Accounts made up to 1977-12-31
dot icon25/08/1976
Accounts made up to 1975-09-30
dot icon25/08/1976
Accounts made up to 1975-09-30
dot icon01/01/1900
Accounts made up to 1976-12-31
dot icon01/01/1900
Accounts made up to 1976-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, John Kennedy
Director
25/07/1995 - 31/05/1996
46
Armitage, Andrew Thomas
Director
23/04/1999 - 03/07/2000
11
Burns, Andre Leonard
Director
01/10/1997 - 03/07/2000
28
Towers, John
Director
03/07/2000 - 17/05/2011
44
Stephenson, Nicholas John
Director
03/07/2000 - 17/05/2011
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MG ROVER EXPORTS LIMITED

MG ROVER EXPORTS LIMITED is an(a) Dissolved company incorporated on 07/03/1960 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MG ROVER EXPORTS LIMITED?

toggle

MG ROVER EXPORTS LIMITED is currently Dissolved. It was registered on 07/03/1960 and dissolved on 21/09/2022.

Where is MG ROVER EXPORTS LIMITED located?

toggle

MG ROVER EXPORTS LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does MG ROVER EXPORTS LIMITED do?

toggle

MG ROVER EXPORTS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for MG ROVER EXPORTS LIMITED?

toggle

The latest filing was on 21/09/2022: Final Gazette dissolved following liquidation.