THE ROVER COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 00048324 |
Category | Private Limited Company |
Incorporated | 13 Jun 1896 |
Age | 127 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE ROVER COMPANY LIMITED is an liquidation private limited company with number 00048324. It was incorporated 127 years, 10 months, 16 days ago, on 13 June 1896. The company address is Interest Unit (North) 2nd Floor 3 Piccadilly Interest Unit (North) 2nd Floor 3 Piccadilly, Manchester, M1 3BN.
Company Fillings
Liquidation compulsory defer dissolution
Date: 23 Nov 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory defer dissolution
Date: 16 Jun 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 11 Jun 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: , Suite 18 Beechfield Lyme, Green Business Park, Winterton Way Macclesfield, Cheshire, SK11 0LP
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Towers
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edwards
Documents
Termination secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Ruston
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Beale
Documents
Liquidation compulsory winding up order
Date: 26 Apr 2010
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Stephenson
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 15 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 15/12/00 from: international headquarters, warwick technology park, warwick, CV34 6RG
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/00; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate capital reduction issued capital share premium cancellation share premiumn
Date: 11 Mar 1999
Category: Capital
Sub Category: Certificate
Type: CERT17
Documents
Legacy
Date: 11 Mar 1999
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc) £ ic 58000000/ 1000
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/99; full list of members
Documents
Resolution
Date: 05 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Jan 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type dormant
Date: 08 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/98; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/97; full list of members
Documents
Legacy
Date: 02 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 02/08/96 from: international house,, bickenhill lane,, birmingham., B37 7HQ
Documents
Accounts with accounts type full
Date: 05 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 09 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/01/96; full list of members
Documents
Certificate change of name company
Date: 19 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed austin rover group LIMITED\certificate issued on 20/10/95
Documents
Accounts with accounts type full
Date: 11 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 12 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 16 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/01/94; full list of members
Documents
Resolution
Date: 22 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Mar 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 22 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/92; no change of members
Documents
Accounts with accounts type full
Date: 04 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/07/91; no change of members
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 May 1991
Category: Address
Type: 287
Description: Registered office changed on 15/05/91 from: fletchamstead highway, cawley, coventry, CV4 9DB
Documents
Resolution
Date: 25 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/07/90; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Certificate change of name company
Date: 02 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rover group LIMITED\certificate issued on 01/01/90
Documents
Accounts with accounts type full
Date: 06 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Certificate change of name company
Date: 01 Sep 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed austin rover group LIMITED\certificate issued on 04/09/89
Documents
Some Companies
503 VISTA CENTRE,HOUNSLOW,TW4 6JQ
Number: | 11520712 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 09376502 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 EWLYN TERRACE,CHELTENHAM,GL53 7PD
Number: | 11634101 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYDDLETON MAINTENANCE SERVICES LTD
THE FOUNDRY 9 PARK LANE,WARE,SG11 1RL
Number: | 03610184 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11732383 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,WAKEFIELD,WF2 8TF
Number: | 03030665 |
Status: | ACTIVE |
Category: | Private Limited Company |