MG ROVER GROUP LIMITED

8th Floor, Central Square 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.01595268
CategoryPrivate Limited Company
Incorporated03 Nov 1981
Age42 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution28 May 2023
Years11 months, 16 days

SUMMARY

MG ROVER GROUP LIMITED is an dissolved private limited company with number 01595268. It was incorporated 42 years, 6 months, 10 days ago, on 03 November 1981 and it was dissolved 11 months, 16 days ago, on 28 May 2023. The company address is 8th Floor, Central Square 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2022

Action Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2022

Action Date: 27 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2022-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2021

Action Date: 27 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-09-27

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2020

Action Date: 27 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2020

Action Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2019

Action Date: 27 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2019

Action Date: 27 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-03-27

Documents

View document PDF

Liquidation change of membership of creditors or liquidation committee

Date: 13 Feb 2019

Category: Insolvency

Type: COM2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2018

Action Date: 27 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2018

Action Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: 7 More London Riverside London SE1 2RT

Change date: 2017-11-24

New address: 8th Floor, Central Square Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Nov 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2017

Action Date: 27 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2017

Action Date: 27 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-27

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Jan 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state certificate of release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement/removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2016

Action Date: 27 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2016

Action Date: 27 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2015

Action Date: 27 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2015

Action Date: 27 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2014

Action Date: 27 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2014

Action Date: 27 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2013

Action Date: 27 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2013

Action Date: 27 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2012

Action Date: 27 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2012

Action Date: 27 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2011

Action Date: 27 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-27

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Towers

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Stephenson

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Petrie

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edwards

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Beale

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2011

Action Date: 27 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2011

Action Date: 27 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2010

Action Date: 27 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2010

Action Date: 27 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2009

Action Date: 27 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2009

Action Date: 27 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2009

Action Date: 27 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2008

Action Date: 27 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2008

Action Date: 27 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 18 Apr 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration change in committee membership

Date: 07 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.27B

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 07/09/05 from: international headquarters longbridge birmingham west midlands B31 2TB

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 20 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 17 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 09 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Apr 2005

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 15 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AAMD

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

KINGSLEY-MOORE BUILDING SERVICES LIMITED

8 CENTRAL DRIVE,BOGNOR REGIS,PO22 7TT

Number:11311720
Status:ACTIVE
Category:Private Limited Company

MELT CONTENT LIMITED

ASHTON,ESHER,KT10 9UD

Number:08563297
Status:ACTIVE
Category:Private Limited Company

MINDWAY MEDIA LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:07486458
Status:ACTIVE
Category:Private Limited Company

MORGAN H LEWIS LTD

83 MESNES ROAD,LANCASHIRE,WN1 2QT

Number:04563818
Status:ACTIVE
Category:Private Limited Company

O'FIELD AUTO ELECTRICAL LIMITED

116 PODSMEAD,GLOUCESTER,GL2 5AD

Number:10076260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORAGE MASH LIMITED

CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10150452
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source