MG ROVER (LEASE PLAN) LIMITED

Pricewaterhouse Coopers Llp Pricewaterhouse Coopers Llp, London, EC4A 4HT
StatusDISSOLVED
Company No.04358934
CategoryPrivate Limited Company
Incorporated23 Jan 2002
Age22 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 2 months, 11 days

SUMMARY

MG ROVER (LEASE PLAN) LIMITED is an dissolved private limited company with number 04358934. It was incorporated 22 years, 5 months, 15 days ago, on 23 January 2002 and it was dissolved 13 years, 2 months, 11 days ago, on 26 April 2011. The company address is Pricewaterhouse Coopers Llp Pricewaterhouse Coopers Llp, London, EC4A 4HT.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Sep 2010

Action Date: 16 Aug 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-08-16

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 May 2010

Action Date: 03 May 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-05-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 May 2009

Action Date: 03 May 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-05-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Jun 2008

Action Date: 03 May 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-05-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Jun 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Jul 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 04/11/05 from: international headquarters longbridge birmingham west midlands B31 2TB

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 26 Aug 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 24 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

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

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

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: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 115CR (133) LIMITED\certificate issued on 15/10/02

Documents

View document PDF

Legacy

Date: 21 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 02/04/02 from: 115 colmore row birmingham west midlands B3 3AL

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL PLUMBED LTD

2 ROWLEY CLOSE,LEICESTER,LE8 8BU

Number:09612167
Status:ACTIVE
Category:Private Limited Company

BLACKHAM & CO LTD

42 SARGESON ROAD,DONCASTER,DN3 2FG

Number:08168875
Status:ACTIVE
Category:Private Limited Company

HAZELDENE FENCING LIMITED

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:09327001
Status:ACTIVE
Category:Private Limited Company

HOME DELIVERY DIRECT LTD

16A THE AVENUE,LEEDS,LS18 5JW

Number:06749287
Status:ACTIVE
Category:Private Limited Company

MANAWEY BODYWORKS LIMITED

17 A MANAWEY BUSINESS PARK,ALDERSHOT,GU12 4RH

Number:09288170
Status:ACTIVE
Category:Private Limited Company

RUNNYMEDE LAW LIMITED

NEWTON CHAMBERS,GRANTHAM,NG31 9RT

Number:09248715
Status:ACTIVE
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