MG ROVER GROUP LIMITED
LONDON ROVER GROUP LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 01595268
Status Liquidation
Incorporation Date 3 November 1981
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles, 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Insolvency:secretary of state certificate of release of liquidator; Appointment of a voluntary liquidator; Court order insolvency:court order replacement/removal of liquidator. The most likely internet sites of MG ROVER GROUP LIMITED are www.mgrovergroup.co.uk, and www.mg-rover-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Mg Rover Group Limited is a Private Limited Company. The company registration number is 01595268. Mg Rover Group Limited has been working since 03 November 1981. The present status of the company is Liquidation. The registered address of Mg Rover Group Limited is 7 More London Riverside London Se1 2rt. . RUSTON, Jane Elizabeth is a Secretary of the company. BEDDOW, Robert Walter is a Director of the company. BOWEN, Christopher Paul is a Director of the company. HOWE, Kevin Brian is a Director of the company. MILLETT, John Harwood is a Director of the company. OLDAKER, Alan Robert is a Director of the company. SHINE, Anthony Joseph is a Director of the company. WILSON RAMSAY, Roderick Thomas is a Director of the company. Secretary ARMITAGE, Andrew Thomas has been resigned. Director BEALE, Peter Robert has been resigned. Director BOWER, David George has been resigned. Director CAREY, Bernard Thomas has been resigned. Director CURTIS, Alan has been resigned. Director EDWARDS, John Kenneth has been resigned. Director HASSELKUS, Walter, Dr has been resigned. Director JOHN VON FREYEND, Christian has been resigned. Director KIRK, Paul Robert has been resigned. Director MORRIS, Graham John has been resigned. Director MUNEKUNI, Yoshihide has been resigned. Director PARKINSON, John Michael has been resigned. Director PETRIE, Nigel Fredrick Thomas Hugh has been resigned. Director PULLEN, John Michael has been resigned. Director PURVES, Thomas Finlayson Grant has been resigned. Director RAY, Mark Ian has been resigned. Director REITZLE, Wolfgang, Dr has been resigned. Director ROSE, Harry Anthony has been resigned. Director RUSSELL, John Kennedy has been resigned. Director SAMANN, Werner, Prof Dr has been resigned. Director SANDERS, John William Alban has been resigned. Director SIMPSON, George, Lord has been resigned. Director STEPHENSON, Nicholas John has been resigned. Director STEPHENSON, Nicholas John has been resigned. Director TOWERS, John has been resigned. Director TOWERS, John has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
RUSTON, Jane Elizabeth
Appointed Date: 20 July 2000

Director
BEDDOW, Robert Walter
Appointed Date: 20 July 2000
80 years old

Director
BOWEN, Christopher Paul
Appointed Date: 20 July 2000
62 years old

Director
HOWE, Kevin Brian
Appointed Date: 20 July 2000
64 years old

Director
MILLETT, John Harwood
Appointed Date: 20 July 2000
79 years old

Director
OLDAKER, Alan Robert
Appointed Date: 01 October 2000
78 years old

Director
SHINE, Anthony Joseph
Appointed Date: 20 July 2000
64 years old

Director
WILSON RAMSAY, Roderick Thomas
Appointed Date: 23 February 2005
80 years old

Resigned Directors

Secretary
ARMITAGE, Andrew Thomas
Resigned: 20 July 2000

Director
BEALE, Peter Robert
Resigned: 30 March 2011
Appointed Date: 14 June 2000
70 years old

Director
BOWER, David George
Resigned: 31 March 1999
77 years old

Director
CAREY, Bernard Thomas
Resigned: 30 April 1999
Appointed Date: 17 October 1994
71 years old

Director
CURTIS, Alan
Resigned: 24 March 1999
81 years old

Director
EDWARDS, John Kenneth
Resigned: 30 March 2011
Appointed Date: 14 June 2000
73 years old

Director
HASSELKUS, Walter, Dr
Resigned: 16 December 1998
Appointed Date: 01 September 1996
83 years old

Director
JOHN VON FREYEND, Christian
Resigned: 14 June 2000
Appointed Date: 01 October 1998
81 years old

Director
KIRK, Paul Robert
Resigned: 30 April 1999
Appointed Date: 01 October 1997
73 years old

Director
MORRIS, Graham John
Resigned: 08 March 1995
75 years old

Director
MUNEKUNI, Yoshihide
Resigned: 31 May 1994
87 years old

Director
PARKINSON, John Michael
Resigned: 26 April 2002
Appointed Date: 20 July 2000
78 years old

Director
PETRIE, Nigel Fredrick Thomas Hugh
Resigned: 30 March 2011
Appointed Date: 21 July 2004
78 years old

Director
PULLEN, John Michael
Resigned: 19 October 1994
92 years old

Director
PURVES, Thomas Finlayson Grant
Resigned: 30 April 1999
Appointed Date: 01 June 1996
76 years old

Director
RAY, Mark Ian
Resigned: 15 May 1993
Appointed Date: 15 May 1993
62 years old

Director
REITZLE, Wolfgang, Dr
Resigned: 12 March 1997
Appointed Date: 14 February 1996
76 years old

Director
ROSE, Harry Anthony
Resigned: 31 March 1999
85 years old

Director
RUSSELL, John Kennedy
Resigned: 31 May 1996
Appointed Date: 04 February 1994
75 years old

Director
SAMANN, Werner, Prof Dr
Resigned: 14 June 2000
Appointed Date: 01 January 1999
83 years old

Director
SANDERS, John William Alban
Resigned: 30 June 2003
Appointed Date: 26 April 2002
60 years old

Director
SIMPSON, George, Lord
Resigned: 21 March 1994
83 years old

Director
STEPHENSON, Nicholas John
Resigned: 17 May 2011
Appointed Date: 14 June 2000
77 years old

Director
STEPHENSON, Nicholas John
Resigned: 30 April 1999
Appointed Date: 01 May 1996
77 years old

Director
TOWERS, John
Resigned: 17 May 2011
Appointed Date: 14 June 2000
77 years old

Director
TOWERS, John
Resigned: 31 May 1996
77 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 31 August 1993
78 years old

MG ROVER GROUP LIMITED Events

30 Jan 2017
Insolvency:secretary of state certificate of release of liquidator
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Court order insolvency:court order replacement/removal of liquidator
21 Dec 2016
Notice of ceasing to act as a voluntary liquidator
31 Oct 2016
Liquidators statement of receipts and payments to 27 September 2016
...
... and 224 more events
21 Mar 1985
Accounts made up to 31 December 1983
27 Apr 1984
Accounts made up to 31 December 1982
13 Apr 1982
Company name changed\certificate issued on 13/04/82
03 Nov 1981
Incorporation
03 Nov 1981
Certificate of incorporation

MG ROVER GROUP LIMITED Charges

14 January 2005
Security account charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Capital Bank PLC as Agent and Security Trustee for the Beneficiaries
Description: Fixed charge the deposit, the entitlements to interest, any…
14 January 2005
Recourse account charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Capital Bank PLC as Agent and Security Trustee for the Beneficiaries
Description: Fixed charge the deposit, the entitlements to interest, any…
3 August 2004
Assignment
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Car Ownership Finance Limited
Description: With full title guarantee assigns all its right title and…
3 August 2004
Assignment
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Whitechapel Corporate Services Limited
Description: The company with full title guarantee all its right title…
7 June 2004
Chattel mortgage
Delivered: 15 June 2004
Status: Satisfied on 14 July 2005
Persons entitled: Willenhall Manufacturing Limited
Description: Press tooling and hemming tooling as set out in the…
26 February 2004
Assignment and charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: The security account (the "deposit"). See the mortgage…
24 February 2004
Charge over cash deposit
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and the account (denominated in whatever…
24 February 2004
Charge over cash deposit
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and the account (denominated in whatever…
24 February 2004
Security agreement
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Agent)
Description: By way of fixed charge the deposit and all entitlements to…
24 February 2004
Security agreement
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Agent)
Description: By way of fixed charge the deposit and all entitlements to…
31 December 2003
Recourse charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Captial Bank PLC as Agent Ans Security Trustee for the Beneficiaries
Description: The deposit; all the entitlements to interest accruing on…
12 December 2003
Security agreement
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Agent)
Description: Each deposit and all entitlements to interest, the right to…
1 July 2003
Charge over cash deposit
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The account (denominated in whatever currency) of the…
30 January 2003
Charge over bank account
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the company's right title and interest in and to the…
10 December 2002
Account charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: By way of first fixed charge the deposit, being the amount…
10 December 2002
Deed of assignment
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All of the company's right, title and interest in and to…
31 May 2001
Recourse charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: By way of a first fixed charge (1) all monies from time to…
14 August 2000
Deed of charge over credit balances
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 30490385. the charge creates a fixed charge…
18 July 2000
Charge over credit balance
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Deutsche Bank Ag London
Description: All sums standing to the credit of account number 0190037…
8 June 1998
Trademark security interest agreement which was executed outside the united kingdom comprising property situated outside the united kingdom
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Apache Minnesota Thom Mcan Inc
Description: Various trademarks as per schedule attached to form 395…
31 December 1997
Deed of assignment
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: Societe Generale
Description: All the right title benefit and interest in and to the…
13 November 1992
Deed of charge
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: John Denis Bausor Lesley Mary Bausor
Description: Land having approximate area of 12.86 acres lying to the…