About

Registered Number: 01989805
Date of Incorporation: 14/02/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: Devon Lodge, Iddesleigh, Winkleigh, Devon, EX19 8BE,

 

Established in 1986, Mg Rover Dealer Properties Ltd are based in Winkleigh in Devon, it's status is listed as "Dissolved". Baker, Richard is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Richard 02 August 2001 07 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 11 May 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 21 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 July 2008
225 - Change of Accounting Reference Date 25 June 2008
225 - Change of Accounting Reference Date 25 April 2008
225 - Change of Accounting Reference Date 17 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
225 - Change of Accounting Reference Date 28 December 2006
225 - Change of Accounting Reference Date 27 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 03 May 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
395 - Particulars of a mortgage or charge 18 December 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 14 June 2003
395 - Particulars of a mortgage or charge 16 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 June 2002
CERTNM - Change of name certificate 15 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 30 July 2001
363s - Annual Return 04 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 08 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
363a - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 19 April 2000
363a - Annual Return 20 June 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 22 January 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
363a - Annual Return 09 June 1998
AA - Annual Accounts 08 May 1998
CERTNM - Change of name certificate 30 June 1997
AA - Annual Accounts 08 June 1997
363a - Annual Return 08 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
287 - Change in situation or address of Registered Office 02 August 1996
288 - N/A 16 July 1996
363a - Annual Return 06 June 1996
AA - Annual Accounts 05 June 1996
RESOLUTIONS - N/A 09 April 1996
288 - N/A 11 March 1996
AA - Annual Accounts 11 July 1995
363x - Annual Return 20 June 1995
363x - Annual Return 02 June 1994
AA - Annual Accounts 03 May 1994
288 - N/A 08 July 1993
288 - N/A 08 July 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 27 May 1993
288 - N/A 27 May 1993
AA - Annual Accounts 28 September 1992
363b - Annual Return 02 July 1992
288 - N/A 23 April 1992
AA - Annual Accounts 01 November 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
363a - Annual Return 13 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
363 - Annual Return 10 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1990
288 - N/A 21 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
288 - N/A 20 January 1990
AA - Annual Accounts 08 January 1990
395 - Particulars of a mortgage or charge 17 November 1989
MEM/ARTS - N/A 29 September 1989
CERTNM - Change of name certificate 31 August 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 30 March 1989
288 - N/A 03 June 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
288 - N/A 19 February 1988
288 - N/A 20 October 1987
288 - N/A 16 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
287 - Change in situation or address of Registered Office 23 April 1987
CERTNM - Change of name certificate 02 January 1987
287 - Change in situation or address of Registered Office 04 December 1986
288 - N/A 04 December 1986
288 - N/A 04 December 1986
MISC - Miscellaneous document 14 February 1986

Mortgages & Charges

Description Date Status Charge by
Security agreement 12 December 2003 Outstanding

N/A

Legal charge 04 April 2003 Outstanding

N/A

Debenture 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Mortgage debenture registered pursuant to an order of court dated 7/11/89 17 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.