Over Peover
Knutsford
Cheshire
WA16 8TR
Director Name | Kevin Brian Howe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 24 July 2018) |
Role | Chief Executive |
Correspondence Address | Cherington Lodge Cherington Shipton On Stour Warwickshire CV36 5HS |
Director Name | Stuart William McLean Adam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 46 Penshurst Road Bromsgrove Worcestershire B60 2SN |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Alastair Jonathan Taylor Peet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | John Kenneth Edwards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Mill Cottage Mill Lane Radford Worcester Worcestershire WR7 4LP |
Director Name | John Michael Parkinson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Stable Cottage Bradden Northamptonshire NN12 8ED |
Secretary Name | Natalie Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 November 2001) |
Role | Solicitor |
Correspondence Address | Batch End Cottage The Lane Greatworth Banbury Oxfordshire OX17 2PY |
Director Name | Peter Robert Beale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 1 Oakley Cottages Pulley Lane Droitwich Worcestershire WR9 7JL |
Director Name | Nicholas John Stephenson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 10 Bearley Road Aston Cantlow West Midlands B95 6HS |
Director Name | Mr John Towers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Bourton On Dunsmore Rugby Warwickshire CV23 9QZ |
Director Name | Mr John Kenneth Edwards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Chenworth Grange Chipping Camden Gloucestershire GL56 6XY Wales |
Registered Address | Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2003 |
---|---|
Turnover | £2,020,000 |
Gross Profit | £19,000 |
Net Worth | -£1,165,000 |
Cash | £280,000 |
Current Liabilities | £5,445,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2018 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
7 March 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (5 pages) |
26 September 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 26 September 2017 (2 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (5 pages) |
5 September 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (5 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (5 pages) |
16 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (5 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (5 pages) |
14 September 2016 | Liquidators' statement of receipts and payments to 9 August 2016 (5 pages) |
20 May 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
20 May 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2016 | Liquidators statement of receipts and payments to 9 February 2016 (5 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (5 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (5 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (5 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 9 August 2015 (5 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 9 August 2015 (5 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 9 August 2015 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 9 February 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 9 February 2015 (5 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (5 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (5 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (6 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (6 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (6 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (6 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
4 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (3 pages) |
4 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (3 pages) |
4 July 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (3 pages) |
18 May 2011 | Termination of appointment of John Edwards as a director (2 pages) |
18 May 2011 | Termination of appointment of John Edwards as a director (2 pages) |
17 May 2011 | Termination of appointment of John Edwards as a director (2 pages) |
17 May 2011 | Termination of appointment of John Edwards as a director (2 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 9 August 2009 (6 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 9 August 2009 (6 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (6 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (6 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
27 February 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
27 February 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
9 March 2007 | Liquidators statement of receipts and payments (6 pages) |
9 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
19 May 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
19 May 2006 | Notice of Constitution of Liquidation Committee (2 pages) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
10 February 2006 | Administrator's progress report (9 pages) |
10 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
10 February 2006 | Administrator's progress report (9 pages) |
10 February 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
29 November 2005 | Administrator's progress report (7 pages) |
29 November 2005 | Administrator's progress report (7 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page) |
29 June 2005 | Result of meeting of creditors (37 pages) |
29 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
29 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
29 June 2005 | Result of meeting of creditors (37 pages) |
14 June 2005 | Statement of administrator's proposal (36 pages) |
14 June 2005 | Statement of administrator's proposal (36 pages) |
10 June 2005 | Statement of affairs (17 pages) |
10 June 2005 | Statement of affairs (17 pages) |
10 May 2005 | Appointment of an administrator (1 page) |
10 May 2005 | Appointment of an administrator (1 page) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
1 March 2004 | Particulars of mortgage/charge (4 pages) |
1 March 2004 | Particulars of mortgage/charge (5 pages) |
1 March 2004 | Particulars of mortgage/charge (6 pages) |
1 March 2004 | Particulars of mortgage/charge (4 pages) |
1 March 2004 | Particulars of mortgage/charge (4 pages) |
1 March 2004 | Particulars of mortgage/charge (5 pages) |
1 March 2004 | Particulars of mortgage/charge (4 pages) |
1 March 2004 | Particulars of mortgage/charge (6 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 July 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 March 2003 | Company name changed mg rover distribution LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed mg rover distribution LIMITED\certificate issued on 12/03/03 (2 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
10 October 2002 | Company name changed mg rover parts LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed mg rover parts LIMITED\certificate issued on 10/10/02 (2 pages) |
7 August 2002 | Company name changed xpart LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed xpart LIMITED\certificate issued on 07/08/02 (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Director resigned (1 page) |
27 February 2002 | Company name changed mg rover LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed mg rover LIMITED\certificate issued on 27/02/02 (2 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members
|
14 February 2002 | Return made up to 07/02/02; full list of members
|
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (3 pages) |
22 November 2001 | New director appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New director appointed (3 pages) |
11 October 2001 | Company name changed sgl trading LIMITED\certificate issued on 11/10/01 (2 pages) |
11 October 2001 | Company name changed sgl trading LIMITED\certificate issued on 11/10/01 (2 pages) |
17 September 2001 | Company name changed 115CR (087) LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed 115CR (087) LIMITED\certificate issued on 17/09/01 (2 pages) |
7 February 2001 | Incorporation (25 pages) |
7 February 2001 | Incorporation (25 pages) |