Active - Proposal to Strike off
Company Information for CALEDONIA MOTOR HOLDINGS LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
03736173
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CALEDONIA MOTOR HOLDINGS LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in M3 | |
Company Number | 03736173 | |
---|---|---|
Company ID Number | 03736173 | |
Date formed | 1999-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 18/03/2007 | |
Return next due | 15/04/2008 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-06-07 10:33:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JON SHEPHERD |
||
PAUL CHRISTOPHER BATTY |
||
MARK I'ANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK I'ANSON |
Company Secretary | ||
SIMON ROGER GARDNER |
Director | ||
ALEC BARCLAY MURRAY |
Director | ||
SIMON ROGER GARDNER |
Company Secretary | ||
HAMMOND SUDDARDS SECRETARIES LIMITED |
Nominated Secretary | ||
HAMMOND SUDDARDS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALEDONIA MOTOR GROUP LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1973-02-22 | Live but Receiver Manager on at least one charge | |
CALEDONIA NORTH-WEST LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-10-21 | Active - Proposal to Strike off | |
THAI FOODS ONLINE LTD. | Director | 2014-05-06 | CURRENT | 2014-05-06 | Dissolved 2015-10-13 | |
BUDGET CAR LEASING LIMITED | Director | 2008-04-23 | CURRENT | 2008-04-23 | Dissolved 2013-09-03 | |
CALEDONIA NORTH-WEST LIMITED | Director | 1999-11-11 | CURRENT | 1999-10-21 | Active - Proposal to Strike off | |
CALEDONIA MOTOR GROUP LIMITED | Director | 1995-12-12 | CURRENT | 1973-02-22 | Live but Receiver Manager on at least one charge | |
CALEDONIA MOTOR GROUP LIMITED | Director | 2006-08-01 | CURRENT | 1973-02-22 | Live but Receiver Manager on at least one charge | |
CALEDONIA NORTH-WEST LIMITED | Director | 2006-08-01 | CURRENT | 1999-10-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BATTY | |
Liquidation. Receiver abstract of receipts and payments to 2021-12-31 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-12-31 | |
Notice of ceasing to act as receiver or manager | ||
Notice of ceasing to act as receiver or manager | ||
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 6th Floor 3 Hardman Street Manchester M3 3AT | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2021-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2020-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-01-13 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-01-13 | |
287 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD | |
405(2) | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-01-13 | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 24/01/08 from: 21 bridge road woolston warrington cheshire WA1 4AT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288c | Director's particulars changed | |
363s | Return made up to 18/03/07; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: THELWALL LANE LATCHFORD WARRINGTON CHESHIRE WA4 1LW | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
WRES01 | ADOPTARTICLES18/11/99 | |
123 | NC INC ALREADY ADJUSTED 18/11/99 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/99 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 18/11/99 | |
88(2)R | AD 19/11/99--------- £ SI 5074900@1=5074900 £ IC 75100/5150000 | |
88(2)R | AD 19/11/99--------- £ SI 75000@1=75000 £ IC 100/75100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HAMSARD 2037 LIMITED CERTIFICATE ISSUED ON 10/09/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointment of Administrative Receivers | 2008-01-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COVENANT TO CREATE NEW SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND TRUSTEE FOR ITSELF AND IT'S SUBSIDIARY AND ASSOCIATED COMPANIES) |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIA MOTOR HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CALEDONIA MOTOR HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | CALEDONIA MOTOR HOLDINGS LIMITED | Event Date | 2008-01-24 |
(Company Number 03736173) Trading Name: Caledonia Motor Holdings. (Company Number 1098008) Trading Name: Caledonia Motor Group. (Company Number 03866102) Trading Name: Caledonia North-West. Nature of Business: Sale of New and Used Motor Vehicles. Trade Classification: 14. Date of Appointment of Joint Administrative Receivers: 14 January 2008. Name of Person Appointing the Joint Administrative Receivers: Bank of Scotland plc. Joint Administrative Receivers: Dermot Justin Power and Matthew Dunham (Office Holder Nos 6006/01 and 8376), both of BDO Stoy Hayward LLP, Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |