Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDONIA MOTOR HOLDINGS LIMITED
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 Overview

About Caledonia Motor Holdings Ltd
CALEDONIA MOTOR HOLDINGS LIMITED was founded on 1999-03-18 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Caledonia Motor Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIA MOTOR HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of CALEDONIA MOTOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JON SHEPHERD
Company Secretary 2006-08-01
PAUL CHRISTOPHER BATTY
Director 1999-06-10
MARK I'ANSON
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK I'ANSON
Company Secretary 2005-09-01 2006-08-01
SIMON ROGER GARDNER
Director 1999-06-10 2006-06-15
ALEC BARCLAY MURRAY
Director 2002-12-09 2005-09-30
SIMON ROGER GARDNER
Company Secretary 1999-06-10 2005-09-01
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 1999-03-18 1999-06-10
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1999-03-18 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JON SHEPHERD CALEDONIA MOTOR GROUP LIMITED Company Secretary 2006-08-01 CURRENT 1973-02-22 Live but Receiver Manager on at least one charge
SIMON JON SHEPHERD CALEDONIA NORTH-WEST LIMITED Company Secretary 2006-08-01 CURRENT 1999-10-21 Active - Proposal to Strike off
PAUL CHRISTOPHER BATTY THAI FOODS ONLINE LTD. Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-13
PAUL CHRISTOPHER BATTY BUDGET CAR LEASING LIMITED Director 2008-04-23 CURRENT 2008-04-23 Dissolved 2013-09-03
PAUL CHRISTOPHER BATTY CALEDONIA NORTH-WEST LIMITED Director 1999-11-11 CURRENT 1999-10-21 Active - Proposal to Strike off
PAUL CHRISTOPHER BATTY CALEDONIA MOTOR GROUP LIMITED Director 1995-12-12 CURRENT 1973-02-22 Live but Receiver Manager on at least one charge
MARK I'ANSON CALEDONIA MOTOR GROUP LIMITED Director 2006-08-01 CURRENT 1973-02-22 Live but Receiver Manager on at least one charge
MARK I'ANSON CALEDONIA NORTH-WEST LIMITED Director 2006-08-01 CURRENT 1999-10-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-28APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BATTY
2022-01-26Liquidation. Receiver abstract of receipts and payments to 2021-12-31
2022-01-26REC2Liquidation. Receiver abstract of receipts and payments to 2021-12-31
2022-01-14Notice of ceasing to act as receiver or manager
2022-01-14Notice of ceasing to act as receiver or manager
2022-01-14RM02Notice of ceasing to act as receiver or manager
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 6th Floor 3 Hardman Street Manchester M3 3AT
2021-03-203.6Receiver abstract summary of receipts and payments brought down to 2021-01-13
2020-03-053.6Receiver abstract summary of receipts and payments brought down to 2020-01-13
2019-02-283.6Receiver abstract summary of receipts and payments brought down to 2019-01-13
2018-02-123.6Receiver abstract summary of receipts and payments brought down to 2018-01-13
2017-03-093.6Receiver abstract summary of receipts and payments brought down to 2017-01-13
2016-09-09RM02Notice of ceasing to act as receiver or manager
2016-08-16RM01Liquidation appointment of receiver
2016-03-233.6Receiver abstract summary of receipts and payments brought down to 2016-01-13
2014-02-103.6Receiver abstract summary of receipts and payments brought down to 2014-01-13
2013-01-283.6Receiver abstract summary of receipts and payments brought down to 2013-01-13
2012-01-243.6Receiver abstract summary of receipts and payments brought down to 2012-01-13
2011-01-253.6Receiver abstract summary of receipts and payments brought down to 2011-01-13
2010-01-213.6Receiver abstract summary of receipts and payments brought down to 2010-01-13
2009-06-23287Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
2009-03-19405(2)Notice of ceasing to act as receiver or manager
2009-01-203.6Receiver abstract summary of receipts and payments brought down to 2009-01-13
2008-07-023.3Notice of receiver statement of affairs
2008-04-043.10Administrative receivers report
2008-02-12405(1)Appointment of receiver/manager
2008-01-24287Registered office changed on 24/01/08 from: 21 bridge road woolston warrington cheshire WA1 4AT
2007-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-01288cDirector's particulars changed
2007-04-20363sReturn made up to 18/03/07; full list of members
2007-03-01AUDAUDITOR'S RESIGNATION
2007-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-07-13MEM/ARTSARTICLES OF ASSOCIATION
2006-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-21288bDIRECTOR RESIGNED
2006-03-24363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-10-07288bDIRECTOR RESIGNED
2005-09-15288bSECRETARY RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2005-08-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: THELWALL LANE LATCHFORD WARRINGTON CHESHIRE WA4 1LW
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-03-20AUDAUDITOR'S RESIGNATION
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14288aNEW DIRECTOR APPOINTED
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-15363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-10-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-10353LOCATION OF REGISTER OF MEMBERS
2000-04-10363aRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-04-10288cDIRECTOR'S PARTICULARS CHANGED
2000-02-05225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-12-17WRES01ADOPTARTICLES18/11/99
1999-12-17123NC INC ALREADY ADJUSTED 18/11/99
1999-12-17WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/99
1999-12-17WRES12VARYING SHARE RIGHTS AND NAMES 18/11/99
1999-12-1788(2)RAD 19/11/99--------- £ SI 5074900@1=5074900 £ IC 75100/5150000
1999-12-1788(2)RAD 19/11/99--------- £ SI 75000@1=75000 £ IC 100/75100
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09CERTNMCOMPANY NAME CHANGED HAMSARD 2037 LIMITED CERTIFICATE ISSUED ON 10/09/99
1999-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-05288bDIRECTOR RESIGNED
1999-07-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to CALEDONIA MOTOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2008-01-24
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIA MOTOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COVENANT TO CREATE NEW SECURITY 2003-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1999-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND TRUSTEE FOR ITSELF AND IT'S SUBSIDIARY AND ASSOCIATED COMPANIES)
Filed Financial Reports
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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

Intangible Assets
Patents
We have not found any records of CALEDONIA MOTOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIA MOTOR HOLDINGS LIMITED
Trademarks
We have not found any records of CALEDONIA MOTOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIA MOTOR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CALEDONIA MOTOR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIA MOTOR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyCALEDONIA MOTOR HOLDINGS LIMITEDEvent Date2008-01-24
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIA MOTOR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIA MOTOR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.