CALEDONIA MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

01098008

Incorporation date

22/02/1973

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1973)
dot icon25/11/2022
Termination of appointment of Paul Christopher Batty as a director on 2008-02-14
dot icon17/11/2022
Termination of appointment of Mark I'anson as a director on 2008-01-14
dot icon26/01/2022
Receiver's abstract of receipts and payments to 2021-12-31
dot icon14/01/2022
Notice of ceasing to act as receiver or manager
dot icon28/10/2021
Registered office address changed from 6th Floor 3 Hardman Street Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28
dot icon20/03/2021
Receiver's abstract of receipts and payments to 2021-01-13
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2020-01-13
dot icon12/03/2020
Receiver's abstract of receipts and payments to 2019-01-13
dot icon12/02/2018
Receiver's abstract of receipts and payments to 2018-01-13
dot icon09/03/2017
Receiver's abstract of receipts and payments to 2017-01-13
dot icon09/09/2016
Notice of ceasing to act as receiver or manager
dot icon16/08/2016
Appointment of receiver or manager
dot icon23/03/2016
Receiver's abstract of receipts and payments to 2016-01-13
dot icon23/02/2015
Receiver's abstract of receipts and payments to 2014-01-13
dot icon23/02/2015
Receiver's abstract of receipts and payments to 2013-01-13
dot icon23/02/2015
Receiver's abstract of receipts and payments to 2015-01-13
dot icon10/02/2014
Receiver's abstract of receipts and payments to 2014-01-13
dot icon28/01/2013
Receiver's abstract of receipts and payments to 2013-01-13
dot icon24/01/2012
Receiver's abstract of receipts and payments to 2012-01-13
dot icon25/01/2011
Receiver's abstract of receipts and payments to 2011-01-13
dot icon21/01/2010
Receiver's abstract of receipts and payments to 2010-01-13
dot icon23/06/2009
Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon19/03/2009
Notice of ceasing to act as receiver or manager
dot icon19/03/2009
Notice of ceasing to act as receiver or manager
dot icon20/01/2009
Receiver's abstract of receipts and payments to 2009-01-13
dot icon02/07/2008
Statement of Affairs in administrative receivership following report to creditors
dot icon04/04/2008
Administrative Receiver's report
dot icon12/02/2008
Appointment of receiver/manager
dot icon01/02/2008
Appointment of receiver/manager
dot icon24/01/2008
Registered office changed on 24/01/08 from: 21 bridge road woolston warrington cheshire WA1 4AT
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Director's particulars changed
dot icon01/03/2007
Auditor's resignation
dot icon18/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2007
Return made up to 12/12/06; full list of members
dot icon03/01/2007
Secretary's particulars changed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon01/08/2006
Group of companies' accounts made up to 2004-12-31
dot icon21/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon12/04/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 12/12/05; full list of members
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon02/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/05/2005
Director's particulars changed
dot icon03/05/2005
Secretary's particulars changed;director's particulars changed
dot icon18/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon07/02/2005
Director resigned
dot icon24/12/2004
Return made up to 12/12/04; full list of members
dot icon23/11/2004
Registered office changed on 23/11/04 from: thewall lane latchford warrington cheshire WA4 1LW
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
Secretary's particulars changed;director's particulars changed
dot icon12/10/2004
Director's particulars changed
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Group of companies' accounts made up to 2002-12-31
dot icon13/01/2004
Return made up to 12/12/03; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon06/11/2003
Declaration of mortgage charge released/ceased
dot icon06/11/2003
Declaration of mortgage charge released/ceased
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon20/03/2003
Auditor's resignation
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Director resigned
dot icon30/12/2002
Return made up to 12/12/02; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/03/2002
Director resigned
dot icon04/02/2002
Return made up to 12/12/01; full list of members
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon12/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/04/2001
New director appointed
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon20/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 12/12/99; full list of members
dot icon29/02/2000
Director's particulars changed
dot icon17/02/2000
Location of debenture register
dot icon17/02/2000
Location of register of members
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon17/12/1999
Registered office changed on 17/12/99 from: 3RD floor 20 st james's streer london SW1A 1ES
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
New secretary appointed
dot icon17/12/1999
Resolutions
dot icon29/11/1999
Declaration of assistance for shares acquisition
dot icon29/11/1999
Declaration of assistance for shares acquisition
dot icon29/11/1999
Resolutions
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon22/11/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon18/12/1998
Return made up to 12/12/98; full list of members
dot icon09/11/1998
Director's particulars changed
dot icon09/11/1998
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Director's particulars changed
dot icon11/08/1998
Auditor's resignation
dot icon21/05/1998
Particulars of mortgage/charge
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon29/12/1997
Return made up to 12/12/97; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon02/01/1997
Return made up to 12/12/96; full list of members
dot icon15/11/1996
Declaration of satisfaction of mortgage/charge
dot icon15/11/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon24/10/1996
Particulars of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon07/10/1996
Particulars of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Return made up to 12/12/95; full list of members
dot icon17/01/1996
New director appointed
dot icon20/12/1995
Particulars of property mortgage/charge
dot icon20/12/1995
Particulars of property mortgage/charge
dot icon20/12/1995
Particulars of property mortgage/charge
dot icon22/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Director's particulars changed
dot icon13/11/1995
Director resigned
dot icon03/10/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Resolutions
dot icon07/04/1995
Declaration of satisfaction of mortgage/charge
dot icon24/03/1995
Full accounts made up to 1994-07-31
dot icon20/03/1995
Certificate of change of name
dot icon05/01/1995
Auditor's resignation
dot icon04/01/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounting reference date extended from 31/07 to 31/12
dot icon20/12/1994
Registered office changed on 20/12/94 from: columbia drive worthing west sussex BN13 3HD.
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon17/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Director resigned
dot icon17/11/1994
Director resigned
dot icon25/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/09/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon13/09/1994
Director resigned
dot icon08/07/1994
Particulars of mortgage/charge
dot icon06/06/1994
Full accounts made up to 1993-07-31
dot icon28/05/1994
Particulars of mortgage/charge
dot icon27/01/1994
Return made up to 12/12/93; full list of members
dot icon23/11/1993
Director resigned
dot icon10/11/1993
New director appointed
dot icon08/11/1993
Director resigned
dot icon22/10/1993
Director resigned
dot icon19/10/1993
New director appointed
dot icon08/10/1993
New director appointed
dot icon03/08/1993
Director resigned
dot icon10/05/1993
Particulars of mortgage/charge
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon16/04/1993
Resolutions
dot icon15/04/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-07-31
dot icon22/01/1993
Return made up to 12/12/92; full list of members
dot icon02/10/1992
Director resigned
dot icon02/09/1992
Particulars of mortgage/charge
dot icon15/08/1992
Particulars of mortgage/charge
dot icon15/08/1992
Particulars of mortgage/charge
dot icon04/08/1992
Particulars of mortgage/charge
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon29/07/1992
New director appointed
dot icon14/07/1992
Particulars of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon22/05/1992
Full accounts made up to 1991-07-31
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon14/05/1992
New director appointed
dot icon07/05/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon28/02/1992
Particulars of mortgage/charge
dot icon16/01/1992
Return made up to 12/12/91; full list of members
dot icon05/01/1992
Registered office changed on 05/01/92 from: nissan house columbia drive durrington worthing west sussex BN13 3EB
dot icon23/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon25/11/1991
Particulars of contract relating to shares
dot icon25/11/1991
Ad 29/10/91--------- £ si 15000000@1=15000000 £ ic 10000000/25000000
dot icon25/11/1991
Ad 29/10/91--------- £ si 9900000@1=9900000 £ ic 100000/10000000
dot icon25/11/1991
Nc inc already adjusted 29/10/91
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon26/07/1991
Particulars of mortgage/charge
dot icon08/05/1991
Full accounts made up to 1990-07-31
dot icon22/03/1991
Particulars of mortgage/charge
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon07/01/1991
Return made up to 12/12/90; full list of members
dot icon13/06/1990
Director's particulars changed
dot icon25/05/1990
New director appointed
dot icon17/05/1990
Full accounts made up to 1989-07-31
dot icon10/05/1990
Director resigned
dot icon10/05/1990
Return made up to 18/04/90; full list of members
dot icon21/09/1989
New director appointed
dot icon27/07/1989
Director resigned
dot icon16/06/1989
Return made up to 16/05/89; full list of members
dot icon26/05/1989
Full accounts made up to 1988-07-31
dot icon21/03/1989
Director resigned;new director appointed
dot icon10/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1988
Director's particulars changed
dot icon30/11/1988
New director appointed
dot icon31/10/1988
Return made up to 28/04/88; full list of members
dot icon09/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1988
Memorandum and Articles of Association
dot icon25/04/1988
Certificate of change of name
dot icon17/03/1988
Certificate of change of name
dot icon17/11/1987
Return made up to 29/05/87; full list of members
dot icon21/10/1987
Full accounts made up to 1986-07-31
dot icon29/07/1986
Full accounts made up to 1985-07-31
dot icon29/07/1986
Return made up to 15/05/86; full list of members
dot icon22/02/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
12/12/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowatt, Rigel Kent
Director
14/11/1994 - 16/11/1999
64
I'anson, Mark
Director
01/08/2006 - 14/01/2008
2
Batty, Paul Christopher
Director
12/12/1995 - 14/02/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIA MOTOR GROUP LIMITED

CALEDONIA MOTOR GROUP LIMITED is an(a) Receiver Action company incorporated on 22/02/1973 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA MOTOR GROUP LIMITED?

toggle

CALEDONIA MOTOR GROUP LIMITED is currently Receiver Action. It was registered on 22/02/1973 .

Where is CALEDONIA MOTOR GROUP LIMITED located?

toggle

CALEDONIA MOTOR GROUP LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CALEDONIA MOTOR GROUP LIMITED do?

toggle

CALEDONIA MOTOR GROUP LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for CALEDONIA MOTOR GROUP LIMITED?

toggle

The latest filing was on 25/11/2022: Termination of appointment of Paul Christopher Batty as a director on 2008-02-14.