COLLIER MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

COLLIER MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00212031

Incorporation date

26/02/1926

Size

Group

Contacts

Registered address

Registered address

Cornerblock, 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1926)
dot icon28/10/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon09/09/2025
Cessation of Pamela Clark as a person with significant control on 2022-10-23
dot icon09/09/2025
Notification of Fiona Jane Clark as a person with significant control on 2022-10-23
dot icon09/09/2025
Notification of Rachel Victoria Clark as a person with significant control on 2022-10-22
dot icon27/06/2025
Appointment of a voluntary liquidator
dot icon27/06/2025
Removal of liquidator by court order
dot icon12/11/2024
Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2024-11-12
dot icon06/11/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon02/11/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon27/09/2022
Declaration of solvency
dot icon16/09/2022
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 158 Edmund Street Birmingham B3 2HB on 2022-09-16
dot icon09/09/2022
Appointment of a voluntary liquidator
dot icon09/09/2022
Resolutions
dot icon06/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon10/12/2021
Cancellation of shares. Statement of capital on 2021-10-06
dot icon09/12/2021
Purchase of own shares.
dot icon09/12/2021
Purchase of own shares.
dot icon08/12/2021
Notification of David Charles Clark as a person with significant control on 2021-10-06
dot icon08/12/2021
Notification of Pamela Clark as a person with significant control on 2021-10-06
dot icon08/12/2021
Notification of Michael Kay as a person with significant control on 2021-10-06
dot icon08/12/2021
Withdrawal of a person with significant control statement on 2021-12-08
dot icon08/12/2021
Confirmation statement made on 2021-10-06 with updates
dot icon02/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon16/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon12/08/2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-08-12
dot icon04/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon08/06/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/01/2017
Purchase of own shares.
dot icon23/12/2016
Satisfaction of charge 002120310026 in full
dot icon23/12/2016
Satisfaction of charge 002120310027 in full
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mr Michael Kay as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Richard James Maddocks as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Richard James Maddocks as a secretary on 2016-07-01
dot icon27/06/2016
Registered office address changed from Unit 19 Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL England to 2 Water Court Water Street Birmingham B3 1HP on 2016-06-27
dot icon13/06/2016
Satisfaction of charge 002120310028 in full
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/03/2016
Registered office address changed from 1-41 Sutton Road Erdington Birmingham B23 6QH to Unit 19 Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL on 2016-03-04
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon07/01/2015
Satisfaction of charge 002120310025 in full
dot icon07/01/2015
Satisfaction of charge 23 in full
dot icon07/01/2015
Satisfaction of charge 002120310024 in full
dot icon07/01/2015
Satisfaction of charge 22 in full
dot icon07/01/2015
Satisfaction of charge 21 in full
dot icon18/12/2014
Registration of charge 002120310028, created on 2014-12-12
dot icon18/12/2014
Registration of charge 002120310027, created on 2014-12-12
dot icon18/12/2014
Registration of charge 002120310026, created on 2014-12-12
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon09/05/2014
Registration of charge 002120310025
dot icon18/04/2014
Registration of charge 002120310024
dot icon17/03/2014
Appointment of Mr Richard James Maddocks as a director
dot icon03/12/2013
Cancellation of shares. Statement of capital on 2013-12-03
dot icon29/11/2013
Purchase of own shares.
dot icon13/11/2013
Resolutions
dot icon03/10/2013
Appointment of Mr Richard James Maddocks as a secretary
dot icon03/10/2013
Termination of appointment of Niall Power as a director
dot icon03/10/2013
Termination of appointment of Niall Power as a secretary
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon08/04/2013
Statement of capital following an allotment of shares on 2012-11-07
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Alan Clark as a director
dot icon26/08/2010
Appointment of Mr Michael John Smith as a director
dot icon26/08/2010
Appointment of Mr Michael Kay as a director
dot icon05/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Niall James Thomas Power on 2010-03-14
dot icon09/04/2010
Director's details changed for David Charles Clark on 2010-03-14
dot icon09/04/2010
Director's details changed for Niall James Thomas Power on 2010-03-14
dot icon09/04/2010
Director's details changed for Alan Courtney Clark on 2010-03-14
dot icon20/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 14/03/09; full list of members
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 14/03/08; full list of members
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 14/03/07; full list of members
dot icon19/03/2007
Particulars of mortgage/charge
dot icon12/02/2007
Ad 12/01/07--------- £ si 16875@1=16875 £ ic 645800/662675
dot icon23/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon28/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 14/03/05; full list of members
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon06/04/2004
Return made up to 14/03/04; no change of members
dot icon28/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 14/03/03; no change of members
dot icon13/11/2002
Nc inc already adjusted 25/06/02
dot icon13/11/2002
Div 25/06/02
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/07/2002
Nc inc already adjusted 25/06/02
dot icon14/07/2002
Div 25/06/02
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon12/02/2002
Director resigned
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 14/03/01; no change of members
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned
dot icon23/06/2000
Certificate of change of name
dot icon30/03/2000
Return made up to 14/03/00; full list of members
dot icon22/10/1999
Full group accounts made up to 1998-12-31
dot icon24/06/1999
New director appointed
dot icon15/04/1999
Return made up to 14/03/99; full list of members
dot icon26/10/1998
Full group accounts made up to 1997-12-31
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Secretary resigned
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
New director appointed
dot icon15/04/1998
Return made up to 14/03/98; full list of members
dot icon05/01/1998
Particulars of contract relating to shares
dot icon05/01/1998
Ad 23/07/97--------- £ si 215267@1=215267 £ ic 430533/645800
dot icon05/01/1998
£ nc 502000/1002000 10/06/97
dot icon08/10/1997
Full group accounts made up to 1996-12-31
dot icon15/04/1997
Return made up to 14/03/97; full list of members
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Particulars of contract relating to shares
dot icon06/10/1996
Ad 08/08/96--------- £ si 20000@1
dot icon04/10/1996
Ad 29/08/96--------- £ si 10533@1=10533 £ ic 420000/430533
dot icon25/09/1996
Ad 08/08/96--------- £ si 20000@1=20000 £ ic 400000/420000
dot icon23/08/1996
Particulars of mortgage/charge
dot icon16/08/1996
Full group accounts made up to 1995-12-31
dot icon14/04/1996
Return made up to 14/03/96; full list of members
dot icon08/02/1996
Director resigned
dot icon04/08/1995
Accounting reference date extended from 30/09 to 31/12
dot icon20/06/1995
Full group accounts made up to 1994-09-30
dot icon13/04/1995
Return made up to 14/03/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Director resigned
dot icon31/05/1994
Full group accounts made up to 1993-09-30
dot icon17/04/1994
Return made up to 14/03/94; full list of members
dot icon22/07/1993
Full group accounts made up to 1992-09-30
dot icon14/04/1993
Return made up to 14/03/93; full list of members
dot icon21/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Full group accounts made up to 1991-09-30
dot icon24/06/1992
Particulars of mortgage/charge
dot icon15/04/1992
Return made up to 14/03/92; no change of members
dot icon28/09/1991
Particulars of mortgage/charge
dot icon07/08/1991
Registered office changed on 07/08/91 from: stockfield house 38 stockfield road acocks green birmingham B27 6AW
dot icon17/07/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
Return made up to 14/03/91; full list of members
dot icon24/08/1990
Particulars of mortgage/charge
dot icon11/04/1990
Full group accounts made up to 1989-09-30
dot icon11/04/1990
Return made up to 14/03/90; full list of members
dot icon02/04/1990
New director appointed
dot icon02/04/1990
New director appointed
dot icon26/10/1989
Particulars of mortgage/charge
dot icon23/09/1989
Particulars of mortgage/charge
dot icon20/07/1989
Particulars of mortgage/charge
dot icon20/07/1989
Particulars of mortgage/charge
dot icon20/07/1989
Particulars of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
Full accounts made up to 1988-09-30
dot icon10/05/1989
Return made up to 28/03/89; full list of members
dot icon16/02/1989
Particulars of mortgage/charge
dot icon25/08/1988
Particulars of contract relating to shares
dot icon25/08/1988
Wd 22/07/88 ad 30/06/88--------- £ si 100000@1=100000 £ ic 300000/400000
dot icon16/06/1988
Return made up to 05/04/88; full list of members
dot icon15/06/1988
Full group accounts made up to 1987-09-30
dot icon18/12/1987
Particulars of mortgage/charge
dot icon24/07/1987
Full accounts made up to 1986-09-30
dot icon24/07/1987
Return made up to 07/04/87; full list of members
dot icon08/10/1986
Particulars of mortgage/charge
dot icon26/08/1986
Particulars of mortgage/charge
dot icon08/07/1986
Full accounts made up to 1985-09-30
dot icon08/07/1986
Return made up to 08/04/86; full list of members
dot icon26/02/1926
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
06/10/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Michael
Director
27/07/2010 - Present
15
Smith, Michael John
Director
02/08/2010 - Present
3
Clark, David Charles
Director
27/08/1998 - Present
14
Kay, Michael
Secretary
01/07/2016 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COLLIER MOTOR GROUP LIMITED

COLLIER MOTOR GROUP LIMITED is an(a) Liquidation company incorporated on 26/02/1926 with the registered office located at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX. There are currently 4 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 COLLIER MOTOR GROUP LIMITED?

toggle

COLLIER MOTOR GROUP LIMITED is currently Liquidation. It was registered on 26/02/1926 .

Where is COLLIER MOTOR GROUP LIMITED located?

toggle

COLLIER MOTOR GROUP LIMITED is registered at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX.

What does COLLIER MOTOR GROUP LIMITED do?

toggle

COLLIER MOTOR GROUP LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for COLLIER MOTOR GROUP LIMITED?

toggle

The latest filing was on 28/10/2025: Liquidators' statement of receipts and payments to 2025-08-30.