UKBizDB.co.uk

CALEDONIA MOTOR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonia Motor Group Limited. The company was founded 51 years ago and was given the registration number 01098008. The firm's registered office is in MANCHESTER. You can find them at 6th Floor 3, Hardman Street, Manchester, . This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:CALEDONIA MOTOR GROUP LIMITED
Company Number:01098008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:RECEIVER MANAGER / A
Incorporation Date:22 February 1973
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 5010 - Sale of motor vehicles

Office Address & Contact

Registered Address:6th Floor 3, Hardman Street, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Carlton Avenue, Cheadle Hulme, SK8 5EH

Secretary01 August 2006Active
Columbia Drive, Worthing, BN13 3HD

Secretary-Active
Gardenia Lodge Old Farm Road, Hampton, TW12 3QU

Secretary16 November 1999Active
14 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF

Secretary01 September 2005Active
Abbey House, 342 Regents Park Road, London, N3 2LL

Corporate Secretary28 June 1995Active
20 St James's Street, London, SW1A 1ES

Director14 November 1994Active
155 Prospect Road, Totley Rise, Sheffield, S17 4HX

Director12 December 1995Active
Heather Croft, Sheffield Road, Hathersage, Hope Valley, S32 1DA

Director20 September 1993Active
22 Latimer, Stony Stratford, Milton Keynes, MK11 1HY

Director08 September 1994Active
Columbia Drive, Worthing, BN13 3HD

Director01 October 1993Active
Inshallah, 1, Wattles Lane, Acton Trussell, Stafford, ST17 ORE

Director01 January 2002Active
55 Earnshaw Way, Beaumont Park Whitley Bay, Newcastle Upon Tyne, N25 9UL

Director10 October 2000Active
115 Old Fort Road, Shoreham By Sea, BN43 5HB

Director01 January 1998Active
Gardenia Lodge Old Farm Road, Hampton, TW12 3QU

Director01 January 1998Active
Sarum, Mare Hill, Pulborough, RH20 2ED

Director-Active
5 Clunbury Court Manor Street, Berkhamsted, HP4 2FF

Director01 January 2002Active
38 Blackshaw Drive, Westbrook, Warrington, WA5 5XT

Director07 November 2000Active
34 Tongdean Avenue, Hove, BN3 6TN

Director-Active
14 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF

Director01 August 2006Active
The Old Vicarage, Northend Yapton, Arundel, BN18 0DT

Director09 September 1993Active
46 Stradella Road, London, SE24 9HA

Director-Active
69 Mid Street, South Nutfield, RH1 4JJ

Director14 November 1994Active
24 Harrop Road, Hale, Altrincham, WA15 9DQ

Director01 April 2001Active
Granby, Barns Farm Lane, Storrington, RH20 4AH

Director08 September 1994Active
Granby, Barns Farm Lane, Storrington, RH20 4AH

Director-Active
20 St. James's Street, London, SW1A 1ES

Director14 November 1994Active
23 Hole Lane, Sunniside, NE16 5NH

Director01 January 1998Active
Meadowside, Piltdown, Uckfield, TN22 3XD

Director-Active
58 Kingsley Way, London, N2 0EW

Director14 November 1994Active
Garden Cottage, 19a Myrtle Grove East Preston, Littlehampton, BN16 2SW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-01-26Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation receiver cease to act receiver.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-03-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-03-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-03-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-02-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-03-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-09-09Insolvency

Liquidation receiver cease to act receiver.

Download
2016-08-16Insolvency

Liquidation receiver appointment of receiver.

Download
2016-03-23Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-02-23Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-02-23Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-02-23Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-02-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-01-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-01-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-01-25Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-01-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-06-23Address

Legacy.

Download
2009-03-19Insolvency

Legacy.

Download
2009-03-19Insolvency

Legacy.

Download
2009-01-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.