ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Collier Motor Group Limited

Collier Motor Group Limited is a liquidation company incorporated on 26 February 1926 with the registered office located in Birmingham, West Midlands. Collier Motor Group Limited was registered 99 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
00212031
Private limited company
Age
99 years
Incorporated 26 February 1926
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1106 days
Dated 6 October 2021 (4 years ago)
Next confirmation dated 6 October 2022
Was due on 20 October 2022 (3 years ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 944 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Group
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 7 months ago)
Address
Cornerblock
2 Cornwall Street
Birmingham
B3 2DX
Address changed on 12 Nov 2024 (11 months ago)
Previous address was 158 Edmund Street Birmingham B3 2HB
Telephone
01213825000
Email
Available in Endole App
People
Officers
4
Shareholders
29
Controllers (PSC)
4
PSC • Director • Secretary • British • Lives in England • Born in Mar 1943 • Chartered Accountant
Director • British • Lives in UK • Born in Jul 1964
Director • Operations Director • British • Lives in England • Born in Mar 1948
Mr David Charles Clark
PSC • British • Lives in England • Born in Jul 1964
Miss Fiona Jane Clark
PSC • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colliers Of Birmingham Limited
David Charles Clark, Michael Kay, and 1 more are mutual people.
Active
Colliers Of Sutton Coldfield Limited
David Charles Clark, Michael Kay, and 1 more are mutual people.
Active
Westover Holdings Limited
Michael Kay is a mutual person.
Active
Colliers Pension Trustees Limited
David Charles Clark is a mutual person.
Active
Bransford Lodge Limited
Michael Kay is a mutual person.
Active
Bickenhill Village Limited
Michael Kay is a mutual person.
Active
Bickenhill Village Community 2020 Limited
Michael Kay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£9.72M
Decreased by £1.44M (-13%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£10.44M
Decreased by £1.1M (-10%)
Total Liabilities
-£76K
Decreased by £69K (-48%)
Net Assets
£10.37M
Decreased by £1.03M (-9%)
Debt Ratio (%)
1%
Decreased by 0.53% (-42%)
Latest Activity
Liquidator Removed By Court
4 Months Ago on 27 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 27 Jun 2025
Registered Address Changed
11 Months Ago on 12 Nov 2024
Fiona Jane Clark (PSC) Appointed
3 Years Ago on 23 Oct 2022
Pamela Clark (PSC) Resigned
3 Years Ago on 23 Oct 2022
Rachel Victoria Clark (PSC) Appointed
3 Years Ago on 22 Oct 2022
Declaration of Solvency
3 Years Ago on 27 Sep 2022
Registered Address Changed
3 Years Ago on 16 Sep 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Sep 2022
Group Accounts Submitted
3 Years Ago on 6 Apr 2022
Get Credit Report
Discover Collier Motor Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Fiona Jane Clark as a person with significant control on 23 October 2022
Submitted on 9 Sep 2025
Notification of Rachel Victoria Clark as a person with significant control on 22 October 2022
Submitted on 9 Sep 2025
Cessation of Pamela Clark as a person with significant control on 23 October 2022
Submitted on 9 Sep 2025
Appointment of a voluntary liquidator
Submitted on 27 Jun 2025
Removal of liquidator by court order
Submitted on 27 Jun 2025
Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 12 November 2024
Submitted on 12 Nov 2024
Liquidators' statement of receipts and payments to 30 August 2024
Submitted on 6 Nov 2024
Liquidators' statement of receipts and payments to 30 August 2023
Submitted on 2 Nov 2023
Declaration of solvency
Submitted on 27 Sep 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 16 September 2022
Submitted on 16 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year