ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caledonia Motor Group Limited

Caledonia Motor Group Limited is a in receivership company incorporated on 22 February 1973 with the registered office located in Liverpool, Merseyside. Caledonia Motor Group Limited was registered 52 years ago.
Status
In Receivership
In receivership since 9 years ago
Company No
01098008
Private limited company
Age
52 years
Incorporated 22 February 1973
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 3177 days
Awaiting first confirmation statement
Dated 12 December 2016
Was due on 26 December 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 6155 days
For period 1 Jan31 Dec 2006 (12 months)
Accounts type is Full
Next accounts for period 31 December 2007
Was due on 31 October 2008 (16 years ago)
Contact
Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Address changed on 28 Oct 2021 (3 years ago)
Previous address was 6th Floor 3 Hardman Street Manchester M3 3AT
Telephone
01925418844
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Secretary • Finance Controller • British • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caledonia Motor Holdings Limited
Simon Jon Shepherd is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (1997–2006)
Period Ended
31 Dec 2006
For period 31 Dec31 Dec 2006
Traded for 12 months
Cash in Bank
£1.61M
Decreased by £1.22M (-43%)
Turnover
£40.86M
Decreased by £57.9M (-59%)
Employees
197
Decreased by 233 (-54%)
Total Assets
£28.11M
Decreased by £7.62M (-21%)
Total Liabilities
-£8.61M
Decreased by £4.89M (-36%)
Net Assets
£19.5M
Decreased by £2.73M (-12%)
Debt Ratio (%)
31%
Decreased by 7.16% (-19%)
Latest Activity
Liquidation Receiver Resigned
3 Years Ago on 14 Jan 2022
Registered Address Changed
3 Years Ago on 28 Oct 2021
Liquidation Receiver Resigned
9 Years Ago on 9 Sep 2016
Receiver Appointed
9 Years Ago on 16 Aug 2016
Paul Christopher Batty Resigned
17 Years Ago on 14 Feb 2008
Mark I'anson Resigned
17 Years Ago on 14 Jan 2008
Full Accounts Submitted
17 Years Ago on 31 Dec 2007
Full Accounts Submitted
17 Years Ago on 31 Dec 2007
Auditor Resigned
18 Years Ago on 1 Mar 2007
Auditor Resigned
18 Years Ago on 1 Mar 2007
Get Credit Report
Discover Caledonia Motor Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Christopher Batty as a director on 14 February 2008
Submitted on 25 Nov 2022
Termination of appointment of Mark I'anson as a director on 14 January 2008
Submitted on 17 Nov 2022
Receiver's abstract of receipts and payments to 31 December 2021
Submitted on 26 Jan 2022
Notice of ceasing to act as receiver or manager
Submitted on 14 Jan 2022
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 28 October 2021
Submitted on 28 Oct 2021
Receiver's abstract of receipts and payments to 13 January 2021
Submitted on 20 Mar 2021
Receiver's abstract of receipts and payments to 13 January 2020
Submitted on 12 Mar 2020
Receiver's abstract of receipts and payments to 13 January 2019
Submitted on 12 Mar 2020
Receiver's abstract of receipts and payments to 13 January 2018
Submitted on 12 Feb 2018
Receiver's abstract of receipts and payments to 13 January 2017
Submitted on 9 Mar 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year