ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caledonia Motor Holdings Limited

Caledonia Motor Holdings Limited is a dissolved company incorporated on 18 March 1999 with the registered office located in Liverpool, Merseyside. Caledonia Motor Holdings Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 22 April 2025 (6 months ago)
Was 26 years old at the time of dissolution
Via compulsory strike-off
Company No
03736173
Private limited company
Age
26 years
Incorporated 18 March 1999
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
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
01925 847080
Email
Unreported
People
Officers
1
Shareholders
2
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 Group Limited
Simon Jon Shepherd is a mutual person.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (1999–2006)
Period Ended
31 Dec 2006
For period 31 Dec31 Dec 2006
Traded for 12 months
Cash in Bank
£219K
Decreased by £92K (-30%)
Turnover
£78.58M
Decreased by £23.54M (-23%)
Employees
304
Decreased by 228 (-43%)
Total Assets
£13.51M
Decreased by £4.09M (-23%)
Total Liabilities
-£28.64M
Decreased by £498K (-2%)
Net Assets
-£15.14M
Decreased by £3.6M (+31%)
Debt Ratio (%)
212%
Increased by 46.49% (+28%)
Latest Activity
Compulsory Dissolution
6 Months Ago on 22 Apr 2025
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 14 Feb 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 3 Jan 2023
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 10 Jan 2008
Group Accounts Submitted
17 Years Ago on 31 Dec 2007
Get Credit Report
Discover Caledonia Motor Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 14 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Jan 2023
Termination of appointment of Mark I'anson as a director on 10 January 2008
Submitted on 28 Dec 2022
Termination of appointment of Paul Christopher Batty as a director on 14 February 2008
Submitted on 25 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 5 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year