Active - Proposal to Strike off
Company Information for CALEDONIA NORTH-WEST LIMITED
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
03866102
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CALEDONIA NORTH-WEST LIMITED | |
Legal Registered Office | |
C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH Other companies in M3 | |
Company Number | 03866102 | |
---|---|---|
Company ID Number | 03866102 | |
Date formed | 1999-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2006-12-31 | |
Account next due | 31/10/2008 | |
Latest return | 21/10/2007 | |
Return next due | 18/11/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-07 09:09:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JON SHEPHERD |
||
PAUL CHRISTOPHER BATTY |
||
MARK I'ANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK I'ANSON |
Company Secretary | ||
SIMON ROGER GARDNER |
Director | ||
STEPHEN COWAN |
Director | ||
SIMON ROGER GARDNER |
Company Secretary | ||
JOSEPH CONLIN |
Director | ||
STEVE HILL |
Director | ||
HAMMOND SUDDARDS SECRETARIES LIMITED |
Company Secretary | ||
HSE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALEDONIA MOTOR GROUP LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1973-02-22 | Live but Receiver Manager on at least one charge | |
CALEDONIA MOTOR HOLDINGS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
THAI FOODS ONLINE LTD. | Director | 2014-05-06 | CURRENT | 2014-05-06 | Dissolved 2015-10-13 | |
BUDGET CAR LEASING LIMITED | Director | 2008-04-23 | CURRENT | 2008-04-23 | Dissolved 2013-09-03 | |
CALEDONIA MOTOR HOLDINGS LIMITED | Director | 1999-06-10 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
CALEDONIA MOTOR GROUP LIMITED | Director | 1995-12-12 | CURRENT | 1973-02-22 | Live but Receiver Manager on at least one charge | |
CALEDONIA MOTOR GROUP LIMITED | Director | 2006-08-01 | CURRENT | 1973-02-22 | Live but Receiver Manager on at least one charge | |
CALEDONIA MOTOR HOLDINGS LIMITED | Director | 2006-08-01 | CURRENT | 1999-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BATTY | |
APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON | ||
APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON | |
Liquidation. Receiver abstract of receipts and payments to 2021-12-31 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-12-31 | |
Notice of ceasing to act as receiver or manager | ||
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM 6th Floor 3 Hardman Street Manchester M3 3AT | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2021-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2020-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-01-31 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-01-13 | |
287 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD | |
405(2) | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-01-13 | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 24/01/08 from: 21 bridge road woolston warrington cheshire WA1 4AT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 21/10/07; full list of members | |
288c | Director's particulars changed | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | Return made up to 21/10/06; full list of members | |
190 | Location of debenture register | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: THELWALL LANE LATCHFORD WARRINGTON CHESHIRE WA4 1LW | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PSA WHOLESALE LIMITED | |
COVENANT TO CREATE NEW SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | PSA WHOLESALE LIMITED | |
USED VEHICLE CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | PSA WHOLESALE LIMITED |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as CALEDONIA NORTH-WEST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |