Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDONIA NORTH-WEST LIMITED
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 Overview

About Caledonia North-west Ltd
CALEDONIA NORTH-WEST LIMITED was founded on 1999-10-21 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Caledonia North-west Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIA NORTH-WEST LIMITED
Is this data useful to you?
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.

Company Officers of CALEDONIA NORTH-WEST LIMITED

Current Directors
Officer Role Date Appointed
SIMON JON SHEPHERD
Company Secretary 2006-08-01
PAUL CHRISTOPHER BATTY
Director 1999-11-11
MARK I'ANSON
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK I'ANSON
Company Secretary 2005-09-01 2006-08-01
SIMON ROGER GARDNER
Director 1999-11-11 2006-06-15
STEPHEN COWAN
Director 2000-11-07 2006-05-23
SIMON ROGER GARDNER
Company Secretary 1999-11-11 2005-09-01
JOSEPH CONLIN
Director 2003-11-05 2005-01-27
STEVE HILL
Director 2000-11-07 2002-03-01
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1999-10-21 1999-11-11
HSE DIRECTORS LIMITED
Director 1999-10-21 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JON SHEPHERD CALEDONIA MOTOR GROUP LIMITED Company Secretary 2006-08-01 CURRENT 1973-02-22 Live but Receiver Manager on at least one charge
SIMON JON SHEPHERD CALEDONIA MOTOR HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 1999-03-18 Active - Proposal to Strike off
PAUL CHRISTOPHER BATTY THAI FOODS ONLINE LTD. Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-13
PAUL CHRISTOPHER BATTY BUDGET CAR LEASING LIMITED Director 2008-04-23 CURRENT 2008-04-23 Dissolved 2013-09-03
PAUL CHRISTOPHER BATTY CALEDONIA MOTOR HOLDINGS LIMITED Director 1999-06-10 CURRENT 1999-03-18 Active - Proposal to Strike off
PAUL CHRISTOPHER BATTY CALEDONIA MOTOR GROUP LIMITED Director 1995-12-12 CURRENT 1973-02-22 Live but Receiver Manager on at least one charge
MARK I'ANSON CALEDONIA MOTOR GROUP LIMITED Director 2006-08-01 CURRENT 1973-02-22 Live but Receiver Manager on at least one charge
MARK I'ANSON CALEDONIA MOTOR HOLDINGS LIMITED Director 2006-08-01 CURRENT 1999-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BATTY
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK I'ANSON
2022-01-26Liquidation. Receiver abstract of receipts and payments to 2021-12-31
2022-01-26REC2Liquidation. Receiver abstract of receipts and payments to 2021-12-31
2022-01-17Notice of ceasing to act as receiver or manager
2022-01-17RM02Notice of ceasing to act as receiver or manager
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM 6th Floor 3 Hardman Street Manchester M3 3AT
2021-03-203.6Receiver abstract summary of receipts and payments brought down to 2021-01-13
2020-03-053.6Receiver abstract summary of receipts and payments brought down to 2020-01-13
2018-02-123.6Receiver abstract summary of receipts and payments brought down to 2018-01-13
2017-03-093.6Receiver abstract summary of receipts and payments brought down to 2017-01-31
2016-09-09RM02Notice of ceasing to act as receiver or manager
2016-08-16RM01Liquidation appointment of receiver
2016-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2016-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015
2014-02-103.6Receiver abstract summary of receipts and payments brought down to 2014-01-13
2013-01-283.6Receiver abstract summary of receipts and payments brought down to 2013-01-13
2012-01-243.6Receiver abstract summary of receipts and payments brought down to 2012-01-13
2011-01-253.6Receiver abstract summary of receipts and payments brought down to 2011-01-13
2010-01-213.6Receiver abstract summary of receipts and payments brought down to 2010-01-13
2009-06-23287Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
2009-03-19405(2)Notice of ceasing to act as receiver or manager
2009-01-203.6Receiver abstract summary of receipts and payments brought down to 2009-01-13
2008-07-023.3Notice of receiver statement of affairs
2008-04-043.10Administrative receivers report
2008-01-25405(1)Appointment of receiver/manager
2008-01-24287Registered office changed on 24/01/08 from: 21 bridge road woolston warrington cheshire WA1 4AT
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aReturn made up to 21/10/07; full list of members
2007-06-01288cDirector's particulars changed
2007-03-01AUDAUDITOR'S RESIGNATION
2007-02-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09363aReturn made up to 21/10/06; full list of members
2006-11-09190Location of debenture register
2006-11-09353LOCATION OF REGISTER OF MEMBERS
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-21288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2005-11-21363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-15288bSECRETARY RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2005-08-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07288bDIRECTOR RESIGNED
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: THELWALL LANE LATCHFORD WARRINGTON CHESHIRE WA4 1LW
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-18363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-03-20AUDAUDITOR'S RESIGNATION
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-18363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20288bDIRECTOR RESIGNED
2002-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-04363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-10-26225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-07288aNEW DIRECTOR APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-01363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-02-10SASHARES AGREEMENT OTC
1999-12-17288bSECRETARY RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles
5020 - Maintenance & repair of motors
5030 - Sale of motor vehicle parts etc.

Licences & Regulatory approval
We could not find any licences issued to CALEDONIA NORTH-WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIA NORTH-WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-01 Outstanding PSA WHOLESALE LIMITED
COVENANT TO CREATE NEW SECURITY 2003-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-03 Outstanding PSA WHOLESALE LIMITED
USED VEHICLE CHARGE 1999-12-03 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 1999-11-27 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 1999-11-27 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 1999-11-27 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 1999-11-27 Outstanding PSA WHOLESALE LIMITED
DEBENTURE 1999-11-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-19 Satisfied PSA WHOLESALE LIMITED
Intangible Assets
Patents
We have not found any records of CALEDONIA NORTH-WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIA NORTH-WEST LIMITED
Trademarks
We have not found any records of CALEDONIA NORTH-WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIA NORTH-WEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as CALEDONIA NORTH-WEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIA NORTH-WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIA NORTH-WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIA NORTH-WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.