Collier Motor Group Limited

DataGardener
collier motor group limited
in liquidation
Micro

Collier Motor Group Limited

00212031Private Limited With Share Capital

Cornerblock 2 Cornwall Street, Birmingham, B32DX
Incorporated

26/02/1926

Company Age

100 years

Directors

4

Employees

3

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Collier Motor Group Limited (00212031) is a private limited with share capital incorporated on 26/02/1926 (100 years old) and registered in birmingham, B32DX. The company operates under SIC code 45111 and is classified as Micro.

Collier motor group limited is an automotive company based out of 2 water court water street, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 45111
Micro
Incorporated 26/02/1926
B32DX
3 employees

Financial Overview

Total Assets

£10.44M

Liabilities

£76.0K

Net Assets

£10.37M

Cash

£9.72M

Key Metrics

3

Employees

4

Directors

30

Shareholders

1

CCJs

Board of Directors

3

Charges

28

Registered

0

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-09-2022
Resolution
Category:Resolution
Date:09-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2022
Capital Cancellation Shares
Category:Capital
Date:10-12-2021
Capital Return Purchase Own Shares
Category:Capital
Date:09-12-2021
Capital Return Purchase Own Shares
Category:Capital
Date:09-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:16-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:04-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Capital Cancellation Shares
Category:Capital
Date:03-12-2013
Capital Return Purchase Own Shares
Category:Capital
Date:29-11-2013
Resolution
Category:Resolution
Date:13-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-10-2013
Termination Director Company With Name
Category:Officers
Date:03-10-2013
Termination Secretary Company With Name
Category:Officers
Date:03-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Capital Allotment Shares
Category:Capital
Date:08-04-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Termination Director Company With Name
Category:Officers
Date:14-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:20-10-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Legacy
Category:Mortgage
Date:22-12-2008
Accounts With Accounts Type Group
Category:Accounts
Date:07-08-2008

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2023
Filing Date31/03/2022
Latest Accounts30/06/2021

Trading Addresses

166 Birmingham Road, Sutton Coldfield, West Midlands, B721BX
38 Wood Lane, Erdington, Birmingham, West Midlands, B249QL
Cornerblock 2 Cornwall Street, Birmingham, B32DXRegistered
Unit 19 Maybrook Road Maybrook Busi, Park, Sutton Coldfield, West Midlands, B761AL
Ventura Park Road, Tamworth, Staffordshire, B783HL

Contact

colliers.co.uk
Cornerblock 2 Cornwall Street, Birmingham, B32DX