Background WavePink WaveYellow Wave

COLLIER MOTOR GROUP LIMITED (00212031)

COLLIER MOTOR GROUP LIMITED (00212031) is a liquidation UK company. incorporated on 26 February 1926. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. COLLIER MOTOR GROUP LIMITED has been registered for 100 years. Current directors include CLARK, David Charles, KAY, Michael, SMITH, Michael John.

Company Number
00212031
Status
liquidation
Type
ltd
Incorporated
26 February 1926
Age
100 years
Address
Cornerblock, Birmingham, B3 2DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CLARK, David Charles, KAY, Michael, SMITH, Michael John
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLIER MOTOR GROUP LIMITED

COLLIER MOTOR GROUP LIMITED is an liquidation company incorporated on 26 February 1926 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. COLLIER MOTOR GROUP LIMITED was registered 100 years ago.(SIC: 45111)

Status

liquidation

Active since 100 years ago

Company No

00212031

LTD Company

Age

100 Years

Incorporated 26 February 1926

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 6 April 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 October 2021 (4 years ago)
Submitted on 8 December 2021 (4 years ago)

Next Due

Due by 20 October 2022
For period ending 6 October 2022

Previous Company Names

COLLIER MOTOR HOLDINGS LIMITED
From: 26 February 1926To: 26 June 2000
Contact
Address

Cornerblock 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

158 Edmund Street Birmingham B3 2HB
From: 16 September 2022To: 12 November 2024
5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
From: 12 August 2019To: 16 September 2022
2 Water Court Water Street Birmingham B3 1HP England
From: 27 June 2016To: 12 August 2019
Unit 19 Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL England
From: 4 March 2016To: 27 June 2016
1-41 Sutton Road Erdington Birmingham B23 6QH
From: 26 February 1926To: 4 March 2016
Timeline

33 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
Feb 26
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Funding Round
Apr 13
Director Left
Oct 13
Share Buyback
Nov 13
Capital Reduction
Dec 13
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jun 16
Director Left
Jun 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Share Buyback
Jan 17
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Capital Reduction
Dec 21
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
7
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KAY, Michael

Active
2 Cornwall Street, BirminghamB3 2DX
Secretary
Appointed 01 Jul 2016

CLARK, David Charles

Active
2 Cornwall Street, BirminghamB3 2DX
Born July 1964
Director
Appointed 27 Aug 1998

KAY, Michael

Active
2 Cornwall Street, BirminghamB3 2DX
Born March 1943
Director
Appointed 27 Jul 2010

SMITH, Michael John

Active
2 Cornwall Street, BirminghamB3 2DX
Born March 1948
Director
Appointed 02 Aug 2010

CLARK, David Charles

Resigned
34 High Street, Henley In ArdenB95 5AN
Secretary
Appointed 27 Aug 1998
Resigned 01 Oct 2000

GARDNER, David John

Resigned
64 Brookhus Farm Road, Sutton ColdfieldB76 1QQ
Secretary
Appointed N/A
Resigned 26 Aug 1998

MADDOCKS, Richard James

Resigned
Water Street, BirminghamB3 1HP
Secretary
Appointed 16 Sept 2013
Resigned 01 Jul 2016

POWER, Niall James Thomas

Resigned
1-41 Sutton Road, BirminghamB23 6QH
Secretary
Appointed 01 Oct 2000
Resigned 16 Sept 2013

CLARK, Alan Courtney

Resigned
1-41 Sutton Road, BirminghamB23 6QH
Born October 1930
Director
Appointed N/A
Resigned 09 Dec 2010

FOSTER, Gordon William Lancelot

Resigned
Woodend View, ShrawleyWR6 6TE
Born September 1939
Director
Appointed N/A
Resigned 07 Sept 1994

GARDNER, David John

Resigned
64 Brookhus Farm Road, Sutton ColdfieldB76 1QQ
Born September 1946
Director
Appointed N/A
Resigned 26 Aug 1998

HALL, John Michael

Resigned
Mutton Barn Wood Lane, SolihullB95 6JT
Born January 1936
Director
Appointed N/A
Resigned 01 Feb 2002

MADDOCKS, Richard James

Resigned
Water Street, BirminghamB3 1HP
Born December 1958
Director
Appointed 07 Mar 2014
Resigned 01 Jul 2016

POWER, Niall James Thomas

Resigned
1-41 Sutton Road, BirminghamB23 6QH
Born February 1965
Director
Appointed 06 May 1999
Resigned 16 Sept 2013

TAYLOR, Maxwell Edwin

Resigned
44 Lady Byron Lane, SolihullB93 9AY
Born May 1929
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

5

4 Active
1 Ceased

Miss Fiona Jane Clark

Active
2 Cornwall Street, BirminghamB3 2DX
Born September 1966

Nature of Control

Significant influence or control as trust
Notified 23 Oct 2022

Mrs Rachel Victoria Clark

Active
2 Cornwall Street, BirminghamB3 2DX
Born April 1971

Nature of Control

Significant influence or control as trust
Notified 22 Oct 2022

Mrs Pamela Clark

Ceased
Edgbaston, BirminghamB15 3BE
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021
Ceased 23 Oct 2022

Mr Michael Kay

Active
Edgbaston, BirminghamB15 3BE
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021

Mr David Charles Clark

Active
Edgbaston, BirminghamB15 3BE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

208

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 October 2025
LIQ03LIQ03
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Voluntary Removal Of Liquidator By Court
27 June 2025
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
27 June 2025
600600
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 November 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 November 2023
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
27 September 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 September 2022
600600
Resolution
9 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Capital Cancellation Shares
10 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 December 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Cancellation Shares
3 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2013
SH03Return of Purchase of Own Shares
Resolution
13 November 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
123Notice of Increase in Nominal Capital
Legacy
13 November 2002
122122
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
14 July 2002
123Notice of Increase in Nominal Capital
Legacy
14 July 2002
122122
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
88(3)88(3)
Legacy
5 January 1998
88(2)R88(2)R
Legacy
5 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Resolution
6 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
88(3)88(3)
Legacy
6 October 1996
88(2)O88(2)O
Legacy
4 October 1996
88(2)R88(2)R
Legacy
25 September 1996
88(2)P88(2)P
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 August 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Legacy
4 August 1995
225(1)225(1)
Accounts With Accounts Type Full Group
20 June 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 September 1994
288288
Accounts With Accounts Type Full Group
31 May 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 July 1992
AAAnnual Accounts
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
28 September 1991
395Particulars of Mortgage or Charge
Legacy
7 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
24 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
2 April 1990
288288
Legacy
2 April 1990
288288
Legacy
26 October 1989
395Particulars of Mortgage or Charge
Legacy
23 September 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
29 June 1989
403aParticulars of Charge Subject to s859A
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
25 August 1988
88(3)88(3)
Legacy
25 August 1988
88(2)Return of Allotment of Shares
Legacy
16 June 1988
363363
Accounts With Accounts Type Full Group
15 June 1988
AAAnnual Accounts
Legacy
18 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Legacy
26 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Incorporation Company
26 February 1926
NEWINCIncorporation