CALEDONIAN TRACTOR HOLDINGS LIMITED

CALEDONIAN TRACTOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCALEDONIAN TRACTOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC023002
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALEDONIAN TRACTOR HOLDINGS LIMITED?

    • Wholesale of mining, construction and civil engineering machinery (46630) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CALEDONIAN TRACTOR HOLDINGS LIMITED located?

    Registered Office Address
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALEDONIAN TRACTOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CALEDONIAN TRACTOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 05, 2018 with updates

    4 pagesCS01

    Statement of capital on Jan 18, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Mark Stephen Hogg as a director on Dec 15, 2017

    2 pagesAP01

    Termination of appointment of Gregory Paul Palaschuk as a director on Dec 15, 2017

    1 pagesTM01

    Termination of appointment of Gregory Paul Palaschuk as a secretary on Dec 15, 2017

    1 pagesTM02

    Appointment of Mr Mark Stephen Hogg as a secretary on Dec 15, 2017

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher Thomas as a secretary on Aug 31, 2016

    1 pagesTM02

    Appointment of Mr Gregory Paul Palaschuk as a secretary on Aug 31, 2016

    2 pagesAP03

    Appointment of Mr Gregory Paul Palaschuk as a director on Aug 31, 2016

    2 pagesAP01

    Termination of appointment of Christopher Thomas as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Christopher Thomas as a secretary on Aug 31, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 454,500
    SH01

    Appointment of Mr Kevin Parkes as a director on Jan 31, 2016

    2 pagesAP01

    Termination of appointment of Neil Robert Dickinson as a director on Jan 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 454,500
    SH01

    Who are the officers of CALEDONIAN TRACTOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGG, Mark Stephen
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    Secretary
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    242139480001
    HOGG, Mark Stephen
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    Director
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    EnglandBritish221576730001
    PARKES, Kevin
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd.
    Staffordshire
    England
    Director
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd.
    Staffordshire
    England
    EnglandBritish197352210001
    MACLEOD, Edward George
    Washburn 27 Sandy Lane
    ST5 0LX Newcastle
    Staffordshire
    Secretary
    Washburn 27 Sandy Lane
    ST5 0LX Newcastle
    Staffordshire
    British547530001
    MORRIS, Sharon
    38 Binley Close
    Shirley
    B90 2RB Solihull
    West Midlands
    Secretary
    38 Binley Close
    Shirley
    B90 2RB Solihull
    West Midlands
    British1225370001
    NETHERWAY, Robert William
    34 Ashdene Close
    B73 6HL Sutton Coldfield
    West Midlands
    Secretary
    34 Ashdene Close
    B73 6HL Sutton Coldfield
    West Midlands
    British30995760001
    PALASCHUK, Gregory Paul
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    Secretary
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    214287590001
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Secretary
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Canadian149547490001
    THOMAS, Christopher
    Watling Street
    WS11 8LL Cannock
    C/O Finning(Uk) Ltd.
    Staffordshire
    Secretary
    Watling Street
    WS11 8LL Cannock
    C/O Finning(Uk) Ltd.
    Staffordshire
    British149464300001
    THOMAS, Christopher
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Secretary
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    British149555200001
    CARTHY, Jack
    Sanden House
    Cressington Drive,Four Oaks
    B74 2SU Sutton Coldfield
    Director
    Sanden House
    Cressington Drive,Four Oaks
    B74 2SU Sutton Coldfield
    Canadian66393410002
    COLLIER, David
    Bishops Lodge Old Weston Road
    Bishopswood
    ST19 9AG Stafford
    Staffordshire
    Director
    Bishops Lodge Old Weston Road
    Bishopswood
    ST19 9AG Stafford
    Staffordshire
    British19071210001
    DICKINSON, Neil Robert
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomBritish102224030002
    LLOYD, Nicholas Bradley
    Farthings
    Richfield Lane Bednall
    ST17 0SA Stafford
    Staffordshire
    Director
    Farthings
    Richfield Lane Bednall
    ST17 0SA Stafford
    Staffordshire
    British8894280001
    LORD, Donald William
    6851 Chelmsford Street
    FOREIGN Richmond
    British Colombia
    Canada
    Director
    6851 Chelmsford Street
    FOREIGN Richmond
    British Colombia
    Canada
    Canadian583740001
    MACLEOD, Edward George
    Washburn 27 Sandy Lane
    ST5 0LX Newcastle
    Staffordshire
    Director
    Washburn 27 Sandy Lane
    ST5 0LX Newcastle
    Staffordshire
    British547530001
    MALLETT, Stephen
    115 Osland Drive
    Edmonton
    Alberta T6r 2a2
    Canada
    Director
    115 Osland Drive
    Edmonton
    Alberta T6r 2a2
    Canada
    Canadian77303060001
    MORTON, Bertie
    22 The Pavement
    Brewood
    ST19 9BZ Stafford
    Staffordshire
    Director
    22 The Pavement
    Brewood
    ST19 9BZ Stafford
    Staffordshire
    British583750001
    NETHERWAY, Robert William
    34 Ashdene Close
    B73 6HL Sutton Coldfield
    West Midlands
    Director
    34 Ashdene Close
    B73 6HL Sutton Coldfield
    West Midlands
    British30995760001
    PALASCHUK, Gregory Paul
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    Director
    1 Whistleberry Road
    Hamilton
    ML3 0AQ
    EnglandCanadian204853080001
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomCanadian149547490001
    THOMAS, Christopher
    Watling Street
    WS11 8LL Cannock
    C/O Finning(Uk) Ltd.
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    C/O Finning(Uk) Ltd.
    Staffordshire
    UkBritish149462720001
    THOMAS, Christopher
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomBritish149555200001

    Who are the persons with significant control of CALEDONIAN TRACTOR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finning Holdings
    Watling Street
    WS11 8LL Cannock
    Finning
    Staffs
    England
    Apr 06, 2016
    Watling Street
    WS11 8LL Cannock
    Finning
    Staffs
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number01703167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CALEDONIAN TRACTOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond of cash credit and disposition in security by caledonian tractor & equipment co. LTD, caledonian tractor holdings LTD and others with consent of the clydesdale & north of scotland bank LTD in favour of the chargee
    Created On Feb 01, 1963
    Delivered On Feb 05, 1963
    Outstanding
    Amount secured
    For securing sums advanced and to be advanced to the company by the chargee not exceeding £190,000 of principal
    Short particulars
    Subjects at rigby street, glasgow subjects at lairdwell, perth 36 jeanfield road, perth 13 queen street, perth.
    Persons Entitled
    • Friends' Provident and Century Life Office
    Transactions
    • Feb 05, 1963Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0