AUCTIONAIR LIMITED
Overview
Company Name | AUCTIONAIR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04146549 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUCTIONAIR LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AUCTIONAIR LIMITED located?
Registered Office Address | Chadshunt Kineton CV35 0EQ Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUCTIONAIR LIMITED?
Company Name | From | Until |
---|---|---|
HINTLOCK LIMITED | Jan 24, 2001 | Jan 24, 2001 |
What are the latest accounts for AUCTIONAIR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AUCTIONAIR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lisa Wilson as a secretary on Sep 25, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 24, 2015 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Adrian Neil Cox as a director on Dec 31, 2014 | 2 pages | TM01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Antonio Soler as a director | 1 pages | TM01 | ||||||||||
Who are the officers of AUCTIONAIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILLEARY, Duncan Ruaraidh Douglas Macleod | Director | Chadshunt CV35 0EQ Kineton Warwickshire | United Kingdom | British | Company Director | 96175560003 | ||||
SCARDINO, Albert James | Director | 130 Whitehall Court SW1A 2EP London | United Kingdom | British | Journalist | 51349530003 | ||||
ELLIOTT, Giles Patrick | Secretary | 164 Estcourt Road Fulham SW6 7HD London | British | Solicitor | 77827890004 | |||||
FOGG, Martyn Guy | Secretary | 30 Hampden Court Temple Herdewyke CV47 2UE Southam Warwickshire | British | Company Secretary | 100180380001 | |||||
WILSON, Lisa | Secretary | Chadshunt Kineton CV35 0EQ Warwickshire | British | 117416060001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
COX, Adrian Neil | Director | The Old Parsonage Watermoor Road GL7 1JW Cirencester Gloucestershire | England | British | Ceo | 111502980001 | ||||
MACLEOD, Charles Alasdair | Director | 4 Lansdowne Crescent W11 2NH London | British | Newspaper Publisher | 79742490001 | |||||
MCRAE, Andrew James | Director | 20 Manor Court Road W7 3EL London | England | British | Company Director | 2890800003 | ||||
MORRISON, Alexander Francis | Director | 102 Colwith Road W6 9EZ London | British | Operations Director | 76193610002 | |||||
SOLER, Antonio Francisco | Director | 40 Chelsea Park Gardens SW3 6AB London | United Kingdom | British | Investor | 76220650001 | ||||
WORGAN, Neil Forester | Director | Apartment A L A Collinette GY1 1SN Saint Peter Port Guernsey | British | Director | 74234280002 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of AUCTIONAIR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Duncan Ruaraidh Douglas Macleod Hilleary | Apr 06, 2016 | Chadshunt Kineton CV35 0EQ Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does AUCTIONAIR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Loan agreement and legal charge | Created On Jun 21, 2012 Delivered On Jun 28, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's database comprising all records of all transactions by the company's customers see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Loan agreement and legal charge | Created On Mar 27, 2008 Delivered On Apr 12, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's database comprising all records of all transactions by the company's customers see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Nov 16, 2006 Delivered On Nov 28, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 22422602 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
|
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