AUCTIONAIR LIMITED

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

    Company NameAUCTIONAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04146549
    JurisdictionEngland/Wales
    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 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 AddressNo

    What were the previous names of AUCTIONAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HINTLOCK LIMITEDJan 24, 2001Jan 24, 2001

    What are the latest accounts for AUCTIONAIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AUCTIONAIR 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

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lisa Wilson as a secretary on Sep 25, 2018

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 3,717.34
    SH01

    Annual return made up to Jan 24, 2015

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 3,717.34
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Adrian Neil Cox as a director on Dec 31, 2014

    2 pagesTM01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2014

    Statement of capital on Apr 21, 2014

    • Capital: GBP 3,717.34
    SH01

    Termination of appointment of Antonio Soler as a director

    1 pagesTM01

    Who are the officers of AUCTIONAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLEARY, Duncan Ruaraidh Douglas Macleod
    Chadshunt
    CV35 0EQ Kineton
    Warwickshire
    Director
    Chadshunt
    CV35 0EQ Kineton
    Warwickshire
    United KingdomBritishCompany Director96175560003
    SCARDINO, Albert James
    130 Whitehall Court
    SW1A 2EP London
    Director
    130 Whitehall Court
    SW1A 2EP London
    United KingdomBritishJournalist51349530003
    ELLIOTT, Giles Patrick
    164 Estcourt Road
    Fulham
    SW6 7HD London
    Secretary
    164 Estcourt Road
    Fulham
    SW6 7HD London
    BritishSolicitor77827890004
    FOGG, Martyn Guy
    30 Hampden Court
    Temple Herdewyke
    CV47 2UE Southam
    Warwickshire
    Secretary
    30 Hampden Court
    Temple Herdewyke
    CV47 2UE Southam
    Warwickshire
    BritishCompany Secretary100180380001
    WILSON, Lisa
    Chadshunt
    Kineton
    CV35 0EQ Warwickshire
    Secretary
    Chadshunt
    Kineton
    CV35 0EQ Warwickshire
    British117416060001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    COX, Adrian Neil
    The Old Parsonage
    Watermoor Road
    GL7 1JW Cirencester
    Gloucestershire
    Director
    The Old Parsonage
    Watermoor Road
    GL7 1JW Cirencester
    Gloucestershire
    EnglandBritishCeo111502980001
    MACLEOD, Charles Alasdair
    4 Lansdowne Crescent
    W11 2NH London
    Director
    4 Lansdowne Crescent
    W11 2NH London
    BritishNewspaper Publisher79742490001
    MCRAE, Andrew James
    20 Manor Court Road
    W7 3EL London
    Director
    20 Manor Court Road
    W7 3EL London
    EnglandBritishCompany Director2890800003
    MORRISON, Alexander Francis
    102 Colwith Road
    W6 9EZ London
    Director
    102 Colwith Road
    W6 9EZ London
    BritishOperations Director76193610002
    SOLER, Antonio Francisco
    40 Chelsea Park Gardens
    SW3 6AB London
    Director
    40 Chelsea Park Gardens
    SW3 6AB London
    United KingdomBritishInvestor76220650001
    WORGAN, Neil Forester
    Apartment A
    L A Collinette
    GY1 1SN Saint Peter Port
    Guernsey
    Director
    Apartment A
    L A Collinette
    GY1 1SN Saint Peter Port
    Guernsey
    BritishDirector74234280002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of AUCTIONAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Duncan Ruaraidh Douglas Macleod Hilleary
    Chadshunt
    Kineton
    CV35 0EQ Warwickshire
    Apr 06, 2016
    Chadshunt
    Kineton
    CV35 0EQ Warwickshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does AUCTIONAIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Albert Scardino
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    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
    • Albert Scardino
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2006Registration of a charge (395)

    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