INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED
Overview
Company Name | INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05493040 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED located?
Registered Office Address | 29 New Walk LE1 6TE Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 28, 2020 |
Next Confirmation Statement Due | Aug 09, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2019 |
Overdue | Yes |
What are the latest filings for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 13, 2025 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 13, 2024 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 13, 2023 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 13, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 13, 2021 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Foxhall Business Centre Foxhall Road Nottingham NG7 6LH England to 29 New Walk Leicester Leicestershire LE1 6TE on Mar 10, 2020 | 1 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 Grosvenor Avenue Mapperley Park Nottingham NG3 5DX to Foxhall Business Centre Foxhall Road Nottingham NG7 6LH on Mar 22, 2019 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Richard Andrew Davie as a person with significant control on Apr 17, 2018 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Cara Luisina Sayer as a director on Sep 18, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIE, Richard Andrew | Director | 10 Grosvenor Avenue Mapperley Park NG3 5DX Nottingham | England | British | Auctioneer | 43850430003 | ||||
SAYER, Ian Keith Terence | Secretary | 10 Grosvenor Avenue Mapperley Park NG3 5DX Nottingham | British | 6955360001 | ||||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
SAYER, Cara Luisina | Director | 10 Grosvenor Avenue Mapperley Park NG3 5DX Nottingham | England | British | Events Manager | 68686970002 | ||||
VENNETT SMITH, Trevor | Director | 11 Nottingham Road NG11 0HE Gotham Nottinghamshire | British | Auctioneer | 107715560001 | |||||
ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Andrew Davie | Apr 17, 2018 | New Walk LE1 6TE Leicester 29 Leicestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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