INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED

INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERNATIONAL AUTOGRAPH AUCTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05493040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 28, 2020
    Next Confirmation Statement DueAug 09, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2019
    OverdueYes

    What are the latest filings for INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 13, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 13, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 13, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 13, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 13, 2021

    17 pagesLIQ03

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 14, 2020

    LRESEX

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Notification of Richard Andrew Davie as a person with significant control on Apr 17, 2018

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jun 28, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2016

    Statement of capital on Sep 16, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Cara Luisina Sayer as a director on Sep 18, 2015

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIE, Richard Andrew
    10 Grosvenor Avenue
    Mapperley Park
    NG3 5DX Nottingham
    Director
    10 Grosvenor Avenue
    Mapperley Park
    NG3 5DX Nottingham
    EnglandBritishAuctioneer43850430003
    SAYER, Ian Keith Terence
    10 Grosvenor Avenue
    Mapperley Park
    NG3 5DX Nottingham
    Secretary
    10 Grosvenor Avenue
    Mapperley Park
    NG3 5DX Nottingham
    British6955360001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    SAYER, Cara Luisina
    10 Grosvenor Avenue
    Mapperley Park
    NG3 5DX Nottingham
    Director
    10 Grosvenor Avenue
    Mapperley Park
    NG3 5DX Nottingham
    EnglandBritishEvents Manager68686970002
    VENNETT SMITH, Trevor
    11 Nottingham Road
    NG11 0HE Gotham
    Nottinghamshire
    Director
    11 Nottingham Road
    NG11 0HE Gotham
    Nottinghamshire
    BritishAuctioneer107715560001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Andrew Davie
    New Walk
    LE1 6TE Leicester
    29
    Leicestershire
    Apr 17, 2018
    New Walk
    LE1 6TE Leicester
    29
    Leicestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INTERNATIONAL AUTOGRAPH AUCTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Phillip Walter Harlow
    29 New Walk
    LE1 6TE Leicester
    Leicestershire
    practitioner
    29 New Walk
    LE1 6TE Leicester
    Leicestershire

    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