Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUCTIONEERS & SURVEYORS LIMITED
Company Information for

AUCTIONEERS & SURVEYORS LIMITED

NORWICH, NORFOLK, NR3,
Company Registration Number
03354919
Private Limited Company
Dissolved

Dissolved 2017-03-23

Company Overview

About Auctioneers & Surveyors Ltd
AUCTIONEERS & SURVEYORS LIMITED was founded on 1997-04-17 and had its registered office in Norwich. The company was dissolved on the 2017-03-23 and is no longer trading or active.

Key Data
Company Name
AUCTIONEERS & SURVEYORS LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
 
Filing Information
Company Number 03354919
Date formed 1997-04-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-03-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUCTIONEERS & SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON EVANS
Director 2014-11-01
GUY WILLIAM BUTTRESS GOWING
Director 1999-07-14
CLIVE VAUGHAN HEDGES
Director 2012-05-01
JANINE LOUISE HYTCH
Director 2011-04-01
ROY MURPHY
Director 2012-05-01
CHARLES JEREMY PENROSE
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BARKER
Director 2012-05-01 2015-04-30
JOHN MICHAEL JESSE HADCROFT
Director 2005-09-01 2012-05-01
DAVID URLING RICHARDSON
Director 1997-04-17 2009-04-01
FRANCIS NORMAN DAVEY
Director 1997-04-17 2008-10-31
DAVID URLING RICHARDSON
Company Secretary 1997-04-17 2005-04-01
CHRISTOPHER WOODBINE
Director 1997-04-17 2005-03-31
TIMOTHY JOHN WREFORD
Director 1997-04-17 2005-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SIMON EVANS THE MORLEY AGRICULTURAL FOUNDATION Director 2017-01-26 CURRENT 2003-03-26 Active
TIMOTHY SIMON EVANS KEYS AUCTIONEERS LIMITED Director 2014-11-01 CURRENT 2012-03-29 Active
TIMOTHY SIMON EVANS THE AYLSHAM AGRICULTURAL SHOW ASSOCIATION LIMITED Director 2003-01-14 CURRENT 1987-03-05 Active
GUY WILLIAM BUTTRESS GOWING IF&GG LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
GUY WILLIAM BUTTRESS GOWING BRAYDESTON BEEF LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
GUY WILLIAM BUTTRESS GOWING KEYSARNOLDS LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2015-05-19
GUY WILLIAM BUTTRESS GOWING KEYS AUCTIONEERS LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
GUY WILLIAM BUTTRESS GOWING BRAYDESTONE FARMS LIMITED Director 2000-11-02 CURRENT 1962-09-21 Active
CLIVE VAUGHAN HEDGES KEYS AUCTIONEERS LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
JANINE LOUISE HYTCH KEYS AUCTIONEERS LIMITED Director 2012-05-01 CURRENT 2012-03-29 Active
CHARLES JEREMY PENROSE KEYS AUCTIONEERS LIMITED Director 2012-05-01 CURRENT 2012-03-29 Active
CHARLES JEREMY PENROSE STIFFKEY AMENITIES LIMITED Director 1994-06-21 CURRENT 1936-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 2 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LB
2016-03-184.70DECLARATION OF SOLVENCY
2016-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-16AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 350
2015-04-17AR0117/04/15 FULL LIST
2015-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-27MEM/ARTSARTICLES OF ASSOCIATION
2014-11-27RES01ALTER ARTICLES 31/10/2014
2014-11-05AP01DIRECTOR APPOINTED MR TIMOTHY SIMON EVANS
2014-10-22AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-17AR0117/04/14 FULL LIST
2013-12-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-26AR0117/04/13 FULL LIST
2013-01-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-28AP01DIRECTOR APPOINTED PHILIP BARKER
2012-05-01AP01DIRECTOR APPOINTED ROY MURPHY
2012-05-01AP01DIRECTOR APPOINTED CLIVE VAUGHAN HEDGES
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADCROFT
2012-05-01SH0101/05/12 STATEMENT OF CAPITAL GBP 330
2012-04-26RES15CHANGE OF NAME 04/04/2012
2012-04-26CERTNMCOMPANY NAME CHANGED ARNOLDS (SURVEYORS) LIMITED CERTIFICATE ISSUED ON 26/04/12
2012-04-26AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2012-04-24AR0117/04/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0117/04/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED MRS JANINE LOUISE HYTCH
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JEREMY PENROSE / 17/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JESSE HADCROFT / 17/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM BUTTRESS GOWING / 17/04/2011
2011-05-13SH0101/04/11 STATEMENT OF CAPITAL GBP 124
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-30AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 34-36 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LH
2010-05-20AR0117/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HADCROFT / 17/04/2010
2010-05-06RES01ADOPT ARTICLES 23/04/2010
2010-05-06RES12VARYING SHARE RIGHTS AND NAMES
2010-05-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-23RES15CHANGE OF NAME 16/03/2010
2010-03-23CERTNMCOMPANY NAME CHANGED ARNOLDS LTD. CERTIFICATE ISSUED ON 23/03/10
2010-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-14363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HADCROFT / 01/01/2009
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICHARDSON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS DAVEY
2008-05-20363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED MR CHARLES JEREMY PENROSE
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-06363(288)DIRECTOR RESIGNED
2005-06-06363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-22363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-29363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-21363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-09363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-07-29288aNEW DIRECTOR APPOINTED
1999-06-23363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1998-12-14SRES03EXEMPTION FROM APPOINTING AUDITORS 09/12/98
1998-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-06-30363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-04-23288bSECRETARY RESIGNED
1997-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to AUCTIONEERS & SURVEYORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-04
Notices to Creditors2016-04-20
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against AUCTIONEERS & SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUCTIONEERS & SURVEYORS LIMITED

Intangible Assets
Patents
We have not found any records of AUCTIONEERS & SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUCTIONEERS & SURVEYORS LIMITED
Trademarks
We have not found any records of AUCTIONEERS & SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUCTIONEERS & SURVEYORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as AUCTIONEERS & SURVEYORS LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where AUCTIONEERS & SURVEYORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAUCTIONEERS & SURVEYORS LIMITEDEvent Date2016-11-01
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 9 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 10 March 2016. Office Holder details: Lee Anthony Green, (IP No. 015610) and Andrew Anderson Kelsall, (IP No. 009555) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: Lee Green, Email: lee.green@larking-gowen.co.uk, Tel: 01603 624181. Alternative contact: Becca Smith
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUCTIONEERS & SURVEYORS LIMITEDEvent Date2016-03-10
Lee Anthony Green , (IP No. 015610) and Andrew Anderson Kelsall , (IP No. 009555) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Lee Anthony Green on email: lee.green@larking-gowen or tel: 01603 624184. Alternative contact: Becca Smith.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUCTIONEERS & SURVEYORS LIMITEDEvent Date2016-03-10
Notice is hereby given that the following resolutions were passed on 10 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lee Anthony Green , (IP No. 015610) and Andrew Anderson Kelsall , (IP No. 009555) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose of such winding up. For further details contact: Lee Anthony Green on email: lee.green@larking-gowen or tel: 01603 624184. Alternative contact: Becca Smith.
 
Initiating party Event TypeNotices to Creditors
Defending partyAUCTIONEERS & SURVEYORS LIMITEDEvent Date2016-03-10
Notice is hereby given that creditors of the Company are required, on or before 17 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) and Andrew Anderson Kelsall , (IP No. 009555) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Lee Anthony Green, Email: lee.green@larking-gowen.co.uk. Tel: 01603 624181. Alternative contact: Becca Smith
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUCTIONEERS & SURVEYORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUCTIONEERS & SURVEYORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.