Dissolved
Dissolved 2014-05-24
Company Information for AUCTIONATRIUM.COM LTD.
5 CUMBERLAND PLACE, SOUTHAMPTON, SO15,
|
Company Registration Number
04202272
Private Limited Company
Dissolved Dissolved 2014-05-24 |
Company Name | ||||
---|---|---|---|---|
AUCTIONATRIUM.COM LTD. | ||||
Legal Registered Office | ||||
5 CUMBERLAND PLACE SOUTHAMPTON | ||||
Previous Names | ||||
|
Company Number | 04202272 | |
---|---|---|
Date formed | 2001-04-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2014-05-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-02 21:36:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN DONALD MONK |
||
COLIN DONALD MONK |
||
ALLISON EARL WOESSNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY ANDERSON |
Director | ||
PAUL WHITFIELD |
Director | ||
STEPHEN PAUL GILES |
Director | ||
ALLISON EARL WOESSNER |
Company Secretary | ||
GITA PATEL |
Director | ||
NICCOLO CADERNI |
Director | ||
FRANCESCO PIAZZA |
Company Secretary | ||
FRANCESCO PIAZZA |
Director | ||
PAUL CHARLES ROBINSON |
Director | ||
KATHARINA ILSE RIST |
Company Secretary | ||
UNICORN LONDON LTD |
Director | ||
ZOFIA SMYK |
Director | ||
PETER WINNING |
Director | ||
KATHARINA ILSE RIST |
Director | ||
URSULA HILDE RIST |
Company Secretary | ||
LUCILLE CRANWELL |
Company Secretary | ||
PAUL MURPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERCOLLECTOR LIMITED | Director | 2018-05-01 | CURRENT | 2016-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 101B KENSINGTON CHURCH STREET LONDON W8 7LN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILES | |
SH01 | 31/07/09 STATEMENT OF CAPITAL GBP 927.667 | |
LATEST SOC | 17/02/11 STATEMENT OF CAPITAL;GBP 927.667 | |
AR01 | 20/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN PAUL GILES | |
AP01 | DIRECTOR APPOINTED COLIN DONALD MONK | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON EARL WOESSNER / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITFIELD / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDERSON / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN DONALD MONK / 07/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED COLIN DONALD MONK | |
288a | DIRECTOR APPOINTED PAUL WHITFIELD | |
288b | APPOINTMENT TERMINATED SECRETARY ALLISON WOESSNER | |
288a | DIRECTOR APPOINTED ROY ANDERSON | |
123 | NC INC ALREADY ADJUSTED 31/07/09 | |
RES04 | GBP NC 500/1000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GITA PATEL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICCOLO CADERNI | |
123 | NC INC ALREADY ADJUSTED 18/04/08 | |
RES01 | ADOPT ARTICLES 18/04/2008 | |
RES04 | GBP NC 200/500 18/04/2008 | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 101B KENSINGTON CHURCH STREET LONDON W8 7LN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON WOESSNER / 01/01/2008 | |
288a | DIRECTOR APPOINTED NICCOLO CADERNI | |
288a | SECRETARY APPOINTED ALLISON EARL WOESSNER | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANCESCO PIAZZA | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 58 - 60 KENSINGTON CHURCH STREET LONDON W8 4DB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 04/04/07 | |
122 | S-DIV 04/04/07 | |
RES13 | SUBDIVISION 04/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2014-01-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5119 - Agents in sale of variety of goods
The top companies supplying to UK government with the same SIC code (5119 - Agents in sale of variety of goods) as AUCTIONATRIUM.COM LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AUCTIONATRIUM.COM LIMITED | Event Date | 2012-02-22 |
Joint Liquidators: Sandra Lillian Mundy & Alan Peter Whalley , James Cowper LLP , 1 Fetter Lane, London EC4A 1BR Date of Appointment: 22 February 2012 Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at 1 Fetter Lane, London, EC4A 1BR on 14 February 2013 at 11:00 am, to be followed at 11:15 am by a final meeting of creditors for the purpose of: (a) having laid before them an account showing how the winding up has been conducted and the companys property disposed of, and (b) hearing any explanations that may be given by the liquidator. A member or creditor entitled to attend and vote at the above meetings is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies must be duly completed and lodged with the joint liquidators at 1 Fetter Lane, London, EC4A 1BR no later than 12 noon on the day preceding the meetings. Peter Whalley Joint Liquidator : | |||
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. |