Active - Proposal to Strike off
Company Information for MANHEIM SCOTTISH AUCTIONS LIMITED
199 SIEMENS STREET, BLOCHAIRN, GLASGOW, G21 2BU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MANHEIM SCOTTISH AUCTIONS LIMITED | |
Legal Registered Office | |
199 SIEMENS STREET BLOCHAIRN GLASGOW G21 2BU Other companies in G21 | |
Company Number | SC205928 | |
---|---|---|
Company ID Number | SC205928 | |
Date formed | 2000-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-09-05 21:12:54 |
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 |
---|---|---|
MICHAEL BUXTON |
||
MICHAEL BUXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST BAILEY |
Director | ||
MARK GORDON |
Company Secretary | ||
ROBERT JOHN ANDERSON |
Director | ||
MICHAEL BUXTON |
Director | ||
ANDREW ROBERT ANDERSON |
Director | ||
DOUGLAS JAMES FLYNN |
Director | ||
ALEXANDER SMITH |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RTC DORMANT LTD | Company Secretary | 2007-11-09 | CURRENT | 2001-08-28 | Active | |
NXGN LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1998-04-15 | Active - Proposal to Strike off | |
MANHEIM LEAD MANAGEMENT LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
COX AUTOMOTIVE UK LIMITED | Company Secretary | 2005-02-24 | CURRENT | 1996-04-09 | Active | |
VRS FINANCE LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
VEHICLE REMARKETING SOLUTIONS LIMITED | Company Secretary | 2002-08-12 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED | Company Secretary | 1999-12-23 | CURRENT | 1993-07-22 | Active | |
DIGITAL VEHICLE MARKETING LIMITED | Company Secretary | 1999-08-11 | CURRENT | 1998-08-05 | Active - Proposal to Strike off | |
NCA GROUP LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
LEEDS MOTOR AUCTIONS LIMITED | Company Secretary | 1996-11-08 | CURRENT | 1957-06-07 | Active - Proposal to Strike off | |
CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED | Company Secretary | 1996-11-08 | CURRENT | 1968-12-04 | Active - Proposal to Strike off | |
NEXTGEAR CAPITAL UK LIMITED | Director | 2018-05-15 | CURRENT | 2013-09-18 | Active | |
MOVEX LOGISTICS LTD | Director | 2015-08-18 | CURRENT | 2012-06-21 | Active | |
MONEY4YOURMOTORS.COM LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
MANHEIM HOLDINGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-01-09 | Active | |
WE WANT ANY CAR LIMITED | Director | 2013-10-02 | CURRENT | 2013-07-10 | Active | |
KINGFISHER SYSTEMS (SCOTLAND) LIMITED | Director | 2013-07-05 | CURRENT | 1993-07-13 | Active | |
DEALER AUCTION (OPERATIONS) LIMITED | Director | 2012-11-01 | CURRENT | 2008-08-19 | Active | |
COMPLETE AUTOMOTIVE SOLUTIONS LIMITED | Director | 2012-03-19 | CURRENT | 2004-12-02 | Active | |
MOTORS.CO.UK LIMITED | Director | 2012-03-19 | CURRENT | 2006-10-23 | Active | |
AUTO EXPOSURE LIMITED | Director | 2012-03-19 | CURRENT | 2001-01-24 | Active - Proposal to Strike off | |
DIGITAL VEHICLE MARKETING LIMITED | Director | 2008-05-20 | CURRENT | 1998-08-05 | Active - Proposal to Strike off | |
COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED | Director | 2008-02-04 | CURRENT | 1993-07-22 | Active | |
COX AUTOMOTIVE UK LIMITED | Director | 2008-02-04 | CURRENT | 1996-04-09 | Active | |
RTC DORMANT LTD | Director | 2007-11-09 | CURRENT | 2001-08-28 | Active | |
NXGN LIMITED | Director | 2007-07-10 | CURRENT | 1998-04-15 | Active - Proposal to Strike off | |
MANHEIM LEAD MANAGEMENT LIMITED | Director | 2005-02-24 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
VRS FINANCE LIMITED | Director | 2003-01-15 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
VEHICLE REMARKETING SOLUTIONS LIMITED | Director | 2002-08-12 | CURRENT | 2002-04-17 | Active - Proposal to Strike off | |
NCA GROUP LIMITED | Director | 2002-03-20 | CURRENT | 1994-09-16 | Active - Proposal to Strike off | |
LEEDS MOTOR AUCTIONS LIMITED | Director | 2002-03-20 | CURRENT | 1957-06-07 | Active - Proposal to Strike off | |
CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED | Director | 2002-03-20 | CURRENT | 1968-12-04 | Active - Proposal to Strike off | |
MANHEIM LIMITED | Director | 2000-07-19 | CURRENT | 1948-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Michael Buxton on 2020-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUXTON | |
SH19 | Statement of capital on 2020-01-31 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/01/20 | |
RES13 | Resolutions passed:Reserves arising from reduction and cancellation of the share premium be treated as realised profit and company shall waive £416799 of the intercompany balance owed to it by its sole shareholder 30/01/2020Resolution of reduction in ... | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL MORNIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 18/05/2009 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL BUXTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON | |
288b | APPOINTMENT TERMINATED SECRETARY MARK GORDON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BUXTON | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BRIDGEND KINROSS PERTHSHIRE KY13 8EN | |
AUD | AUDITOR'S RESIGNATION | |
225 | CURREXT FROM 31/10/2008 TO 31/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT ARTICLES 25/07/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 100/200002 25/07/00 | |
ORES04 | NC INC ALREADY ADJUSTED 25/07/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/00 | |
88(2)R | AD 25/07/00--------- £ SI 200000@1=200000 £ IC 2/200002 | |
CERTNM | COMPANY NAME CHANGED LANSMAN LIMITED CERTIFICATE ISSUED ON 07/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 48 TAY STREET PERTH PERTHSHIRE PH1 5TR | |
SRES01 | ALTER MEMORANDUM 28/07/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 MANHEIM SCOTTISH AUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MANHEIM SCOTTISH AUCTIONS LIMITED are:
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. |