DEALER AUCTION (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

DEALER AUCTION (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06676554

Incorporation date

19/08/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon01/11/2025
Final Gazette dissolved following liquidation
dot icon01/08/2025
Return of final meeting in a members' voluntary winding up
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Appointment of a voluntary liquidator
dot icon19/06/2025
Declaration of solvency
dot icon19/06/2025
Registered office address changed from Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-06-19
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Solvency Statement dated 11/12/24
dot icon03/01/2025
Statement of capital on 2025-01-03
dot icon03/01/2025
Statement by Directors
dot icon28/12/2024
Statement of company's objects
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon27/04/2023
Director's details changed for Mr Chris Kelly on 2023-04-23
dot icon11/01/2023
Termination of appointment of Darren Paul Mornin as a director on 2022-12-31
dot icon11/01/2023
Appointment of Mr Liam Quegan as a director on 2023-01-01
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon06/08/2020
Change of details for Dealer Auction (Holdings) Limited as a person with significant control on 2020-03-31
dot icon20/07/2020
Accounts for a small company made up to 2019-12-31
dot icon01/04/2020
Resolutions
dot icon02/01/2020
Register(s) moved to registered inspection location 1 Tony Wilson Place Manchester M15 4FN
dot icon02/01/2020
Register inspection address has been changed to 1 Tony Wilson Place Manchester M15 4FN
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon16/08/2019
Cessation of Cox Automotive Uk Limited as a person with significant control on 2018-12-31
dot icon16/08/2019
Notification of Dealer Auction (Holdings) Limited as a person with significant control on 2018-12-31
dot icon12/08/2019
Change of details for Dealer Auction (Holdings) Limited as a person with significant control on 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon07/08/2019
Change of details for Cox Automotive Uk Limited as a person with significant control on 2018-12-31
dot icon02/05/2019
Director's details changed for Mr Martin Leigh Forbes on 2019-05-02
dot icon24/01/2019
Termination of appointment of Michael Buxton as a director on 2018-12-31
dot icon24/01/2019
Termination of appointment of Michael Buxton as a secretary on 2018-12-31
dot icon22/01/2019
Appointment of Ms Le Etta Pearce as a director on 2018-12-31
dot icon22/01/2019
Appointment of Mr Chris Kelly as a director on 2018-12-31
dot icon22/01/2019
Appointment of Mr Nathan James Coe as a director on 2018-12-31
dot icon22/01/2019
Appointment of Ms Claire Vanessa Baty as a secretary on 2018-12-31
dot icon15/01/2019
Resolutions
dot icon15/01/2019
Resolutions
dot icon30/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon14/06/2018
Termination of appointment of John Ernest Bailey as a director on 2018-06-14
dot icon01/05/2018
Termination of appointment of Gavin Anthony Smith as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Clive Colyer as a director on 2018-04-30
dot icon23/04/2018
Appointment of Mr Martin Leigh Forbes as a director on 2018-04-23
dot icon23/04/2018
Appointment of Mr Darren Paul Mornin as a director on 2018-04-23
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon14/07/2017
Resolutions
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr Clive Colyer on 2013-08-20
dot icon20/08/2013
Director's details changed for Gavin Anthony Smith on 2013-08-20
dot icon10/01/2013
Previous accounting period shortened from 2013-12-31 to 2012-12-31
dot icon05/12/2012
Appointment of Michael Buxton as a secretary
dot icon30/11/2012
Registered office address changed from Shaw House 1-3 Fowke Street Rothley Leicester LE7 7PJ United Kingdom on 2012-11-30
dot icon30/11/2012
Appointment of Mr John Ernest Bailey as a director
dot icon30/11/2012
Appointment of Mr Michael Buxton as a director
dot icon19/11/2012
Resolutions
dot icon16/11/2012
Particulars of variation of rights attached to shares
dot icon16/11/2012
Change of share class name or designation
dot icon16/11/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon22/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/09/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon21/12/2011
Memorandum and Articles of Association
dot icon21/12/2011
Resolutions
dot icon21/12/2011
Change of share class name or designation
dot icon29/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/10/2010
Memorandum and Articles of Association
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon30/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon30/09/2010
Director's details changed for Gavin Anthony Smith on 2010-08-19
dot icon30/09/2010
Director's details changed for Mr Clive Colyer on 2010-08-19
dot icon16/09/2010
Resolutions
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/12/2009
Registered office address changed from 4 Fox Hollow Cropston Leicester LE7 7HX on 2009-12-03
dot icon01/10/2009
Return made up to 19/08/09; full list of members
dot icon22/09/2008
Director appointed gavin anthony smith
dot icon19/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mornin, Darren Paul
Director
23/04/2018 - 31/12/2022
30
Colyer, Clive
Director
19/08/2008 - 30/04/2018
-
Bailey, John Ernest
Director
01/11/2012 - 14/06/2018
34
Smith, Gavin Anthony
Director
19/08/2008 - 30/04/2018
5
Buxton, Michael
Director
01/11/2012 - 31/12/2018
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEALER AUCTION (OPERATIONS) LIMITED

DEALER AUCTION (OPERATIONS) LIMITED is an(a) Dissolved company incorporated on 19/08/2008 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEALER AUCTION (OPERATIONS) LIMITED?

toggle

DEALER AUCTION (OPERATIONS) LIMITED is currently Dissolved. It was registered on 19/08/2008 and dissolved on 01/11/2025.

Where is DEALER AUCTION (OPERATIONS) LIMITED located?

toggle

DEALER AUCTION (OPERATIONS) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does DEALER AUCTION (OPERATIONS) LIMITED do?

toggle

DEALER AUCTION (OPERATIONS) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DEALER AUCTION (OPERATIONS) LIMITED?

toggle

The latest filing was on 01/11/2025: Final Gazette dissolved following liquidation.