DEALER AUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEALER AUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11487869

Incorporation date

27/07/2018

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 27/07/2018)
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
Declaration of solvency
dot icon19/06/2025
Appointment of a voluntary liquidator
dot icon19/06/2025
Registered office address changed from Central House Leeds Road Rothwell Leeds LS26 0JE England 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 by Directors
dot icon03/01/2025
Statement of capital on 2025-01-03
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 icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon04/08/2020
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 icon03/01/2020
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 icon07/08/2019
Change of details for Intercede 3002 Limited as a person with significant control on 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon02/05/2019
Director's details changed for Mr Martin Leigh Forbes on 2019-05-02
dot icon29/01/2019
Resolutions
dot icon25/01/2019
Resolutions
dot icon23/01/2019
Resolutions
dot icon09/01/2019
Appointment of Mrs Claire Vanessa Baty (Nee Sanders) as a secretary on 2018-12-31
dot icon09/01/2019
Appointment of Mr Chris Kelly as a director on 2018-12-31
dot icon08/01/2019
Appointment of Mrs Le Etta Pearce as a director on 2018-12-31
dot icon08/01/2019
Appointment of Mr Nathan James Coe as a director on 2018-12-31
dot icon08/01/2019
Notification of Intercede 3002 Limited as a person with significant control on 2018-12-31
dot icon08/01/2019
Cessation of Cox Automotive Uk Limited as a person with significant control on 2018-12-31
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-11-05
dot icon17/08/2018
Resolutions
dot icon16/08/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Central House Leeds Road Rothwell Leeds LS26 0JE on 2018-08-16
dot icon16/08/2018
Termination of appointment of William George Henry Yuill as a director on 2018-08-15
dot icon16/08/2018
Termination of appointment of Mitre Secretaries Limited as a director on 2018-08-15
dot icon16/08/2018
Appointment of Mr Darren Paul Mornin as a director on 2018-08-15
dot icon16/08/2018
Appointment of Mr Martin Leigh Forbes as a director on 2018-08-15
dot icon16/08/2018
Notification of Cox Automotive Uk Limited as a person with significant control on 2018-08-15
dot icon16/08/2018
Cessation of Mitre Secretaries Limited as a person with significant control on 2018-08-15
dot icon27/07/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon27/07/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Director
27/07/2018 - 15/08/2018
88
Mornin, Darren Paul
Director
15/08/2018 - 31/12/2022
30
Yuill, William George Henry
Director
27/07/2018 - 15/08/2018
309
Quegan, Liam
Director
01/01/2023 - Present
4
Forbes, Martin Leigh
Director
15/08/2018 - Present
27

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 SERVICES LIMITED

DEALER AUCTION SERVICES LIMITED is an(a) Dissolved company incorporated on 27/07/2018 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 SERVICES LIMITED?

toggle

DEALER AUCTION SERVICES LIMITED is currently Dissolved. It was registered on 27/07/2018 and dissolved on 01/11/2025.

Where is DEALER AUCTION SERVICES LIMITED located?

toggle

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

What does DEALER AUCTION SERVICES LIMITED do?

toggle

DEALER AUCTION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEALER AUCTION SERVICES LIMITED?

toggle

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