Company Information for IAN MICHAEL (AUCTIONEERS) LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
01559546
Private Limited Company
Liquidation |
Company Name | |
---|---|
IAN MICHAEL (AUCTIONEERS) LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in OL1 | |
Company Number | 01559546 | |
---|---|---|
Company ID Number | 01559546 | |
Date formed | 1981-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 23/08/2017 | |
Account next due | 23/05/2019 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-11 09:47:17 |
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 |
---|---|---|
LARAINE PHYLLIS GOODMAN |
||
DAVID NICHOLAS GOODMAN |
||
LARAINE PHYLLIS GOODMAN |
||
PAUL ROBERT GOODMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CYRIL GOODMAN |
Director | ||
IAN BERNARD COHEN |
Company Secretary | ||
IAN BERNARD COHEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PADA LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Liquidation | |
PADA LIMITED | Director | 2014-03-21 | CURRENT | 2013-03-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-30 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-30 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-30 | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/20 FROM Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-24 | |
AA | 23/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 23/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GOODMAN / 19/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LARAINE PHYLLIS GOODMAN / 19/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS GOODMAN / 19/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LARAINE PHYLLIS GOODMAN on 2015-11-19 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Robert Goodman on 2013-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/13 FROM C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 FULL LIST | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODMAN | |
AR01 | 10/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM EDWARDS VEEDER (OLDHAM) LLP, BLOCK E BRUNSWICK HOUSE BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LARAINE GOODMAN / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODMAN / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CYRIL GOODMAN / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LARAINE GOODMAN / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS GOODMAN / 10/08/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM BRUNSWICK HOUSE BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
88(2)R | AD 16/01/04-16/01/04 £ SI 9@1=9 £ IC 2/11 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Appointmen | 2020-02-07 |
Notices to | 2017-10-06 |
Appointmen | 2017-10-06 |
Resolution | 2017-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 IAN MICHAEL (AUCTIONEERS) LIMITED
IAN MICHAEL (AUCTIONEERS) LIMITED owns 1 domain names.
ianmichael.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IAN MICHAEL (AUCTIONEERS) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | IAN MICHAEL (AUCTIONEERS) LIMITED | Event Date | 2020-02-07 |
Name of Company: IAN MICHAEL (AUCTIONEERS) LIMITED Company Number: 01559546 Nature of Business: Other business support service activities not elsewhere classified Registered office: Leonard Curtis Hou… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IAN MICHAEL (AUCTIONEERS) LIMITED | Event Date | 2017-10-04 |
Notice is hereby given that the following resolutions were passed on 25 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Steve Markey (IP No. 14912 ) and Martin Maloney (IP No. 9628 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally." For further details contact: The Joint Liquidators, Tel: 0161 413 0930 . Alternative contact: Lauren Fitton Ag NF70255 | |||
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. |