Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAN MICHAEL (AUCTIONEERS) LIMITED
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 Overview

About Ian Michael (auctioneers) Ltd
IAN MICHAEL (AUCTIONEERS) LIMITED was founded on 1981-05-05 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Ian Michael (auctioneers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IAN MICHAEL (AUCTIONEERS) LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in OL1
 
Filing Information
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 GB306604876  
Last Datalog update: 2020-04-11 09:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN MICHAEL (AUCTIONEERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
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.

Company Officers of IAN MICHAEL (AUCTIONEERS) LIMITED

Current Directors
Officer Role Date Appointed
LARAINE PHYLLIS GOODMAN
Company Secretary 2003-12-08
DAVID NICHOLAS GOODMAN
Director 2003-07-07
LARAINE PHYLLIS GOODMAN
Director 1991-08-10
PAUL ROBERT GOODMAN
Director 2004-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CYRIL GOODMAN
Director 1992-12-23 2010-08-10
IAN BERNARD COHEN
Company Secretary 1991-08-10 2003-12-08
IAN BERNARD COHEN
Director 1991-08-10 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS GOODMAN PADA LIMITED Director 2013-03-14 CURRENT 2013-03-14 Liquidation
PAUL ROBERT GOODMAN PADA LIMITED Director 2014-03-21 CURRENT 2013-03-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Voluntary liquidation Statement of receipts and payments to 2024-01-30
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-01-30
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-01-30
2022-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-30
2021-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-04-14LIQ07Voluntary liquidation. Leave to resign liquidator
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA
2020-02-11LIQ02Voluntary liquidation Statement of affairs
2020-02-11600Appointment of a voluntary liquidator
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-24
2018-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-24
2017-11-21AA23/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AA01Previous accounting period shortened from 31/05/18 TO 23/08/17
2017-10-19AD01REGISTERED 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
2017-10-17600Appointment of a voluntary liquidator
2017-10-17LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-25
2017-10-17LIQ01Voluntary liquidation declaration of solvency
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-09-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE
2016-09-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GOODMAN / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LARAINE PHYLLIS GOODMAN / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS GOODMAN / 19/11/2015
2015-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LARAINE PHYLLIS GOODMAN on 2015-11-19
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-03AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-18AR0110/08/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0110/08/13 ANNUAL RETURN FULL LIST
2013-08-19CH01Director's details changed for Mr Paul Robert Goodman on 2013-08-10
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom
2012-08-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-17AR0110/08/12 FULL LIST
2011-08-19AR0110/08/11 FULL LIST
2011-08-16AA31/05/11 TOTAL EXEMPTION SMALL
2010-09-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODMAN
2010-08-12AR0110/08/10 FULL LIST
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM EDWARDS VEEDER (OLDHAM) LLP, BLOCK E BRUNSWICK HOUSE BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / LARAINE GOODMAN / 09/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODMAN / 09/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CYRIL GOODMAN / 10/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LARAINE GOODMAN / 09/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS GOODMAN / 10/08/2010
2009-11-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM BRUNSWICK HOUSE BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE
2008-09-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-28363sRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-01363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2006-08-31363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-09-05363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-0288(2)RAD 16/01/04-16/01/04 £ SI 9@1=9 £ IC 2/11
2003-12-24288bSECRETARY RESIGNED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-11288bDIRECTOR RESIGNED
2003-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-16288aNEW DIRECTOR APPOINTED
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-08363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-08363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-15363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-10363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1998-08-18363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-22363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1996-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-15363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-08-24363sRETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-01363sRETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS
1993-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-05363sRETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS
1993-01-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IAN MICHAEL (AUCTIONEERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-07
Notices to2017-10-06
Appointmen2017-10-06
Resolution2017-10-06
Fines / Sanctions
No fines or sanctions have been issued against IAN MICHAEL (AUCTIONEERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IAN MICHAEL (AUCTIONEERS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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

Intangible Assets
Patents
We have not found any records of IAN MICHAEL (AUCTIONEERS) LIMITED registering or being granted any patents
Domain Names

IAN MICHAEL (AUCTIONEERS) LIMITED owns 1 domain names.

ianmichael.co.uk  

Trademarks
We have not found any records of IAN MICHAEL (AUCTIONEERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAN MICHAEL (AUCTIONEERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where IAN MICHAEL (AUCTIONEERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IAN MICHAEL (AUCTIONEERS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0094016100Upholstered seats, with wooden frames (excl. convertible into beds)
2013-01-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2010-10-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2010-09-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyIAN MICHAEL (AUCTIONEERS) LIMITEDEvent Date2020-02-07
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 TypeResolutions for Winding-up
Defending partyIAN MICHAEL (AUCTIONEERS) LIMITEDEvent Date2017-10-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN MICHAEL (AUCTIONEERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAN MICHAEL (AUCTIONEERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.