Company NameIndependent Car Auctions (U.K.) Limited
Company StatusDissolved
Company Number01098895
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NamesBristol & West Motor Auctions Limited and Independent Car Auctions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(22 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(22 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusClosed
Appointed12 April 1999(26 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Sante Romano Zanetti
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Church Road Sneyd Park
Bristol
Avon
BS9 1QT
Secretary NameJohn Ernest Bailey
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressRushlands West End Lane West End
Nailsea
Bristol
Avon
BS48 4BZ

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Independent Car Auctions LTD
99.00%
Ordinary
1 at £1Mr John Ernest Bailey
1.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Accounts made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
4 September 2008Director appointed mr michael buxton (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (6 pages)
24 October 2007Accounts made up to 31 December 2006 (6 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 October 2005Accounts made up to 31 December 2004 (6 pages)
10 October 2005Accounts made up to 31 December 2004 (6 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 October 2004Accounts made up to 31 December 2003 (6 pages)
30 October 2004Accounts made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 31/12/03; full list of members (7 pages)
23 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Accounts made up to 31 December 2002 (6 pages)
6 November 2003Accounts made up to 31 December 2002 (6 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Accounts made up to 31 December 2001 (6 pages)
27 October 2002Accounts made up to 31 December 2001 (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Accounts made up to 31 December 2000 (6 pages)
4 December 2001Accounts made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2000Accounts made up to 31 December 1999 (6 pages)
8 August 2000Accounts made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 31/12/99; full list of members (7 pages)
24 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol BS2 8ST (1 page)
26 February 1999Full accounts made up to 31 December 1997 (6 pages)
26 February 1999Full accounts made up to 31 December 1997 (6 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
4 February 1998Accounts made up to 31 December 1996 (6 pages)
4 February 1998Accounts made up to 31 December 1996 (6 pages)
15 April 1997Return made up to 31/12/96; no change of members (4 pages)
15 April 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Accounts made up to 31 March 1996 (2 pages)
30 December 1996Accounts made up to 31 March 1996 (2 pages)
17 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Accounts made up to 31 March 1995 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts made up to 31 March 1995 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Director resigned (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)
21 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
20 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)