Company NameUK Auctions Plc
Company StatusDissolved
Company Number08820278
CategoryPublic Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)
Previous NameVehicle Locators Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameBrian Mark Loxley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr House Greasbrough Road
Rotherham
South Yorkshire
S61 4QQ
Director NameMr Simon Jonathan Stafford Heginbotham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr House Greasbrough Road
Rotherham
South Yorkshire
S61 4QQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusClosed
Appointed11 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 02 November 2016)
RoleCompany Director
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameRobert William Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr House Greasbrough Road
Rotherham
South Yorkshire
S61 4QQ
Secretary NameSimon Jonathan Stafford Heginbotham
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCarr House Greasbrough Road
Rotherham
South Yorkshire
S61 4QQ

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Notice of move from Administration to Dissolution on 25 July 2016 (19 pages)
2 August 2016Notice of move from Administration to Dissolution on 25 July 2016 (19 pages)
9 February 2016Administrator's progress report to 15 January 2016 (21 pages)
9 February 2016Notice of extension of period of Administration (1 page)
9 February 2016Administrator's progress report to 15 January 2016 (21 pages)
9 February 2016Notice of extension of period of Administration (1 page)
20 August 2015Administrator's progress report to 10 August 2015 (18 pages)
20 August 2015Administrator's progress report to 10 August 2015 (18 pages)
30 April 2015Result of meeting of creditors (3 pages)
30 April 2015Result of meeting of creditors (3 pages)
14 April 2015Statement of affairs with form 2.14B (8 pages)
14 April 2015Statement of administrator's proposal (31 pages)
14 April 2015Statement of affairs with form 2.14B (8 pages)
14 April 2015Statement of administrator's proposal (31 pages)
24 February 2015Registered office address changed from Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 24 February 2015 (2 pages)
23 February 2015Appointment of an administrator (1 page)
23 February 2015Appointment of an administrator (1 page)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 60,000
(6 pages)
13 January 2015Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 60,000
(6 pages)
13 January 2015Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page)
13 January 2015Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page)
13 January 2015Termination of appointment of Simon Jonathan Stafford Heginbotham as a secretary on 11 April 2014 (1 page)
23 December 2014Termination of appointment of Robert William Taylor as a director on 25 November 2014 (2 pages)
23 December 2014Termination of appointment of Robert William Taylor as a director on 25 November 2014 (2 pages)
28 April 2014Appointment of Clifford Donald Wing as a secretary on 11 April 2014 (3 pages)
28 April 2014Appointment of Clifford Donald Wing as a secretary on 11 April 2014 (3 pages)
9 January 2014Company name changed vehicle locators PLC\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
9 January 2014Change of name notice (2 pages)
9 January 2014Change of name notice (2 pages)
9 January 2014Company name changed vehicle locators PLC\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
27 December 2013Trading certificate for a public company (3 pages)
27 December 2013Trading certificate for a public company (3 pages)
27 December 2013Commence business and borrow (1 page)
27 December 2013Commence business and borrow (1 page)
19 December 2013Incorporation (36 pages)
19 December 2013Incorporation (36 pages)