Company NameDealer Auction Limited
Company StatusActive
Company Number11514206
CategoryPrivate Limited Company
Incorporation Date13 August 2018(5 years, 8 months ago)
Previous NamesIntercede 3002 Limited and Dealer Auction (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nathan James Coe
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed15 August 2018(2 days after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(2 days after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMs Le Etta Pearce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Chris Kelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Secretary NameMrs Claire Vanessa Baty
StatusCurrent
Appointed31 December 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Liam Quegan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2018(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Chris Kelly on 23 April 2023 (2 pages)
10 March 2023Change of details for Cox Automotive Uk Limited as a person with significant control on 15 August 2018 (2 pages)
9 March 2023Change of details for Auto Trader Limited as a person with significant control on 15 August 2018 (2 pages)
11 January 2023Termination of appointment of Darren Paul Mornin as a director on 31 December 2022 (1 page)
11 January 2023Appointment of Mr Liam Quegan as a director on 1 January 2023 (2 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 March 2021Solvency Statement dated 12/03/21 (1 page)
30 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 12/03/2021
(1 page)
30 March 2021Statement of capital on 30 March 2021
  • GBP 98,800
(5 pages)
30 March 2021Statement by Directors (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 July 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
2 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
6 November 2019Register(s) moved to registered inspection location 1 Tony Wilson Place Manchester M15 4FN (1 page)
5 November 2019Register inspection address has been changed to 1 Tony Wilson Place Manchester M15 4FN (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 August 2019Second filing to change the details of Cox Automotive Uk Ltd as a person with significant control (8 pages)
7 August 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
7 August 2019Change of details for Cox Automotive Uk Limited as a person with significant control on 15 August 2018
  • ANNOTATION Clarification a second filed PSC05 was registered on 28/08/2019.
(3 pages)
2 May 2019Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages)
30 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 98,800
(4 pages)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
(3 pages)
23 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-31
(5 pages)
9 January 2019Appointment of Mrs Le Etta Pearce as a director on 31 December 2018 (2 pages)
9 January 2019Appointment of Mrs Claire Vanessa Baty as a secretary on 31 December 2018 (2 pages)
9 January 2019Appointment of Mr Darren Paul Mornin as a director on 31 December 2018 (2 pages)
9 January 2019Appointment of Mr Chris Kelly as a director on 31 December 2018 (2 pages)
16 August 2018Cessation of Mitre Secretaries Limited as a person with significant control on 15 August 2018 (1 page)
16 August 2018Notification of Auto Trader Limited as a person with significant control on 15 August 2018 (1 page)
16 August 2018Termination of appointment of William George Henry Yuill as a director on 15 August 2018 (1 page)
16 August 2018Appointment of Mr Martin Leigh Forbes as a director on 15 August 2018 (2 pages)
16 August 2018Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 16 August 2018 (1 page)
16 August 2018Notification of Cox Automotive Uk Limited as a person with significant control on 15 August 2018 (1 page)
16 August 2018Termination of appointment of Mitre Secretaries Limited as a director on 15 August 2018 (1 page)
16 August 2018Appointment of Mr Nathan James Coe as a director on 15 August 2018 (2 pages)
13 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
13 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-13
  • GBP 2
(38 pages)