Company NameAuction Solutions Ltd
Company StatusDissolved
Company Number05618281
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date25 April 2016 (8 years ago)
Previous NamePeople Solutions (Automotive) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Catharine Anne Braham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage Station Road
Crowton
Northwich
Cheshire
CW8 2RG
Director NameMr Brian Arthur Bull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage Station Road
Crowton
Northwich
Cheshire
CW8 2RQ
Secretary NameMs Catharine Anne Braham
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage Station Road
Crowton
Northwich
Cheshire
CW8 2RG

Contact

Websitewww.auction-solutions.com

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£79,648
Current Liabilities£112,952

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
1 December 2015Liquidators statement of receipts and payments to 2 October 2015 (14 pages)
1 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (14 pages)
3 December 2014Liquidators statement of receipts and payments to 2 October 2014 (8 pages)
3 December 2014Liquidators statement of receipts and payments to 2 October 2014 (8 pages)
3 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (8 pages)
21 July 2014Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency Riverpark Business Centre Riverpark Road Manchester M40 2XP to St John's Terrace 11-15 New Road Manchester M26 1LS on 21 July 2014 (2 pages)
14 October 2013Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 14 October 2013 (2 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Statement of affairs with form 4.19 (6 pages)
10 January 2013Termination of appointment of Brian Bull as a director (1 page)
3 January 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 April 2012Amended accounts made up to 31 March 2011 (6 pages)
14 February 2012Termination of appointment of Catherine Braham as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Amended accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Director's details changed for Catherine Anne Braham on 10 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Brian Arthur Bull on 10 November 2009 (2 pages)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 December 2008Director's change of particulars / brian bull / 04/12/2008 (1 page)
4 December 2008Return made up to 10/11/08; full list of members (4 pages)
4 December 2008Director and secretary's change of particulars / catherine braham / 04/12/2008 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 May 2008Director's change of particulars / brian bull / 16/01/2008 (1 page)
22 May 2008Memorandum and Articles of Association (11 pages)
17 May 2008Company name changed people solutions (automotive) LIMITED\certificate issued on 19/05/08 (2 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 December 2006Return made up to 10/11/06; full list of members (7 pages)
31 March 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
10 November 2005Incorporation (12 pages)