WEST DERBYSHIRE AUCTIONS LIMITED
HOPE VALLEY SHEFFIELD

Hellopages » Derbyshire » Derbyshire Dales » S32 2JN
Company number 01501506
Status Active
Incorporation Date 12 June 1980
Company Type Private Limited Company
Address HEYWOOD HOUSE, MAIN ROAD GRINDLEFORD, HOPE VALLEY SHEFFIELD, DERBYSHIRE, S32 2JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEST DERBYSHIRE AUCTIONS LIMITED are www.westderbyshireauctions.co.uk, and www.west-derbyshire-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. West Derbyshire Auctions Limited is a Private Limited Company. The company registration number is 01501506. West Derbyshire Auctions Limited has been working since 12 June 1980. The present status of the company is Active. The registered address of West Derbyshire Auctions Limited is Heywood House Main Road Grindleford Hope Valley Sheffield Derbyshire S32 2jn. . STOUT, Jane Catherine is a Secretary of the company. STOUT, Jane Catherine is a Director of the company. STOUT, Lionel Alty is a Director of the company. Secretary BUXTON, Caroline Claire has been resigned. Secretary STOUT, Lionel Alty has been resigned. Director FOWLER, Rodger Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOUT, Jane Catherine
Appointed Date: 17 November 2000

Director
STOUT, Jane Catherine
Appointed Date: 12 February 2002
72 years old

Director
STOUT, Lionel Alty

79 years old

Resigned Directors

Secretary
BUXTON, Caroline Claire
Resigned: 17 November 2000
Appointed Date: 08 August 1996

Secretary
STOUT, Lionel Alty
Resigned: 31 March 2010

Director
FOWLER, Rodger Mark
Resigned: 23 January 2002
66 years old

Persons With Significant Control

Mr Lionel Alty Stout
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Catherine Stout
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST DERBYSHIRE AUCTIONS LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

16 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
26 Jan 1987
Return made up to 31/12/80; full list of members

26 Jan 1987
Return made up to 31/12/81; full list of members

26 Jan 1987
Return made up to 31/12/81; full list of members

26 Jan 1987
Registered office changed on 26/01/87 from: kings buxton road bakewell derbyshire

12 Jun 1980
Certificate of incorporation

WEST DERBYSHIRE AUCTIONS LIMITED Charges

17 May 2013
Charge code 0150 1506 0008
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 267B trinity road wandsworth common london…
17 May 2013
Charge code 0150 1506 0007
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as flat 6, russell court, 108-110…
6 May 2011
Deed of legal mortgage
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 elvaston place kensington london; all plant and…
6 May 2011
Mortgage debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Satisfied on 23 June 2011
Persons entitled: Yorkshire Bank PLC
Description: 34 elvaston place, kensington, london, SW7.
23 August 1996
Legal mortgage
Delivered: 29 August 1996
Status: Satisfied on 27 August 1999
Persons entitled: Yorkshire Bank PLC
Description: No. 3 redcliffe close, old brompton road, london. .…
23 December 1991
Legal charge
Delivered: 28 December 1991
Status: Satisfied on 23 June 2011
Persons entitled: Yorkshire Bank PLC
Description: 34 elvaston place kensington london SW7 (please see doc for…
30 October 1987
Legal charge
Delivered: 14 November 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property k/a 32 ravensdon street, london…