Company NameDNFA Auctions Limited
Company StatusDissolved
Company Number03920676
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NamesStarmix Limited and Neales Fine Art Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(20 years, 9 months after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameBruce Victor Fearn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month after company formation)
Appointment Duration9 years (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressThe Manor House
Supperton
Lincoln
Lincolnshire
NG34 0TV
Director NameSusan Margaret Fearn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressThe Manor House
Supperton
Lincoln
Lincolnshire
NG34 0TV
Secretary NameSusan Margaret Fearn
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressThe Manor House
Supperton
Lincoln
Lincolnshire
NG34 0TV
Director NamePeter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressHunters Hall Oast
Cousley Wood
Wadhurst
East Sussex
TN5 6QX
Director NameMichael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Witherenden Hill
Burwash
East Sussex
TN19 7JN
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2004(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoston House
Vowchurch
Hereford
HR2 0RJ
Wales
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(8 years, 7 months after company formation)
Appointment Duration2 days (resigned 17 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebamfords-auctions.co.uk

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Fine Art Auction Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(4 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(4 pages)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
24 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Appointment of Mr Peter John Laurence Floyd as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr Peter John Laurence Floyd as a director on 20 August 2014 (2 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(3 pages)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
25 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 December 2012Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 April 2010Termination of appointment of Michael Thoms as a director (1 page)
5 April 2010Termination of appointment of Michael Thoms as a director (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 August 2009Company name changed neales fine art LIMITED\certificate issued on 28/08/09 (2 pages)
27 August 2009Company name changed neales fine art LIMITED\certificate issued on 28/08/09 (2 pages)
16 July 2009Accounts for a small company made up to 31 December 2007 (8 pages)
16 July 2009Accounts for a small company made up to 31 December 2007 (8 pages)
3 July 2009Appointment terminated director peter floyd (1 page)
3 July 2009Appointment terminated director peter floyd (1 page)
1 July 2009Director appointed mr peter floyd (2 pages)
1 July 2009Director appointed mr peter floyd (2 pages)
22 June 2009Appointment terminated director bruce fearn (1 page)
22 June 2009Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page)
22 June 2009Appointment terminated secretary peter floyd (1 page)
22 June 2009Appointment terminated director bruce fearn (1 page)
22 June 2009Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page)
22 June 2009Appointment terminated secretary peter floyd (1 page)
25 February 2009Secretary's change of particulars / peter floyd / 25/02/2009 (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
25 February 2009Secretary's change of particulars / peter floyd / 25/02/2009 (1 page)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 April 2007Return made up to 07/02/07; full list of members (8 pages)
30 April 2007Return made up to 07/02/07; full list of members (8 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
10 February 2006Return made up to 07/02/06; full list of members (8 pages)
10 February 2006Return made up to 07/02/06; full list of members (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
12 April 2005Return made up to 07/02/05; full list of members (8 pages)
12 April 2005Return made up to 07/02/05; full list of members (8 pages)
20 December 2004Accounts made up to 31 March 2004 (14 pages)
20 December 2004Accounts made up to 31 March 2004 (14 pages)
11 December 2004New secretary appointed;new director appointed (5 pages)
11 December 2004New secretary appointed;new director appointed (5 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New director appointed (4 pages)
3 December 2004New director appointed (4 pages)
3 December 2004New director appointed (3 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: 192-194 mansfield road nottingham NG1 3HW (1 page)
3 December 2004Registered office changed on 03/12/04 from: 192-194 mansfield road nottingham NG1 3HW (1 page)
3 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 December 2004New director appointed (3 pages)
3 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 May 2004Return made up to 07/02/04; full list of members (7 pages)
4 May 2004Return made up to 07/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
13 February 2003Return made up to 07/02/03; full list of members (7 pages)
6 February 2003Amended full accounts made up to 31 March 2002 (16 pages)
6 February 2003Amended full accounts made up to 31 March 2002 (16 pages)
22 January 2003Accounts made up to 31 March 2002 (12 pages)
22 January 2003Accounts made up to 31 March 2002 (12 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
11 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 192-194 mansfield road nottingham nottinghamshire NG1 3HW (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 192-194 mansfield road nottingham nottinghamshire NG1 3HW (1 page)
15 May 2000New director appointed (1 page)
15 May 2000New secretary appointed;new director appointed (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (1 page)
15 May 2000New secretary appointed;new director appointed (1 page)
3 May 2000£ nc 1000/50000 17/03/00 (1 page)
3 May 2000Ad 17/03/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
3 May 2000Ad 17/03/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
3 May 2000£ nc 1000/50000 17/03/00 (1 page)
3 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Registered office changed on 12/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2000Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2000Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2000Memorandum and Articles of Association (16 pages)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
30 March 2000Memorandum and Articles of Association (16 pages)
16 March 2000Company name changed starmix LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed starmix LIMITED\certificate issued on 17/03/00 (2 pages)
7 February 2000Incorporation (18 pages)
7 February 2000Incorporation (18 pages)