Company NameGreenfield Auctions Limited
Company StatusDissolved
Company Number07546217
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(9 years, 8 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(10 years, 8 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(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoston House Vowchurch
Hereford
HR2 0RJ
Wales
Secretary NameMr Peter Floyd
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameRupert Luke Tremayne Powell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMs Elizabeth Peck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2017)
RoleOperations Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleSecretary
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(4 years, 6 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 James William Harvey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(5 years after company formation)
Appointment Duration1 year (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Richard Purkis
StatusResigned
Appointed01 March 2016(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2020)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX

Contact

Websitednfa.com
Email address[email protected]
Telephone01635 553553
Telephone regionNewbury

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

10 at £1Fine Art Auction Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,018,588
Gross Profit£815,406
Net Worth-£2,520,479
Cash£398,953
Current Liabilities£1,875,190

Accounts

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

Charges

23 March 2023Delivered on: 11 April 2023
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2023Satisfaction of charge 075462170002 in full (1 page)
30 October 2023Satisfaction of charge 075462170005 in full (1 page)
30 October 2023Satisfaction of charge 075462170003 in full (1 page)
30 October 2023Satisfaction of charge 075462170001 in full (1 page)
30 October 2023Satisfaction of charge 075462170004 in full (1 page)
11 September 2023All of the property or undertaking has been released from charge 075462170005 (1 page)
11 September 2023All of the property or undertaking has been released from charge 075462170002 (1 page)
11 September 2023All of the property or undertaking has been released from charge 075462170003 (1 page)
11 September 2023All of the property or undertaking has been released from charge 075462170001 (1 page)
11 September 2023All of the property or undertaking has been released from charge 075462170004 (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
24 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 2 August 2023 (1 page)
24 August 2023Termination of appointment of Tom Pickford as a director on 2 August 2023 (1 page)
21 August 2023Application to strike the company off the register (1 page)
17 August 2023Appointment of Mr Kevin Fitzpatrick as a director on 1 August 2023 (2 pages)
17 August 2023Appointment of Mr Tom Pickford as a director on 1 August 2023 (2 pages)
14 August 2023Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page)
11 April 2023Registration of charge 075462170005, created on 23 March 2023 (69 pages)
3 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 April 2023Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages)
6 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
29 December 2022Full accounts made up to 31 March 2022 (22 pages)
23 September 2022Registration of charge 075462170004, created on 23 September 2022 (68 pages)
20 April 2022Registration of charge 075462170003, created on 14 April 2022 (68 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
12 October 2021Full accounts made up to 31 March 2021 (20 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 November 2020Termination of appointment of Richard Purkis as a secretary on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director 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 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 October 2020Full accounts made up to 31 March 2020 (18 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (17 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (22 pages)
25 June 2018Full accounts made up to 31 March 2017 (24 pages)
20 March 2018Registration of charge 075462170002, created on 19 March 2018 (71 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 March 2016 (25 pages)
18 July 2017Full accounts made up to 31 March 2016 (25 pages)
6 April 2017Termination of appointment of Elizabeth Peck as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Elizabeth Peck as a director on 6 April 2017 (1 page)
30 March 2017Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of James William Harvey as a director on 30 March 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 May 2016Auditor's resignation (2 pages)
3 May 2016Auditor's resignation (2 pages)
29 April 2016Auditor's resignation (1 page)
29 April 2016Auditor's resignation (1 page)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 April 2016Memorandum and Articles of Association (37 pages)
25 April 2016Memorandum and Articles of Association (37 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2016Registration of charge 075462170001, created on 31 March 2016 (8 pages)
13 April 2016Registration of charge 075462170001, created on 31 March 2016 (8 pages)
11 April 2016Full accounts made up to 31 March 2015 (16 pages)
11 April 2016Full accounts made up to 31 March 2015 (16 pages)
23 March 2016Termination of appointment of Rupert Luke Tremayne Powell as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Rupert Luke Tremayne Powell as a director on 17 March 2016 (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(5 pages)
3 March 2016Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Richard Purkis as a secretary on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr James Harvey as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter Floyd as a secretary on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Peter Floyd as a secretary on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
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 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(4 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
24 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 24 November 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
4 September 2014Full accounts made up to 30 November 2013 (16 pages)
4 September 2014Full accounts made up to 30 November 2013 (16 pages)
3 March 2014Director's details changed for Mr Peter John Laurence Floyd on 19 February 2014 (2 pages)
3 March 2014Secretary's details changed for Mr Peter Floyd on 14 February 2014 (1 page)
3 March 2014Director's details changed for Mr Peter John Laurence Floyd on 19 February 2014 (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Secretary's details changed for Mr Peter Floyd on 14 February 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
22 January 2014Section 519 (1 page)
22 January 2014Section 519 (1 page)
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 2013Full accounts made up to 31 August 2012 (15 pages)
10 June 2013Full accounts made up to 31 August 2012 (15 pages)
30 April 2013Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
30 April 2013Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England on 27 December 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
8 August 2012Full accounts made up to 31 December 2011 (16 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
19 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 July 2011Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 18 July 2011 (1 page)
18 July 2011Appointment of Ms Elizabeth Peck as a director (2 pages)
18 July 2011Appointment of Ms Elizabeth Peck as a director (2 pages)
12 July 2011Termination of appointment of Stephan Ludwig as a director (1 page)
12 July 2011Termination of appointment of Stephan Ludwig as a director (1 page)
12 July 2011Appointment of Rupert Powell as a director (2 pages)
12 July 2011Appointment of Rupert Powell as a director (2 pages)
1 March 2011Incorporation (44 pages)
1 March 2011Incorporation (44 pages)