Company NameAuctions Twice Ltd
Company StatusDissolved
Company Number07508536
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameAuction Once Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeremy Sui Wah Wong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons Rise Evergreen Close
Goxhill
North Lincolnshire
DN19 7HQ
Director NameMr Paul Samuel Woodall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address939 Spring Bank West
Hull
East Yorkshire
HU5 5BE

Location

Registered Address939 Spring Bank West
Hull
East Yorkshire
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

100 at £1Jeremy Wong
50.00%
Ordinary
100 at £1Paul Woodall
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2013Company name changed auction once LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Company name changed auction once LIMITED\certificate issued on 13/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-13
(3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 200
(3 pages)
4 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 200
(3 pages)
3 November 2011Termination of appointment of Paul Woodall as a director (2 pages)
3 November 2011Termination of appointment of Paul Samuel Woodall as a director on 27 October 2011 (2 pages)
28 October 2011Registered office address changed from 32 Welwyn Park Road Hull East Yorkshire HU6 7ED United Kingdom on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from 32 Welwyn Park Road Hull East Yorkshire HU6 7ED United Kingdom on 28 October 2011 (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)