Company NameUK Auction Centre Limited
Company StatusDissolved
Company Number03932077
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameWilchap 152 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Richard Eden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressWest End House
West End Road
Tiptree
Essex
CO5 0QN
Secretary NameAnthony Richard Eden
NationalityBritish
StatusClosed
Appointed07 March 2001(1 year after company formation)
Appointment Duration6 years, 5 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressWest End House
West End Road
Tiptree
Essex
CO5 0QN
Director NameJohn Peter Goody
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dukes Avenue
Southminster
Essex
CM0 7HA
Director NameMr Kevin Wayne Goodey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleSoftware Development & Marketi
Country of ResidenceEngland
Correspondence Address29 Home Mead
Writtle
Chelmsford
Essex
CM1 3LH
Director NamePaul Henry Morris
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 month after company formation)
Appointment Duration1 year (resigned 02 April 2001)
RoleComputer Consultant
Correspondence Address1 Clematis Avenue
Healing
Grimsby
South Humberside
DN41 7JJ
Director NameMr Charles George Sutton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 month after company formation)
Appointment Duration1 year (resigned 02 April 2001)
RoleChartered Surveyor
Correspondence AddressTithe House
Owmby
Barnetby
North Lincolnshire
DN38 6AY
Secretary NameShirley Smith
NationalityBritish
StatusResigned
Appointed30 March 2000(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2001)
RoleCompany Director
Correspondence Address14 Brigg Road
Wressle
Brigg
South Humberside
DN20 0BP
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
30 March 2007Application for striking-off (1 page)
26 January 2007Registered office changed on 26/01/07 from: international house 75 haltwhistle road woodham ferr, chelmsford essex CM3 5ZA (1 page)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 April 2006Return made up to 23/02/06; full list of members (7 pages)
29 March 2005Return made up to 23/02/05; full list of members (3 pages)
13 October 2004Accounts for a dormant company made up to 31 July 2004 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Return made up to 23/02/02; full list of members (10 pages)
21 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 October 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
4 June 2001Return made up to 23/02/01; full list of members (10 pages)
13 April 2001New director appointed (2 pages)
5 April 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
9 March 2001Registered office changed on 09/03/01 from: p o box 16,new oxford house town hall square grimsby south humberside DN31 1HX (1 page)
22 February 2001Ad 05/04/00-12/10/00 £ si [email protected]=7500 £ ic 81000/88500 (4 pages)
22 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 February 2001Ad 05/04/00-12/10/00 £ si [email protected]=40498 £ ic 40502/81000 (2 pages)
26 October 2000Nc inc already adjusted 10/10/00 (1 page)
26 October 2000Ad 05/04/00-12/10/00 £ si [email protected]=40000 £ ic 502/40502 (2 pages)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 2000Nc inc already adjusted 10/05/00 (1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 2000Ad 30/03/00--------- £ si [email protected]=500 £ ic 2/502 (2 pages)
18 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 April 2000£ nc 100/4000 30/03/00 (1 page)
4 April 2000Memorandum and Articles of Association (13 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 2000Company name changed wilchap 152 LIMITED\certificate issued on 31/03/00 (2 pages)
23 February 2000Incorporation (14 pages)