UNDERSHAFT (CGUUL) LIMITED

UNDERSHAFT (CGUUL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameUNDERSHAFT (CGUUL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00094405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UNDERSHAFT (CGUUL) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is UNDERSHAFT (CGUUL) LIMITED located?

    Registered Office Address
    St Helens,
    1, Undershaft,
    EC3P 3DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of UNDERSHAFT (CGUUL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGU UNDERWRITING LIMITEDOct 01, 1999Oct 01, 1999
    COMMERCIAL UNION UNDERWRITING LIMITEDFeb 08, 1995Feb 08, 1995
    UNION ASSURANCE SOCIETY LIMITED Jul 30, 1907Jul 30, 1907

    What are the latest accounts for UNDERSHAFT (CGUUL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for UNDERSHAFT (CGUUL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2012

    LRESSP

    Annual return made up to Dec 14, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2012

    Statement of capital on Dec 14, 2012

    • Capital: GBP 1,000
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2012

    RES15

    Appointment of Mr John Patrick Sorrell as a director on Nov 28, 2012

    2 pagesAP01

    Appointment of Mr Richard Harold Spicker as a director on Nov 28, 2012

    2 pagesAP01

    Termination of appointment of Axel Schmidt as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Jessie Josephine Burrows as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Clifford James Abrahams as a director on Nov 28, 2012

    1 pagesTM01

    Statement of capital on Nov 06, 2012

    • Capital: GBP 1,000
    6 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Jessie Josephine Burrows as a director on Sep 17, 2012

    2 pagesAP01

    Termination of appointment of David John Ramsay Mcmillan as a director on Sep 17, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    48 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 14, 2011 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Sean Egan as a director on Dec 20, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    47 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    18 pagesAR01

    Who are the officers of UNDERSHAFT (CGUUL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    Secretary
    Surrey Street
    NR1 3NG Norwich
    8
    British120021510001
    SORRELL, John Patrick
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    EnglandBritish,Australian174090030001
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    EnglandBritish120021510001
    FIROOZAN, Sarah
    Berry Hill House 161 Broughton Road
    OX16 9RH Banbury
    Oxfordshire
    Secretary
    Berry Hill House 161 Broughton Road
    OX16 9RH Banbury
    Oxfordshire
    British65790840002
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    ABRAHAMS, Clifford James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United KingdomBritish153206280001
    AMPHLETT, Michael Anthony
    2 Northbank
    Craigie Place, Perth
    PH2 0BB
    Perthshire
    Scotland
    Director
    2 Northbank
    Craigie Place, Perth
    PH2 0BB
    Perthshire
    Scotland
    British67538900001
    BURROWS, Jessie Josephine
    Surrey Street
    NR1 3NX Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NX Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish165470180001
    CARTER, John Gordon Thomas, Sir
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    Director
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    EnglandBritish122639870001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EGAN, Sean
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandIrish192694110001
    FOSTER, Peter James
    Mare Reeds
    Fawke Common
    TN15 0JX Sevenoaks
    Kent
    Director
    Mare Reeds
    Fawke Common
    TN15 0JX Sevenoaks
    Kent
    United KingdomBritish7128070001
    FOUND, Paul Anthony
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    Director
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    United KingdomBritish59305400001
    FRY, John Marshall
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    British32621000001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish58444370003
    HOMER, Andrew Charles
    3 Summerswood Close
    Kenley Lane
    CR8 5EY Kenley
    Surrey
    Director
    3 Summerswood Close
    Kenley Lane
    CR8 5EY Kenley
    Surrey
    EnglandBritish13483140001
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    British117817070002
    KITSON, John Robert
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish112819810001
    LYONS, Alastair David
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    Director
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    British75697200001
    MACDONALD, David Gavin
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    Director
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    United KingdomBritish124485280001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MAYER, Igal Mordeciah
    Cheyne Row
    SW3 5HW London
    31
    United Kingdom
    Director
    Cheyne Row
    SW3 5HW London
    31
    United Kingdom
    United KingdomIsraeli122717100002
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritish147818340001
    MCMILLAN, David John Ramsay
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    ScotlandBritish90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    ScotlandBritish90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    ScotlandBritish90058230007
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritish114681920001
    PENDLE, Michael John
    The Limes Walton Head Lane
    Kirkby Overblow
    HG3 1HG Harrogate
    North Yorkshire
    Director
    The Limes Walton Head Lane
    Kirkby Overblow
    HG3 1HG Harrogate
    North Yorkshire
    British41939070004
    POPLE, Andrew Howard
    Deaconsfield 5 High Elms
    AL5 2JU Harpenden
    Hertfordshire
    Director
    Deaconsfield 5 High Elms
    AL5 2JU Harpenden
    Hertfordshire
    United KingdomBritish143745470001
    RAMSAY, Caroline Francis
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    Director
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    British95697550001
    SCHMIDT, Axel
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomGerman151242890001
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutch169548140001

    Does UNDERSHAFT (CGUUL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Commencement of winding up
    Aug 14, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0