UNDERSHAFT (WORLD) LIMITED
Overview
| Company Name | UNDERSHAFT (WORLD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00158900 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNDERSHAFT (WORLD) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is UNDERSHAFT (WORLD) LIMITED located?
| Registered Office Address | St Helens 1 Undershaft, London EC3P 3DQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT (WORLD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORLD AUXILIARY INSURANCE CORPORATION LIMITED(THE) | Sep 18, 1919 | Sep 18, 1919 |
What are the latest accounts for UNDERSHAFT (WORLD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for UNDERSHAFT (WORLD) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UNDERSHAFT (WORLD) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2013 | 7 pages | 4.68 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed world auxiliary insurance corporation LIMITED(the)\certificate issued on 13/12/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Patrick Sorrell as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Harold Spicker as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jessie Burrows as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Clifford Abrahams as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital on Nov 06, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Oct 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of David Mcmillan as a director | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 36 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Appointment of Jessie Josephine Burrows as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sean Egan as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 35 pages | AA | ||||||||||||||
Who are the officers of UNDERSHAFT (WORLD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPICKER, Richard Harold | Secretary | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | British | 120021510001 | ||||||
| SORRELL, John Patrick | Director | Surrey Street NR1 3NG Norwich 8 England | England | British,Australian | 174090030001 | |||||
| SPICKER, Richard Harold | Director | Surrey Street NR1 3NG Norwich 8 England | England | British | 120021510001 | |||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| ABRAHAMS, Clifford James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 153206280001 | |||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||
| BURROWS, Jessie Josephine | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 165470180001 | |||||
| CARTER, John Gordon Thomas, Sir | Director | 42 Wolsey Road Moor Park HA6 2EN Northwood Middlesex | England | British | 122639870001 | |||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||
| EGAN, Sean | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | England | Irish | 192694110001 | |||||
| FOSTER, Peter James | Director | Mare Reeds Fawke Common TN15 0JX Sevenoaks Kent | United Kingdom | British | 7128070001 | |||||
| FOUND, Paul Anthony | Director | 23 Verulam Avenue CR8 3NR Purley Surrey | United Kingdom | British | 59305400001 | |||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||
| HUNT, Jacqueline | Director | Oakside Cottage Norwich Road, Hethersett NR9 3DE Norwich | British | 117817070002 | ||||||
| KITSON, John Robert | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 112819810001 | |||||
| MACDONALD, David Gavin | Director | 24 St. Marys Drive PH2 7BY Perth Perthshire | United Kingdom | British | 124485280001 | |||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||
| MAYER, Igal Mordeciah | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | Israeli | 122717100002 | |||||
| MAYER, Igal Mordeciah | Director | Kinross Manor Lane SL9 7NH Gerrards Cross Buckinghamshire | Canadian | 73418470001 | ||||||
| MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | 147818340001 | |||||
| MCMILLAN, David John Ramsay | Director | Surrey Street NR1 3NG Norwich 8 Norfolk | United Kingdom | British | 90058230007 | |||||
| MCMILLAN, David John Ramsay | Director | 10 Saxe Coburg Place EH3 5BR Edinburgh | United Kingdom | British | 90058230007 | |||||
| MCMILLAN, David John Ramsay | Director | 10 Saxe Coburg Place EH3 5BR Edinburgh | United Kingdom | British | 90058230007 | |||||
| NEWTON, Robert | Director | Molebank House Haydens Close GL55 6JN Chipping Campden Gloucestershire | England | British | 114681920001 | |||||
| RAMSAY, Caroline Francis | Director | 5 Aspland Road NR1 1SH Norwich Norfolk | British | 95697550001 | ||||||
| SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr | Director | Nancherrow 14 Littleworth Avenue KT10 9PB Esher Surrey | England | Dutch | 169548140001 | |||||
| SEATON, John | Director | 204 Hurricane Way Woodley RG5 4UH Reading Berkshire | British | 91130160001 | ||||||
| SEATON, John | Director | 204 Hurricane Way Woodley RG5 4UH Reading Berkshire | British | 91130160001 | ||||||
| SNOWBALL, Patrick Joseph Robert | Director | St Helen's 1 Undershaft EC3P 3DQ London | British | 38351740003 | ||||||
| WARD, Peter Geoffrey | Director | 14 Suffield Close Selsdon CR2 8SZ South Croydon | English | 15819370001 | ||||||
| WATSON, David Kenneth | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 32316160001 | |||||
| WEBB, John Howard | Director | 1 Sudeley Street Islington N1 8HP London | British | 47002770001 | ||||||
| WHITAKER, Richard Andrew | Director | Strathblane Ashgrove Road TN13 1SS Sevenoaks Kent | United Kingdom | British | 497250003 |
Does UNDERSHAFT (WORLD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment | Created On Dec 31, 2002 Delivered On Jan 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the company's rights and interest in and title to, and chooses in action relating to or arising out of the reinsurer's recoveries being the recoveries (other than the reinsured recoveries), together with the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UNDERSHAFT (WORLD) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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