UNDERSHAFT (WORLD) LIMITED

UNDERSHAFT (WORLD) LIMITED

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

    Company NameUNDERSHAFT (WORLD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00158900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    WORLD AUXILIARY INSURANCE CORPORATION LIMITED(THE)Sep 18, 1919Sep 18, 1919

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for UNDERSHAFT (WORLD) LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Dec 19, 2013

    7 pages4.68

    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

    LRESSP

    Certificate of change of name

    Company name changed world auxiliary insurance corporation LIMITED(the)\certificate issued on 13/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2012

    Change company name resolution on Dec 12, 2012

    RES15
    change-of-nameDec 13, 2012

    Change of name by resolution

    NM01

    Appointment of Mr John Patrick Sorrell as a director

    2 pagesAP01

    Appointment of Mr Richard Harold Spicker as a director

    2 pagesAP01

    Termination of appointment of Jessie Burrows as a director

    1 pagesTM01

    Termination of appointment of Clifford Abrahams as a director

    1 pagesTM01

    Statement of capital on Nov 06, 2012

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

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

    6 pagesAR01

    Termination of appointment of David Mcmillan as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    36 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Jessie Josephine Burrows as a director

    2 pagesAP01

    Termination of appointment of Sean Egan as a director

    1 pagesTM01

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

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    35 pagesAA

    Who are the officers of UNDERSHAFT (WORLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Secretary
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    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
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABRAHAMS, Clifford James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish153206280001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BURROWS, Jessie Josephine
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG 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
    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
    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
    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
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomIsraeli122717100002
    MAYER, Igal Mordeciah
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Canadian73418470001
    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
    United KingdomBritish90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    United KingdomBritish90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    United KingdomBritish90058230007
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritish114681920001
    RAMSAY, Caroline Francis
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    Director
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    British95697550001
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutch169548140001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    British91130160001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    British91130160001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    WARD, Peter Geoffrey
    14 Suffield Close
    Selsdon
    CR2 8SZ South Croydon
    Director
    14 Suffield Close
    Selsdon
    CR2 8SZ South Croydon
    English15819370001
    WATSON, David Kenneth
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish32316160001
    WEBB, John Howard
    1 Sudeley Street
    Islington
    N1 8HP London
    Director
    1 Sudeley Street
    Islington
    N1 8HP London
    British47002770001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Director
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    United KingdomBritish497250003

    Does UNDERSHAFT (WORLD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Indemnity Company (The Reinsurer)
    Transactions
    • Jan 17, 2003Registration of a charge (395)
    • Oct 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does UNDERSHAFT (WORLD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Commencement of winding up
    Jul 11, 2014Dissolved 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