UNDERSHAFT (NUL) UK LIMITED
Overview
| Company Name | UNDERSHAFT (NUL) UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01117445 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNDERSHAFT (NUL) UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNDERSHAFT (NUL) UK LIMITED located?
| Registered Office Address | 2 Rougier Street York YO90 1UU |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT (NUL) UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORWICH UNION LIFE (RBS) LIMITED | Dec 21, 2001 | Dec 21, 2001 |
| GENERAL ACCIDENT MANAGED PENSION FUNDS LIMITED | Jan 02, 1996 | Jan 02, 1996 |
| PROVIDENT MUTUAL MANAGED PENSION FUNDS LIMITED | Jun 08, 1973 | Jun 08, 1973 |
What are the latest accounts for UNDERSHAFT (NUL) UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for UNDERSHAFT (NUL) UK 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 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Stephen Anthony Hampson as a director on Sep 24, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Barclay Barral as a director on Sep 24, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr David Barral on Sep 26, 2012 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Secretary's details changed for Ms Jennifer Jane Wilman on Sep 26, 2012 | 2 pages | CH03 | ||||||||||||||
Appointment of Ms Jennifer Jane Wilman as a director on Sep 24, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Robert Lister as a director on Sep 24, 2012 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Certificate of change of name Company name changed norwich union life (rbs) LIMITED\certificate issued on 23/12/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 24 pages | AA | ||||||||||||||
Termination of appointment of Toby Strauss as a director | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 30, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of UNDERSHAFT (NUL) UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILMAN, Jennifer Jane | Secretary | Wellington Row YO90 1WR York Aviva United Kingdom | British | 122936470001 | ||||||
| HAMPSON, Stephen Anthony | Director | Wellington Row YO90 1WR York Aviva United Kingdom | England | British | 172419790001 | |||||
| WILMAN, Jennifer Jane | Director | Wellington Row YO90 1WR York Aviva United Kingdom | England | British | 122936470001 | |||||
| STEADMAN, Valentine Germaine Cecile | Secretary | 11 Titmore Green Little Wymondley SG4 7JT Hitchin Hertfordshire | British | 81906140001 | ||||||
| WHITE, Philip Martin | Secretary | 19 Stafford Close Chafford Hundred RM16 6ND Grays Essex | British | 41789910003 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| AINLEY, John | Director | 12 Lime Tree Road NR2 2NQ Norwich | British | 111975220001 | ||||||
| BARING, Peter | Director | 29 Ladbroke Square W11 3NB London | British | 2842410003 | ||||||
| BARRAL, David Barclay | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | England | British | 101597700001 | |||||
| BARRAL, David Barclay | Director | 12 Brinklow Way Yew Tree Lane HG2 9JW Harrogate North Yorkshire | England | British | 101597700001 | |||||
| BEALE, Philip Arnold | Director | 9a Mornington Avenue West Kensington W14 8UJ London | British | 11554740002 | ||||||
| CAZALET, Raymond Percival St George | Director | 24 Stanbridge Road Putney SW15 1DK London | British | 27886820002 | ||||||
| CLIFTON, Alan Henry | Director | 16 De Mauley Road Canford Cliffs BH13 7HE Poole Dorset | England | British | 76415300001 | |||||
| FARNHAM, Barry Owen Somerset, Lord | Director | 11 Earls Court Gardens SW5 0TD London | British | 6976860001 | ||||||
| FLEMING, Valentine Patrick | Director | Stonewall Park TN8 7DG Edenbridge The Stables Kent | United Kingdom | British | 8245130003 | |||||
| HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | 133173840001 | |||||
| HALL, Martin Alexander | Director | 19 Station Road Whittlesford CB2 4NL Cambridge Cambridgeshire | England | British | 142957140001 | |||||
| HAY, Douglas Stephen | Director | Mandalay Duncrievie PH2 9PD Glenfarg Perthshire | British | 1223250004 | ||||||
| HAYES, Roger Alan Peter | Director | Hurst Farmhouse Church Road Weald TN14 6LT Sevenoaks Kent | England | British | 6763720001 | |||||
| HAYNES, Peter Colin Frank | Director | 83 Clonmore Street Southfield SW18 5HD London | British | 142957120001 | ||||||
| HESSEY, Peter Edward | Director | Shire End House Forgandenny PH2 9DR Perth | England | British | 122512220001 | |||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||
| HOLTHAM, Gerald Hubert | Director | 13 Lansdowne Gardens SW8 2EQ London | England | British | 53541790001 | |||||
| HUGHES, Colin Edward | Director | 8 Henrietta Villas BA2 6LX Bath | British | 46673190001 | ||||||
| JONES, Keith | Director | 20 Southwood Lane Highgate Village N6 5EE London | British | 145338610001 | ||||||
| KIRSCH, Michael Terence | Director | Windrush Flaxton Road Strensall YO32 5XQ York North Yorkshire | Uk | British | 143294720001 | |||||
| LISTER, John Robert | Director | 2 Rougier Street York YO90 1UU | England | British | 80609740002 | |||||
| MANN, Stephen Andrew Joseph | Director | Abbey House 3 Church Lane, Nether Poppleton YO26 6LB York North Yorkshire | England | British | 105246720001 | |||||
| NEWMAN, James Allen | Director | Harlaxton Manor Panman Lane YO19 5UA Holtby York | British | 82952990002 | ||||||
| NICANDROU, Nicolaos | Director | Rougier Street YO90 1UU York 2 North Yorkshire United Kingdom | British | 95978890002 | ||||||
| PETERS, Brian William Rennie | Director | Buckelew House Sunning Avenue SL5 9PW Sunningdale Berkshire | British | 35135700001 | ||||||
| RICE, Peter Anthony | Director | 6 Redington Road NW3 7RG London | United Kingdom | British | 18297230001 | |||||
| RICHARDSON, Brian | Director | 34b Benington Road Aston SG2 7DY Stevenage Hertfordshire | British | 6763740001 | ||||||
| RILEY, Cathryn Elizabeth | Director | Lansdown 84 Staines Road, Wraysbury TW19 5AA Staines Middlesex | England | British | 127925720001 |
Does UNDERSHAFT (NUL) UK 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