UNDERSHAFT (NUL) UK LIMITED

UNDERSHAFT (NUL) UK LIMITED

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

    Company NameUNDERSHAFT (NUL) UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01117445
    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 (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 AddressNo

    What were the previous names of UNDERSHAFT (NUL) UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION LIFE (RBS) LIMITEDDec 21, 2001Dec 21, 2001
    GENERAL ACCIDENT MANAGED PENSION FUNDS LIMITEDJan 02, 1996Jan 02, 1996
    PROVIDENT MUTUAL MANAGED PENSION FUNDS LIMITEDJun 08, 1973Jun 08, 1973

    What are the latest accounts for UNDERSHAFT (NUL) UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for UNDERSHAFT (NUL) UK 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 21, 2012

    LRESSP

    Appointment of Stephen Anthony Hampson as a director on Sep 24, 2012

    2 pagesAP01

    Termination of appointment of David Barclay Barral as a director on Sep 24, 2012

    1 pagesTM01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2012

    Statement of capital on Sep 26, 2012

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr David Barral on Sep 26, 2012

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Ms Jennifer Jane Wilman on Sep 26, 2012

    2 pagesCH03

    Appointment of Ms Jennifer Jane Wilman as a director on Sep 24, 2012

    2 pagesAP01

    Termination of appointment of John Robert Lister as a director on Sep 24, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Certificate of change of name

    Company name changed norwich union life (rbs) LIMITED\certificate issued on 23/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2011

    Change of name notice

    CONNOT

    Annual return made up to Aug 31, 2011 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Termination of appointment of Toby Strauss as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2010

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c and capital reserves reduced to nil 16/12/2010
    RES13

    Annual return made up to Aug 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of UNDERSHAFT (NUL) UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMAN, Jennifer Jane
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Secretary
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    British122936470001
    HAMPSON, Stephen Anthony
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    EnglandBritish172419790001
    WILMAN, Jennifer Jane
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    EnglandBritish122936470001
    STEADMAN, Valentine Germaine Cecile
    11 Titmore Green
    Little Wymondley
    SG4 7JT Hitchin
    Hertfordshire
    Secretary
    11 Titmore Green
    Little Wymondley
    SG4 7JT Hitchin
    Hertfordshire
    British81906140001
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    AINLEY, John
    12 Lime Tree Road
    NR2 2NQ Norwich
    Director
    12 Lime Tree Road
    NR2 2NQ Norwich
    British111975220001
    BARING, Peter
    29 Ladbroke Square
    W11 3NB London
    Director
    29 Ladbroke Square
    W11 3NB London
    British2842410003
    BARRAL, David Barclay
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    Director
    2 Rougier Street
    YO90 1UU York
    Aviva
    United Kingdom
    EnglandBritish101597700001
    BARRAL, David Barclay
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    Director
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    EnglandBritish101597700001
    BEALE, Philip Arnold
    9a Mornington Avenue
    West Kensington
    W14 8UJ London
    Director
    9a Mornington Avenue
    West Kensington
    W14 8UJ London
    British11554740002
    CAZALET, Raymond Percival St George
    24 Stanbridge Road
    Putney
    SW15 1DK London
    Director
    24 Stanbridge Road
    Putney
    SW15 1DK London
    British27886820002
    CLIFTON, Alan Henry
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    Director
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    EnglandBritish76415300001
    FARNHAM, Barry Owen Somerset, Lord
    11 Earls Court Gardens
    SW5 0TD London
    Director
    11 Earls Court Gardens
    SW5 0TD London
    British6976860001
    FLEMING, Valentine Patrick
    Stonewall Park
    TN8 7DG Edenbridge
    The Stables
    Kent
    Director
    Stonewall Park
    TN8 7DG Edenbridge
    The Stables
    Kent
    United KingdomBritish8245130003
    HALES, Peter Robert
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    Director
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    United KingdomBritish133173840001
    HALL, Martin Alexander
    19 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    Director
    19 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    EnglandBritish142957140001
    HAY, Douglas Stephen
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    British1223250004
    HAYES, Roger Alan Peter
    Hurst Farmhouse Church Road
    Weald
    TN14 6LT Sevenoaks
    Kent
    Director
    Hurst Farmhouse Church Road
    Weald
    TN14 6LT Sevenoaks
    Kent
    EnglandBritish6763720001
    HAYNES, Peter Colin Frank
    83 Clonmore Street
    Southfield
    SW18 5HD London
    Director
    83 Clonmore Street
    Southfield
    SW18 5HD London
    British142957120001
    HESSEY, Peter Edward
    Shire End House
    Forgandenny
    PH2 9DR Perth
    Director
    Shire End House
    Forgandenny
    PH2 9DR Perth
    EnglandBritish122512220001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish58444370003
    HOLTHAM, Gerald Hubert
    13 Lansdowne Gardens
    SW8 2EQ London
    Director
    13 Lansdowne Gardens
    SW8 2EQ London
    EnglandBritish53541790001
    HUGHES, Colin Edward
    8 Henrietta Villas
    BA2 6LX Bath
    Director
    8 Henrietta Villas
    BA2 6LX Bath
    British46673190001
    JONES, Keith
    20 Southwood Lane
    Highgate Village
    N6 5EE London
    Director
    20 Southwood Lane
    Highgate Village
    N6 5EE London
    British145338610001
    KIRSCH, Michael Terence
    Windrush
    Flaxton Road Strensall
    YO32 5XQ York
    North Yorkshire
    Director
    Windrush
    Flaxton Road Strensall
    YO32 5XQ York
    North Yorkshire
    UkBritish143294720001
    LISTER, John Robert
    2 Rougier Street
    York
    YO90 1UU
    Director
    2 Rougier Street
    York
    YO90 1UU
    EnglandBritish80609740002
    MANN, Stephen Andrew Joseph
    Abbey House
    3 Church Lane, Nether Poppleton
    YO26 6LB York
    North Yorkshire
    Director
    Abbey House
    3 Church Lane, Nether Poppleton
    YO26 6LB York
    North Yorkshire
    EnglandBritish105246720001
    NEWMAN, James Allen
    Harlaxton Manor
    Panman Lane
    YO19 5UA Holtby
    York
    Director
    Harlaxton Manor
    Panman Lane
    YO19 5UA Holtby
    York
    British82952990002
    NICANDROU, Nicolaos
    Rougier Street
    YO90 1UU York
    2
    North Yorkshire
    United Kingdom
    Director
    Rougier Street
    YO90 1UU York
    2
    North Yorkshire
    United Kingdom
    British95978890002
    PETERS, Brian William Rennie
    Buckelew House
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Director
    Buckelew House
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    British35135700001
    RICE, Peter Anthony
    6 Redington Road
    NW3 7RG London
    Director
    6 Redington Road
    NW3 7RG London
    United KingdomBritish18297230001
    RICHARDSON, Brian
    34b Benington Road
    Aston
    SG2 7DY Stevenage
    Hertfordshire
    Director
    34b Benington Road
    Aston
    SG2 7DY Stevenage
    Hertfordshire
    British6763740001
    RILEY, Cathryn Elizabeth
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    Director
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    EnglandBritish127925720001

    Does UNDERSHAFT (NUL) UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2012Commencement of winding up
    Aug 14, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    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