UNDERSHAFT (RACCA) LIMITED
Overview
Company Name | UNDERSHAFT (RACCA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01341077 |
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 (RACCA) LIMITED?
- (9305) /
Where is UNDERSHAFT (RACCA) LIMITED located?
Registered Office Address | 8 Surrey Street Norwich NR1 3NG |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT (RACCA) LIMITED?
Company Name | From | Until |
---|---|---|
RAC COMMERCIAL ASSISTANCE LIMITED | Apr 19, 1994 | Apr 19, 1994 |
OCTAGON RECOVERY LIMITED | Dec 31, 1981 | Dec 31, 1981 |
F.F.R. CLARKE (ENGINEERING) LIMITED | Nov 29, 1977 | Nov 29, 1977 |
What are the latest accounts for UNDERSHAFT (RACCA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for UNDERSHAFT (RACCA) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 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 Mr Graeme Mcandrew as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Harold Spicker as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Janice Deakin as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Rose as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alison Wilford as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed rac commercial assistance LIMITED\certificate issued on 24/08/10 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Nov 01, 2009 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Ms Alison Louise Wilford on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Rowley Rose on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Janice Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 26 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of UNDERSHAFT (RACCA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
MCANDREW, Graeme | Director | 8 Surrey Street Norwich NR1 3NG | United Kingdom | British And Australian | Insurance Company Official | 113813150002 | ||||||||
SPICKER, Richard Harold | Director | 8 Surrey Street Norwich NR1 3NG | England | British | Insurance Company Official | 120021510001 | ||||||||
COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
KEMLO, Hugh | Secretary | 26 Standish Road W6 9AL London | British | 4986480001 | ||||||||||
MAVOR, Ian Gordon Ferrier | Secretary | 53 Bushwood Road TW9 3BG Richmond Surrey | British | 61855290001 | ||||||||||
TAYLOR, Alec | Secretary | 36 High Beeches SL9 7HX Gerrards Cross Buckinghamshire | British | 12739480001 | ||||||||||
YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
BESWICK, Timothy John | Director | 77 Middle Mead RG27 9TE Hook Hampshire | British | Accountant | 53577230001 | |||||||||
BOWLES, Simon Alan | Director | Border Hill Doras Green Lane Dippenhall GU10 5DU Farnham Hampshire | United Kingdom | British | Deputy Finance Director | 114868080001 | ||||||||
BROWN, Andrew Martin | Director | Ash House Beechfield Close Long Ashton BS18 9JP Bristol | British | Director Of Marketing | 60932920001 | |||||||||
CLEMENTSON, Ronald | Director | 265 Courthouse Road SL6 6HF Maidenhead Berkshire | British | Director Of Sales Rac Rescue S | 31057770001 | |||||||||
COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | Company Secretary | 70326980001 | |||||||||
COLLEY, Peter Guy | Director | 31 Cambridge Avenue B91 1QF Solihull West Midlands | British | Director Of Finance | 30997050001 | |||||||||
CONNOR, Martin Joseph | Director | 32 Queenswood Drive WR5 3SZ Worcester Worcestershire | England | British | Administration Director | 149549510001 | ||||||||
DAYNES, Terence Edward | Director | The Old School House Church Street SL1 7HX Burnham Berkshire | United Kingdom | British | Company Director | 84443960001 | ||||||||
DEAKIN, Janice | Director | 8 Surrey Street Norwich NR1 3NG | England | British | Insurance Company Official | 238355920001 | ||||||||
EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | Insurance Company Official | 105999210001 | ||||||||
HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | Finance Director | 116885790001 | ||||||||
HEWITT, Alison Deborah | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Managing Director | 66782800004 | ||||||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Finance Director | 163759450001 | ||||||||
HEWITT, Ronald James | Director | 4 Wellington Square GL50 4JU Cheltenham Gloucestershire | British | Director Of Operation | 40399780001 | |||||||||
JOHNSTON, David Keith | Director | 7 Leathwaite Road SW11 1XG London | British | Solicitor | 3312530001 | |||||||||
MACDONALD, James Thomas | Director | 19 Huntley Drive B91 3FL Solihull West Midlands | British | Director | 42593960001 | |||||||||
MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | Insurance Company Official | 145338560001 | |||||||||
MILLER, Alastair | Director | 42 Kinghorn Park SL6 7TX Maidenhead Berkshire | British | Chartered Accountant | 68200790001 | |||||||||
MOORE, Graham Thomas | Director | 34 Primrose Lane BD16 4QP Bingley West Yorkshire | British | Managing Director | 62692930001 | |||||||||
MUSSETT, Leslie James | Director | 4 Maitland Close KT14 6RF West Byfleet Surrey | England | British | Managing Director | 10881020001 | ||||||||
PALMER, Diana Mary | Director | 78 Waldegrave Park TW1 4TQ Twickenham Middlesex | British | Director Of Personnel | 30997030001 | |||||||||
PENNYCOOK, Richard | Director | Sherington Place Church End MK16 9PA Sherington Bucks | British | Group Finance Director | 112734470001 | |||||||||
RICHARDSON, Frank | Director | 1 Lakeside Cirencester Road Latton SN6 6DW Swindon | British | Director | 50572460001 | |||||||||
ROSE, David Rowley | Director | 8 Surrey Street Norwich NR1 3NG | United Kingdom | British | Insurance Company Official | 89567200001 | ||||||||
SNOWBALL, Patrick Joseph Robert | Director | St Helen's 1 Undershaft EC3P 3DQ London | British | Insurance Company Official | 38351740003 | |||||||||
TODD, David | Director | 64 Long Road Framingham Earl NR14 7RZ Norwich Norfolk | British | Insurance Company Official | 70494790001 | |||||||||
WILFORD, Alison Louise | Director | 8 Surrey Street Norwich NR1 3NG | United Kingdom | British | Insurance Company Official | 125033240001 |
Does UNDERSHAFT (RACCA) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 18, 1980 Delivered On Aug 21, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all fixtures, fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does UNDERSHAFT (RACCA) 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