UNDERSHAFT (RACCA) LIMITED

UNDERSHAFT (RACCA) LIMITED

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

    Company NameUNDERSHAFT (RACCA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01341077
    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 (RACCA) LIMITED?

    • (9305) /

    Where is UNDERSHAFT (RACCA) LIMITED located?

    Registered Office Address
    8 Surrey Street
    Norwich
    NR1 3NG
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    RAC COMMERCIAL ASSISTANCE LIMITEDApr 19, 1994Apr 19, 1994
    OCTAGON RECOVERY LIMITEDDec 31, 1981Dec 31, 1981
    F.F.R. CLARKE (ENGINEERING) LIMITEDNov 29, 1977Nov 29, 1977

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 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 Sep 24, 2010

    LRESSP

    Appointment of Mr Graeme Mcandrew as a director

    2 pagesAP01

    Appointment of Mr Richard Harold Spicker as a director

    2 pagesAP01

    Termination of appointment of Janice Deakin as a director

    1 pagesTM01

    Termination of appointment of David Rose as a director

    1 pagesTM01

    Termination of appointment of Alison Wilford as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed rac commercial assistance LIMITED\certificate issued on 24/08/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jul 20, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2010

    Statement of capital on Aug 11, 2010

    • Capital: GBP 250
    SH01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Nov 01, 2009

    2 pagesCH04

    Director's details changed for Ms Alison Louise Wilford on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr David Rowley Rose on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Janice Deakin on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    26 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 01/12/2008
    RES13

    Who are the officers of UNDERSHAFT (RACCA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1341077
    1278390004
    MCANDREW, Graeme
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    United KingdomBritish And AustralianInsurance Company Official113813150002
    SPICKER, Richard Harold
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    EnglandBritishInsurance Company Official120021510001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    KEMLO, Hugh
    26 Standish Road
    W6 9AL London
    Secretary
    26 Standish Road
    W6 9AL London
    British4986480001
    MAVOR, Ian Gordon Ferrier
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    Secretary
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    British61855290001
    TAYLOR, Alec
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    Secretary
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    British12739480001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    BritishAccountant53577230001
    BOWLES, Simon Alan
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    Director
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    United KingdomBritishDeputy Finance Director114868080001
    BROWN, Andrew Martin
    Ash House Beechfield Close
    Long Ashton
    BS18 9JP Bristol
    Director
    Ash House Beechfield Close
    Long Ashton
    BS18 9JP Bristol
    BritishDirector Of Marketing60932920001
    CLEMENTSON, Ronald
    265 Courthouse Road
    SL6 6HF Maidenhead
    Berkshire
    Director
    265 Courthouse Road
    SL6 6HF Maidenhead
    Berkshire
    BritishDirector Of Sales Rac Rescue S31057770001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980001
    COLLEY, Peter Guy
    31 Cambridge Avenue
    B91 1QF Solihull
    West Midlands
    Director
    31 Cambridge Avenue
    B91 1QF Solihull
    West Midlands
    BritishDirector Of Finance30997050001
    CONNOR, Martin Joseph
    32 Queenswood Drive
    WR5 3SZ Worcester
    Worcestershire
    Director
    32 Queenswood Drive
    WR5 3SZ Worcester
    Worcestershire
    EnglandBritishAdministration Director149549510001
    DAYNES, Terence Edward
    The Old School House
    Church Street
    SL1 7HX Burnham
    Berkshire
    Director
    The Old School House
    Church Street
    SL1 7HX Burnham
    Berkshire
    United KingdomBritishCompany Director84443960001
    DEAKIN, Janice
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    EnglandBritishInsurance Company Official238355920001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritishFinance Director116885790001
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishManaging Director66782800004
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishFinance Director163759450001
    HEWITT, Ronald James
    4 Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    Director
    4 Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    BritishDirector Of Operation40399780001
    JOHNSTON, David Keith
    7 Leathwaite Road
    SW11 1XG London
    Director
    7 Leathwaite Road
    SW11 1XG London
    BritishSolicitor3312530001
    MACDONALD, James Thomas
    19 Huntley Drive
    B91 3FL Solihull
    West Midlands
    Director
    19 Huntley Drive
    B91 3FL Solihull
    West Midlands
    BritishDirector42593960001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    BritishInsurance Company Official145338560001
    MILLER, Alastair
    42 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    42 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    BritishChartered Accountant68200790001
    MOORE, Graham Thomas
    34 Primrose Lane
    BD16 4QP Bingley
    West Yorkshire
    Director
    34 Primrose Lane
    BD16 4QP Bingley
    West Yorkshire
    BritishManaging Director62692930001
    MUSSETT, Leslie James
    4 Maitland Close
    KT14 6RF West Byfleet
    Surrey
    Director
    4 Maitland Close
    KT14 6RF West Byfleet
    Surrey
    EnglandBritishManaging Director10881020001
    PALMER, Diana Mary
    78 Waldegrave Park
    TW1 4TQ Twickenham
    Middlesex
    Director
    78 Waldegrave Park
    TW1 4TQ Twickenham
    Middlesex
    BritishDirector Of Personnel30997030001
    PENNYCOOK, Richard
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    Director
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    BritishGroup Finance Director112734470001
    RICHARDSON, Frank
    1 Lakeside Cirencester Road
    Latton
    SN6 6DW Swindon
    Director
    1 Lakeside Cirencester Road
    Latton
    SN6 6DW Swindon
    BritishDirector50572460001
    ROSE, David Rowley
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    United KingdomBritishInsurance Company Official89567200001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    BritishInsurance Company Official38351740003
    TODD, David
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    Director
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    BritishInsurance Company Official70494790001
    WILFORD, Alison Louise
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    United KingdomBritishInsurance Company Official125033240001

    Does UNDERSHAFT (RACCA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yorkshire Bank Limited
    Transactions
    • Aug 21, 1980Registration of a charge
    • Feb 14, 1994Statement of satisfaction of a charge in full or part (403a)

    Does UNDERSHAFT (RACCA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2011Dissolved on
    Sep 24, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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