UNDERSHAFT (HAMILTON) LIMITED
Overview
| Company Name | UNDERSHAFT (HAMILTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01655888 |
| 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 (HAMILTON) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is UNDERSHAFT (HAMILTON) LIMITED located?
| Registered Office Address | 8 Surrey Street Norwich NR1 3NG Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNDERSHAFT (HAMILTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMILTON INSURANCE COMPANY LIMITED | May 26, 1983 | May 26, 1983 |
| SKIDCHIME LIMITED | Aug 02, 1982 | Aug 02, 1982 |
What are the latest accounts for UNDERSHAFT (HAMILTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for UNDERSHAFT (HAMILTON) 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 | 4 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr John Patrick Sorrell as a director on Nov 28, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Harold Spicker as a director on Nov 28, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clifford James Abrahams as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jessie Josephine Burrows as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Nov 06, 2012
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David John Ramsay Mcmillan as a director on Sep 17, 2012 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 48 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Jessie Josephine Burrows as a director on Dec 20, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sean Egan as a director on Dec 20, 2011 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 49 pages | AA | ||||||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Janice Deakin as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Janice Deakin as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of UNDERSHAFT (HAMILTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPICKER, Richard Harold | Secretary | 8 Surrey Street Norwich NR1 3NG Norfolk | British | 120021510001 | ||||||
| SORRELL, John Patrick | Director | Surrey Street NR1 3NG Norwich 8 England | England | British,Australian | 174090030001 | |||||
| SPICKER, Richard Harold | Director | Surrey Street NR1 3NG Norwich 8 England | England | British | 120021510001 | |||||
| FERGUSSON, Andrew | Secretary | Old Stocks The Glen RG26 3DY Pamber Heath Hampshire | British | 85931530002 | ||||||
| RIVERS, Clive John | Secretary | The Garden Flat 60 Glengall Road NW6 7ER London | British | 40388270003 | ||||||
| ABRAHAMS, Clifford James | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 153206280001 | |||||
| ASHFORD, Anthony Joseph | Director | Woodpeckers Downside Road SO22 5LT Winchester Hampshire | United Kingdom | British | 5866260001 | |||||
| BANGS, Lawrence Norman | Director | 1390 Lawrence Avenue Lake Forest 60045 Illinois Usa | American | 59559030001 | ||||||
| BLACKMORE, Philip John | Director | 3 North Close North Holmwood RH5 4JS Dorking Surrey | British | 61799740001 | ||||||
| BOYLE, Samuel Gerald | Director | 9 Burford Lodge London Road RH5 6BP Dorking Surrey | British | 9310350008 | ||||||
| BROADLEY, Andrew Charles | Director | The Wing House 7 Fan Court KT16 0DJ Longcross Surrey | British | 36985890001 | ||||||
| BURROWS, Jessie Josephine | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 165470180001 | |||||
| CALDWELL, Charles William | Director | 30734 Charleston Court FOREIGN Farmington Hills Michigan Usa | American | 19299130001 | ||||||
| DE CHAZAL, Paul Andre | Director | 89 Deodar Road SW15 2NU London | British | 11767570003 | ||||||
| DEAKIN, Janice | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 238355920001 | |||||
| DEAKIN, Janice | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 150401680001 | |||||
| DOGGART, Anthony Hamilton | Director | 23 Ovington Gardens SW3 1LE London | England | British | 11398400001 | |||||
| DUERDEN, Peter Frederick | Director | Oak Tree Cottage Badgers Rake Lane L66 8PJ Ledsham Cheshire | British | 4573540001 | ||||||
| DUNSDON, Graham Eric | Director | Southcroft Fullerton Road Wherwell SP11 7JS Andover Hampshire | British | 2366780001 | ||||||
| EGAN, Sean | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | Irish | 192694110001 | |||||
| FERGUSON, Andrew Kerr Adam | Director | The Glen Pamber Heath RG26 3DY Basingstoke Old Stocks Hants | England | British | 140435080001 | |||||
| FERGUSSON, Andrew | Director | Old Stocks The Glen RG26 3DY Pamber Heath Hampshire | United Kingdom | British | 85931530002 | |||||
| GILLESPIE, Christopher Donald | Director | Wolfhamcote Barn Flecknoe CV23 8AU Rugby Warwickshire | England | British | 85258710001 | |||||
| GILMER, Gary Dan | Director | 8 The Links Burleigh Road SL5 7TN Ascot Berkshire | American | 42752050001 | ||||||
| HILL, Adrian Richard | Director | New Farm Badgemore RG9 4NX Henley On Thames Oxfordshire | United Kingdom | British | 2107550013 | |||||
| HOPE, Anthony Philip | Director | Kemsdale House Sandhurst Lane, Rolvenden TN17 4PQ Cranbrook Kent | British | 119052730001 | ||||||
| HOPE, Anthony Philip | Director | Kemsdale House Sandhurst Lane, Rolvenden TN17 4PQ Cranbrook Kent | British | 119052730001 | ||||||
| HUNT, Jacqueline | Director | Oakside Cottage Norwich Road, Hethersett NR9 3DE Norwich | British | 117817070002 | ||||||
| KITSON, John Robert | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 112819810001 | |||||
| LOVERING, Roger Vincent | Director | 2 Foxhanger Gardens GU22 7BQ Woking Surrey | England | British | 28922470001 | |||||
| MAITLAND, David Henry | Director | St Pauls House Upper Froyle GU34 4LB Alton Hampshire | British | 1450810001 | ||||||
| MARCHINGTON, Andrew Philip | Director | 9 Molly Millars Lane RG11 2RT Wokingham Berkshire | British | 68450340001 | ||||||
| MAYER, Igal Mordeciah | Director | Cheyne Row SW3 5HW London 31 United Kingdom | United Kingdom | Israeli | 122717100002 | |||||
| MCMILLAN, David John Ramsay | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | Scotland | British | 90058230007 | |||||
| MCMILLAN, David John Ramsay | Director | 10 Saxe Coburg Place EH3 5BR Edinburgh | Scotland | British | 90058230007 |
Does UNDERSHAFT (HAMILTON) 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