UNDERSHAFT (HAMILTON) LIMITED

UNDERSHAFT (HAMILTON) LIMITED

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

    Company NameUNDERSHAFT (HAMILTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01655888
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    HAMILTON INSURANCE COMPANY LIMITEDMay 26, 1983May 26, 1983
    SKIDCHIME LIMITEDAug 02, 1982Aug 02, 1982

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for UNDERSHAFT (HAMILTON) 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

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2012

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2012

    RES15

    Appointment of Mr John Patrick Sorrell as a director on Nov 28, 2012

    2 pagesAP01

    Appointment of Mr Richard Harold Spicker as a director on Nov 28, 2012

    2 pagesAP01

    Termination of appointment of Clifford James Abrahams as a director on Nov 28, 2012

    1 pagesTM01

    Termination of appointment of Jessie Josephine Burrows as a director on Nov 28, 2012

    1 pagesTM01

    Statement of capital on Nov 06, 2012

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 26/10/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David John Ramsay Mcmillan as a director on Sep 17, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    48 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 02, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Jessie Josephine Burrows as a director on Dec 20, 2011

    2 pagesAP01

    Termination of appointment of Sean Egan as a director on Dec 20, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    49 pagesAA

    Annual return made up to Jun 02, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Janice Deakin as a director

    1 pagesTM01

    Appointment of Ms Janice Deakin as a director

    2 pagesAP01

    Who are the officers of UNDERSHAFT (HAMILTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICKER, Richard Harold
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Secretary
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    British120021510001
    SORRELL, John Patrick
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    EnglandBritish,Australian174090030001
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    EnglandBritish120021510001
    FERGUSSON, Andrew
    Old Stocks
    The Glen
    RG26 3DY Pamber Heath
    Hampshire
    Secretary
    Old Stocks
    The Glen
    RG26 3DY Pamber Heath
    Hampshire
    British85931530002
    RIVERS, Clive John
    The Garden Flat
    60 Glengall Road
    NW6 7ER London
    Secretary
    The Garden Flat
    60 Glengall Road
    NW6 7ER London
    British40388270003
    ABRAHAMS, Clifford James
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish153206280001
    ASHFORD, Anthony Joseph
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    Director
    Woodpeckers
    Downside Road
    SO22 5LT Winchester
    Hampshire
    United KingdomBritish5866260001
    BANGS, Lawrence Norman
    1390 Lawrence Avenue
    Lake Forest
    60045 Illinois
    Usa
    Director
    1390 Lawrence Avenue
    Lake Forest
    60045 Illinois
    Usa
    American59559030001
    BLACKMORE, Philip John
    3 North Close
    North Holmwood
    RH5 4JS Dorking
    Surrey
    Director
    3 North Close
    North Holmwood
    RH5 4JS Dorking
    Surrey
    British61799740001
    BOYLE, Samuel Gerald
    9 Burford Lodge
    London Road
    RH5 6BP Dorking
    Surrey
    Director
    9 Burford Lodge
    London Road
    RH5 6BP Dorking
    Surrey
    British9310350008
    BROADLEY, Andrew Charles
    The Wing House
    7 Fan Court
    KT16 0DJ Longcross
    Surrey
    Director
    The Wing House
    7 Fan Court
    KT16 0DJ Longcross
    Surrey
    British36985890001
    BURROWS, Jessie Josephine
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish165470180001
    CALDWELL, Charles William
    30734 Charleston Court
    FOREIGN Farmington Hills
    Michigan
    Usa
    Director
    30734 Charleston Court
    FOREIGN Farmington Hills
    Michigan
    Usa
    American19299130001
    DE CHAZAL, Paul Andre
    89 Deodar Road
    SW15 2NU London
    Director
    89 Deodar Road
    SW15 2NU London
    British11767570003
    DEAKIN, Janice
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish238355920001
    DEAKIN, Janice
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish150401680001
    DOGGART, Anthony Hamilton
    23 Ovington Gardens
    SW3 1LE London
    Director
    23 Ovington Gardens
    SW3 1LE London
    EnglandBritish11398400001
    DUERDEN, Peter Frederick
    Oak Tree Cottage
    Badgers Rake Lane
    L66 8PJ Ledsham
    Cheshire
    Director
    Oak Tree Cottage
    Badgers Rake Lane
    L66 8PJ Ledsham
    Cheshire
    British4573540001
    DUNSDON, Graham Eric
    Southcroft Fullerton Road
    Wherwell
    SP11 7JS Andover
    Hampshire
    Director
    Southcroft Fullerton Road
    Wherwell
    SP11 7JS Andover
    Hampshire
    British2366780001
    EGAN, Sean
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandIrish192694110001
    FERGUSON, Andrew Kerr Adam
    The Glen
    Pamber Heath
    RG26 3DY Basingstoke
    Old Stocks
    Hants
    Director
    The Glen
    Pamber Heath
    RG26 3DY Basingstoke
    Old Stocks
    Hants
    EnglandBritish140435080001
    FERGUSSON, Andrew
    Old Stocks
    The Glen
    RG26 3DY Pamber Heath
    Hampshire
    Director
    Old Stocks
    The Glen
    RG26 3DY Pamber Heath
    Hampshire
    United KingdomBritish85931530002
    GILLESPIE, Christopher Donald
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    Director
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    EnglandBritish85258710001
    GILMER, Gary Dan
    8 The Links
    Burleigh Road
    SL5 7TN Ascot
    Berkshire
    Director
    8 The Links
    Burleigh Road
    SL5 7TN Ascot
    Berkshire
    American42752050001
    HILL, Adrian Richard
    New Farm
    Badgemore
    RG9 4NX Henley On Thames
    Oxfordshire
    Director
    New Farm
    Badgemore
    RG9 4NX Henley On Thames
    Oxfordshire
    United KingdomBritish2107550013
    HOPE, Anthony Philip
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    Director
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    British119052730001
    HOPE, Anthony Philip
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    Director
    Kemsdale House
    Sandhurst Lane, Rolvenden
    TN17 4PQ Cranbrook
    Kent
    British119052730001
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    British117817070002
    KITSON, John Robert
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish112819810001
    LOVERING, Roger Vincent
    2 Foxhanger Gardens
    GU22 7BQ Woking
    Surrey
    Director
    2 Foxhanger Gardens
    GU22 7BQ Woking
    Surrey
    EnglandBritish28922470001
    MAITLAND, David Henry
    St Pauls House
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Director
    St Pauls House
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    British1450810001
    MARCHINGTON, Andrew Philip
    9 Molly Millars Lane
    RG11 2RT Wokingham
    Berkshire
    Director
    9 Molly Millars Lane
    RG11 2RT Wokingham
    Berkshire
    British68450340001
    MAYER, Igal Mordeciah
    Cheyne Row
    SW3 5HW London
    31
    United Kingdom
    Director
    Cheyne Row
    SW3 5HW London
    31
    United Kingdom
    United KingdomIsraeli122717100002
    MCMILLAN, David John Ramsay
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    ScotlandBritish90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    ScotlandBritish90058230007

    Does UNDERSHAFT (HAMILTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 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