UNDERSHAFT INSURANCE SERVICES LIMITED

UNDERSHAFT INSURANCE SERVICES LIMITED

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

    Company NameUNDERSHAFT INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01951577
    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 INSURANCE SERVICES LIMITED?

    • (7499) /

    Where is UNDERSHAFT INSURANCE SERVICES LIMITED located?

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

    What were the previous names of UNDERSHAFT INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIVA INSURANCE SERVICES UK LIMITEDAug 12, 2008Aug 12, 2008
    SECURITY INSURANCE GROUP LIMITEDApr 20, 1994Apr 20, 1994
    SECURITY PACIFIC INSURANCE GROUP LIMITEDMay 20, 1986May 20, 1986
    CLUENOTE LIMITEDOct 01, 1985Oct 01, 1985

    What are the latest accounts for UNDERSHAFT INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for UNDERSHAFT INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:extraordinary resolution "books, records etc."
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution insolvency:ordinary resolution "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 23, 2009

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    3 pages363a

    Memorandum and Articles of Association

    9 pagesMA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-MDSC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed aviva insurance services uk LIMITED\certificate issued on 01/06/09
    2 pagesCERTNM

    Memorandum and Articles of Association

    9 pagesMA

    Accounts made up to Dec 31, 2007

    2 pagesAA

    Certificate of change of name

    Company name changed security insurance group LIMITED\certificate issued on 12/08/08
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Amended accounts made up to Dec 31, 2006

    2 pagesAAMD

    Accounts made up to Dec 31, 2006

    2 pagesAA

    Who are the officers of UNDERSHAFT INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    COMMONS, April Marie
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    Director
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    United KingdomBritish124541570001
    COOPER, Kirstine Ann
    Kinnoull
    30 The Rise
    TN13 1RQ Sevenoaks
    Kent
    Director
    Kinnoull
    30 The Rise
    TN13 1RQ Sevenoaks
    Kent
    United KingdomBritish66125620003
    BOURNER, Penelope Ellen Moira
    30 Saint Peters Road
    West Mersea
    CO5 8LJ Colchester
    Essex
    Secretary
    30 Saint Peters Road
    West Mersea
    CO5 8LJ Colchester
    Essex
    British63901950001
    HOWLAND, Sally Anne
    54 Elmfield Avenue
    TW11 8BT Teddington
    Middlesex
    Secretary
    54 Elmfield Avenue
    TW11 8BT Teddington
    Middlesex
    British32396260002
    PARKER, David Ernest
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    Secretary
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    British34194640001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BOLTON, Clive Grant
    Old Forge House
    33 Norwich Road, Horsham St. Faith
    NR10 3HH Norwich
    Director
    Old Forge House
    33 Norwich Road, Horsham St. Faith
    NR10 3HH Norwich
    United KingdomBritish92167280001
    CARPENTER, Nicholas Hugh
    4 Lawrence Drive
    Canford Cliffs
    BH13 7EN Poole
    Dorset
    Director
    4 Lawrence Drive
    Canford Cliffs
    BH13 7EN Poole
    Dorset
    British1641160001
    HODGES, Mark Steven
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    Director
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    British58444370002
    HOGAN, Philip Richard
    Burntwood 2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    Director
    Burntwood 2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    United KingdomBritish82437460001
    JONES, Janet
    Town Farm Barn The Green
    Saxlingham Nethergate
    NR15 1TH Norwich
    Norfolk
    Director
    Town Farm Barn The Green
    Saxlingham Nethergate
    NR15 1TH Norwich
    Norfolk
    British50093570001
    KING, Peter David
    61 Tennyson Street
    SW8 3SU London
    Director
    61 Tennyson Street
    SW8 3SU London
    British51247470001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MAYER, Igal Mordeciah
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Canadian73418470001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritish147818340001
    MEAD, Stuart Alan Roper
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    Director
    15 The Glade
    Corbets Tey
    RM14 3YX Upminster
    Essex
    United KingdomBritish16430960003
    MILLOR, Manuel Jacob
    108 Maida Vale
    Carlton Hill
    W9 1PS London
    Director
    108 Maida Vale
    Carlton Hill
    W9 1PS London
    American69748050002
    PLUMMER, Derek William
    The Pantiles Norwich Road
    Lingwood
    NR13 4BH Norwich
    Norfolk
    Director
    The Pantiles Norwich Road
    Lingwood
    NR13 4BH Norwich
    Norfolk
    British29067790001
    RAFTERY, Joseph Patrick
    221 Calle Florecita
    92029 Escondido
    California
    Usa
    Director
    221 Calle Florecita
    92029 Escondido
    California
    Usa
    American18681710003
    ROSE, David Rowley
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    Director
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    United KingdomBritish89567200001
    SNOWBALL, Patrick Joseph Robert
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    Director
    The Old Rectory
    Longham
    NR19 2RG East Dereham
    Norfolk
    British145338520001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    AVIVA DIRECTOR SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    60496090003

    Does UNDERSHAFT INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 06, 1994
    Delivered On Apr 26, 1994
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1994Registration of a charge (395)
    • Jun 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee (created by the company in its former name of security pacific insurance group limited)
    Created On Apr 06, 1994
    Delivered On Apr 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from spig limited and security pacific insurance services limited to the chargee on any account whatsoever
    Short particulars
    In resepct of all the company's liability under the guarantee the bank shall have a lien on all securities or other property of the company held by the bank whether for safe custody or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Jun 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 06, 1994
    Delivered On Apr 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1994Registration of a charge (395)
    • Jun 26, 1999Statement of satisfaction of a charge in full or part (403a)

    Does UNDERSHAFT INSURANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2010Dissolved on
    Jun 23, 2009Commencement 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