UNDERSHAFT (NUMG) LIMITED

UNDERSHAFT (NUMG) LIMITED

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

    Company NameUNDERSHAFT (NUMG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02129286
    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 (NUMG) LIMITED?

    • (7499) /

    Where is UNDERSHAFT (NUMG) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION MORTGAGES (GENERAL) LIMITEDJan 09, 1997Jan 09, 1997
    ST. STEPHEN'S POLICIES LIMITEDAug 18, 1987Aug 18, 1987
    GAINAMPLE LIMITEDMay 08, 1987May 08, 1987

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for UNDERSHAFT (NUMG) 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 Kevin Sale as a director

    1 pagesTM01

    Termination of appointment of David Mcmillan as a director

    1 pagesTM01

    Termination of appointment of Alison Wilford as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed norwich union mortgages (general) 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 capital on Aug 12, 2010

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of decreasing authorised share capital

    RES05
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 13, 2010 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Director's details changed for Mr David John Ramsay Mcmillan on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 01/12/2008
    RES13

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Who are the officers of UNDERSHAFT (NUMG) 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
    MCANDREW, Graeme
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    United KingdomBritish And Australian113813150002
    SPICKER, Richard Harold
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    EnglandBritish120021510001
    KNIGHTS, Barry Bryan
    8 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    Secretary
    8 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    British26064580001
    OXBURY, Michael David
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    Secretary
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    British5187360001
    PARKER, David Ernest
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    Secretary
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    British34194640001
    PARKER, David Ernest
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    Secretary
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    British34194640001
    THIRKETTLE, Diane Margaret
    East Lynne Wheel Road
    Alpington
    NR14 7NH Norwich
    Norfolk
    Secretary
    East Lynne Wheel Road
    Alpington
    NR14 7NH Norwich
    Norfolk
    British54236600001
    ANDERSON, Charles Andrew
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    Director
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    British65035350001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    British111697420001
    EGAN, Sean
    19 Prior Park Buildings
    BA2 4NP Bath
    Director
    19 Prior Park Buildings
    BA2 4NP Bath
    United KingdomIrish74137500002
    GUNSON, Adrian John
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    Director
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    EnglandEnglish5187370001
    HEYWORTH-DUNNE, James Anthony
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    Director
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    British45398490002
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish58444370003
    HODGES, Mark Steven
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    Director
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    British58444370002
    LOADES, Geoffrey
    Upland House Main Road
    Swardeston
    NR14 8AD Norwich
    Norfolk
    Director
    Upland House Main Road
    Swardeston
    NR14 8AD Norwich
    Norfolk
    EnglandBritish6083390001
    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
    MCMILLAN, David John Ramsay
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    United KingdomBritish90058230007
    MILLS, Albert Gordon
    Rossacre
    Church Lane Wicklewood Wymondham
    NR18 9QH Norwich
    Norfolk
    Director
    Rossacre
    Church Lane Wicklewood Wymondham
    NR18 9QH Norwich
    Norfolk
    British19967790002
    PLUMMER, Derek William
    The Pantiles Norwich Road
    Lingwood
    NR13 4BH Norwich
    Norfolk
    Director
    The Pantiles Norwich Road
    Lingwood
    NR13 4BH Norwich
    Norfolk
    British29067790001
    SALE, Kevin Leslie
    Holly House 121 Taverham Road
    Taverham
    NR8 6SG Norwich
    Norfolk
    Director
    Holly House 121 Taverham Road
    Taverham
    NR8 6SG Norwich
    Norfolk
    United KingdomBritish16689300003
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    British91130160001
    SMITH, Patrick Joseph Edward
    The Lodge
    Old Lakenham
    NR1 2NR Norwich
    Norfolk
    Director
    The Lodge
    Old Lakenham
    NR1 2NR Norwich
    Norfolk
    EnglandBritish157973240001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    WILFORD, Alison Louise
    8 Surrey Street
    Norwich
    NR1 3NG
    Director
    8 Surrey Street
    Norwich
    NR1 3NG
    United KingdomBritish125033240001
    WOOLTERTON, Peter William
    219 Thunder Lane
    NR7 0JA Norwich
    Norfolk
    Director
    219 Thunder Lane
    NR7 0JA Norwich
    Norfolk
    British7733890001

    Does UNDERSHAFT (NUMG) 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
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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