UNDERSHAFT (INVEST) LIMITED

UNDERSHAFT (INVEST) LIMITED

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

    Company NameUNDERSHAFT (INVEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02180239
    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 (INVEST) LIMITED?

    • (7487) /

    Where is UNDERSHAFT (INVEST) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    RAC INVESTMENTS LIMITEDMar 25, 1988Mar 25, 1988
    CAUSEMONEY LIMITEDOct 19, 1987Oct 19, 1987

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for UNDERSHAFT (INVEST) 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

    Termination of appointment of Kirstine Cooper as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2010

    Statement of capital on Jun 22, 2010

    • Capital: GBP 2
    SH01

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

    2 pagesCH04

    Termination of appointment of April Commons as a director

    1 pagesTM01

    Appointment of Mr Richard Harold Spicker as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed rac investments LIMITED\certificate issued on 09/12/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mrs Kirstine Ann Cooper as a director

    2 pagesAP01

    Appointment of Ms April Marie Commons as a director

    2 pagesAP01

    Termination of appointment of Alison Wilford as a director

    1 pagesTM01

    Termination of appointment of David Rose as a director

    1 pagesTM01

    Termination of appointment of John Kitson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    26 pagesAA

    legacy

    4 pages363a

    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 (INVEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Identification TypeEuropean Economic Area
    Registration Number2084205
    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
    JOHNSTON, David Keith
    7 Leathwaite Road
    SW11 1XG London
    Secretary
    7 Leathwaite Road
    SW11 1XG London
    British3312530001
    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
    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
    COMMONS, April Marie
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishInsurance Company Official124541570001
    COOPER, Kirstine Ann
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishInsurance Company Official66125620003
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    GUY, Paul Nelson
    3 Hamilton Gardens
    NW8 9PT London
    Director
    3 Hamilton Gardens
    NW8 9PT London
    BritishChartered Accountant11126050001
    HANCOCK, Brian Paul
    47 Grimsdyke Crescent
    EN5 4AQ Barnet
    Hertfordshire
    Director
    47 Grimsdyke Crescent
    EN5 4AQ Barnet
    Hertfordshire
    EnglandBritishTreasurer43810120005
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishInsurance Company Official66782800004
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishFinance Director163759450001
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    BritishInsurance Company Official117817070002
    JOHNSON, Neil Anthony
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    Director
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    United KingdomBritishGeneral Secretary62577160002
    JOHNSTON, David Keith
    7 Leathwaite Road
    SW11 1XG London
    Director
    7 Leathwaite Road
    SW11 1XG London
    BritishSolicitor3312530001
    KITSON, John Robert
    Abbots Barn
    Back Lane, Mattishall
    NR20 3QX Dereham
    Norfolk
    Director
    Abbots Barn
    Back Lane, Mattishall
    NR20 3QX Dereham
    Norfolk
    United KingdomBritishInsurance Company Official112819810001
    LIVERMORE, David John
    Houghton
    SO20 6LY Stockbridge
    Bossington Mill
    Hants
    Director
    Houghton
    SO20 6LY Stockbridge
    Bossington Mill
    Hants
    EnglandBritishGroup Managing Director27034050002
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    BritishInsurance Company Official145338560001
    MAVOR, Ian Gordon Ferrier
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    Director
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    BritishSolicitor61855290001
    MILLER, Alastair
    42 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    42 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    BritishChartered Accountant68200790001
    PENNYCOOK, Richard
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    Director
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    BritishGroup Finance Director112734470001
    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 KingdomBritishInsurance Company Official89567200001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    BritishInsurance Company Official91130160001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    BritishInsurance Company Official91130160001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    BritishInsurance Company Official38351740003
    WILFORD, Alison Louise
    Red House Farm
    Low Road, Alburgh
    IP20 0BZ Harleston
    Director
    Red House Farm
    Low Road, Alburgh
    IP20 0BZ Harleston
    United KingdomBritishInsurance Company Official125033240001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Director
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    BritishSolicitor32782910002

    Does UNDERSHAFT (INVEST) 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