UNDERSHAFT (NO. 12) LIMITED

UNDERSHAFT (NO. 12) LIMITED

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

    Company NameUNDERSHAFT (NO. 12) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02387887
    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 (NO. 12) LIMITED?

    • (7011) /

    Where is UNDERSHAFT (NO. 12) LIMITED located?

    Registered Office Address
    2 Rougier Street
    York
    YO90 1UU
    Undeliverable Registered Office AddressNo

    What were the previous names of UNDERSHAFT (NO. 12) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL ACCIDENT LIFE DEVELOPMENTS LIMITEDSep 13, 1989Sep 13, 1989
    LEGIBUS 1405 LIMITEDMay 23, 1989May 23, 1989

    What are the latest accounts for UNDERSHAFT (NO. 12) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for UNDERSHAFT (NO. 12) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Annual return made up to Aug 14, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2010

    Statement of capital on Sep 10, 2010

    • Capital: GBP 120,002
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Aviva Company Secretarial Services Limited on Aug 14, 2010

    2 pagesCH04

    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 Dec 10, 2009

    LRESSP

    Termination of appointment of David Rose as a director

    1 pagesTM01

    Appointment of Mrs Kirstine Ann Cooper as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed general accident life developments LIMITED\certificate issued on 07/11/08
    pagesCERTNM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 30/09/2008
    RES13

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Who are the officers of UNDERSHAFT (NO. 12) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    COMMONS, April Marie
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    Director
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    United KingdomBritish124541570001
    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 KingdomBritish66125620003
    CHAMBERS, Ian Alexander
    Isca House
    Warthill
    YO19 5XW York
    North Yorkshire
    Secretary
    Isca House
    Warthill
    YO19 5XW York
    North Yorkshire
    British2373280001
    GRAHAM, Alexander Donald
    Lund Farm
    Main Street, Helperby
    YO61 2NT York
    North Yorkshire
    Secretary
    Lund Farm
    Main Street, Helperby
    YO61 2NT York
    North Yorkshire
    British75015600001
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    HAY, Douglas Stephen
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    British1223250004
    HOLDER, Barrie
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    Director
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    British121900002
    HOLDER, Barrie
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    Director
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    British121900002
    INGLIS, Bruce William James
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    Director
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    British26093220001
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritish45967520001
    MATHIESON, Ian Douglas
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    Director
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    British7107910001
    ROBB, David Forrest Milne
    15 Buchan Drive
    PH1 1NQ Perth
    Director
    15 Buchan Drive
    PH1 1NQ Perth
    British74586930001
    ROBERTS, Thomas
    Holly House
    6 Westerhill
    PH1 1DH Perth
    Director
    Holly House
    6 Westerhill
    PH1 1DH Perth
    British49983330001
    ROBERTSON, William Nelson
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    Director
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    British497280001
    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
    SCROWSTON, Michael John
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    Director
    The Paddocks
    Sutton Road Huby
    YO6 1HF York
    North Yorkshire
    British36400340001
    WISE, David Andrew John
    20 Parkway
    Southgate
    N14 6QU London
    Director
    20 Parkway
    Southgate
    N14 6QU London
    United KingdomBritish74016310001
    WOMACK, Ian Bryan
    116 Union Street
    NR1 2TG Norwich
    Director
    116 Union Street
    NR1 2TG Norwich
    United KingdomBritish33902000002
    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 (NO. 12) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture
    Short particulars
    (For full details refrence doc 395 ref M86). 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
    • General Accident Life Assurance Limited
    Transactions
    • Nov 05, 1990Registration of a charge
    • Jan 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
    Short particulars
    (For full details refer to doc 395 ref M85). 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
    • Grneral Accident Life Assurance Limited
    Transactions
    • Nov 05, 1990Registration of a charge
    • Jan 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does UNDERSHAFT (NO. 12) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Dissolved on
    Dec 10, 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