UNDERSHAFT (NUML) LIMITED

UNDERSHAFT (NUML) LIMITED

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

    Company NameUNDERSHAFT (NUML) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03280721
    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 (NUML) LIMITED?

    • (6522) /

    Where is UNDERSHAFT (NUML) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION MORTGAGES (LIFE) LIMITEDSep 24, 1998Sep 24, 1998
    ELECTLEASE LIMITEDNov 19, 1996Nov 19, 1996

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for UNDERSHAFT (NUML) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 1,000
    SH01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2010

    LRESSP

    Statement of capital on Dec 09, 2010

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re signatorys 26/11/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAR01

    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 Oct 01, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Director's details changed for Ms Jennifer Jane Wilman on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick John Neville on Apr 01, 2010

    2 pagesCH01

    Appointment of Ms Jennifer Jane Wilman as a director

    2 pagesAP01

    Appointment of Mr Patrick John Neville as a director

    2 pagesAP01

    Termination of appointment of Kirstine Cooper as a director

    1 pagesTM01

    Termination of appointment of April Commons as a director

    1 pagesTM01

    Termination of appointment of Toby Strauss as a director

    1 pagesTM01

    Termination of appointment of John Lister as a director

    1 pagesTM01

    Termination of appointment of Mark Hodges as a director

    1 pagesTM01

    Termination of appointment of David Barral as a director

    1 pagesTM01

    Who are the officers of UNDERSHAFT (NUML) 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
    NEVILLE, Patrick John
    2 Rougier Street
    York
    YO90 1UU
    Director
    2 Rougier Street
    York
    YO90 1UU
    ScotlandBritishDirector120740340001
    WILMAN, Jennifer Jane
    2 Rougier Street
    York
    YO90 1UU
    Director
    2 Rougier Street
    York
    YO90 1UU
    EnglandBritishDirector122936470001
    OXBURY, Michael David
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    Secretary
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    BritishInsurance Company Official5187360001
    THIRKETTLE, Diane Margaret
    East Lynne Wheel Road
    Alpington
    NR14 7NH Norwich
    Norfolk
    Secretary
    East Lynne Wheel Road
    Alpington
    NR14 7NH Norwich
    Norfolk
    BritishIns Co Official54236600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritishFinance Director109869840001
    ANDERSON, Charles Andrew
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    Director
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    BritishInsurance Company Official65035350001
    BARRAL, David Barclay
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    Director
    12 Brinklow Way
    Yew Tree Lane
    HG2 9JW Harrogate
    North Yorkshire
    EnglandBritishDirector101597700001
    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 KingdomBritishDirector124541570001
    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 KingdomBritishDirector66125620003
    COURTENAY-SMITH, Nicholas Andrew
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    Director
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    BritishInsurance Company Official38586970004
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    GUNSON, Adrian John
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    Director
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    EnglandEnglishInsurance Company Official5187370001
    HEYWORTH-DUNNE, James Anthony
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    Director
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    BritishInsurance Company Official45398490002
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    United KingdomBritishDirector58444370003
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    KELLY, Mark Peter
    9 Carlton Road
    KT3 3AJ New Malden
    Surrey
    Director
    9 Carlton Road
    KT3 3AJ New Malden
    Surrey
    BritishInsurance Company Official32781810002
    LISTER, John Robert
    Westfield Farm House
    Askham Lane, Acomb
    YO24 3HB York
    Director
    Westfield Farm House
    Askham Lane, Acomb
    YO24 3HB York
    EnglandBritishDirector80609740002
    LISTER, John Robert
    Westfield Farm House
    Askham Lane, Acomb
    YO24 3HB York
    Director
    Westfield Farm House
    Askham Lane, Acomb
    YO24 3HB York
    EnglandBritishCompany Director80609740002
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritishInsurance Company Official147818340001
    NICANDROU, Nicolaos
    Rougier Street
    YO90 1UU York
    2
    North Yorkshire
    United Kingdom
    Director
    Rougier Street
    YO90 1UU York
    2
    North Yorkshire
    United Kingdom
    BritishDirector95978890002
    RILEY, Cathryn Elizabeth
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    Director
    Lansdown
    84 Staines Road, Wraysbury
    TW19 5AA Staines
    Middlesex
    EnglandBritishDirector127925720001
    ROWLINSON, David
    23 Padgate
    Thorpe End
    NR13 5DG Norwich
    Norfolk
    Director
    23 Padgate
    Thorpe End
    NR13 5DG Norwich
    Norfolk
    BritishInsurance Company Official41637040001
    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 KingdomBritishInsurance Company Official16689300003
    SEWELL, Christopher John
    Topcroft Hall
    Topcroft
    NR35 2BJ Bungay
    Suffolk
    Director
    Topcroft Hall
    Topcroft
    NR35 2BJ Bungay
    Suffolk
    BritishFellow Of Institute Actuaries79983830001
    SHAW, Geoffrey John Mason
    Easthill House Easthill Lane
    Bramerton
    NR14 7EQ Norwich
    Norfolk
    Director
    Easthill House Easthill Lane
    Bramerton
    NR14 7EQ Norwich
    Norfolk
    BritishIns Co Official28222020001
    STRAUSS, Toby Emil
    Hadley Gardens
    W4 4NX London
    24
    Director
    Hadley Gardens
    W4 4NX London
    24
    EnglandBritishDirector66614150003
    URMSTON, Michael Norris
    The Coach House
    Fulford Park, Fulford
    YO10 4QE York
    North Yorkshire
    Director
    The Coach House
    Fulford Park, Fulford
    YO10 4QE York
    North Yorkshire
    United KingdomBritishActuary26066440002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does UNDERSHAFT (NUML) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2011Dissolved on
    Dec 10, 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