UNDERSHAFT (NO. 13) LIMITED

UNDERSHAFT (NO. 13) LIMITED

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

    Company NameUNDERSHAFT (NO. 13) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03573271
    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. 13) LIMITED?

    • (7415) /

    Where is UNDERSHAFT (NO. 13) LIMITED located?

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

    What were the previous names of UNDERSHAFT (NO. 13) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTO WINDSCREENS GROUP LIMITEDSep 02, 1998Sep 02, 1998
    INHOCO 788 LIMITEDJun 01, 1998Jun 01, 1998

    What are the latest accounts for UNDERSHAFT (NO. 13) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for UNDERSHAFT (NO. 13) 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 David Rose as a director

    1 pagesTM01

    Termination of appointment of Alison Wilford as a director

    1 pagesTM01

    Statement of capital on Aug 19, 2010

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem to £0 reduce cap redemption to £0 12/08/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of decreasing authorised share capital

    RES05

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

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

    2 pagesCH04

    Termination of appointment of John Kitson as a director

    1 pagesTM01

    Director's details changed for Mr David Rowley Rose on Oct 01, 2009

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr John Robert Kitson on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    32 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed auto windscreens group LIMITED\certificate issued on 30/12/08
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2007

    33 pagesAA

    Who are the officers of UNDERSHAFT (NO. 13) 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
    MCANDREW, Graeme
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish And Australian113813150002
    SPICKER, Richard Harold
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish120021510001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    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 KingdomBritish114868080001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    DAWSON, Phillip Anthony
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    Director
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    British64157740001
    DUFFY, William Kenneth
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    Director
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    EnglandBritish111020710001
    DUNFOY, Mark Patrick
    11 Heathviews Gardens
    SW15 3SZ London
    Director
    11 Heathviews Gardens
    SW15 3SZ London
    EnglandBritish121433550001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    HARRISON, Andrew
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    Director
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    United KingdomBritish9006050004
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HODGSON, John Gordon
    Shelton
    NR15 2SQ Norfolk
    Sundial Farm
    Director
    Shelton
    NR15 2SQ Norfolk
    Sundial Farm
    EnglandBritish187094170001
    HUGHES, Mark Alan Craigmyle
    Holt Lodge
    Norwich Road
    NR25 6SP Holt
    Norfolk
    Director
    Holt Lodge
    Norwich Road
    NR25 6SP Holt
    Norfolk
    British80621430002
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    British117817070002
    KITSON, John Robert
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish112819810001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MASTERSON, Christopher Mary
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Director
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    United KingdomBritish35526310002
    PENNYCOOK, Richard
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    Director
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    British112734470001
    POTTS, Graeme John
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    Director
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    EnglandBritish89665780001
    ROSE, David Rowley
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish89567200001
    RUSSELL, Simon Richard
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    Director
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    EnglandBritish92491800001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    British91130160001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    British91130160001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    USHER, David Mark
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British36793680001
    USHER, John Richard
    The Old Bank House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    The Old Bank House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    EnglandBritish61195910001
    WILFORD, Alison Louise
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish125033240001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does UNDERSHAFT (NO. 13) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 07, 1998
    Delivered On Aug 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries, as therein defined)) or to any of the other beneficiaries under or pursuant to the finance documents (as therein defined) including the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Fuji Bank, Limitedas Security Trustee for the Beneficiaries
    Transactions
    • Aug 25, 1998Registration of a charge (395)
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)

    Does UNDERSHAFT (NO. 13) 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