UNDERSHAFT (NO. 13) LIMITED
Overview
| Company Name | UNDERSHAFT (NO. 13) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03573271 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNDERSHAFT (NO. 13) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTO WINDSCREENS GROUP LIMITED | Sep 02, 1998 | Sep 02, 1998 |
| INHOCO 788 LIMITED | Jun 01, 1998 | Jun 01, 1998 |
What are the latest accounts for UNDERSHAFT (NO. 13) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for UNDERSHAFT (NO. 13) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Graeme Mcandrew as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Richard Harold Spicker as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Rose as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alison Wilford as a director | 1 pages | TM01 | ||||||||||||||||||
Statement of capital on Aug 19, 2010
| 4 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||||||||||
Termination of appointment of John Kitson as a director | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr David Rowley Rose on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Alison Louise Wilford on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr John Robert Kitson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 32 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Certificate of change of name Company name changed auto windscreens group LIMITED\certificate issued on 30/12/08 | 2 pages | CERTNM | ||||||||||||||||||
Full accounts made up to Dec 31, 2007 | 33 pages | AA | ||||||||||||||||||
Who are the officers of UNDERSHAFT (NO. 13) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| MCANDREW, Graeme | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British And Australian | 113813150002 | |||||||||
| SPICKER, Richard Harold | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 120021510001 | |||||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| BESWICK, Timothy John | Director | 77 Middle Mead RG27 9TE Hook Hampshire | British | 53577230001 | ||||||||||
| BOWLES, Simon Alan | Director | Border Hill Doras Green Lane Dippenhall GU10 5DU Farnham Hampshire | United Kingdom | British | 114868080001 | |||||||||
| CALDWELL, Findlay Martin | Director | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | 50777030001 | |||||||||
| DAWSON, Phillip Anthony | Director | 52 Hall Farm Road Duffield DE56 4FS Belper Derbyshire | British | 64157740001 | ||||||||||
| DUFFY, William Kenneth | Director | Burnside Bucklebury Village RG7 6PS Reading Berkshire | England | British | 111020710001 | |||||||||
| DUNFOY, Mark Patrick | Director | 11 Heathviews Gardens SW15 3SZ London | England | British | 121433550001 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| HARRISON, Andrew | Director | Wimbushes Ragged Hall Lane AL2 3NW St. Albans Hertfordshire | United Kingdom | British | 9006050004 | |||||||||
| HEWITT, Alison Deborah | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 66782800004 | |||||||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||||||
| HODGSON, John Gordon | Director | Shelton NR15 2SQ Norfolk Sundial Farm | England | British | 187094170001 | |||||||||
| HUGHES, Mark Alan Craigmyle | Director | Holt Lodge Norwich Road NR25 6SP Holt Norfolk | British | 80621430002 | ||||||||||
| HUNT, Jacqueline | Director | Oakside Cottage Norwich Road, Hethersett NR9 3DE Norwich | British | 117817070002 | ||||||||||
| KITSON, John Robert | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 112819810001 | |||||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||||||
| MASTERSON, Christopher Mary | Director | Side Ley Cavendish Road St Georges Hill KT13 0JY Weybridge | United Kingdom | British | 35526310002 | |||||||||
| PENNYCOOK, Richard | Director | Sherington Place Church End MK16 9PA Sherington Bucks | British | 112734470001 | ||||||||||
| POTTS, Graeme John | Director | Bramley House Burchetts Green Road SL6 6RR Littlewick Green Berkshire | England | British | 89665780001 | |||||||||
| ROSE, David Rowley | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 89567200001 | |||||||||
| RUSSELL, Simon Richard | Director | Fern Glen House Hathersage Road, Dore S17 3AB Sheffield South Yorkshire | England | British | 92491800001 | |||||||||
| SEATON, John | Director | 204 Hurricane Way Woodley RG5 4UH Reading Berkshire | British | 91130160001 | ||||||||||
| SEATON, John | Director | 204 Hurricane Way Woodley RG5 4UH Reading Berkshire | British | 91130160001 | ||||||||||
| SNOWBALL, Patrick Joseph Robert | Director | St Helen's 1 Undershaft EC3P 3DQ London | British | 38351740003 | ||||||||||
| USHER, David Mark | Director | Winterwood 43a Borrowcop Lane WS14 9DG Lichfield Staffordshire | British | 36793680001 | ||||||||||
| USHER, John Richard | Director | The Old Bank House Main Street Winster DE4 2DH Matlock Derbyshire | England | British | 61195910001 | |||||||||
| WILFORD, Alison Louise | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 125033240001 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does UNDERSHAFT (NO. 13) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does UNDERSHAFT (NO. 13) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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