UNDERWRITING DIRECT LIMITED
Overview
| Company Name | UNDERWRITING DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03967292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNDERWRITING DIRECT LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is UNDERWRITING DIRECT LIMITED located?
| Registered Office Address | 4th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UNDERWRITING DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for UNDERWRITING DIRECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registration of charge 039672920002, created on Jan 31, 2018 | 37 pages | MR01 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on Feb 05, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of James D'arcy Vincent as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicolas Norman Bedford as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Sampson as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Douglas Warner as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Director's details changed for Mr Nicolas Norman Bedford on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr Nicolas Norman Bedford as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Mark Franklin as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Pearson as a director | 1 pages | TM01 | ||||||||||
Appointment of James D'arcy Vincent as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Shearer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of UNDERWRITING DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAMPSON, Gavin James | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 233496390001 | |||||||||
| WARNER, John Douglas | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 31408500002 | |||||||||
| ADOM, Rita | Secretary | 1 Willow Green WD6 2JS Borehamwood Hertfordshire | British | 117010040001 | ||||||||||
| COOK, Dean Vernon | Secretary | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | British | 125206170001 | ||||||||||
| DOMNITZ, Raymond Peter | Secretary | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| GLASS, Colin | Secretary | The Fairway LS17 7PD Leeds 66 West Yorkshire | British | 17429220001 | ||||||||||
| JEWETT, Robert William | Secretary | 33 Parsonage Lot Road FOREIGN Lebanon New Jersey 08833 Usa | American | 85465730001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BENTON, Jonathan | Director | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | United Kingdom | British | 183582440001 | |||||||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| BEW, David | Director | 3 Southlands Drive Morton DN21 3EZ Gainsborough Lincolnshire | British | 117009730001 | ||||||||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||||||
| DOMNITZ, Raymond Peter | Director | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| ELLIOTT, Peter Gerald | Director | Lynkay Lambs Lane North RM13 9XT Rainham Essex | British | 91078820001 | ||||||||||
| FLANAGAN, Michael John | Director | Highfield Willand Road EX15 1AP Cullompton Devon | British | 117009770001 | ||||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| HOUGHTON BROWN, David Brown | Director | 31 Devereux Drive WD17 3DD Watford Hertfordshire | United Kingdom | British | 117009690001 | |||||||||
| LOVETT, Lee | Director | 22 Cedar Drive Southwater RH13 7UF Horsham West Sussex | British | 60568440001 | ||||||||||
| PATTERSON, David Manley | Director | 5 Quinmoor Farm Broadwell GL56 0QT Moreton In Marsh Gloucestershire | England | British | 44761710002 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| POWELL, Jason Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 116181020001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| SPENSER, John Laurance | Director | Lynton House Ixworth Thorpe IP31 1QP Bury St. Edmunds Suffolk | British | 70365090002 | ||||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of UNDERWRITING DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicals Direct Group Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNDERWRITING DIRECT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 31, 2018 Delivered On Feb 06, 2018 | Outstanding | ||
Brief description Fixed charges over all land and intellectual property owned by the company at any time. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 09, 2007 Delivered On Oct 12, 2007 | 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 aforementioned instrument creating or evidencing the charge | |
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
| ||||
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