UNDERWRITING DIRECT LIMITED

UNDERWRITING DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNDERWRITING DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03967292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for UNDERWRITING DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for UNDERWRITING DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registration of charge 039672920002, created on Jan 31, 2018

    37 pagesMR01

    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 pagesAD01

    Termination of appointment of Capita Group Secretary Limited as a secretary on Jan 31, 2018

    1 pagesTM02

    Termination of appointment of James D'arcy Vincent as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Nicolas Norman Bedford as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Capita Corporate Director Limited as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Gavin Sampson as a director on Jan 31, 2018

    2 pagesAP01

    Appointment of Mr John Douglas Warner as a director on Jan 31, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Nicolas Norman Bedford on Aug 20, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mr Nicolas Norman Bedford as a director on Jul 11, 2014

    2 pagesAP01

    Termination of appointment of Peter Mark Franklin as a director on Jul 11, 2014

    1 pagesTM01

    Termination of appointment of Emma Pearson as a director

    1 pagesTM01

    Appointment of James D'arcy Vincent as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01

    Who are the officers of UNDERWRITING DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMPSON, Gavin James
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    United KingdomBritish233496390001
    WARNER, John Douglas
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    United KingdomBritish31408500002
    ADOM, Rita
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    Secretary
    1 Willow Green
    WD6 2JS Borehamwood
    Hertfordshire
    British117010040001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Secretary
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    British125206170001
    DOMNITZ, Raymond Peter
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    Secretary
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    British45131090001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Secretary
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    British17429220001
    JEWETT, Robert William
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    Secretary
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    American85465730001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BENTON, Jonathan
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    Director
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    United KingdomBritish183582440001
    BENTON, Michael David Allen
    129 Broadhurst Gardens
    NW6 3BJ London
    Director
    129 Broadhurst Gardens
    NW6 3BJ London
    United KingdomBritish117018100001
    BEW, David
    3 Southlands Drive
    Morton
    DN21 3EZ Gainsborough
    Lincolnshire
    Director
    3 Southlands Drive
    Morton
    DN21 3EZ Gainsborough
    Lincolnshire
    British117009730001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Director
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    EnglandBritish125206170001
    DOMNITZ, Raymond Peter
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    Director
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    British45131090001
    ELLIOTT, Peter Gerald
    Lynkay
    Lambs Lane North
    RM13 9XT Rainham
    Essex
    Director
    Lynkay
    Lambs Lane North
    RM13 9XT Rainham
    Essex
    British91078820001
    FLANAGAN, Michael John
    Highfield
    Willand Road
    EX15 1AP Cullompton
    Devon
    Director
    Highfield
    Willand Road
    EX15 1AP Cullompton
    Devon
    British117009770001
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    HOUGHTON BROWN, David Brown
    31 Devereux Drive
    WD17 3DD Watford
    Hertfordshire
    Director
    31 Devereux Drive
    WD17 3DD Watford
    Hertfordshire
    United KingdomBritish117009690001
    LOVETT, Lee
    22 Cedar Drive
    Southwater
    RH13 7UF Horsham
    West Sussex
    Director
    22 Cedar Drive
    Southwater
    RH13 7UF Horsham
    West Sussex
    British60568440001
    PATTERSON, David Manley
    5 Quinmoor Farm
    Broadwell
    GL56 0QT Moreton In Marsh
    Gloucestershire
    Director
    5 Quinmoor Farm
    Broadwell
    GL56 0QT Moreton In Marsh
    Gloucestershire
    EnglandBritish44761710002
    PEARSON, Emma Louise
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish259860950001
    POWELL, Jason Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish116181020001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    SPENSER, John Laurance
    Lynton House
    Ixworth Thorpe
    IP31 1QP Bury St. Edmunds
    Suffolk
    Director
    Lynton House
    Ixworth Thorpe
    IP31 1QP Bury St. Edmunds
    Suffolk
    British70365090002
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish115136550001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of UNDERWRITING DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03097124
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UNDERWRITING DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capita Health Holdings Limited
    Transactions
    • Feb 06, 2018Registration of a charge (MR01)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 12, 2007Registration of a charge (395)
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    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