UNDERSHAFT (BRAND) LIMITED

UNDERSHAFT (BRAND) LIMITED

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

    Company NameUNDERSHAFT (BRAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04617557
    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 (BRAND) LIMITED?

    • (7487) /

    Where is UNDERSHAFT (BRAND) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    RAC BRAND MANAGEMENT LIMITEDDec 13, 2002Dec 13, 2002

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 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 Dec 10, 2009

    LRESSP

    Certificate of change of name

    Company name changed rac brand management LIMITED\certificate issued on 20/11/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-MDSC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of decreasing authorised share capital

    RES05

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2009

    27 pagesAA

    legacy

    1 pages225

    legacy

    1 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    4 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 01/12/2008
    RES13

    Full accounts made up to Dec 31, 2007

    27 pagesAA

    legacy

    1 pages88(2)

    Who are the officers of UNDERSHAFT (BRAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    COMMONS, April Marie
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    Director
    13 Bloomfield Close
    GU21 2BL Woking
    Surrey
    United KingdomBritish124541570001
    COOPER, Kirstine Ann
    Kinnoull
    30 The Rise
    TN13 1RQ Sevenoaks
    Kent
    Director
    Kinnoull
    30 The Rise
    TN13 1RQ Sevenoaks
    Kent
    United KingdomBritish66125620003
    TAYLOR, Alec
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    Secretary
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    British12739480001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ADDISON, Niall
    19 Summerhill Lane
    Lindfield
    RH16 1RP Haywards Heath
    West Sussex
    Director
    19 Summerhill Lane
    Lindfield
    RH16 1RP Haywards Heath
    West Sussex
    EnglandBritish5317830001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    British117817070002
    KITSON, John Robert
    Abbots Barn
    Back Lane, Mattishall
    NR20 3QX Dereham
    Norfolk
    Director
    Abbots Barn
    Back Lane, Mattishall
    NR20 3QX Dereham
    Norfolk
    United KingdomBritish112819810001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    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
    WILFORD, Alison Louise
    Red House Farm
    Low Road, Alburgh
    IP20 0BZ Harleston
    Director
    Red House Farm
    Low Road, Alburgh
    IP20 0BZ Harleston
    United KingdomBritish125033240001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Does UNDERSHAFT (BRAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Dissolved on
    Dec 10, 2009Commencement 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