UNDERSHAFT (BONUS) LIMITED

UNDERSHAFT (BONUS) LIMITED

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

    Company NameUNDERSHAFT (BONUS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC008140
    JurisdictionScotland
    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 (BONUS) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is UNDERSHAFT (BONUS) LIMITED located?

    Registered Office Address
    Pitheavlis
    Perth
    PH2 0NH
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CGU BONUS LIMITEDOct 01, 1999Oct 01, 1999
    GA BONUS LIMITEDJan 01, 1992Jan 01, 1992
    THE NEW ZEALAND INSURANCE PLCSep 20, 1984Sep 20, 1984

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for UNDERSHAFT (BONUS) LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed cgu bonus LIMITED\certificate issued on 13/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2012

    Change company name resolution on Dec 12, 2012

    RES15
    change-of-nameDec 13, 2012

    Change of name by resolution

    NM01

    Appointment of Mr John Patrick Sorrell as a director

    2 pagesAP01

    Appointment of Mr Richard Harold Spicker as a director

    2 pagesAP01

    Termination of appointment of Clifford Abrahams as a director

    1 pagesTM01

    Termination of appointment of Jessie Burrows as a director

    1 pagesTM01

    Statement of capital on Nov 08, 2012

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Termination of appointment of David Mcmillan as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    53 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Appointment of Jessie Josephine Burrows as a director

    2 pagesAP01

    Termination of appointment of Sean Egan as a director

    1 pagesTM01

    Annual return made up to Jul 14, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    53 pagesAA

    Director's details changed for Mr Sean Egan on Aug 26, 2010

    2 pagesCH01

    Annual return made up to Jul 14, 2010 with full list of shareholders

    14 pagesAR01

    Appointment of Mr Clifford James Abrahams as a director

    2 pagesAP01

    Who are the officers of UNDERSHAFT (BONUS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Secretary
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    British120021510001
    SORRELL, John Patrick
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    EnglandBritish,Australian174090030001
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    England
    EnglandBritish120021510001
    SHORT, Dianne Elsie
    Brown Cottage Butts Green
    Sandon
    CM2 7RN Chelmsford
    Essex
    Secretary
    Brown Cottage Butts Green
    Sandon
    CM2 7RN Chelmsford
    Essex
    British607010001
    WHITAKER, Richard Andrew
    Barnkittock House
    Comrie Road
    PH7 4BQ Crieff
    Perthshire
    Secretary
    Barnkittock House
    Comrie Road
    PH7 4BQ Crieff
    Perthshire
    British497250002
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABRAHAMS, Clifford James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish153206280001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BURROWS, Jessie Josephine
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish165470180001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EGAN, Sean
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandIrish192694110001
    FOUND, Paul Anthony
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    Director
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    United KingdomBritish59305400001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Uk
    United KingdomBritish58444370003
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    British117817070002
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritish45967520001
    KITSON, John Robert
    Surrey Street
    NR1 3NG Norwich
    8
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United KingdomBritish112819810001
    LISTER, Nigel George
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    Director
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    British498400001
    MACDONALD, David Gavin
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    Director
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    United KingdomBritish124485280001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MALCOLM, Donald Guy
    54 Queenscliff Road
    Queenscliff
    FOREIGN Sydney
    Australia
    Director
    54 Queenscliff Road
    Queenscliff
    FOREIGN Sydney
    Australia
    New Zealander607020001
    MAYER, Igal Mordeciah
    Cheyne Row
    SW3 5HW London
    31
    United Kingdom
    Director
    Cheyne Row
    SW3 5HW London
    31
    United Kingdom
    United KingdomIsraeli122717100002
    MAYER, Igal Mordeciah
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Canadian73418470001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritish147818340001
    MCMILLAN, David John Ramsay
    Surrey Street
    Norfolk
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    Norfolk
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritish90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    United KingdomBritish90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    United KingdomBritish90058230007
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritish114681920001
    RACKLEY, Peter James
    15 Roundwood Grove
    Hutton Mount
    CM13 2NE Brentwood
    Essex
    Director
    15 Roundwood Grove
    Hutton Mount
    CM13 2NE Brentwood
    Essex
    United KingdomBritish607030001
    RAMSAY, Caroline Francis
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    Director
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    British95697550001
    ROBERTS, Thomas
    Holly House
    6 Westerhill
    PH1 1DH Perth
    Director
    Holly House
    6 Westerhill
    PH1 1DH Perth
    British49983330001
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutch169548140001
    SCOTT, Robert Avisson
    Glebe House
    Auchterarder Road
    PH2 0RJ Dunning
    Perthshire
    Director
    Glebe House
    Auchterarder Road
    PH2 0RJ Dunning
    Perthshire
    Australian1226660001
    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

    Does UNDERSHAFT (BONUS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit and charge
    Created On Oct 25, 1993
    Delivered On Nov 11, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See companies house microfiche.
    Persons Entitled
    • Pool Reinsurance Company Limited
    Transactions
    • Nov 11, 1993Registration of a charge (410)
    • Nov 01, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Reinsurance deposit agreement
    Created On Oct 14, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies at the date of the reinsurance deposit agreement or at any time thereafter during the subsistence of the security constituted by the reinsurance deposit agreement standing to the credit of: (a) each reinsurance deposit or other account with the bank referred to in clause 3(a)(i) of the reinsurance deposit agreement; (b) any account opened by the bank pursuant to clause 11(b) of the reinsurance deposit agreement; or (c) any other account referred to in clause 13 of the reinsurance deposit agreement and, in each case, all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies.
    Persons Entitled
    • Citibank N.A
    Transactions
    • Nov 02, 1988Registration of a charge
    • Nov 01, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Sep 10, 1980
    Delivered On Sep 16, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/40 waldemar ave mansions, colehill lane, london S.W.6.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Sep 16, 1980Registration of a charge
    Legal charge
    Created On Mar 28, 1980
    Delivered On Apr 14, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1/15, 16/25, 26/35, 36/50 king's gardens, west end lane, west hampstead, camden.
    Persons Entitled
    • Standard Chartered Bank Limited
    Transactions
    • Apr 14, 1980Registration of a charge
    Legal charge
    Created On Jan 21, 1980
    Delivered On Feb 04, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All that leasehold property known as 20/46 westminster mansions, great smith street, london S.W.1.
    Persons Entitled
    • Standard Chartered Bank Limited
    Transactions
    • Feb 04, 1980Registration of a charge

    Does UNDERSHAFT (BONUS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Commencement of winding up
    May 06, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    Peter James Greaves
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House, 33 Wellington Street
    LS1 4JP Leeds
    Notesscottish-insolvency-info

    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