UNDERSHAFT (HAMILTON) LIMITED

Register to unlock more data on OkredoRegister

UNDERSHAFT (HAMILTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01655888

Incorporation date

01/08/1982

Size

Full

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, Norfolk NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1982)
dot icon13/08/2013
Final Gazette dissolved following liquidation
dot icon13/05/2013
Return of final meeting in a members' voluntary winding up
dot icon07/01/2013
Declaration of solvency
dot icon07/01/2013
Appointment of a voluntary liquidator
dot icon07/01/2013
Resolutions
dot icon12/12/2012
Resolutions
dot icon03/12/2012
Appointment of Mr John Patrick Sorrell as a director on 2012-11-28
dot icon03/12/2012
Appointment of Mr Richard Harold Spicker as a director on 2012-11-28
dot icon03/12/2012
Termination of appointment of Clifford James Abrahams as a director on 2012-11-28
dot icon03/12/2012
Termination of appointment of Jessie Josephine Burrows as a director on 2012-11-28
dot icon05/11/2012
Statement of capital on 2012-11-06
dot icon05/11/2012
Statement by Directors
dot icon05/11/2012
Solvency Statement dated 23/10/12
dot icon05/11/2012
Resolutions
dot icon18/09/2012
Termination of appointment of David John Ramsay Mcmillan as a director on 2012-09-17
dot icon16/07/2012
Auditor's resignation
dot icon08/07/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Auditor's resignation
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/12/2011
Appointment of Jessie Josephine Burrows as a director on 2011-12-20
dot icon20/12/2011
Termination of appointment of Sean Egan as a director on 2011-12-20
dot icon03/07/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Janice Deakin as a director
dot icon31/01/2011
Appointment of Ms Janice Deakin as a director
dot icon31/01/2011
Termination of appointment of Janice Deakin as a director
dot icon31/01/2011
Termination of appointment of Axel Schmidt as a director
dot icon21/11/2010
Resolutions
dot icon21/11/2010
Statement of company's objects
dot icon12/09/2010
Director's details changed for Mr Sean Egan on 2010-08-26
dot icon04/08/2010
Appointment of Mr Clifford James Abrahams as a director
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon12/05/2010
Appointment of Mr Axel Schmidt as a director
dot icon08/04/2010
Termination of appointment of John Kitson as a director
dot icon08/04/2010
Termination of appointment of David Watson as a director
dot icon08/04/2010
Appointment of Mr Sean Egan as a director
dot icon08/04/2010
Appointment of Ms Janice Deakin as a director
dot icon25/02/2010
Appointment of Mr David John Ramsay Mcmillan as a director
dot icon23/02/2010
Director's details changed for Mr David Kenneth Watson on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr John Robert Kitson on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Mr Richard Harold Spicker on 2009-10-01
dot icon05/01/2010
Termination of appointment of Igal Mayer as a director
dot icon24/09/2009
Director's Change of Particulars / igal mayer / 01/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 103 yorkminster road, now: cheyne row; Post Town was: toronto, now: london; Region was: ontario, now: ; Post Code was: , now: SW3 5HW; Country was: canada, now: united kingdom
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 02/06/09; full list of members
dot icon13/01/2009
Director appointed mr david kenneth watson
dot icon09/11/2008
Resolutions
dot icon22/09/2008
Appointment Terminated Director jacqueline hunt
dot icon09/09/2008
Appointment Terminated Director david mcmillan
dot icon03/09/2008
Director appointed david john ramsay mcmillan
dot icon27/08/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon01/07/2008
Return made up to 02/06/08; full list of members
dot icon13/02/2008
Auditor's resignation
dot icon01/01/2008
Registered office changed on 02/01/08 from: st helens 1 undershaft london EC3P 3DQ
dot icon01/01/2008
New director appointed
dot icon10/12/2007
Full accounts made up to 2007-08-31
dot icon18/11/2007
Registered office changed on 19/11/07 from: north street winkfield windsor berkshire SL4 4TD
dot icon18/11/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon18/11/2007
Secretary resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
Director resigned
dot icon18/11/2007
New director appointed
dot icon18/11/2007
New director appointed
dot icon18/11/2007
New secretary appointed
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon25/01/2007
Secretary's particulars changed
dot icon17/01/2007
New director appointed
dot icon03/01/2007
Ad 18/12/06--------- £ si 10000000@1=10000000 £ ic 23212429/33212429
dot icon17/10/2006
Director resigned
dot icon01/10/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon09/07/2006
New director appointed
dot icon26/06/2006
Return made up to 02/06/06; full list of members
dot icon30/05/2006
New director appointed
dot icon16/03/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Director resigned
dot icon08/06/2005
Director's particulars changed
dot icon06/06/2005
Director's particulars changed
dot icon06/06/2005
Return made up to 02/06/05; full list of members
dot icon17/03/2005
Director's particulars changed
dot icon17/03/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
New director appointed
dot icon17/01/2005
Ad 30/12/04--------- £ si 10000000@1=10000000 £ ic 13212429/23212429
dot icon21/12/2004
Director's particulars changed
dot icon08/12/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon22/07/2004
Director's particulars changed
dot icon21/06/2004
Return made up to 02/06/04; full list of members
dot icon21/06/2004
Registered office changed on 22/06/04
dot icon07/06/2004
Director's particulars changed
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Director's particulars changed
dot icon09/01/2004
Nc inc already adjusted 01/12/03
dot icon09/01/2004
Ad 16/12/03--------- £ si 5000000@1=5000000 £ ic 8212429/13212429
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon14/12/2003
Director's particulars changed
dot icon10/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
Return made up to 02/06/03; full list of members
dot icon12/05/2003
Director's particulars changed
dot icon29/12/2002
Director's particulars changed
dot icon29/12/2002
Director's particulars changed
dot icon11/12/2002
Director resigned
dot icon27/10/2002
New director appointed
dot icon14/08/2002
Director's particulars changed
dot icon25/07/2002
New director appointed
dot icon23/07/2002
Return made up to 02/06/02; full list of members
dot icon22/07/2002
Director resigned
dot icon28/04/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
Director's particulars changed
dot icon28/06/2001
Return made up to 02/06/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Director's particulars changed
dot icon21/12/2000
Director's particulars changed
dot icon02/10/2000
Director's particulars changed
dot icon22/06/2000
Return made up to 02/06/00; full list of members
dot icon29/05/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Director resigned
dot icon28/01/2000
Director's particulars changed
dot icon07/11/1999
Director's particulars changed
dot icon20/09/1999
New director appointed
dot icon08/08/1999
Director's particulars changed
dot icon27/07/1999
Director's particulars changed
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 02/06/99; full list of members
dot icon22/06/1999
Director's particulars changed
dot icon14/02/1999
Director's particulars changed
dot icon17/12/1998
New director appointed
dot icon02/08/1998
Director's particulars changed
dot icon02/08/1998
Director's particulars changed
dot icon23/07/1998
Director's particulars changed
dot icon23/07/1998
Director's particulars changed
dot icon18/06/1998
Return made up to 02/06/98; no change of members
dot icon18/06/1998
Director's particulars changed
dot icon26/03/1998
New director appointed
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Director resigned
dot icon25/06/1997
Return made up to 02/06/97; no change of members
dot icon25/06/1997
Director's particulars changed
dot icon31/03/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
New director appointed
dot icon22/09/1996
Director resigned
dot icon22/09/1996
Director resigned
dot icon25/07/1996
Director's particulars changed
dot icon25/07/1996
Director's particulars changed
dot icon10/07/1996
Return made up to 02/06/96; full list of members
dot icon10/07/1996
Secretary resigned
dot icon10/07/1996
Director's particulars changed
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
Director resigned
dot icon26/02/1996
New secretary appointed
dot icon26/02/1996
Director resigned
dot icon26/02/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon22/06/1995
Return made up to 02/06/95; no change of members
dot icon22/06/1995
Director's particulars changed
dot icon01/06/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-12-31
dot icon24/01/1995
Director resigned
dot icon12/01/1995
Ad 21/12/94--------- £ si 1500000@1=1500000 £ ic 6712429/8212429
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 02/06/94; full list of members
dot icon03/07/1994
Director's particulars changed
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon30/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Director resigned
dot icon30/06/1993
Return made up to 02/06/93; no change of members
dot icon30/06/1993
Director's particulars changed
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon12/10/1992
Director resigned
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 02/06/92; no change of members
dot icon09/06/1992
Director's particulars changed
dot icon10/10/1991
Director resigned;new director appointed
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 02/06/91; full list of members
dot icon06/01/1991
Ad 20/12/90--------- £ si 3500000@1=3500000 £ ic 3212429/6712429
dot icon06/01/1991
Nc inc already adjusted 20/12/90
dot icon06/01/1991
Resolutions
dot icon06/01/1991
Resolutions
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 31/07/90; full list of members
dot icon26/06/1990
New director appointed
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon04/06/1990
Director resigned;new director appointed
dot icon04/03/1990
Registered office changed on 05/03/90 from: cory house the ring bracknell berkshire RG12 1BL
dot icon26/02/1990
Director resigned
dot icon04/07/1989
Return made up to 02/06/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Director resigned
dot icon05/06/1989
Director resigned
dot icon05/06/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Director resigned
dot icon25/01/1989
New director appointed
dot icon13/12/1988
Full accounts made up to 1987-12-31
dot icon13/12/1988
Return made up to 13/10/88; full list of members
dot icon21/09/1987
Full accounts made up to 1986-12-31
dot icon21/09/1987
Return made up to 13/07/87; full list of members
dot icon02/02/1987
Full accounts made up to 1985-12-31
dot icon06/01/1987
New director appointed
dot icon17/11/1986
Return made up to 30/10/86; full list of members
dot icon23/11/1984
Miscellaneous
dot icon28/06/1983
Memorandum and Articles of Association
dot icon28/03/1983
Resolutions
dot icon01/08/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Christopher Donald
Director
02/09/2002 - 30/11/2004
47
Troop, Steven Geoffrey
Director
10/04/2006 - 01/11/2007
20
Ferguson, Andrew Kerr Adam
Director
24/08/2006 - 01/11/2007
9
Doggart, Anthony Hamilton
Director
06/09/1999 - 01/11/2007
7
Abrahams, Clifford James
Director
26/07/2010 - 28/11/2012
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNDERSHAFT (HAMILTON) LIMITED

UNDERSHAFT (HAMILTON) LIMITED is an(a) Dissolved company incorporated on 01/08/1982 with the registered office located at 8 Surrey Street, Norwich, Norfolk NR1 3NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNDERSHAFT (HAMILTON) LIMITED?

toggle

UNDERSHAFT (HAMILTON) LIMITED is currently Dissolved. It was registered on 01/08/1982 and dissolved on 13/08/2013.

Where is UNDERSHAFT (HAMILTON) LIMITED located?

toggle

UNDERSHAFT (HAMILTON) LIMITED is registered at 8 Surrey Street, Norwich, Norfolk NR1 3NG.

What does UNDERSHAFT (HAMILTON) LIMITED do?

toggle

UNDERSHAFT (HAMILTON) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for UNDERSHAFT (HAMILTON) LIMITED?

toggle

The latest filing was on 13/08/2013: Final Gazette dissolved following liquidation.