Company number 01146660
Status Active - Proposal to Strike off
Incorporation Date 21 November 1973
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 175,220
. The most likely internet sites of UNDERWOOD HOLDINGS LIMITED are www.underwoodholdings.co.uk, and www.underwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Underwood Holdings Limited is a Private Limited Company.
The company registration number is 01146660. Underwood Holdings Limited has been working since 21 November 1973.
The present status of the company is Active - Proposal to Strike off. The registered address of Underwood Holdings Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . UNDERWOOD, Michael Roy is a Secretary of the company. UNDERWOOD, Michael Roy is a Director of the company. UNDERWOOD, Philip John is a Director of the company. Director UNDERWOOD, Kenneth John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
UNDERWOOD HOLDINGS LIMITED Events
08 Apr 2017
Compulsory strike-off action has been suspended
28 Feb 2017
First Gazette notice for compulsory strike-off
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
04 Apr 2016
Director's details changed for Mr Philip John Underwood on 31 March 2016
31 Mar 2016
Secretary's details changed for Mr Michael Roy Underwood on 31 March 2016
...
... and 75 more events
02 Oct 1987
Full accounts made up to 30 September 1986
02 Oct 1987
Return made up to 23/03/87; no change of members
08 Aug 1986
Full accounts made up to 30 September 1985
08 Aug 1986
Return made up to 09/04/86; full list of members
24 Sep 1981
Company name changed\certificate issued on 24/09/81
16 January 2013
Legal charge
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Michael Roy Underwood and Mac Estates Limited
Description: F/H property k/a 66 hollow road bury st edmunds suffolk.
14 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied
on 28 November 2006
Persons entitled: Midland Bank PLC
Description: L/H property 12 (formerly plot 6) nuffield road industrial…
26 September 1995
Legal charge
Delivered: 3 October 1995
Status: Satisfied
on 28 November 2006
Persons entitled: Midland Bank PLC
Description: L/H property 6 nuffield road industrial estate cambridge…
9 August 1991
Fixed and floating charge
Delivered: 27 August 1991
Status: Satisfied
on 28 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
3 September 1990
Legal charge
Delivered: 15 September 1990
Status: Satisfied
on 28 November 2006
Persons entitled: Midland Bank PLC
Description: Premises at broad oak road, canterbury, kent.
21 June 1982
Charge over all book debts
Delivered: 28 June 1982
Status: Satisfied
on 28 November 2006
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time hereafter…
30 April 1979
Charge
Delivered: 16 May 1979
Status: Satisfied
on 28 November 2006
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…