SEDGWICK LIMITED

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

    Company NameSEDGWICK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00157375
    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 SEDGWICK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEDGWICK LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SEDGWICK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG SERVICES LIMITEDJan 01, 1985Jan 01, 1985
    SEDGWICK LIMITEDDec 31, 1980Dec 31, 1980
    SEDGWICK FORBES BLAND PAYNE LIMITEDJul 25, 1919Jul 25, 1919
    E.W. PAYNE & CO. (HOLDINGS) LIMITEDJul 25, 1919Jul 25, 1919

    What are the latest accounts for SEDGWICK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SEDGWICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 25, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 11/08/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017

    1 pagesTM01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Michael Pickford as a director on Feb 08, 2017

    2 pagesAP01

    Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017

    2 pagesAP01

    Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1,952,001
    SH01

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

    5 pagesAA

    Who are the officers of SEDGWICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish224445640001
    PICKFORD, James Michael
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish223405040001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    MOORE, Margaret Jane
    14 Kingwood Road
    SW6 6SR London
    Secretary
    14 Kingwood Road
    SW6 6SR London
    British3794470001
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150214960001
    PINCHIN, Jeremy
    25 The Park
    W5 5NL London
    Secretary
    25 The Park
    W5 5NL London
    British605730002
    MARSH SECRETARIAL SERVICES LIMITED
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    93352160001
    BARNES, Paul Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish176370590001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United KingdomBritish134082550001
    CLAYDEN, Paul Francis
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish176795590001
    COOPER MITCHELL, Michael William
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    White House
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    United KingdomBritish3794510003
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew Zealand155172330002
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Director
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    GILBERT, Jonathan Sinclair
    Nash House 6 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    Nash House 6 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    British4561960001
    GODWIN, David Ross
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish182342420001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritish83386990002
    HARRISON, Michael Charles
    Ballards
    Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Ballards
    Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    British30406620001
    HOWETT, Bryan James
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Northcote Hill Northcote Lane
    Shamley Green
    GU5 0RB Guildford
    Surrey
    EnglandIrish105191180001
    HYLAND, Athol Alexander
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Kinvarra 142 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    British50693680001
    KELLY, Nicholas James
    158 Macdonald Road
    GU18 5YB Lightwater
    Surrey
    Director
    158 Macdonald Road
    GU18 5YB Lightwater
    Surrey
    British70648550002
    MELLOWS, John Herbert
    Drivers End
    Farnham Green
    CM23 1HN Bishops Stortford
    Hertfordshire
    Director
    Drivers End
    Farnham Green
    CM23 1HN Bishops Stortford
    Hertfordshire
    British4629190001
    METHARAM, Paul
    52 Dale View Avenue
    Chingford
    E4 6PL London
    Director
    52 Dale View Avenue
    Chingford
    E4 6PL London
    EnglandBritish81624910001
    NORRIS-JONES, David Colin
    The Wick
    12 Lynwood Road
    KT17 4LD Epsom
    Surrey
    Director
    The Wick
    12 Lynwood Road
    KT17 4LD Epsom
    Surrey
    British24592840002
    PAYNE, James Michael
    Farriers London Road
    TN6 1UT Crowborough
    East Sussex
    Director
    Farriers London Road
    TN6 1UT Crowborough
    East Sussex
    British47862970001
    RILEY, Saxon
    Springfield
    Ballinger
    HP16 9LQ Great Missenden
    Bucks
    Director
    Springfield
    Ballinger
    HP16 9LQ Great Missenden
    Bucks
    British5871570001
    ROWLAND, John David
    6 Mountford Crescent
    N1 1JW London
    Director
    6 Mountford Crescent
    N1 1JW London
    British70204580001
    TARRANT, Stuart Stanley
    Appletree Cottage
    Winkfield Row
    RG42 6NA Bracknell
    Berkshire
    Director
    Appletree Cottage
    Winkfield Row
    RG42 6NA Bracknell
    Berkshire
    British8020340001
    TITLEY, Richard John Wolseley
    15 Edenhurst Avenue
    Fulham
    SW6 3PD London
    Director
    15 Edenhurst Avenue
    Fulham
    SW6 3PD London
    United KingdomBritish68255620001
    TREZIES, David Peter
    No 1 The Marsh Centre
    E1 8DX London
    Director
    No 1 The Marsh Centre
    E1 8DX London
    British3842750006
    WHITE-COOPER, William Robert Patrick
    Fairways
    Portnall Drive, Virgina Water
    GU25 4NW Wentworth
    Surrey
    Director
    Fairways
    Portnall Drive, Virgina Water
    GU25 4NW Wentworth
    Surrey
    United KingdomBritish4406780004

    Who are the persons with significant control of SEDGWICK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3704258
    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 SEDGWICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation
    Created On Oct 12, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    For varying the terms of the first floating charge created on 27 july 1989.
    Short particulars
    Any liability of the company in respect of any loan or overdraft facilityobtained by the company from an approvrd bank on an insurance broking account to the extent that such loan or overdraft is used for the purpose referred to in paragraph 24 or 25 (1)(d) of the society's byelaw.
    Persons Entitled
    • Lloyd's (A Statutory Corporation)as Trustee for Creditors for the Time Being of the Company
    Transactions
    • Oct 27, 1993Registration of a charge (395)
    • Sep 14, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Insurance broker reinsurance deposit agreement
    Created On Aug 02, 1991
    Delivered On Aug 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deposit agreement or any agreement of even date with the deposit agreement
    Short particulars
    The balance standing to the credit of all accounts at the bank's branch at 336 strand, london WC2R 1HB (see form 395 for details).
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Aug 08, 1991Registration of a charge
    • Sep 14, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Security & trust deed
    Created On Sep 14, 1989
    Delivered On Sep 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company robert alexander starling lark, graham robert starling lark, john roger starling lark and peter christopher glenn, under the firm-name of roger lark & sons to lloyd's in respect of insurance transactions and all other moneys under the terms of the charge
    Short particulars
    All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the firm and all approved iba assets of the firm. (See form 395 for full details).
    Persons Entitled
    • Lloyd's
    Transactions
    • Sep 28, 1989Registration of a charge
    • Jun 17, 2020Satisfaction of a charge (MR04)
    Security & trust deed.
    Created On Jul 27, 1989
    Delivered On Aug 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for creditors of the company (as defined therein) under the terms of the charge.
    Short particulars
    All monies standing to the credit of or pursuant to lloyd's brokers byelaw no. 5 of 1988 ("the byelaw") (see doc. For full details).
    Persons Entitled
    • Lloyds.
    Transactions
    • Aug 05, 1989Registration of a charge
    • Sep 14, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 2002Statement of satisfaction of a charge in full or part (403a)
    First fixed charge
    Created On Mar 26, 1984
    Delivered On Mar 30, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from sedgwick group PLC to the agent & the banks named therein under the terms of a facility letter dated 29 june 1982.
    Short particulars
    First fixed charge on an agreement for underlease dated 30/12/83 between sedgwick group properties & the chargor & the full benefit thereof. See doc M172 for full details.
    Persons Entitled
    • N.M. Rothschild & Sons Limited.
    Transactions
    • Mar 30, 1984Registration of a charge
    Agreement
    Created On Dec 30, 1983
    Delivered On Jan 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the sedgewick group PLC to nm rothschild & sons limited as agent for itself and the banks defined in the mortgage dated 29/6/82
    Short particulars
    The security created by the said letter dated 30/12/83 of part of the property charge by the mortgage dated 29/6/82.
    Persons Entitled
    • N M Rothschild & Sons Limitedas Agent for Itself and the Banks Defined in the Mortgage Dated 29/6/82.
    Transactions
    • Jan 19, 1984Registration of a charge
    Trust deed
    Created On Feb 23, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that the company's right title & interest in the monies standing to the credit of the companys "c" account at the date of the trust deed and in the monies and investments (including any representing brokerage or commission of the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company (for full details see doc m/170).
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 04, 1983Registration of a charge
    Trust deed
    Created On Feb 11, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title & interest in the monies standing to the credit of the company's 'c' account at the date of the trust deed and in the monies and investments (including any representing brokerage or commission to the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company (for full details see doc m/169).
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 04, 1983Registration of a charge

    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