SEDGWICK LIMITED
Overview
| Company Name | SEDGWICK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00157375 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SEDGWICK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SG SERVICES LIMITED | Jan 01, 1985 | Jan 01, 1985 |
| SEDGWICK LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SEDGWICK FORBES BLAND PAYNE LIMITED | Jul 25, 1919 | Jul 25, 1919 |
| E.W. PAYNE & CO. (HOLDINGS) LIMITED | Jul 25, 1919 | Jul 25, 1919 |
What are the latest accounts for SEDGWICK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SEDGWICK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Aug 25, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James Michael Pickford as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Who are the officers of SEDGWICK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GODWIN, Caroline Wendy | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 224445640001 | |||||||||
| PICKFORD, James Michael | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 223405040001 | |||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||||||
| MOORE, Margaret Jane | Secretary | 14 Kingwood Road SW6 6SR London | British | 3794470001 | ||||||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150214960001 | ||||||||||
| PINCHIN, Jeremy | Secretary | 25 The Park W5 5NL London | British | 605730002 | ||||||||||
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 93352160001 | |||||||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||||||
| CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | 134082550001 | |||||||||
| CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 176795590001 | |||||||||
| COOPER MITCHELL, Michael William | Director | White House Wix Hill KT24 6ED West Horsley Surrey | United Kingdom | British | 3794510003 | |||||||||
| DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | 155172330002 | |||||||||
| FOSTER, Toni Elisabeth | Director | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||||||
| GILBERT, Jonathan Sinclair | Director | Nash House 6 The Quillot Burwood Park KT12 5BY Walton On Thames Surrey | British | 4561960001 | ||||||||||
| GODWIN, David Ross | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 182342420001 | |||||||||
| GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | 83386990002 | |||||||||
| HARRISON, Michael Charles | Director | Ballards Queens Hill Rise SL5 7DP Ascot Berkshire | British | 30406620001 | ||||||||||
| HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | 105191180001 | |||||||||
| HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | 50693680001 | ||||||||||
| KELLY, Nicholas James | Director | 158 Macdonald Road GU18 5YB Lightwater Surrey | British | 70648550002 | ||||||||||
| MELLOWS, John Herbert | Director | Drivers End Farnham Green CM23 1HN Bishops Stortford Hertfordshire | British | 4629190001 | ||||||||||
| METHARAM, Paul | Director | 52 Dale View Avenue Chingford E4 6PL London | England | British | 81624910001 | |||||||||
| NORRIS-JONES, David Colin | Director | The Wick 12 Lynwood Road KT17 4LD Epsom Surrey | British | 24592840002 | ||||||||||
| PAYNE, James Michael | Director | Farriers London Road TN6 1UT Crowborough East Sussex | British | 47862970001 | ||||||||||
| RILEY, Saxon | Director | Springfield Ballinger HP16 9LQ Great Missenden Bucks | British | 5871570001 | ||||||||||
| ROWLAND, John David | Director | 6 Mountford Crescent N1 1JW London | British | 70204580001 | ||||||||||
| TARRANT, Stuart Stanley | Director | Appletree Cottage Winkfield Row RG42 6NA Bracknell Berkshire | British | 8020340001 | ||||||||||
| TITLEY, Richard John Wolseley | Director | 15 Edenhurst Avenue Fulham SW6 3PD London | United Kingdom | British | 68255620001 | |||||||||
| TREZIES, David Peter | Director | No 1 The Marsh Centre E1 8DX London | British | 3842750006 | ||||||||||
| WHITE-COOPER, William Robert Patrick | Director | Fairways Portnall Drive, Virgina Water GU25 4NW Wentworth Surrey | United Kingdom | British | 4406780004 |
Who are the persons with significant control of SEDGWICK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEDGWICK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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