H.SEDGWICK LIMITED
Overview
Company Name | H.SEDGWICK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00216681 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of H.SEDGWICK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is H.SEDGWICK LIMITED located?
Registered Office Address | Lynton House 7-12 Tavistock Square WC1H 9LT London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for H.SEDGWICK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for H.SEDGWICK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2018 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Sep 01, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jason Maurice Jubert as a director on Jun 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Jubert as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from Suite 1 a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Natasha Victoria Sweetland as a secretary | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD* on Aug 22, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of H.SEDGWICK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWEETLAND, Natasha Victoria | Secretary | 7-12 Tavistock Square WC1H 9LT London Lynton House | 187267760001 | |||||||
JUBERT, Jason Maurice | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | United Kingdom | British | Company Director | 81409680001 | ||||
JUBERT, Paul | Director | Plum Tree Cottage Marles Lane RH14 0BT Billinghurst Sussex | United Kingdom | British | Director | 31041430001 | ||||
JUBERT, John Rowley | Secretary | Brooklands Blackbrook RH5 4DS Dorking Surrey | British | 6406020001 | ||||||
JUBERT, Andrew Charles | Director | Gibbard Mews 37-38 High Street SW19 5BY Wimbledon Village C/O Wsm (Solicitors) Llp, Woodcock House England | United Kingdom | British | Director | 152426560001 | ||||
JUBERT, John Rowley | Director | Brooklands Blackbrook RH5 4DS Dorking Surrey | England | British | Financial Director | 6406020001 | ||||
JUBERT, Peter Nicholas | Director | 1 Cleeve Court, Cleeve Road Leatherhead KT22 7UD Surrey | England | British | Director | 58886260002 | ||||
JUBERT, Peter Rowley | Director | Clouds Hill Farm Leatherhead Road Oxshott KT22 0ET Leatherhead Surrey | British | Company Director | 6406030001 |
What are the latest statements on persons with significant control for H.SEDGWICK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does H.SEDGWICK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Single debenture | Created On Aug 05, 1991 Delivered On Aug 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Aug 28, 1990 Delivered On Sep 01, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property k/as the technical centre, cleeve road leatherhead title no. Sy 230108 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 21, 1980 Delivered On Jan 23, 1980 | Satisfied | Amount secured Sterling pounds 262,500 | |
Short particulars F/H premises at cleeve rd, leatherhead T. no. Sy 230108. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Mar 05, 1948 Delivered On Mar 15, 1948 | Satisfied | Amount secured All moneys due etc. | |
Short particulars Property in balham, wandsworth, balham hill all in london with title nos 228626 see letter filed with particulars doc. 34. & 455911 & 57596 respectively, together with all fixed plant machinery & fixtures thereon. All other freehold & leasehold property with the fixed plant & fixtures thereon. The goodwill uncalled capital undertaking and all other property & assets present & future. | ||||
Persons Entitled
| ||||
Transactions
|
Does H.SEDGWICK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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