SEDDING (NO.3) LIMITED

SEDDING (NO.3) LIMITED

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

    Company NameSEDDING (NO.3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01317074
    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 SEDDING (NO.3) LIMITED?

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

    Where is SEDDING (NO.3) LIMITED located?

    Registered Office Address
    C/O Smiths Group Plc
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEDDING (NO.3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KABEL-TEKNIK LIMITEDJun 15, 1977Jun 15, 1977

    What are the latest accounts for SEDDING (NO.3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for SEDDING (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Appointment of Marc Furlonger as a director on Apr 19, 2018

    2 pagesAP01

    Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018

    1 pagesTM01

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

    2 pagesAA

    Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017

    2 pagesAP01

    Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017

    1 pagesTM01

    Confirmation statement made on Jun 20, 2017 with updates

    6 pagesCS01

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

    2 pagesAA

    Appointment of Miss Fiona Margaret Gillespie as a director on Apr 21, 2017

    2 pagesAP01

    Termination of appointment of Neil Robert Burdett as a director on Apr 05, 2017

    1 pagesTM01

    Secretary's details changed for Miss Fiona Margaret Gillespie on Jul 25, 2016

    1 pagesCH03

    Director's details changed for Ms Alexandra Ralph on Jul 25, 2016

    2 pagesCH01

    Director's details changed for Mr Neil Robert Burdett on Jul 25, 2016

    2 pagesCH01

    Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on Jul 25, 2016

    1 pagesAD01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 75,000
    SH01

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

    2 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 75,000
    SH01

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

    2 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 75,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Appointment of Ms Alexandra Ralph as a director

    2 pagesAP01

    Who are the officers of SEDDING (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Fiona Margaret
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Other97576610003
    FURLONGER, Marc
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish98322410002
    GILLESPIE, Fiona Margaret
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish229862900001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Secretary
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    BOOTON, Alan John
    61 Aveley Lane
    GU9 8PS Farnham
    Surrey
    Director
    61 Aveley Lane
    GU9 8PS Farnham
    Surrey
    British16435270001
    BOOTON, Susan Joan
    61 Aveley Lane
    GU9 8PS Farnham
    Surrey
    Director
    61 Aveley Lane
    GU9 8PS Farnham
    Surrey
    British16435280001
    BROAD, Donald Andrew Robertson
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish46824520004
    BURDETT, Neil Robert
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish188620005
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    GROVES, Peter
    37 Cherry Way
    GU34 2AZ Alton
    Hampshire
    Director
    37 Cherry Way
    GU34 2AZ Alton
    Hampshire
    British16435290001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    MASTERS, Julian Gerald
    76 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    76 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    British40685710001
    MCKEOWN, Matthew Robin
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish240492390001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RALPH, Alexandra
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandBritish183196610001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001

    Who are the persons with significant control of SEDDING (NO.3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Apr 06, 2016
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00061407
    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.

    Does SEDDING (NO.3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 22, 1984
    Delivered On Oct 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future uncluding goodwill, bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1984Registration of a charge
    • May 27, 1998Statement of satisfaction of a charge in full or part (403a)

    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