SEDDING (NO.3) LIMITED
Overview
| Company Name | SEDDING (NO.3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01317074 |
| 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 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 Address | No |
What were the previous names of SEDDING (NO.3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KABEL-TEKNIK LIMITED | Jun 15, 1977 | Jun 15, 1977 |
What are the latest accounts for SEDDING (NO.3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for SEDDING (NO.3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Marc Furlonger as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Miss Fiona Margaret Gillespie as a director on Apr 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Robert Burdett as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Fiona Margaret Gillespie on Jul 25, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Alexandra Ralph on Jul 25, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Robert Burdett on Jul 25, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Ms Alexandra Ralph as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SEDDING (NO.3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLESPIE, Fiona Margaret | Secretary | 11-12 St James's Square SW1Y 4LB London 4th Floor England | Other | 97576610003 | ||||||
| FURLONGER, Marc | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 98322410002 | |||||
| GILLESPIE, Fiona Margaret | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 229862900001 | |||||
| HOBBS, Jeffrey Jacques | Secretary | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| BOOTON, Alan John | Director | 61 Aveley Lane GU9 8PS Farnham Surrey | British | 16435270001 | ||||||
| BOOTON, Susan Joan | Director | 61 Aveley Lane GU9 8PS Farnham Surrey | British | 16435280001 | ||||||
| BROAD, Donald Andrew Robertson | Director | Cardinal Place 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British | 46824520004 | |||||
| BURDETT, Neil Robert | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 188620005 | |||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| GROVES, Peter | Director | 37 Cherry Way GU34 2AZ Alton Hampshire | British | 16435290001 | ||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| MASTERS, Julian Gerald | Director | 76 The Common Parbold WN8 7EA Wigan Lancashire | British | 40685710001 | ||||||
| MCKEOWN, Matthew Robin | Director | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | England | British | 240492390001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RALPH, Alexandra | Director | 11-12 St James's Square SW1Y 4LB London 4th Floor England | England | British | 183196610001 | |||||
| WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | 3252750001 |
Who are the persons with significant control of SEDDING (NO.3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eis Group Plc | Apr 06, 2016 | 4th Floor, 11-12 St James's Square SW1Y 4LB London C/O Smiths Group Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEDDING (NO.3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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