GWL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGWL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02946816
    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 GWL (UK) LIMITED?

    • (6601) /
    • (9305) /

    Where is GWL (UK) LIMITED located?

    Registered Office Address
    400 Capability Green
    LU1 3AE Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GWL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODHEALTH WORLDWIDE LIMITEDOct 24, 1994Oct 24, 1994
    SHELFCO (NO. 967) LIMITEDJul 08, 1994Jul 08, 1994

    What are the latest accounts for GWL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GWL (UK) 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

    Statement of capital on Apr 01, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 11th Floor 76 Shoe Lane London EC4A 3JB on Feb 14, 2011

    2 pagesAD01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Thomas Eggar Secretaries Limited as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on Jan 28, 2011

    • Capital: GBP 481,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2010

    • Capital: GBP 31,000
    3 pagesSH01

    Appointment of Donna Rae Otten as a director

    2 pagesAP01

    Appointment of Sandip Patel as a director

    2 pagesAP01

    Termination of appointment of Mark Jardin as a director

    1 pagesTM01

    Termination of appointment of Martha Temple as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Aug 05, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages353

    Who are the officers of GWL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    LUSK, Kirk Howard
    171 Cold Spring Road,Avon
    Ct
    06001
    United States
    Director
    171 Cold Spring Road,Avon
    Ct
    06001
    United States
    United StatesDirector Of Finance135477070001
    OTTEN, Donna Rae
    Eastcheap
    2nd Floor
    EC3M 1AE London
    8
    United Kingdom
    Director
    Eastcheap
    2nd Floor
    EC3M 1AE London
    8
    United Kingdom
    United KingdomAmericanHead Of Aetna Global Benefit154576310001
    PATEL, Sandip Vinubhai
    Farmington Avenue
    Hartford
    151
    Connecticut 06156
    Usa
    Director
    Farmington Avenue
    Hartford
    151
    Connecticut 06156
    Usa
    United StatesAmericanExecutive153509160001
    CLARK, Brian Stephen
    39 Crown Lodge
    Elystan Street
    SW3 3PP London
    Secretary
    39 Crown Lodge
    Elystan Street
    SW3 3PP London
    BritishSolicitor75634700001
    KEEFE, Stephen David
    194 Cook Road
    RH12 5GH Horsham
    West Sussex
    Secretary
    194 Cook Road
    RH12 5GH Horsham
    West Sussex
    British59346250001
    KEMP, Glenn
    3 Mews Street
    E1 9UG London
    Secretary
    3 Mews Street
    E1 9UG London
    British55926130002
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Secretary
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    WEAVER, Clare Louise
    27 Scholars Walk
    GU2 7TR Guildford
    Surrey
    Secretary
    27 Scholars Walk
    GU2 7TR Guildford
    Surrey
    British66552530002
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    PRIMARY GROUP SERVICES LIMITED
    10 King William Street
    EC4N 7TW London
    Secretary
    10 King William Street
    EC4N 7TW London
    107712310001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    BOND, David Alan
    38 Warren Drive
    Southwater
    RH13 7GL Horsham
    West Sussex
    Director
    38 Warren Drive
    Southwater
    RH13 7GL Horsham
    West Sussex
    EnglandBritishInsurance Broker73107910002
    BOND, Ian
    10 Townshend Road
    TW9 1XH Richmond
    Surrey
    Director
    10 Townshend Road
    TW9 1XH Richmond
    Surrey
    BritishInsurance Broker52844620001
    CLARK, Brian Stephen
    39 Crown Lodge
    Elystan Street
    SW3 3PP London
    Director
    39 Crown Lodge
    Elystan Street
    SW3 3PP London
    BritishSolicitor75634700001
    FARLEY-WEST, Christopher
    Lewa Downs
    Castlegate
    RH20 2NJ West Chiltington
    West Sussex
    Director
    Lewa Downs
    Castlegate
    RH20 2NJ West Chiltington
    West Sussex
    BritishInsurance Broker33121400002
    GARCIA, Martin
    22 Irene Road
    SW6 4AG London
    Director
    22 Irene Road
    SW6 4AG London
    FrenchDirector74302580003
    GRAINGER, Bryan Neil
    Westfield Garlands Road
    KT22 7EX Leatherhead
    Surrey
    Director
    Westfield Garlands Road
    KT22 7EX Leatherhead
    Surrey
    United KingdomBritishChartered Accountant16859140001
    HALL, Jeremy John
    Lindley House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Director
    Lindley House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    BritishAccountant105530990001
    JAMES, Philip William Henry
    115 Allee Champ Locquet
    74120
    Megeve
    France
    Director
    115 Allee Champ Locquet
    74120
    Megeve
    France
    BritishInsurance Broker33901640003
    JARDIN, Mark Anthony
    88 Deer Run
    CT 06001 Avon
    Connecticut
    Usa
    Director
    88 Deer Run
    CT 06001 Avon
    Connecticut
    Usa
    BritishManaging Director Middle East & Africa123419550001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Director
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    BritishInsurance Executive127332980001
    KING, Michael Henry
    45 Leicester Road
    Wanstead
    E11 2DW London
    Director
    45 Leicester Road
    Wanstead
    E11 2DW London
    BritishCompany Director14395670002
    KRITZMAN, Mark
    West Hartford
    06107
    7 Castlewood Road
    Connecticut
    Usa
    Director
    West Hartford
    06107
    7 Castlewood Road
    Connecticut
    Usa
    AmericanFinance Head131557050001
    LEATHERBY, Stuart
    122 Shelford Road
    Trumpington
    CB2 2NF Cambridge
    Cambridgeshire
    Director
    122 Shelford Road
    Trumpington
    CB2 2NF Cambridge
    Cambridgeshire
    BritishOperations Director79421100001
    LUMLEY, David
    113 Barkston Gardens
    SW5 0EX London
    Director
    113 Barkston Gardens
    SW5 0EX London
    BritishDirector66862110001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Director
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    EnglandBritishCompany Director75598460002
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Director
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    BritishAccountant77855100001
    O'SULLIVAN, Paul Anthony
    Rue Du Four
    82210 Castelmayran
    Tarn R Garonne
    France
    Director
    Rue Du Four
    82210 Castelmayran
    Tarn R Garonne
    France
    FranceBritishDirector127317420001
    SHARP, Helen
    4 Montagu House
    33-34 Paddington Street
    W1U 4HG London
    Director
    4 Montagu House
    33-34 Paddington Street
    W1U 4HG London
    BritishChartered Accountant81282450001
    TEMPLE, Martha
    Durham
    06422
    194 Little Lane
    Usa
    Director
    Durham
    06422
    194 Little Lane
    Usa
    AmericanCompany Director131557240001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does GWL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 14, 1997
    Delivered On Nov 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "guarantor") which the "guarantor" is required to pay under a counter indemnity and guarantee in favour of international management (UK) incorporated (the "indemnity") in respect of international management (UK) incorporated's liabilities as surety in respect of the obligations of europea insurance management holdings limited (the "parent") under the two leases referred to in the charge as and when the same falls due; or (once the guarantor has no further obligations under the indemnity) is required to pay to the landlord, at present riverside rode limited, of the two leases referred to in the charge (the "landlord") under any guarantee, covenant or similar assurance given directly or indirectly to the landlord in respect of the obligations of the company or the parent
    Short particulars
    A legal mortgage over the real property being: l/h properties at: mill house mill bay lane horsham west sussex RH12 1SS and provender mill mill bay lane horsham west sussex RH12 1SS, an equitable mortgage over the interest of the company in any real property other than above, fixed charge over all fittings plant equipment machinery tools vehicles furniture and other tangible moveable property, any stock share bond or any form of loan capital, goodwill and uncalled capital, any right in respect of any patent copyright, an assignment by way of fixed charge the interest in and the benefit of the agreements and other documents, floating charge the whole of its undertaking and property not charged by fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Monument Insurance Group Limited
    Transactions
    • Nov 22, 1997Registration of a charge (395)
    • Mar 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 14, 1997
    Delivered On Nov 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "guarantor") which the "guarantor" is required to pay under a counter indemnity and guarantee in favour of international management (UK) incorporated (the "indemnity") in respect of international management (UK) incorporated's liabilities as surety in respect of the obligations of europea insurance management holdings limited (the "parent") under the two leases referred to in the charge as and when the same falls due; or (once the guarantor has no further obligations under the indemnity) is required to pay to the landlord, at present riverside rode limited, of the two leases referred to in the charge (the "landlord") under any guarantee, covenant or similar assurance given directly or indirectly to the landlord in respect of the obligations of the company or the parent
    Short particulars
    A legal mortgage over the real property being: l/h properties at: mill house mill bay lane horsham west sussex RH12 1SS and provender mill mill bay lane horsham west sussex RH12 1SS, an equitable mortgage over the interest of the company in any real property other than above, fixed charge over all fittings plant equipment machinery tools vehicles furniture and other tangible moveable property, any stock share bond or any form of loan capital, goodwill and uncalled capital, any right in respect of any patent copyright, an assignment by way of fixed charge the interest in and the benefit of the agreements and other documents, floating charge the whole of its undertaking and property not charged by fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Alison Farley-West
    • Christopher Farley-West
    Transactions
    • Nov 22, 1997Registration of a charge (395)
    • Mar 15, 2001Statement 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