GWL (UK) LIMITED
Overview
Company Name | GWL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02946816 |
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 GWL (UK) LIMITED?
- (6601) /
- (9305) /
Where is GWL (UK) LIMITED located?
Registered Office Address | 400 Capability Green LU1 3AE Luton Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GWL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
GOODHEALTH WORLDWIDE LIMITED | Oct 24, 1994 | Oct 24, 1994 |
SHELFCO (NO. 967) LIMITED | Jul 08, 1994 | Jul 08, 1994 |
What are the latest accounts for GWL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GWL (UK) 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 | ||||||||||
Statement of capital on Apr 01, 2011
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 11th Floor 76 Shoe Lane London EC4A 3JB on Feb 14, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Thomas Eggar Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2011
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2010
| 3 pages | SH01 | ||||||||||
Appointment of Donna Rae Otten as a director | 2 pages | AP01 | ||||||||||
Appointment of Sandip Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jardin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martha Temple as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Aug 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of GWL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
LUSK, Kirk Howard | Director | 171 Cold Spring Road,Avon Ct 06001 United States | United States | Director Of Finance | 135477070001 | |||||||||
OTTEN, Donna Rae | Director | Eastcheap 2nd Floor EC3M 1AE London 8 United Kingdom | United Kingdom | American | Head Of Aetna Global Benefit | 154576310001 | ||||||||
PATEL, Sandip Vinubhai | Director | Farmington Avenue Hartford 151 Connecticut 06156 Usa | United States | American | Executive | 153509160001 | ||||||||
CLARK, Brian Stephen | Secretary | 39 Crown Lodge Elystan Street SW3 3PP London | British | Solicitor | 75634700001 | |||||||||
KEEFE, Stephen David | Secretary | 194 Cook Road RH12 5GH Horsham West Sussex | British | 59346250001 | ||||||||||
KEMP, Glenn | Secretary | 3 Mews Street E1 9UG London | British | 55926130002 | ||||||||||
MCMAHON, Andrew Neil Mcintyre | Secretary | 39 Lynwood Grove BR6 0BD Orpington Kent | British | 75598460002 | ||||||||||
NEWELL, Mark Verity | Secretary | Moffat Pains Hill Limpsfield Chart RH8 0RG Oxted Surrey | British | 77855100001 | ||||||||||
WEAVER, Clare Louise | Secretary | 27 Scholars Walk GU2 7TR Guildford Surrey | British | 66552530002 | ||||||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
PRIMARY GROUP SERVICES LIMITED | Secretary | 10 King William Street EC4N 7TW London | 107712310001 | |||||||||||
THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||||||
BOND, David Alan | Director | 38 Warren Drive Southwater RH13 7GL Horsham West Sussex | England | British | Insurance Broker | 73107910002 | ||||||||
BOND, Ian | Director | 10 Townshend Road TW9 1XH Richmond Surrey | British | Insurance Broker | 52844620001 | |||||||||
CLARK, Brian Stephen | Director | 39 Crown Lodge Elystan Street SW3 3PP London | British | Solicitor | 75634700001 | |||||||||
FARLEY-WEST, Christopher | Director | Lewa Downs Castlegate RH20 2NJ West Chiltington West Sussex | British | Insurance Broker | 33121400002 | |||||||||
GARCIA, Martin | Director | 22 Irene Road SW6 4AG London | French | Director | 74302580003 | |||||||||
GRAINGER, Bryan Neil | Director | Westfield Garlands Road KT22 7EX Leatherhead Surrey | United Kingdom | British | Chartered Accountant | 16859140001 | ||||||||
HALL, Jeremy John | Director | Lindley House Knightsbridge Road GU15 3TS Camberley Surrey | British | Accountant | 105530990001 | |||||||||
JAMES, Philip William Henry | Director | 115 Allee Champ Locquet 74120 Megeve France | British | Insurance Broker | 33901640003 | |||||||||
JARDIN, Mark Anthony | Director | 88 Deer Run CT 06001 Avon Connecticut Usa | British | Managing Director Middle East & Africa | 123419550001 | |||||||||
KEILL, Tracy Elizabeth | Director | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | Insurance Executive | 127332980001 | |||||||||
KING, Michael Henry | Director | 45 Leicester Road Wanstead E11 2DW London | British | Company Director | 14395670002 | |||||||||
KRITZMAN, Mark | Director | West Hartford 06107 7 Castlewood Road Connecticut Usa | American | Finance Head | 131557050001 | |||||||||
LEATHERBY, Stuart | Director | 122 Shelford Road Trumpington CB2 2NF Cambridge Cambridgeshire | British | Operations Director | 79421100001 | |||||||||
LUMLEY, David | Director | 113 Barkston Gardens SW5 0EX London | British | Director | 66862110001 | |||||||||
MCMAHON, Andrew Neil Mcintyre | Director | 39 Lynwood Grove BR6 0BD Orpington Kent | England | British | Company Director | 75598460002 | ||||||||
NEWELL, Mark Verity | Director | Moffat Pains Hill Limpsfield Chart RH8 0RG Oxted Surrey | British | Accountant | 77855100001 | |||||||||
O'SULLIVAN, Paul Anthony | Director | Rue Du Four 82210 Castelmayran Tarn R Garonne France | France | British | Director | 127317420001 | ||||||||
SHARP, Helen | Director | 4 Montagu House 33-34 Paddington Street W1U 4HG London | British | Chartered Accountant | 81282450001 | |||||||||
TEMPLE, Martha | Director | Durham 06422 194 Little Lane Usa | American | Company Director | 131557240001 | |||||||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Does GWL (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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