Company NameSedgwick Energy & Marine Limited
Company StatusDissolved
Company Number00228899
CategoryPrivate Limited Company
Incorporation Date17 March 1928(95 years, 1 month ago)
Dissolution Date20 October 2009 (13 years, 5 months ago)
Previous NameSedgwick Marine & Cargo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(77 years after company formation)
Appointment Duration4 years, 7 months (closed 20 October 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(79 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 October 2009)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed19 March 2008(80 years after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Stephen Thomas Barton
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address21 Sutton Place
London
E9 6EH
Director NameMr James Gresham Davis
Date of BirthJuly 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Woodsford Square
London
W14 8DT
Director NameMr John Woodruffe Eagle
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 11 months after company formation)
Appointment Duration12 years (resigned 04 March 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Lamont Road
London
SW10 0HR
Director NameMr Michael Owen Evans
Date of BirthJuly 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address34 Oaken Lane
Claygate
Esher
Surrey
KT10 0RG
Director NameMr Andrew John Fewster
Date of BirthJune 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address12 Priory Gardens
Old Basing
Basingstoke
Hants
RG24 7DS
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Director NamePaul Robert Bartlett
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(65 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1998)
RoleInsurance Broker
Correspondence Address22 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SQ
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(66 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMr Daryl Louis Ewer
Date of BirthAugust 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(67 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 St Marks Rise
London
E8 2NJ
Director NameLord Nicholas John Albert Fairfax
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(67 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orlando Road
London
SW4 0LF
Director NameChristopher Charles Ball
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address19 Merlin Grove
Ilford
Essex
IG6 2QX
Director NameJames Yule Bogue
Date of BirthJune 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address37 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameMr Nigel John Cartwright
Date of BirthMay 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address19 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameStephen John Clarke
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address51 Wavring Avenue
Kirby Cross
Frinton On Sea
Essex
CO13 0TU
Director NameMr David Guy Cowan
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressThe Chestnuts 43 Thetford Road
New Malden
Surrey
KT3 5DP
Director NameMr Jeffrey John Cox
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address40 Amerland Road
London
SW18 1PZ
Director NameJoseph Carnochan Crawford
Date of BirthJuly 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleLloyds Broker
Correspondence Address3 Cherry Trees
Billericay
Essex
CM12 9NY
Director NameMr Nicholas Collingwood Du Sautoy
Date of BirthAugust 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address18 Rylett Road
London
W12 9SS
Director NameMr Graham Alexander Findlay
Date of BirthJune 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Parkgate
London
SE3 9XB
Director NameDerek Ford
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressCamelot 49 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameJohn Victor Garwood
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 September 2005)
RoleInsurance Broker
Correspondence Address41 Harley Street
Leigh On Sea
Essex
SS9 2NJ
Director NameMr Peter Hamlyn Gilbert
Date of BirthMay 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address45 Perrymead Street
London
SW6 3SN
Director NameMr David Stuart Gordon
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address39 Hardy Road
Wimbledon
London
SW19 1JA
Director NameAnthony Archibald
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(68 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address1 Laurel Avenue
Twickenham
TW1 4HZ
Director NameSimon John Boxall
Date of BirthMay 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(68 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressThe Old Bakery 42 The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DJ
Director NameMark Cracknell
Date of BirthMay 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(68 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address8 Billing Road
London
SW10 9UJ
Director NameJohn Roland Garrod
Date of BirthJune 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(68 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressFlat 6 128 Gloucester Terrace
London
W2 6HP
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed17 April 1998(70 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(70 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed09 December 1999(71 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(77 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(75 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBroughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2009Return of final meeting in a members' voluntary winding up (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 1 tower place west tower place london EC3R 5BU (1 page)
30 July 2008Declaration of solvency (3 pages)
30 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2008Appointment of a voluntary liquidator (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
25 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
25 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Director resigned (1 page)
3 August 2007Accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
17 July 2006Accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
24 November 2005Accounts made up to 31 December 2004 (5 pages)
18 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
6 April 2005Return made up to 01/03/05; full list of members (10 pages)
31 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
17 May 2004Accounts made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
2 April 2003Accounts made up to 31 December 2002 (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
18 April 2002Accounts made up to 31 December 2001 (5 pages)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
10 April 2001Accounts made up to 31 December 2000 (5 pages)
22 March 2001Return made up to 07/02/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
2 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/09/00
(1 page)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
4 August 1999Full accounts made up to 31 December 1998 (8 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
31 July 1998Auditor's resignation (3 pages)
12 June 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 December 1997 (7 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
15 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
12 March 1997Full accounts made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 07/02/97; full list of members (34 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
18 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
20 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
2 May 1996New secretary appointed (2 pages)
16 April 1996Director resigned (1 page)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996Return made up to 07/02/96; full list of members (28 pages)
20 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
29 December 1995Company name changed sedgwick marine & cargo LIMITED\certificate issued on 01/01/96 (4 pages)
19 October 1995Location of register of members (non legible) (1 page)
13 September 1995Director resigned (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
26 April 1995New director appointed (6 pages)