Company NameSedgwick Management Services (London) Limited
Company StatusDissolved
Company Number01182498
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 8 months ago)
Dissolution Date24 November 2012 (11 years, 5 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(33 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 24 November 2012)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 24 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusClosed
Appointed08 March 2010(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2012)
RoleCompany Director
Correspondence Address25 Boultwood Road
London
E6 5QH
Director NameEdwin Victor Meyer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressGrimmelshausenstr 17
50996 Cologne
West Germany
Director NameMr John Betts Newall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGb & French
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 17 January 1994)
RoleInsurance Broker
Correspondence Address2 Chemin Des Chateaux
92420 Vaucresson
France
Director NameMichael Stewart Ross Collins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 1995)
RoleInsurance Broker
Correspondence AddressSouthernhay 49 Totteridge Village
London
N20 8PP
Director NameMr Gordon Thomas Sanders
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1993)
RoleInsurance Broker
Correspondence Address8 Stuart Avenue
Walton On Thames
Surrey
KT12 2AA
Director NameDerek Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 1995)
RoleInsurance Broker
Correspondence AddressCamelot 49 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameJohn Antony De La Cour Elliott
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address12 Cathcart Road
London
SW10 9NN
Director NameMr Bryan Henry Cooper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressCarib
73 Cronk Coar Tromode Road
Douglas
Isle Of Man
Director NameMr Roderick Stuart Grenville Strutt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleFinancial Consultant
Correspondence Address4 Sanders Drive
Lexden
Colchester
Essex
CO3 3SE
Director NameMr Timothy Philip Guy Windibank
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed21 February 1993(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameSiegfied Lopez
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 1994)
RoleFinance Director
Correspondence Address23 Kensington Court
London
W8 5DP
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 August 1999)
RoleFinance & Operations Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameGranville Michael De Cruz
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressTall Trees
Braye Du Valle
St Sampson
Guernsey
Channel
Director NameMichael Sidney Coulson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Pattens Gardens
Rochester
Kent
ME1 2QP
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(24 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(24 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed09 December 1999(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed19 August 2008(33 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 August 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,823,241
Current Liabilities£235,555

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 November 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
24 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
15 June 2012Liquidators statement of receipts and payments to 5 May 2012 (7 pages)
15 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (7 pages)
15 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (7 pages)
15 June 2012Liquidators statement of receipts and payments to 5 May 2012 (7 pages)
17 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
20 May 2010Declaration of solvency (3 pages)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Declaration of solvency (3 pages)
20 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-06
(1 page)
19 May 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 19 May 2010 (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 10,000
(14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 10,000
(14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 10,000
(14 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment Terminated Director toni foster (1 page)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
26 August 2008Secretary appointed adrianne helen marie cormack (2 pages)
26 August 2008Full accounts made up to 31 December 2007 (13 pages)
26 August 2008Full accounts made up to 31 December 2007 (13 pages)
26 August 2008Appointment Terminated Secretary marsh secretarial services LIMITED (1 page)
26 August 2008Secretary appointed adrianne helen marie cormack (2 pages)
26 August 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Accounts made up to 31 December 2006 (13 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Accounts made up to 31 December 2005 (12 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
28 March 2006Return made up to 01/03/06; full list of members (9 pages)
2 November 2005Accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
26 July 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004Accounts made up to 31 December 2003 (11 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
24 June 2003Accounts made up to 31 December 2002 (10 pages)
24 June 2003Full accounts made up to 31 December 2002 (10 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (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)
24 January 2003Secretary's particulars changed (1 page)
12 August 2002Accounts made up to 31 December 2001 (10 pages)
12 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
19 February 2002Return made up to 07/02/02; full list of members (5 pages)
19 February 2002Return made up to 07/02/02; full list of members (5 pages)
19 October 2001Accounts made up to 31 December 2000 (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (10 pages)
22 March 2001Return made up to 07/02/01; full list of members (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)
16 October 2000Secretary's particulars changed (1 page)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Accounts made up to 31 December 1999 (9 pages)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
17 June 1999Accounts made up to 31 December 1998 (9 pages)
17 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
12 March 1998Accounts made up to 31 December 1997 (7 pages)
12 March 1998Full accounts made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
12 March 1997Accounts made up to 31 December 1996 (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 07/02/97; full list of members (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
17 May 1996Director's particulars changed (1 page)
14 April 1996Full accounts made up to 31 December 1995 (7 pages)
14 April 1996Accounts made up to 31 December 1995 (7 pages)
23 February 1996Return made up to 07/02/96; full list of members (7 pages)
23 February 1996Return made up to 07/02/96; full list of members (7 pages)
19 October 1995Location - directors interests register: non legible (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
18 October 1995Location of register of members (1 page)