Company Information for SHERWOOD PRINT AND FINISHING LIMITED
5 SHERBROOK BUSINESS CENTRE, SHERBROOK ROAD DAYBROOK, NOTTINGHAM, NG5 6AT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHERWOOD PRINT AND FINISHING LIMITED | ||
Legal Registered Office | ||
5 SHERBROOK BUSINESS CENTRE SHERBROOK ROAD DAYBROOK NOTTINGHAM NG5 6AT Other companies in NG5 | ||
Previous Names | ||
|
Company Number | 03711891 | |
---|---|---|
Company ID Number | 03711891 | |
Date formed | 1999-02-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 11/02/2012 | |
Return next due | 11/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:32:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERWOOD PRINT AND FINISHING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PAUL HUNT |
Director | ||
JAMES EDWARD MATHERS |
Director | ||
DIANE O'NEILL |
Director | ||
MICHAEL ALAN O'NEILL |
Director | ||
GABRIEL HENRY RAVENWOOD |
Director | ||
DAVID O`NEILL |
Director | ||
ROBERT WARD |
Director | ||
ROBERT WARD |
Company Secretary | ||
MICHAEL JOHN FEARN |
Director | ||
NIGEL JOHN RADFORD |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERWOOD SCHOOL PLANNERS LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
SHERWOOD PRINT SOLUTIONS LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
SHERWOOD UNIVERSAL LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active | |
SHERWOOD FINISHING LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'NEILL | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIEL RAVENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MATHERS | |
AP01 | DIRECTOR APPOINTED MR DAVID O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O`NEILL | |
LATEST SOC | 16/04/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA01 | Current accounting period shortened from 31/03/12 TO 30/09/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DIANE O'NEILL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL HUNT | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MR GABRIEL HENRY RAVENWOOD | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED DR MICHAEL O'NEILL | |
AP01 | DIRECTOR APPOINTED MR JAMES MATHERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARD / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID O`NEILL / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 6 HOWELLS CLOSE NOTTINGHAM NG5 8SQ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WARD | |
RES15 | CHANGE OF NAME 24/02/2010 | |
CERTNM | COMPANY NAME CHANGED SHERWOOD PRINT FINISHING LIMITED CERTIFICATE ISSUED ON 04/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 6 HOWELLS CLOSE NOTTINGHAM NG5 8SQ UNITED KINGDOM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM UNIT 2E, TRENT PARK IND EST LITTLE TENNIS STREET SOUTH NOTTINGHAM NG2 4EU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: UNIT 2E TRENT PARK IND ESTATE LITTLE TENNIS STREET SOUTH NOTTINGHAM NOTTINGHAMSHIRE NG2 4EU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 01/04/07--------- £ SI 1@1=1 £ IC 400/401 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
Notice of Dividends | 2017-07-28 |
Winding-Up Orders | 2012-11-22 |
Petitions to Wind Up (Companies) | 2012-10-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE | |
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | SHERWOOD PRINT AND FINISHING LIMITED | Event Date | 2017-07-28 |
In the Nottingham County Court case number 527 Notice is hereby given that I intend to declare first and final dividend of 1 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 29 August 2017 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver : LTADT, PO Box 490, Ipswich Suffolk IP1 1YR : 01473 383535 : RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SHERWOOD PRINT AND FINISHING LIMITED | Event Date | 2012-11-09 |
In the Nottingham County Court case number 527 Liquidator appointed: G OHare 4th Floor , The Frontage , Queen Street , NOTTINGHAM , NG1 2BL , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SHERWOOD PRINT AND FINISHING LIMITED | Event Date | 2012-08-17 |
In the Nottingham County Court case number 527 A Petition to wind up the above-named Company, Registration Number 03711891, of Unit 5, Sherbrook Business Centre, Sherbrook Road, Daybrook, Nottingham NG5 6AT , presented on 17 August 2012 by the Director of Sherwood Print and Finishing Limited (the Company), will be heard at Nottingham County Court, 60 Canal Street, Nottingham NG1 7EJ , on Friday 9 November 2012 , at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Thursday 8 November 2012 . David ONeill , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |