Company Information for SHERWOOD INNOVATIONS LIMITED
OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
05509619
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHERWOOD INNOVATIONS LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in NG18 | |
Company Number | 05509619 | |
---|---|---|
Company ID Number | 05509619 | |
Date formed | 2005-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 05:20:09 |
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 Innovations, Incorporated | 1668N S. Victoria Ave Los Angeles CA 90019 | Active | Company formed on the 2010-10-05 |
Officer | Role | Date Appointed |
---|---|---|
JASON LEE LUCAS |
||
SARAH MARIE ALLSOPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON LEE LUCAS |
Director | ||
CHRISTOPHER JAMES BEX |
Director | ||
RICHARD ANTHONY EDEN |
Director | ||
NIGEL PICKERING |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINSTER BUILDING COMPANY LTD | Company Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Liquidation | |
PREMSPACE LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-05-22 | Liquidation | |
FORGE INVESTMENTS LIMITED | Company Secretary | 1999-12-13 | CURRENT | 1999-12-13 | Liquidation | |
BIRCH TREE HOMES LIMITED | Company Secretary | 1995-06-09 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
LEE GRENVILLE LIMITED | Company Secretary | 1995-06-09 | CURRENT | 1995-06-09 | Liquidation | |
EDWIN ARTHUR LIMITED | Company Secretary | 1993-01-12 | CURRENT | 1992-12-17 | Liquidation | |
TALBOT HOUSE INVESTMENTS LTD | Director | 2017-03-13 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
LPM PLANT HIRE & SALES LIMITED | Director | 2017-02-10 | CURRENT | 2009-03-25 | In Administration/Administrative Receiver | |
MINSTER DEVELOPMENTS LIMITED | Director | 2016-03-11 | CURRENT | 2011-02-03 | Liquidation | |
BIRCH TREE HOMES LIMITED | Director | 2011-01-10 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
THE BIRCHES BUILDING COMPANY LIMITED | Director | 2011-01-10 | CURRENT | 2004-09-09 | Liquidation | |
MINSTER BUILDING COMPANY LTD | Director | 2011-01-10 | CURRENT | 2007-10-18 | Liquidation | |
PREMSPACE LIMITED | Director | 2011-01-10 | CURRENT | 2002-05-22 | Liquidation | |
MFA BUILDING SERVICES LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 08/04/23 FROM 14-16 Bridgford Road Nottingham NG2 6AB | ||
LRESEX | Resolutions passed:
| |
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS40 | Compulsory strike-off action has been discontinued | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period extended from 31/10/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sarah Marie Black on 2016-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055096190008 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARIE BLACK | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY EDEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEX | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/01/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-10-12 |
Appointmen | 2022-10-12 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL | ||
LEGAL CHARGE | Outstanding | JOHN CHARLES FRETWELL AND CHRISTINE LESLEY FRETWELL | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | JOHN CHALRES FRETWELL AND CHRISTINE LESLEY FRETWELL | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF ACCESSION AND CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 400,000 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 400,000 |
Creditors Due Within One Year | 2013-10-31 | £ 1,070,498 |
Creditors Due Within One Year | 2012-10-31 | £ 1,029,844 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERWOOD INNOVATIONS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2012-10-31 | £ 0 |
Current Assets | 2013-10-31 | £ 1,114,777 |
Current Assets | 2012-10-31 | £ 1,094,743 |
Debtors | 2013-10-31 | £ 108,617 |
Debtors | 2012-10-31 | £ 94,434 |
Secured Debts | 2013-10-31 | £ 44,154 |
Secured Debts | 2012-10-31 | £ 50,000 |
Stocks Inventory | 2013-10-31 | £ 1,006,160 |
Stocks Inventory | 2012-10-31 | £ 999,703 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHERWOOD INNOVATIONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SHERWOOD INNOVATIONS LIMITED | Event Date | 2022-10-12 |
Initiating party | Event Type | Appointmen | |
Defending party | SHERWOOD INNOVATIONS LIMITED | Event Date | 2022-10-12 |
Name of Company: SHERWOOD INNOVATIONS LIMITED Company Number: 05509619 Nature of Business: Other business support service activities not elsewhere classified Registered office: 7 St John Street, Mansf… | |||
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. |