SHERWOOD ENVIRONMENTAL CLEANING LIMITED

SHERWOOD ENVIRONMENTAL CLEANING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHERWOOD ENVIRONMENTAL CLEANING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03444013
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHERWOOD ENVIRONMENTAL CLEANING LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is SHERWOOD ENVIRONMENTAL CLEANING LIMITED located?

    Registered Office Address
    Servest House Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHERWOOD ENVIRONMENTAL CLEANING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCH ENVIRONMENTAL SERVICES LIMITEDMay 10, 2004May 10, 2004
    CFS ENVIRONMENTAL SERVICES LIMITEDOct 02, 1997Oct 02, 1997

    What are the latest accounts for SHERWOOD ENVIRONMENTAL CLEANING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SHERWOOD ENVIRONMENTAL CLEANING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    2 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Findlater as a director on Oct 31, 2011

    1 pagesTM01

    Annual return made up to Oct 02, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 250,100
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    UNLIMITED guarantee 12/08/2011
    RES13

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Transaction / documents 29/07/2011
    RES13

    legacy

    3 pagesMG02

    legacy

    11 pagesMG01

    Accounts for a dormant company made up to Sep 30, 2010

    13 pagesAA

    Previous accounting period extended from Jun 30, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Oct 02, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Sean Taylor as a director

    1 pagesTM01

    Appointment of Mr Phillip Morris as a director

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2009

    5 pagesAA

    Director's details changed for Mr Sean Michael Carr Taylor on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Mr Robert Legge on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Mr Kenton James Fine on Nov 17, 2009

    2 pagesCH01

    Director's details changed for John Findlater on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Mr Stuart Lee Buswell on Nov 17, 2009

    2 pagesCH01

    Secretary's details changed for Mr Maurice Belcher on Nov 17, 2009

    1 pagesCH03

    Registered office address changed from Pfk Uk Llp the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on Nov 23, 2009

    1 pagesAD01

    Who are the officers of SHERWOOD ENVIRONMENTAL CLEANING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELCHER, Maurice
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Secretary
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Other101205970001
    BUSWELL, Stuart Lee
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritishCompany Director115257630001
    FINE, Kenton James
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    United KingdomBritishCompany Director65305620002
    LEGGE, Robert
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    United KingdomBritishCompany Director71242880002
    MORRIS, Phillip
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    United KingdomBritishGroup Finance Director154944930001
    COLE, Brian
    Corrie Wood
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    Secretary
    Corrie Wood
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    BritishManagement Consultant16210670001
    DAY, Barbara Jean
    63 Savernake Road
    HP19 9XP Aylesbury
    Buckinghamshire
    Secretary
    63 Savernake Road
    HP19 9XP Aylesbury
    Buckinghamshire
    British99055600001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    BUCKLEY, Victor
    7 Royal Oak Drive
    ST19 9AN Bishops Wood
    Staffordshire
    Director
    7 Royal Oak Drive
    ST19 9AN Bishops Wood
    Staffordshire
    BritishCompany Director29417970001
    COLE, Brian
    Corrie Wood
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    Director
    Corrie Wood
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    BritishManagement Consultant16210670001
    DAY, Barbara Jean
    63 Savernake Road
    HP19 9XP Aylesbury
    Buckinghamshire
    Director
    63 Savernake Road
    HP19 9XP Aylesbury
    Buckinghamshire
    BritishFinance Director99055600001
    ERIANI, John
    48 Marlborough Place
    St Ives
    New South Wales 2075
    Australia
    Director
    48 Marlborough Place
    St Ives
    New South Wales 2075
    Australia
    AustralianExecutive Director82238270001
    FINDLATER, John
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritishManaging Director25097740001
    FRASER, Terrence William
    1 The Malthouse
    Mill End
    RG9 3BD Henley On Thames
    Director
    1 The Malthouse
    Mill End
    RG9 3BD Henley On Thames
    AustralianManager82063890001
    GREGORY, Alan
    16 Colne Road
    N21 2JD London
    Director
    16 Colne Road
    N21 2JD London
    BritishSales Director69105670001
    RICE, Michael John
    23 Whitethorn Lane
    SG6 2DN Letchworth
    Hertfordshire
    Director
    23 Whitethorn Lane
    SG6 2DN Letchworth
    Hertfordshire
    BritishGeneral Manager69016260001
    SCHAEFFER, John Herman
    6 Ginahgulla Road
    Bellevue Hill
    New South Wales 2023
    Australia
    Director
    6 Ginahgulla Road
    Bellevue Hill
    New South Wales 2023
    Australia
    AustralianExecutive Chairman82064810001
    TAYLOR, Sean Michael Carr
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    Director
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    United Kingdom
    EnglandBritishCompany Director65733620002
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Does SHERWOOD ENVIRONMENTAL CLEANING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 01, 2011
    Delivered On Aug 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 06, 2008
    Delivered On Oct 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 16, 2008Registration of a charge (395)
    • Aug 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 23, 2004
    Delivered On Sep 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 2003
    Delivered On Aug 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the debtors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 25, 1998
    Delivered On Jul 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 01, 1998Registration of a charge (395)
    • Jul 03, 2003Statement of satisfaction of a charge in full or part (403a)

    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