SHERWOOD ENVIRONMENTAL CLEANING LIMITED
Overview
Company Name | SHERWOOD ENVIRONMENTAL CLEANING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03444013 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHERWOOD ENVIRONMENTAL CLEANING LIMITED?
Company Name | From | Until |
---|---|---|
DCH ENVIRONMENTAL SERVICES LIMITED | May 10, 2004 | May 10, 2004 |
CFS ENVIRONMENTAL SERVICES LIMITED | Oct 02, 1997 | Oct 02, 1997 |
What are the latest accounts for SHERWOOD ENVIRONMENTAL CLEANING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for SHERWOOD ENVIRONMENTAL CLEANING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of John Findlater as a director on Oct 31, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 11 pages | MG01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 13 pages | AA | ||||||||||||||
Previous accounting period extended from Jun 30, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Sean Taylor as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Phillip Morris as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Sean Michael Carr Taylor on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Legge on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Kenton James Fine on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Findlater on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stuart Lee Buswell on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Maurice Belcher on Nov 17, 2009 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from Pfk Uk Llp the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on Nov 23, 2009 | 1 pages | AD01 | ||||||||||||||
Who are the officers of SHERWOOD ENVIRONMENTAL CLEANING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELCHER, Maurice | Secretary | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | Other | 101205970001 | ||||||
BUSWELL, Stuart Lee | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | England | British | Company Director | 115257630001 | ||||
FINE, Kenton James | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | United Kingdom | British | Company Director | 65305620002 | ||||
LEGGE, Robert | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | United Kingdom | British | Company Director | 71242880002 | ||||
MORRIS, Phillip | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | United Kingdom | British | Group Finance Director | 154944930001 | ||||
COLE, Brian | Secretary | Corrie Wood Hitchin Road SG6 3LT Letchworth Hertfordshire | British | Management Consultant | 16210670001 | |||||
DAY, Barbara Jean | Secretary | 63 Savernake Road HP19 9XP Aylesbury Buckinghamshire | British | 99055600001 | ||||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
BUCKLEY, Victor | Director | 7 Royal Oak Drive ST19 9AN Bishops Wood Staffordshire | British | Company Director | 29417970001 | |||||
COLE, Brian | Director | Corrie Wood Hitchin Road SG6 3LT Letchworth Hertfordshire | British | Management Consultant | 16210670001 | |||||
DAY, Barbara Jean | Director | 63 Savernake Road HP19 9XP Aylesbury Buckinghamshire | British | Finance Director | 99055600001 | |||||
ERIANI, John | Director | 48 Marlborough Place St Ives New South Wales 2075 Australia | Australian | Executive Director | 82238270001 | |||||
FINDLATER, John | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | England | British | Managing Director | 25097740001 | ||||
FRASER, Terrence William | Director | 1 The Malthouse Mill End RG9 3BD Henley On Thames | Australian | Manager | 82063890001 | |||||
GREGORY, Alan | Director | 16 Colne Road N21 2JD London | British | Sales Director | 69105670001 | |||||
RICE, Michael John | Director | 23 Whitethorn Lane SG6 2DN Letchworth Hertfordshire | British | General Manager | 69016260001 | |||||
SCHAEFFER, John Herman | Director | 6 Ginahgulla Road Bellevue Hill New South Wales 2023 Australia | Australian | Executive Chairman | 82064810001 | |||||
TAYLOR, Sean Michael Carr | Director | Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk United Kingdom | England | British | Company Director | 65733620002 | ||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Does SHERWOOD ENVIRONMENTAL CLEANING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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