SHERWOOD MOTOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SHERWOOD MOTOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01004248

Incorporation date

09/03/1971

Size

Group

Contacts

Registered address

Registered address

14 Park Row, Nottingham NG1 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1983)
dot icon07/05/2013
Final Gazette dissolved following liquidation
dot icon07/02/2013
Return of final meeting in a members' voluntary winding up
dot icon22/06/2012
Liquidators' statement of receipts and payments to 2012-05-08
dot icon18/05/2011
Registered office address changed from Sherwood House Berristow Lane Blackwell Derby DE55 5HP on 2011-05-18
dot icon17/05/2011
Appointment of a voluntary liquidator
dot icon17/05/2011
Declaration of solvency
dot icon17/05/2011
Resolutions
dot icon08/03/2011
Termination of appointment of Peter Bostock as a director
dot icon08/03/2011
Termination of appointment of Michael Lancaster as a director
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/02/2011
Group of companies' accounts made up to 2010-04-30
dot icon27/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon27/10/2010
Termination of appointment of David Smith as a secretary
dot icon09/03/2010
Termination of appointment of David Smith as a director
dot icon12/02/2010
Appointment of Nigel Gregg Fasey as a director
dot icon09/01/2010
Appointment of Peter Jack Bostock as a director
dot icon08/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon03/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon03/11/2009
Director's details changed for Paul Richard Hemp on 2009-10-09
dot icon03/11/2009
Secretary's details changed for Mr David Anthony Smith on 2009-10-09
dot icon03/11/2009
Director's details changed for Helen Jane Waterfall on 2009-10-09
dot icon03/11/2009
Director's details changed for David Anthony Smith on 2009-10-09
dot icon03/11/2009
Director's details changed for Michael John Lancaster on 2009-10-09
dot icon24/04/2009
Group of companies' accounts made up to 2008-04-30
dot icon17/10/2008
Return made up to 09/10/08; full list of members
dot icon14/10/2008
Director appointed michael john lancaster
dot icon19/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon07/11/2007
Return made up to 09/10/07; no change of members
dot icon07/11/2007
Director's particulars changed
dot icon28/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon24/11/2006
New director appointed
dot icon25/10/2006
Return made up to 09/10/06; full list of members
dot icon18/10/2006
Director resigned
dot icon03/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon17/11/2005
Memorandum and Articles of Association
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Return made up to 09/10/05; full list of members
dot icon31/10/2005
Nc inc already adjusted 19/02/92
dot icon27/10/2005
£ sr 50000@1 15/09/91
dot icon27/10/2005
£ ic 69800/19800 15/09/05 £ sr 50000@1=50000
dot icon27/10/2005
£ ic 135800/69800 15/09/05 £ sr 66000@1=66000
dot icon27/10/2005
£ sr 84000@1 01/11/88
dot icon18/10/2005
Ad 19/02/92--------- £ si 120000@1
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon25/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon25/11/2004
Return made up to 09/10/04; full list of members
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed
dot icon21/01/2004
New secretary appointed
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
£ ic 144200/135800 07/11/03 £ sr 8400@1=8400
dot icon12/11/2003
Secretary resigned;director resigned
dot icon07/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon21/10/2003
Return made up to 09/10/03; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon14/10/2002
Return made up to 09/10/02; full list of members
dot icon13/05/2002
Resolutions
dot icon14/03/2002
£ ic 160000/144200 17/01/02 £ sr 15800@1=15800
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon21/12/2001
Director resigned
dot icon01/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon12/10/2001
Return made up to 09/10/01; full list of members
dot icon12/10/2001
Director's particulars changed
dot icon01/03/2001
New director appointed
dot icon13/10/2000
Return made up to 09/10/00; full list of members
dot icon13/10/2000
Director's particulars changed;director resigned
dot icon27/09/2000
Full group accounts made up to 2000-04-30
dot icon03/05/2000
Resolutions
dot icon10/11/1999
Full group accounts made up to 1999-04-30
dot icon05/11/1999
Return made up to 09/10/99; full list of members
dot icon05/11/1999
Director's particulars changed
dot icon21/05/1999
Particulars of mortgage/charge
dot icon25/11/1998
Full group accounts made up to 1998-04-30
dot icon30/10/1998
Return made up to 09/10/98; no change of members
dot icon30/10/1998
Director's particulars changed
dot icon28/11/1997
Full group accounts made up to 1997-04-30
dot icon16/10/1997
Return made up to 09/10/97; no change of members
dot icon16/10/1997
Secretary's particulars changed;director's particulars changed
dot icon04/12/1996
Full group accounts made up to 1996-04-30
dot icon29/10/1996
Return made up to 09/10/96; full list of members
dot icon10/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Full group accounts made up to 1995-04-30
dot icon01/11/1995
Return made up to 09/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full group accounts made up to 1994-04-30
dot icon04/11/1994
Return made up to 09/10/94; full list of members
dot icon04/11/1994
Director resigned
dot icon13/07/1994
New director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1994
Secretary resigned
dot icon17/02/1994
Full group accounts made up to 1993-04-30
dot icon04/01/1994
£ ic 286000/206000 14/10/93 £ sr 80000@1=80000
dot icon14/12/1993
Return made up to 09/10/93; no change of members
dot icon28/10/1993
Resolutions
dot icon14/04/1993
Certificate of change of name
dot icon31/03/1993
Accounting reference date extended from 31/03 to 30/04
dot icon16/11/1992
Full group accounts made up to 1992-03-31
dot icon16/11/1992
Return made up to 09/10/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon06/12/1991
Return made up to 09/10/91; full list of members
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon06/12/1990
Return made up to 16/10/90; full list of members
dot icon06/12/1990
Full group accounts made up to 1990-03-31
dot icon06/02/1990
Return made up to 09/10/89; full list of members
dot icon06/02/1990
Full group accounts made up to 1989-03-31
dot icon06/03/1989
Full group accounts made up to 1988-03-31
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon04/03/1989
Declaration of mortgage charge released/ceased
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/02/1989
Return made up to 12/12/88; full list of members
dot icon17/11/1987
Resolutions
dot icon17/11/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 24/09/87; full list of members
dot icon14/10/1987
Director resigned
dot icon02/09/1987
Secretary resigned;new secretary appointed
dot icon16/07/1987
Registered office changed on 16/07/87 from: forest house hucknall lane bulwell notts
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon29/08/1986
Director resigned;new director appointed
dot icon31/07/1986
Full accounts made up to 1986-03-31
dot icon31/07/1986
Annual return made up to 30/06/86
dot icon31/01/1985
Memorandum and Articles of Association
dot icon28/10/1983
Accounts made up to 1982-03-31
dot icon25/08/1983
Annual return made up to 14/10/82
dot icon24/08/1983
Annual return made up to 20/09/81

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Michael John
Director
01/10/2008 - 01/02/2011
1
Holmes, Laurence Francis
Director
17/05/1994 - 01/10/2000
5
Fasey, Nigel Gregg
Director
04/01/2010 - Present
7
Bostock, Peter Jack
Director
07/12/2009 - 01/02/2011
1
Bayfield, Raymond John
Director
05/02/2001 - 29/09/2006
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHERWOOD MOTOR HOLDINGS LIMITED

SHERWOOD MOTOR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/03/1971 with the registered office located at 14 Park Row, Nottingham NG1 6GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHERWOOD MOTOR HOLDINGS LIMITED?

toggle

SHERWOOD MOTOR HOLDINGS LIMITED is currently Dissolved. It was registered on 09/03/1971 and dissolved on 07/05/2013.

Where is SHERWOOD MOTOR HOLDINGS LIMITED located?

toggle

SHERWOOD MOTOR HOLDINGS LIMITED is registered at 14 Park Row, Nottingham NG1 6GR.

What does SHERWOOD MOTOR HOLDINGS LIMITED do?

toggle

SHERWOOD MOTOR HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SHERWOOD MOTOR HOLDINGS LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved following liquidation.