Active
Company Information for SHERMAN & COMPANY(EALING)LIMITED
Suite 2 2nd Floor, Phoenix House, 32 West Street, BRIGHTON, BN1 2RT,
|
Company Registration Number
00519591
Private Limited Company
Active |
Company Name | |
---|---|
SHERMAN & COMPANY(EALING)LIMITED | |
Legal Registered Office | |
Suite 2 2nd Floor Phoenix House 32 West Street BRIGHTON BN1 2RT Other companies in W5 | |
Company Number | 00519591 | |
---|---|---|
Company ID Number | 00519591 | |
Date formed | 1953-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2014-09-30 | |
Account next due | 2016-06-30 | |
Latest return | 01/11/2015 | |
Return next due | 2016-11-15 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-08 03:47:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALLISON PRIECHENFRIED |
||
GERALD CHARLES PRIECHENFRIED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN SHERMAN |
Company Secretary | ||
MARTHA ANN HELEN SHERMAN |
Company Secretary | ||
ROBERT STEPHEN LEE |
Director | ||
PETER GEOFFREY HATCH |
Director | ||
DAVID ALAN SHERMAN |
Company Secretary | ||
DAVID ALAN SHERMAN |
Director | ||
FREDERICK CHARLES SHERMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVANS-FRY & COMPANY LIMITED | Director | 2007-10-31 | CURRENT | 1965-12-31 | Dissolved 2017-05-09 | |
RIZZO WORKS LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM 1 Carthusian Street London EC1M 6DZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerald Charles Priechenfried on 2014-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALLISON PRIECHENFRIED on 2014-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM 20 South Ealing Road Ealing London W5 4QA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Allison Priechenfried as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SHERMAN | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
AA01 | CURRSHO FROM 31/03/2013 TO 30/09/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 01/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/11/10 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHARLES PRIECHENFRIED / 17/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
SRES01 | ADOPT MEM AND ARTS 30/04/99 | |
363s | RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
ELRES | S252 DISP LAYING ACC 01/08/97 | |
ELRES | S386 DISP APP AUDS 01/08/97 | |
ELRES | S366A DISP HOLDING AGM 01/08/97 | |
ELRES | S366A DISP HOLDING AGM 01/08/97 | |
363s | RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/97 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/11/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | NEW DIRECTOR APPOINTED |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-08-02 |
Appointment of Liquidators | 2016-08-01 |
Resolutions for Winding-up | 2016-08-01 |
Notices to Creditors | 2016-08-01 |
Meetings of Creditors | 2016-07-14 |
Petitions to Wind Up (Companies) | 2016-07-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE TRUSTEE OF THE DAS EXECUTIVE PENSION SCHEME BEINGJAMES HAY PENSION TRUSTEES LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
CHARGE | Satisfied | WESTMINSTER BANK LTD | |
CHARGE | Satisfied | WESTMINSTER BANK LTD | |
CHARGE | Satisfied | WESTMINSTER BANK LTD |
|
|
|
|
|
|
|
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 SHERMAN & COMPANY(EALING)LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SHERMAN & COMPANY(EALING)LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SHERMAN & COMPANY(EALING) LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | SHERMAN & COMPANY (EALING) LIMITED | Event Date | 2016-08-02 |
On 27 July 2016 the above named Company went into insolvent liquidation. I, Gerald Charles Priechenfried , was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Sherman Construction Limited | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHERMAN & COMPANY(EALING) LIMITED | Event Date | 2016-07-27 |
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact the Joint Liquidators by Email: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHERMAN & COMPANY(EALING) LIMITED | Event Date | 2016-07-27 |
At a General Meeting of the above named Company, duly convened, and held at Imperial Hotel, 61-66 Russell Square, London, WC1B 5BB on 27 July 2016 at 10.30 am, the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos. 008953 and 8770) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators by Email: cp.brighton@frpadvisory.com Gerald Priechenfried , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHERMAN & COMPANY(EALING) LIMITED | Event Date | 2016-07-26 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 27 September 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Colin Ian Vickers at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos. 008953 and 8770) both of Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact the Joint Liquidators by Email: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHERMAN & COMPANY(EALING) LIMITED | Event Date | 2016-07-11 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Imperial Hotel, 61-66 Russell Square, London, WC1B 5BB on 27 July 2016 at 10.45 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. Further details contact: Clare Vickers, Tel: 01273 916678. | |||
Initiating party | LS DOORS REALISATIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SHERMAN & COMPANY(EALING) LIMITED | Event Date | 2016-04-25 |
Solicitor | Stripes Solicitors Ltd | ||
In the High Court of Justice (Chancery Division) Liverpool District Registry A Petition to wind up the above-named company (registered no 00519591) of 1 Carthusian Street, London, EC1M 6DZ presented on 25th April 2016 by LS DOORS REALISATIONS LIMITED (in Administration) c/o Deloitte LLP of 4 Brindley Place, Birmingham B1 2HZ , (the Petitioner) claiming to be a creditor of the company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX Date: 18th July 2016 Time: 1000 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 or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 15 July 2016 . | |||
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. |