Company Information for SHERWOOD MANAGEMENT LIMITED
150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SHERWOOD MANAGEMENT LIMITED | |
Legal Registered Office | |
150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in EC1R | |
Company Number | 02094783 | |
---|---|---|
Company ID Number | 02094783 | |
Date formed | 1987-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 11:26:43 |
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 MANAGEMENT COMPANY (2005) LTD | 22 MEADOW BROOK TAVISTOCK DEVON PL19 8BH | Active | Company formed on the 2005-07-26 | |
SHERWOOD MANAGEMENT COMPANY (HELSBY) LIMITED | C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG | Active | Company formed on the 2005-04-27 | |
SHERWOOD MANAGEMENT COMPANY (LYME REGIS) LIMITED | C/O LENTELLS, KINGSWAY 50 FORE STREET SEATON EX12 2AD | Active | Company formed on the 2005-07-12 | |
![]() |
SHERWOOD MANAGEMENT SERVICES | Prince Edward Island | Unknown | Company formed on the 1976-02-23 |
![]() |
SHERWOOD MANAGEMENT CO., LLC | 168 MILBAR BOULEVARD Suffolk FARMINGDALE NY 11735 | Active | Company formed on the 1999-05-05 |
SHERWOOD MANAGEMENT CONSULTANCY LIMITED | 9 DANBY DRIVE CANNOCK UNITED KINGDOM WS12 0PF | Active - Proposal to Strike off | Company formed on the 2015-04-20 | |
![]() |
Sherwood Management Corp. | 2995 Jamestown Drive Powell OH 43005 | Inactive - Administratively Dissolved (No Agent) | Company formed on the 2007-10-02 |
SHERWOOD MANAGEMENT SERVICES LTD | 13 ST. SWITHIN'S LANE, 2ND FLOOR, LONDON EC4N 8AL | Active | Company formed on the 2015-09-17 | |
![]() |
SHERWOOD MANAGEMENT CORPORATION | 10725 181 ST NW EDMONTON ALBERTA T5S 1N3 | Active | Company formed on the 2012-08-29 |
![]() |
SHERWOOD MANAGEMENT GROUP, INC. | 1266 MELVILLE DR LAS VEGAS NV 89102 | Dissolved | Company formed on the 2004-04-01 |
![]() |
SHERWOOD MANAGEMENT GROUP, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2010-04-05 |
![]() |
SHERWOOD MANAGEMENT PTY LTD | VIC 3216 | Active | Company formed on the 2012-11-26 |
![]() |
SHERWOOD MANAGEMENT SERVICES PTY. LIMITED | QLD 4221 | Dissolved | Company formed on the 1994-05-03 |
![]() |
Sherwood Management Group, LLC | 1231 W NORTHERN LIGHTS BLVD #911 ANCHORAGE AK 99503 | Good Standing | Company formed on the 2016-11-07 |
![]() |
Sherwood Management Co., Inc. | Merged Out | Company formed on the 1967-08-21 | |
SHERWOOD MANAGEMENT SERVICES INC. | 260 SHERWOOD FOREST DRIVE DELRAY BEACH FL 33445 | Inactive | Company formed on the 1996-07-17 | |
SHERWOOD MANAGEMENT, INC. | 2400 SOUTH FEDERAL HIGHWAY DELRAY BEACH FL 33483 | Inactive | Company formed on the 1984-08-14 | |
![]() |
SHERWOOD MANAGEMENT CO., INC. | 5700 HANNUM AVE STE 200 CULVER CITY CA 90230 | Active | Company formed on the 2017-12-14 |
![]() |
SHERWOOD MANAGEMENT RESOURCESLLC | Delaware | Unknown | |
![]() |
SHERWOOD MANAGEMENT LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN FRASER MASSING |
||
JONATHAN FRASER MASSING |
||
MICHELE MASSING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENTLEAID (6) LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
GENTLEAID LIMITED | Company Secretary | 1997-01-09 | CURRENT | 1996-11-13 | Active - Proposal to Strike off | |
KW INVESTMENT MANAGEMENT LIMITED | Director | 2017-08-01 | CURRENT | 2009-06-11 | Active | |
KW WEALTH PLANNING LIMITED | Director | 2017-08-01 | CURRENT | 1976-06-25 | Active | |
KW TRADING SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
KPI NEWBRIDGE LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active - Proposal to Strike off | |
KPI (S2K) LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active - Proposal to Strike off | |
KPI ARDMORE LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
KPI SPIRE (1) LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
KPI SPIRE (3) LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
KPI SPIRE (5) LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
KPI SPIRE (2) LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
KPI SPIRE (4) LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
29-31 EASTWAYS LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
KPI (NOMINEES) LIMITED | Director | 2009-09-25 | CURRENT | 2006-02-27 | Active | |
MOOR PARK INVESTORS LIMITED | Director | 2009-09-25 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
GENTLEAID (13) LIMITED | Director | 2008-01-09 | CURRENT | 2008-01-02 | Active | |
GENTLEAID (6) LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
KINGSWOOD (CA'S) LIMITED | Director | 1998-02-20 | CURRENT | 1998-02-20 | Active - Proposal to Strike off | |
KINGSWOOD PROPERTY FINANCE LIMITED | Director | 1997-12-12 | CURRENT | 1997-12-12 | Active - Proposal to Strike off | |
KINGSWOOD HOLDINGS LIMITED | Director | 1997-12-11 | CURRENT | 1997-12-11 | Active | |
GENTLEAID (2) LIMITED | Director | 1997-04-08 | CURRENT | 1997-04-08 | Active - Proposal to Strike off | |
GENTLEAID LIMITED | Director | 1997-01-09 | CURRENT | 1996-11-13 | Active - Proposal to Strike off | |
KINGSWOOD INVESTMENT PARTNERS LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-16 | Active | |
KINGSWOOD FINANCIAL SERVICES LIMITED | Director | 1993-03-26 | CURRENT | 1988-04-19 | Active - Proposal to Strike off | |
KINGSWOOD CORPORATE FINANCE LIMITED | Director | 1990-11-14 | CURRENT | 1988-05-04 | Active | |
GENTLEAID (6) LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
GENTLEAID LIMITED | Director | 1997-01-08 | CURRENT | 1996-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 3 Coldbath Square London EC1R 5HL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MASSING / 24/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRASER MASSING / 24/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN FRASER MASSING on 2012-11-24 | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/99 FROM: NO 1 CLERKENWELL GREEN LONDON EC1R 0DE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/94 FROM: AFRICA HOUSE 64-78 KINGSWAY LONDON WC2B 6BD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363b | RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 24/11/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LAURENCE FRASER LIMITED CERTIFICATE ISSUED ON 31/01/90 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/90 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 25 RAILWAY SIDE BARNES LONDON SW13 OPN | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2019-03-25 |
Appointment of Liquidators | 2019-03-25 |
Resolutions for Winding-up | 2019-03-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 MANAGEMENT LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL SUB-CHARGE | GENTLEAID LIMITED | 2000-02-05 | Outstanding |
We have found 1 mortgage charges which are owed to SHERWOOD MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SHERWOOD MANAGEMENT LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SHERWOOD MANAGEMENT LIMITED | Event Date | 2019-03-20 |
Notice is hereby given that creditors of the Company are required, on or before the 3 May 2019 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Stacey Brown of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 3 May 2019. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 March 2019 . Office Holder Details: Stacey Brown (IP No. 17950 ) and Jeremy Willmont (IP No. 9044 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB For further details contact: Stacey Brown, Tel: 020 7334 9191 , Email: stacey.brown@bdo.co.uk , Reference: 114367. Ag EG121693 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHERWOOD MANAGEMENT LIMITED | Event Date | 2019-03-20 |
Stacey Brown (IP No. 17950 ) and Jeremy Willmont (IP No. 9044 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB : Ag EG121693 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHERWOOD MANAGEMENT LIMITED | Event Date | 2019-03-20 |
Notice is hereby given that at a general meeting of the Company held at 150 Aldersgate Street, London, EC1A 4AB on 20 March 2019 at 11.00 am the following resolutions were passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Stacey Brown (IP No. 17950 ) and Jeremy Willmont (IP No. 9044 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Company. The Joint Liquidators are to act either alone or jointly." For further details contact: Stacey Brown, Tel: 020 7334 9191 , Email: stacey.brown@bdo.co.uk , Reference: 114367. Ag EG121693 | |||
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. |