Company Information for SHERWOOD RECRUITMENT LIMITED
C/O KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
|
Company Registration Number
05470926
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHERWOOD RECRUITMENT LIMITED | ||
Legal Registered Office | ||
C/O KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA Other companies in LS7 | ||
Previous Names | ||
|
Company Number | 05470926 | |
---|---|---|
Company ID Number | 05470926 | |
Date formed | 2005-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 18:39:12 |
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 |
---|---|---|
ROBERT CHRISTOPHER SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PALMER |
Director | ||
JEREMY RONALD GOLDBERG |
Company Secretary | ||
JEREMY RONALD GOLDBERG |
Director | ||
SANDRA JANE HULATT |
Company Secretary | ||
NICHOLAS JEFFREY |
Director | ||
LYNN MARGARET STEPHENS |
Company Secretary | ||
DAVID STUART HOYLE |
Company Secretary | ||
DAVID STUART HOYLE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASTERPAY ACCOUNTANCY SERVICES LTD | Director | 2016-12-23 | CURRENT | 2014-04-14 | Dissolved 2018-05-23 | |
MASTERPAY CONSTRUCTION SERVICES LIMITED | Director | 2016-12-23 | CURRENT | 2006-09-28 | Liquidation | |
MASTERPAY PAYROLL OUTSOURCING LIMITED | Director | 2016-12-23 | CURRENT | 2014-01-31 | Dissolved 2018-07-29 | |
MASTERPAY GROUP LIMITED | Director | 2016-12-23 | CURRENT | 2006-05-30 | Liquidation | |
MASTERPAY CONTRACTING SERVICES LTD | Director | 2016-12-23 | CURRENT | 2016-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/17 FROM Sherwood House 7 Gemini Business Park Sheepscar Way Leeds LS7 3JB | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY RONALD GOLDBERG | |
TM02 | Termination of appointment of Jeremy Ronald Goldberg on 2016-12-09 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PALMER | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054709260004 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Jeremy Ronald Goldberg as company secretary | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA HULATT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM SHERWOOD HOUSE 8 GEMINI BUSINESS PARK SHEEPSCAR WAY LEEDS LS7 3JB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM UNIT 1 GEMINI BUSINESS PARK, SHEEPSCAR WAY LEEDS LS7 3JB UNITED KINGDOM | |
AR01 | 03/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SHERWOOD HOUSE 8 MEADOW COURT AMOS ROAD SHEFFIELD SOUTH YORKSHIRE S9 1BX | |
AR01 | 03/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFREY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED MRS SANDRA JANE HULATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN STEPHENS | |
AR01 | 03/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SYKES / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RONALD GOLDBERG / 12/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNN MARGARET STEPHENS / 12/02/2010 | |
391 | NOTICE OF RES REMOVING AUDITOR | |
288a | DIRECTOR APPOINTED MR NICHOLAS JEFFREY | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LYNN STEPHENS / 30/05/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
88(2)O | AD 09/06/05--------- £ SI 9999@1 | |
RES13 | SHARE DIST AGREEMENT 29/06/06 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: LONGLEY HALL LONGLEY LANE SHEFFIELD SOUTH YORKSHIRE S5 7FB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: LONGLEY HALL LONGLEY LANE SHEFFIELD S5 7FB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/06/05--------- £ SI 9999@1=9999 £ IC 1/10000 | |
CERTNM | COMPANY NAME CHANGED BLENDSKILL LIMITED CERTIFICATE ISSUED ON 13/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-05 |
Resolution | 2017-07-05 |
Deemed Con | 2017-06-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | SHERWOOD ENGINEERING RECRUITMENT LIMITED, SHERWOOD MANAGED SERVICES LIMITED, MASTERPAYMANAGEMENT SERVICES LIMITED |
Provisions For Liabilities Charges | 2013-06-30 | £ 602 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-30 | £ 602 |
Creditors and other liabilities
Called Up Share Capital | 2013-06-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 10,000 |
Cash Bank In Hand | 2013-06-30 | £ 78,224 |
Cash Bank In Hand | 2012-06-30 | £ 6,712 |
Current Assets | 2013-06-30 | £ 1,063,587 |
Current Assets | 2012-06-30 | £ 862,605 |
Debtors | 2013-06-30 | £ 953,632 |
Debtors | 2012-06-30 | £ 855,893 |
Fixed Assets | 2013-06-30 | £ 44,354 |
Fixed Assets | 2012-06-30 | £ 69,879 |
Shareholder Funds | 2013-06-30 | £ 38,980 |
Shareholder Funds | 2012-06-30 | £ 106,377 |
Stocks Inventory | 2013-06-30 | £ 31,731 |
Stocks Inventory | 2012-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 12,288 |
Tangible Fixed Assets | 2012-06-30 | £ 21,780 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Leeds City Council | |
|
Repair & Maintenance of Plant |
Harrogate Borough Council | |
|
ihmt |
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Doncaster Council | |
|
CAPITAL PROGRAMME GF |
Doncaster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | F/F 7 GEMINI PARK SHEEPSCAR WAY LEEDS LS7 3JB | 10,500 | 18/06/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SHERWOOD RECRUITMENT LIMITED | Event Date | 2017-06-28 |
Liquidator's name and address: Tauseef A Rashid Liquidator of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA, info@kingslandbr.co.uk , 08009553595 . Jodie Raymond : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHERWOOD RECRUITMENT LIMITED | Event Date | 2017-06-28 |
At a general meeting of the above-named company, duly convened, and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 28 June 2017, the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: 9718 ) be and is hereby appointed Liquidator for the purpose of such winding up. Date: 28 June 2017 Contact details: Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA, info@kingslandbr.co.uk, 08009553595, Jodie Raymond Robert Christopher Sykes, Chair : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | SHERWOOD RECRUITMENT LIMITED | Event Date | 2017-05-31 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Robert Christopher Sykes ("the Convener"), the director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Tauseef Ahmed Rashid of Kingsland Business Recovery as a liquidator of the company and the decision date is 23.59 hours on 28 June 2017 , A meeting of shareholders has been called and will be held prior to 23.59 hours on 28 June 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 28 June 2017. In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Tauseef Ahmed Rashid of Kingsland Business Recovery (office holder no. 9718) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the company's creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meeting. In case of queries, please contact Jodie Raymond on Tel: 0800 955 3595 or email: info@kingslandbr.co.uk Ag JF30552 | |||
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. |