Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERWOOD RECRUITMENT LIMITED
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 Overview

About Sherwood Recruitment Ltd
SHERWOOD RECRUITMENT LIMITED was founded on 2005-06-03 and has its registered office in Stapleford. The organisation's status is listed as "Liquidation". Sherwood Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
BLENDSKILL LIMITED13/06/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERWOOD RECRUITMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H. H. BURKE & COMPANY LIMITED   INNOVATIVE FINANCIAL SOLUTIONS (BIRMINGHAM) LTD   CHARMING LOVE LTD
Is this data useful to you?
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.

Company Officers of SHERWOOD RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHRISTOPHER SYKES
Director 2005-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PALMER
Director 2016-12-01 2017-01-27
JEREMY RONALD GOLDBERG
Company Secretary 2013-07-25 2016-12-09
JEREMY RONALD GOLDBERG
Director 2005-06-09 2016-12-09
SANDRA JANE HULATT
Company Secretary 2011-01-06 2013-07-25
NICHOLAS JEFFREY
Director 2009-06-03 2011-02-02
LYNN MARGARET STEPHENS
Company Secretary 2005-11-29 2011-01-06
DAVID STUART HOYLE
Company Secretary 2005-06-09 2005-10-12
DAVID STUART HOYLE
Director 2005-06-09 2005-10-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-06-03 2005-06-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-06-03 2005-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER SYKES MASTERPAY ACCOUNTANCY SERVICES LTD Director 2016-12-23 CURRENT 2014-04-14 Dissolved 2018-05-23
ROBERT CHRISTOPHER SYKES MASTERPAY CONSTRUCTION SERVICES LIMITED Director 2016-12-23 CURRENT 2006-09-28 Liquidation
ROBERT CHRISTOPHER SYKES MASTERPAY PAYROLL OUTSOURCING LIMITED Director 2016-12-23 CURRENT 2014-01-31 Dissolved 2018-07-29
ROBERT CHRISTOPHER SYKES MASTERPAY GROUP LIMITED Director 2016-12-23 CURRENT 2006-05-30 Liquidation
ROBERT CHRISTOPHER SYKES MASTERPAY CONTRACTING SERVICES LTD Director 2016-12-23 CURRENT 2016-03-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-27
2019-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-27
2018-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-27
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM Sherwood House 7 Gemini Business Park Sheepscar Way Leeds LS7 3JB
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-07LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-07LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PALMER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RONALD GOLDBERG
2016-12-15TM02Termination of appointment of Jeremy Ronald Goldberg on 2016-12-09
2016-12-12AP01DIRECTOR APPOINTED MR JONATHAN PALMER
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-20AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-05AR0103/06/15 ANNUAL RETURN FULL LIST
2014-11-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-04AR0103/06/14 ANNUAL RETURN FULL LIST
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054709260004
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AP03Appointment of Mr Jeremy Ronald Goldberg as company secretary
2013-11-21AUDAUDITOR'S RESIGNATION
2013-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA HULATT
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-07-02AR0103/06/13 ANNUAL RETURN FULL LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM SHERWOOD HOUSE 8 GEMINI BUSINESS PARK SHEEPSCAR WAY LEEDS LS7 3JB ENGLAND
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM UNIT 1 GEMINI BUSINESS PARK, SHEEPSCAR WAY LEEDS LS7 3JB UNITED KINGDOM
2012-06-14AR0103/06/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SHERWOOD HOUSE 8 MEADOW COURT AMOS ROAD SHEFFIELD SOUTH YORKSHIRE S9 1BX
2011-06-20AR0103/06/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFREY
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-06AP03SECRETARY APPOINTED MRS SANDRA JANE HULATT
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY LYNN STEPHENS
2010-06-11AR0103/06/10 FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SYKES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RONALD GOLDBERG / 12/02/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN MARGARET STEPHENS / 12/02/2010
2009-08-06391NOTICE OF RES REMOVING AUDITOR
2009-06-19288aDIRECTOR APPOINTED MR NICHOLAS JEFFREY
2009-06-05363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-06363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / LYNN STEPHENS / 30/05/2008
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-11-08RES12VARYING SHARE RIGHTS AND NAMES
2006-11-08128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-0988(2)OAD 09/06/05--------- £ SI 9999@1
2006-07-24RES13SHARE DIST AGREEMENT 29/06/06
2006-06-16363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-04-06225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: LONGLEY HALL LONGLEY LANE SHEFFIELD SOUTH YORKSHIRE S5 7FB
2005-12-14288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-04225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: LONGLEY HALL LONGLEY LANE SHEFFIELD S5 7FB
2005-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-17288bSECRETARY RESIGNED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-1788(2)RAD 09/06/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-06-13CERTNMCOMPANY NAME CHANGED BLENDSKILL LIMITED CERTIFICATE ISSUED ON 13/06/05
2005-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SHERWOOD RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-05
Resolution2017-07-05
Deemed Con2017-06-13
Fines / Sanctions
No fines or sanctions have been issued against SHERWOOD RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-02-06 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2005-06-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-06-15 Satisfied SHERWOOD ENGINEERING RECRUITMENT LIMITED, SHERWOOD MANAGED SERVICES LIMITED, MASTERPAYMANAGEMENT SERVICES LIMITED
Creditors
Provisions For Liabilities Charges 2013-06-30 £ 602
Provisions For Liabilities Charges 2012-06-30 £ 602

Creditors and other liabilities

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SHERWOOD RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERWOOD RECRUITMENT LIMITED
Trademarks
We have not found any records of SHERWOOD RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHERWOOD RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2014-11-28 GBP £3,165 CAPITAL PROGRAMME GF
Leeds City Council 2014-10-22 GBP £2,400 Repair & Maintenance of Plant
Harrogate Borough Council 2014-07-30 GBP £209 ihmt
Doncaster Council 2014-05-16 GBP £2,795 CAPITAL PROGRAMME GF
Doncaster Council 2014-04-10 GBP £2,936 CAPITAL PROGRAMME GF
Doncaster Council 2004-10-14 GBP £2,936

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for SHERWOOD RECRUITMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises F/F 7 GEMINI PARK SHEEPSCAR WAY LEEDS LS7 3JB 10,50018/06/2013

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.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySHERWOOD RECRUITMENT LIMITEDEvent Date2017-06-28
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 TypeResolutions for Winding-up
Defending partySHERWOOD RECRUITMENT LIMITEDEvent Date2017-06-28
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 TypeDeemed Consent
Defending partySHERWOOD RECRUITMENT LIMITEDEvent Date2017-05-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERWOOD RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERWOOD RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.