Company NameSherwood Agencies Limited
Company StatusDissolved
Company Number01168790
CategoryPrivate Limited Company
Incorporation Date2 May 1974(50 years ago)
Dissolution Date25 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameBhupatrai Virchand Mehta
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 25 May 2022)
RoleCompany Director
Correspondence AddressEden House Road
Carwood Road Bramhall
Stockport
Cheshire
SK7 3LR
Director NameJitendra Ravjibhai Patel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 25 May 2022)
RoleCompany Director
Correspondence AddressHigh Grove Farm St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 4RY
Director NameMr Dharmesh Mehta
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(29 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bloomfield Close
Cheadle
Cheshire
SK8 6RR
Director NameManish Chhotalal Mehta
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(29 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2022)
RoleCompany Director
Correspondence Address1 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN
Secretary NameManish Chhotalal Mehta
NationalityBritish
StatusClosed
Appointed18 February 2004(29 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2022)
RoleCompany Director
Correspondence Address1 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN
Director NameChotalal Virchand Mehta
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address1 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN
Director NamePravinchandra Ravjibhai Patel
Date of BirthAugust 1945 (Born 78 years ago)
NationalityKenyan
StatusResigned
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressHigh Grove Farm St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 4RY
Secretary NameChotalal Virchand Mehta
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address1 Cherry Orchard Close
Bramhall
Stockport
Cheshire
SK7 3EN

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 December 2020Liquidators' statement of receipts and payments to 15 October 2020 (18 pages)
18 December 2019Liquidators' statement of receipts and payments to 15 October 2019 (25 pages)
4 January 2019Liquidators' statement of receipts and payments to 15 October 2018 (24 pages)
1 December 2017Liquidators' statement of receipts and payments to 15 October 2017 (27 pages)
1 December 2017Liquidators' statement of receipts and payments to 15 October 2017 (27 pages)
19 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages)
4 January 2017Liquidators' statement of receipts and payments to 15 October 2016 (23 pages)
4 January 2017Liquidators' statement of receipts and payments to 15 October 2016 (23 pages)
23 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (23 pages)
23 December 2015Liquidators statement of receipts and payments to 15 October 2015 (23 pages)
23 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (23 pages)
30 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 November 2014Registered office address changed from , St George's House 215-219 Chester Road, Manchester, M15 4JE to Albemarle House 1 Albemarle Street London W1S 4HA on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from , St George's House 215-219 Chester Road, Manchester, M15 4JE to Albemarle House 1 Albemarle Street London W1S 4HA on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE to Albemarle House 1 Albemarle Street London W1S 4HA on 11 November 2014 (2 pages)
30 October 2014Administrator's progress report to 16 October 2014 (15 pages)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Administrator's progress report to 16 October 2014 (15 pages)
30 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 September 2014Statement of affairs with form 2.14B/2.15B (12 pages)
9 September 2014Statement of affairs with form 2.14B/2.15B (12 pages)
29 August 2014Statement of administrator's proposal (23 pages)
29 August 2014Statement of administrator's proposal (23 pages)
8 July 2014Registered office address changed from Sherwood House Mutual Mills Aspinall Street Heywood OL10 4HW on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Sherwood House Mutual Mills Aspinall Street Heywood OL10 4HW on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from , Sherwood House Mutual Mills, Aspinall Street, Heywood, OL10 4HW on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from , Sherwood House Mutual Mills, Aspinall Street, Heywood, OL10 4HW on 8 July 2014 (2 pages)
7 July 2014Appointment of an administrator (1 page)
7 July 2014Appointment of an administrator (1 page)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000,000
(8 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000,000
(8 pages)
29 April 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 April 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
21 February 2013Full accounts made up to 31 May 2012 (20 pages)
21 February 2013Full accounts made up to 31 May 2012 (20 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
29 February 2012Full accounts made up to 31 May 2011 (20 pages)
29 February 2012Full accounts made up to 31 May 2011 (20 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
7 February 2011Full accounts made up to 31 May 2010 (18 pages)
7 February 2011Full accounts made up to 31 May 2010 (18 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
22 February 2010Full accounts made up to 31 May 2009 (18 pages)
22 February 2010Full accounts made up to 31 May 2009 (18 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2009Return made up to 31/08/09; full list of members (5 pages)
10 September 2009Return made up to 31/08/09; full list of members (5 pages)
27 March 2009Full accounts made up to 31 May 2008 (24 pages)
27 March 2009Full accounts made up to 31 May 2008 (24 pages)
4 September 2008Return made up to 31/08/08; full list of members (5 pages)
4 September 2008Return made up to 31/08/08; full list of members (5 pages)
22 July 2008Registered office changed on 22/07/2008 from, 26 sherwood st., Fallowfield, manchester, M14 6EA (1 page)
22 July 2008Registered office changed on 22/07/2008 from 26 sherwood st. fallowfield manchester M14 6EA (1 page)
22 July 2008Registered office changed on 22/07/2008 from, 26 sherwood st., Fallowfield, manchester, M14 6EA (1 page)
8 April 2008Full accounts made up to 31 May 2007 (20 pages)
8 April 2008Full accounts made up to 31 May 2007 (20 pages)
20 September 2007Return made up to 31/08/07; full list of members (3 pages)
20 September 2007Return made up to 31/08/07; full list of members (3 pages)
6 March 2007Full accounts made up to 31 May 2006 (20 pages)
6 March 2007Full accounts made up to 31 May 2006 (20 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
8 December 2005Full accounts made up to 31 May 2005 (21 pages)
8 December 2005Full accounts made up to 31 May 2005 (21 pages)
3 October 2005Return made up to 31/08/05; full list of members (8 pages)
3 October 2005Return made up to 31/08/05; full list of members (8 pages)
9 February 2005Full accounts made up to 31 May 2004 (23 pages)
9 February 2005Full accounts made up to 31 May 2004 (23 pages)
29 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
1 April 2004Full accounts made up to 31 May 2003 (21 pages)
1 April 2004Full accounts made up to 31 May 2003 (21 pages)
11 September 2003Return made up to 31/08/03; full list of members (9 pages)
11 September 2003Return made up to 31/08/03; full list of members (9 pages)
29 October 2002Accounts for a medium company made up to 31 May 2002 (22 pages)
29 October 2002Accounts for a medium company made up to 31 May 2002 (22 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
4 December 2001Accounts for a medium company made up to 31 May 2001 (25 pages)
4 December 2001Accounts for a medium company made up to 31 May 2001 (25 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Return made up to 31/08/01; full list of members (7 pages)
10 September 2001Return made up to 31/08/01; full list of members (7 pages)
29 November 2000Accounts for a medium company made up to 31 May 2000 (26 pages)
29 November 2000Accounts for a medium company made up to 31 May 2000 (26 pages)
11 September 2000Return made up to 31/08/00; full list of members (8 pages)
11 September 2000Return made up to 31/08/00; full list of members (8 pages)
7 January 2000Accounts for a medium company made up to 31 May 1999 (25 pages)
7 January 2000Accounts for a medium company made up to 31 May 1999 (25 pages)
8 October 1999Return made up to 31/08/99; full list of members (6 pages)
8 October 1999Return made up to 31/08/99; full list of members (6 pages)
1 August 1999Auditor's resignation (1 page)
1 August 1999Auditor's resignation (1 page)
30 March 1999Accounts for a medium company made up to 31 May 1998 (21 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (21 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
24 November 1997Full accounts made up to 31 May 1997 (19 pages)
24 November 1997Full accounts made up to 31 May 1997 (19 pages)
23 September 1997Return made up to 31/08/97; full list of members (6 pages)
23 September 1997Return made up to 31/08/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 May 1996 (21 pages)
29 October 1996Full accounts made up to 31 May 1996 (21 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
3 October 1995Return made up to 31/08/95; no change of members (4 pages)
3 October 1995Return made up to 31/08/95; no change of members (4 pages)
2 October 1995Full accounts made up to 31 May 1995 (21 pages)
2 October 1995Full accounts made up to 31 May 1995 (21 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
15 March 1990Ad 05/03/90--------- £ si 250000@1=250000 £ ic 260000/510000 (2 pages)
15 March 1990Ad 05/03/90--------- £ si 250000@1=250000 £ ic 260000/510000 (2 pages)
22 July 1988Wd 09/06/88 ad 10/05/88--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
22 July 1988Wd 09/06/88 ad 10/05/88--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
2 May 1974Incorporation (10 pages)
2 May 1974Incorporation (10 pages)