Company number 02876229
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 10 CHISWELL STREET, 2ND FLOOR, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Frank Douglas Lord as a director on 21 February 2017; Auditor's resignation; Resolutions
RES13 ‐
Other company business 30/11/2016
. The most likely internet sites of SHERWOODS (DARLINGTON) LIMITED are www.sherwoodsdarlington.co.uk, and www.sherwoods-darlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherwoods Darlington Limited is a Private Limited Company.
The company registration number is 02876229. Sherwoods Darlington Limited has been working since 29 November 1993.
The present status of the company is Active. The registered address of Sherwoods Darlington Limited is 10 Chiswell Street 2nd Floor London Ec1y 4uq. . MOTORS SECRETARIES LIMITED is a Secretary of the company. MACCONACHIE, Alasdair is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. Secretary ELGEY, Catherine Jean has been resigned. Secretary MOTORS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LORD, Frank Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MOTORS DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Secretary
MOTORS SECRETARIES LIMITED
Appointed Date: 12 January 1994
Director
MOTORS DIRECTORS LIMITED
Appointed Date: 17 December 1993
Resigned Directors
Secretary
MOTORS SECRETARIES LIMITED
Resigned: 11 January 1994
Appointed Date: 17 December 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1993
Appointed Date: 29 November 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1993
Appointed Date: 29 November 1993
Director
MOTORS DIRECTORS LIMITED
Resigned: 11 January 1994
Appointed Date: 17 December 1993
Persons With Significant Control
General Motors Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alasdair Macconachie
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SHERWOODS (DARLINGTON) LIMITED Events
27 Feb 2017
Termination of appointment of Frank Douglas Lord as a director on 21 February 2017
13 Jan 2017
Auditor's resignation
07 Jan 2017
Resolutions
-
RES13 ‐
Other company business 30/11/2016
06 Jan 2017
Statement of capital on 30 November 2016
04 Jan 2017
Particulars of variation of rights attached to shares
...
... and 120 more events
15 Jan 1994
Particulars of mortgage/charge
07 Jan 1994
New secretary appointed;director resigned
07 Jan 1994
Secretary resigned;new director appointed
04 Jan 1994
Registered office changed on 04/01/94 from: 2 baches street london N1 6UB
29 Nov 1993
Incorporation
1 May 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north west side of douglas close preston…
1 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north side of chestnut street…
1 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north west side of standard way…
27 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2000
Charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: By way of fixed floating charge the whole of the company's…
28 June 1999
Legal charge
Delivered: 7 July 1999
Status: Satisfied
on 16 April 2008
Persons entitled: Barclays Bank PLC
Description: Land at the corner of valley street and chestnut street…
25 June 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied
on 16 April 2008
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property k/a land on the north side of standard way…
18 April 1997
Floating charge
Delivered: 24 April 1997
Status: Satisfied
on 16 April 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
17 June 1994
Legal charge
Delivered: 23 June 1994
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: F/H property k/a land and buildings norht west of standard…
16 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied
on 20 January 2000
Persons entitled: Barclays Bank PLC
Description: F/H land k/a standard way northallerton t/n NYK90000.
11 January 1994
Legal charge
Delivered: 22 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: All that freehold property known as or being land and…
11 January 1994
Legal charge
Delivered: 17 January 1994
Status: Satisfied
on 16 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property on north side of chesnut street darlington.
11 January 1994
Debenture
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: Fixed and floating charges over the undertaking and all…