SHERWOOD AGENCIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HA

Company number 01168790
Status Liquidation
Incorporation Date 2 May 1974
Company Type Private Limited Company
Address ALBEMARLE HOUSE 1, ALBEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 15 October 2016; Liquidators' statement of receipts and payments to 15 October 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of SHERWOOD AGENCIES LIMITED are www.sherwoodagencies.co.uk, and www.sherwood-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Sherwood Agencies Limited is a Private Limited Company. The company registration number is 01168790. Sherwood Agencies Limited has been working since 02 May 1974. The present status of the company is Liquidation. The registered address of Sherwood Agencies Limited is Albemarle House 1 Albemarle Street London W1s 4ha. . MEHTA, Manish Chhotalal is a Secretary of the company. MEHTA, Bhupatrai Virchand is a Director of the company. MEHTA, Dharmesh is a Director of the company. MEHTA, Manish Chhotalal is a Director of the company. PATEL, Jitendra Ravjibhai is a Director of the company. Secretary MEHTA, Chotalal Virchand has been resigned. Director MEHTA, Chotalal Virchand has been resigned. Director PATEL, Pravinchandra Ravjibhai has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
MEHTA, Manish Chhotalal
Appointed Date: 18 February 2004

Director

Director
MEHTA, Dharmesh
Appointed Date: 18 February 2004
48 years old

Director
MEHTA, Manish Chhotalal
Appointed Date: 18 February 2004
56 years old

Director

Resigned Directors

Secretary
MEHTA, Chotalal Virchand
Resigned: 18 February 2004

Director
MEHTA, Chotalal Virchand
Resigned: 18 February 2004
86 years old

Director
PATEL, Pravinchandra Ravjibhai
Resigned: 31 July 2006
80 years old

SHERWOOD AGENCIES LIMITED Events

04 Jan 2017
Liquidators' statement of receipts and payments to 15 October 2016
23 Dec 2015
Liquidators' statement of receipts and payments to 15 October 2015
30 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2014
Registered 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
30 Oct 2014
Appointment of a voluntary liquidator
...
... and 78 more events
21 Jun 1988
Full accounts made up to 31 May 1987

07 Mar 1988
Full accounts made up to 31 May 1986

26 Jan 1988
Return made up to 31/08/87; full list of members

30 Dec 1986
Return made up to 31/08/86; full list of members

02 May 1974
Incorporation

SHERWOOD AGENCIES LIMITED Charges

12 November 2009
Legal charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Bank of Baroda
Description: 2 mutual mills aspinall street heywood t/n GM571792 fixed…
5 May 2006
Memorandum of pledge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Pledge on all negotiable instruments produce and goods…
17 May 1991
Legal charge
Delivered: 25 May 1991
Status: Satisfied on 9 November 2001
Persons entitled: Thr Royal Bank of Scotland PLC
Description: No 2 mutual mills, aspinall street, heywood greater…
23 February 1983
Legal charge
Delivered: 16 March 1983
Status: Satisfied
Persons entitled: Standard Chartered Bank PLC
Description: F/H land and buildings situated fronting to and on the…