SHERIFF PLANT HIRE LIMITED

SHERIFF PLANT HIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSHERIFF PLANT HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01297611
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHERIFF PLANT HIRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHERIFF PLANT HIRE LIMITED located?

    Registered Office Address
    100 Cheapside
    EC2V 6DT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHERIFF PLANT HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for SHERIFF PLANT HIRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHERIFF PLANT HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 4,000,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Registered office address changed from C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 23, 2015

    1 pagesAD01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 4,000,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 4,000,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

    Appointment of Mr Michael Richard Pratt as a director

    2 pagesAP01

    Termination of appointment of Stuart Robson as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Eric Watkins on Feb 14, 2012

    1 pagesCH03

    Director's details changed for Mr Stuart Ian Robson on Feb 14, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Eric Watkins on Aug 28, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2009

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of SHERIFF PLANT HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside
    EC2V 6DT London
    100
    England
    BritishCompany Secretary Legal Counse100734790001
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritishDirector37254010002
    CLARK, Robert Edmund
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    Secretary
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    British71028550001
    EVANS, Malcolm John
    22 Brookhill Drive
    NG8 2PS Nottingham
    Secretary
    22 Brookhill Drive
    NG8 2PS Nottingham
    British60525740001
    MAIR, James Stewart
    13 Jackson Close
    Oadby
    LE2 4US Leicester
    Leicestershire
    Secretary
    13 Jackson Close
    Oadby
    LE2 4US Leicester
    Leicestershire
    British8864270002
    REED, Neil
    16a Church Lane
    Cossall
    NG16 2RW Nottingham
    East Midlands
    Secretary
    16a Church Lane
    Cossall
    NG16 2RW Nottingham
    East Midlands
    British85948070001
    ROBSON, Stuart Ian
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    Secretary
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    BritishFinance Director71308340006
    ANDERSON, Alan
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    Director
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    BritishCompany Director3103840007
    BURNETT, George Barnett
    Kings Court
    41-51 Kingston Road
    KT22 7AP Leatherhead
    Surrey
    Director
    Kings Court
    41-51 Kingston Road
    KT22 7AP Leatherhead
    Surrey
    BritishCompany Director55096390004
    CLARK, Robert Edmund
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    Director
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    United KingdomBritishAccountant71028550001
    CLEMENTS, Colin Richard
    47 Water Lane
    Wootton
    NN4 6HA Northampton
    Director
    47 Water Lane
    Wootton
    NN4 6HA Northampton
    BritishCompany Director11419180002
    DUNN, Richard Martin
    84 Beeston Fields Drive
    Beeston
    NG9 3DD Nottingham
    Nottinghamshire
    Director
    84 Beeston Fields Drive
    Beeston
    NG9 3DD Nottingham
    Nottinghamshire
    EnglandBritishCompany Director5376410001
    EVANS, Malcolm John
    22 Brookhill Drive
    NG8 2PS Nottingham
    Director
    22 Brookhill Drive
    NG8 2PS Nottingham
    BritishCompany Director60525740001
    FOX, Derick Henry
    Renard Main Street
    Foston
    NG32 2JU Grantham
    Lincolnshire
    Director
    Renard Main Street
    Foston
    NG32 2JU Grantham
    Lincolnshire
    BritishCompany Director5541820001
    LEWIS, Peter Donald
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    Director
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    BritishCompany Director55096310003
    MACKAY, Gordon Angus
    39 High Meadow
    Tollerton
    NG12 4DZ Nottingham
    Nottinghamshire
    Director
    39 High Meadow
    Tollerton
    NG12 4DZ Nottingham
    Nottinghamshire
    BritishCompany Director5541810003
    PETCH, Jonathan Leslie
    53 Solway Road
    WF17 6HJ Batley
    West Yorkshire
    Director
    53 Solway Road
    WF17 6HJ Batley
    West Yorkshire
    BritishDirector55719870001
    POWELL, John Michael
    Rosemaund Cottage
    Westonbirt
    GL8 8QT Tetbury
    Gloucestershire
    Director
    Rosemaund Cottage
    Westonbirt
    GL8 8QT Tetbury
    Gloucestershire
    BritishCompany Director65916250002
    ROBSON, Stuart Ian
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Uk
    Director
    Kings House
    36-37 King Street
    EC2V 8BB London
    C/O Ashtead Group Plc
    Uk
    United KingdomBritishDirector71308340006
    SHEARSTONE, Michael Terence
    The Beeches
    Holme Pierrepont
    NG12 2LD Nottingham
    Director
    The Beeches
    Holme Pierrepont
    NG12 2LD Nottingham
    BritishManaging Director5485470001

    Does SHERIFF PLANT HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Mar 31, 1995
    Delivered On Apr 01, 1995
    Outstanding
    Amount secured
    £1,500,000 due from the compant to the chargee under the terms of the charge
    Short particulars
    Various items of property which include: 3 x ford transit 120 vans, 1 x daihatsu fourtrack fieldman commercial jeep, 1 x atlas 1304M wheeled hydraulic excavator.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 01, 1995Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 24, 1994
    Delivered On Jun 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 28, 1994Registration of a charge (395)
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Mar 22, 1993
    Delivered On Mar 22, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One volvo dump truck a 25 chassis no. 4452 (see schedule attached to form 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 22, 1993Registration of a charge (395)
    Chattels mortgage
    Created On Mar 19, 1993
    Delivered On Mar 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule attached to the form 395.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 19, 1993Registration of a charge (395)
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Feb 27, 1992
    Delivered On Feb 29, 1992
    Satisfied
    Amount secured
    £500,000
    Short particulars
    First fixed charge over items as listed on the schedule to the form 395.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Feb 29, 1992Registration of a charge (395)
    • Mar 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Feb 25, 1992
    Delivered On Feb 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule attached to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    • Aug 31, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the south and west side of george street, lincoln.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1991Registration of a charge
    • Dec 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of dixon way, lincoln.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1991Registration of a charge
    • Dec 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1988
    Delivered On Nov 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 1988Registration of a charge
    • Dec 09, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0