SHERIFF PLANT HIRE LIMITED
Overview
Company Name | SHERIFF PLANT HIRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01297611 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SHERIFF PLANT HIRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for SHERIFF PLANT HIRE LIMITED?
Annual Return |
|
---|
What are the latest filings for SHERIFF PLANT HIRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Michael Richard Pratt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Robson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Eric Watkins on Feb 14, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stuart Ian Robson on Feb 14, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Eric Watkins on Aug 28, 2009 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of SHERIFF PLANT HIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATKINS, Eric | Secretary | Cheapside EC2V 6DT London 100 England | British | Company Secretary Legal Counse | 100734790001 | |||||
PRATT, Michael Richard | Director | Cheapside EC2V 6DT London 100 England | England | British | Director | 37254010002 | ||||
CLARK, Robert Edmund | Secretary | 50 Motspur Park KT3 6PL New Malden Surrey | British | 71028550001 | ||||||
EVANS, Malcolm John | Secretary | 22 Brookhill Drive NG8 2PS Nottingham | British | 60525740001 | ||||||
MAIR, James Stewart | Secretary | 13 Jackson Close Oadby LE2 4US Leicester Leicestershire | British | 8864270002 | ||||||
REED, Neil | Secretary | 16a Church Lane Cossall NG16 2RW Nottingham East Midlands | British | 85948070001 | ||||||
ROBSON, Stuart Ian | Secretary | 8 Belvedere Court Paulin Drive Winchmore Hill N21 1AZ London | British | Finance Director | 71308340006 | |||||
ANDERSON, Alan | Director | 78 Pennington Road Southborough TN4 0AF Tunbridge Wells Kent | British | Company Director | 3103840007 | |||||
BURNETT, George Barnett | Director | Kings Court 41-51 Kingston Road KT22 7AP Leatherhead Surrey | British | Company Director | 55096390004 | |||||
CLARK, Robert Edmund | Director | 50 Motspur Park KT3 6PL New Malden Surrey | United Kingdom | British | Accountant | 71028550001 | ||||
CLEMENTS, Colin Richard | Director | 47 Water Lane Wootton NN4 6HA Northampton | British | Company Director | 11419180002 | |||||
DUNN, Richard Martin | Director | 84 Beeston Fields Drive Beeston NG9 3DD Nottingham Nottinghamshire | England | British | Company Director | 5376410001 | ||||
EVANS, Malcolm John | Director | 22 Brookhill Drive NG8 2PS Nottingham | British | Company Director | 60525740001 | |||||
FOX, Derick Henry | Director | Renard Main Street Foston NG32 2JU Grantham Lincolnshire | British | Company Director | 5541820001 | |||||
LEWIS, Peter Donald | Director | Ashtead House Business Park 8 Barnett Wood Lane KT22 7DG Leatherhead Surrey | British | Company Director | 55096310003 | |||||
MACKAY, Gordon Angus | Director | 39 High Meadow Tollerton NG12 4DZ Nottingham Nottinghamshire | British | Company Director | 5541810003 | |||||
PETCH, Jonathan Leslie | Director | 53 Solway Road WF17 6HJ Batley West Yorkshire | British | Director | 55719870001 | |||||
POWELL, John Michael | Director | Rosemaund Cottage Westonbirt GL8 8QT Tetbury Gloucestershire | British | Company Director | 65916250002 | |||||
ROBSON, Stuart Ian | Director | Kings House 36-37 King Street EC2V 8BB London C/O Ashtead Group Plc Uk | United Kingdom | British | Director | 71308340006 | ||||
SHEARSTONE, Michael Terence | Director | The Beeches Holme Pierrepont NG12 2LD Nottingham | British | Managing Director | 5485470001 |
Does SHERIFF PLANT HIRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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