About

Registered Number: 00404688
Date of Incorporation: 16/02/1946 (78 years and 2 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Based in London, Seymour Plant Hire Ltd was founded on 16 February 1946, it's status in the Companies House registry is set to "Liquidation". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Kenneth James N/A 04 July 2001 1
SOUTHWORTH, Gilbert N/A 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
SPROUT, Douglas 28 February 2010 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 01 December 2017
4.68 - Liquidator's statement of receipts and payments 21 May 2017
4.68 - Liquidator's statement of receipts and payments 15 November 2016
4.68 - Liquidator's statement of receipts and payments 20 November 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2015
AD01 - Change of registered office address 08 April 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 19 November 2013
4.68 - Liquidator's statement of receipts and payments 03 June 2013
4.68 - Liquidator's statement of receipts and payments 16 November 2012
4.68 - Liquidator's statement of receipts and payments 09 July 2012
4.68 - Liquidator's statement of receipts and payments 02 December 2011
4.68 - Liquidator's statement of receipts and payments 06 June 2011
4.68 - Liquidator's statement of receipts and payments 20 December 2010
4.68 - Liquidator's statement of receipts and payments 18 June 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AP03 - Appointment of secretary 09 March 2010
AP01 - Appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
4.68 - Liquidator's statement of receipts and payments 19 November 2009
4.68 - Liquidator's statement of receipts and payments 19 November 2009
4.68 - Liquidator's statement of receipts and payments 19 November 2009
RESOLUTIONS - N/A 14 November 2007
4.70 - N/A 14 November 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 18 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 06 July 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 07 June 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 19 July 2002
AUD - Auditor's letter of resignation 16 July 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
225 - Change of Accounting Reference Date 27 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 05 August 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 21 July 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AUD - Auditor's letter of resignation 21 June 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 07 August 1995
288 - N/A 06 March 1995
287 - Change in situation or address of Registered Office 14 January 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
RESOLUTIONS - N/A 20 January 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 25 August 1992
RESOLUTIONS - N/A 05 July 1992
RESOLUTIONS - N/A 05 July 1992
AA - Annual Accounts 02 July 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
288 - N/A 16 November 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
288 - N/A 15 June 1988
288 - N/A 06 May 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
288 - N/A 28 March 1987
288 - N/A 21 March 1987
CERTNM - Change of name certificate 13 March 1987
CERTNM - Change of name certificate 16 February 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
288 - N/A 08 August 1986
CERTNM - Change of name certificate 20 May 1963
MISC - Miscellaneous document 16 February 1946
NEWINC - New incorporation documents 16 February 1946

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.