About

Registered Number: 01297611
Date of Incorporation: 08/02/1977 (47 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 100 Cheapside, London, EC2V 6DT,

 

Based in London, Sheriff Plant Hire Ltd was setup in 1977, it's status is listed as "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Colin Richard 01 October 1992 30 July 1997 1
FOX, Derick Henry N/A 30 November 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 01 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 19 January 2016
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 15 February 2012
CH03 - Change of particulars for secretary 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
353 - Register of members 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 24 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
DISS40 - Notice of striking-off action discontinued 01 May 2007
652C - Withdrawal of application for striking off 01 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2007
652a - Application for striking off 24 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 21 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2006
353 - Register of members 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 07 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 25 June 2004
AUD - Auditor's letter of resignation 01 April 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 27 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 02 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
AUD - Auditor's letter of resignation 17 July 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 27 February 1998
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
225 - Change of Accounting Reference Date 12 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
AUD - Auditor's letter of resignation 12 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363s - Annual Return 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 02 February 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288 - N/A 08 August 1996
288 - N/A 08 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
AA - Annual Accounts 02 March 1996
363a - Annual Return 02 March 1996
288 - N/A 06 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1995
395 - Particulars of a mortgage or charge 01 April 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 27 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
AA - Annual Accounts 25 July 1994
395 - Particulars of a mortgage or charge 28 June 1994
363s - Annual Return 20 March 1994
363s - Annual Return 01 April 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
395 - Particulars of a mortgage or charge 22 March 1993
AA - Annual Accounts 22 March 1993
395 - Particulars of a mortgage or charge 19 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1993
288 - N/A 21 October 1992
AA - Annual Accounts 26 March 1992
363s - Annual Return 26 March 1992
395 - Particulars of a mortgage or charge 29 February 1992
395 - Particulars of a mortgage or charge 25 February 1992
395 - Particulars of a mortgage or charge 06 August 1991
395 - Particulars of a mortgage or charge 06 August 1991
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
288 - N/A 18 June 1990
287 - Change in situation or address of Registered Office 06 June 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
363 - Annual Return 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 30 January 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
363 - Annual Return 30 January 1989
288 - N/A 24 January 1989
288 - N/A 09 January 1989
MEM/ARTS - N/A 02 December 1988
RESOLUTIONS - N/A 25 November 1988
288 - N/A 17 November 1988
395 - Particulars of a mortgage or charge 03 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1988
288 - N/A 22 August 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
288 - N/A 02 November 1987
288 - N/A 02 November 1987
287 - Change in situation or address of Registered Office 02 November 1987
287 - Change in situation or address of Registered Office 30 October 1987
288 - N/A 16 April 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge 31 March 1995 Outstanding

N/A

Fixed and floating charge 24 June 1994 Fully Satisfied

N/A

Chattels mortgage 22 March 1993 Outstanding

N/A

Chattels mortgage 19 March 1993 Fully Satisfied

N/A

Fixed charge 27 February 1992 Fully Satisfied

N/A

Chattels mortgage 25 February 1992 Fully Satisfied

N/A

Legal charge 23 July 1991 Fully Satisfied

N/A

Legal charge 23 July 1991 Fully Satisfied

N/A

Debenture 25 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.