SELECTEQUIP (YORKSHIRE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 02646961
Status Liquidation
Incorporation Date 19 September 1991
Company Type Private Limited Company
Address C/O BWC BUSINESS SOLUTONS, 8 PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RU
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 21 December 2016; Liquidators' statement of receipts and payments to 21 June 2016; Liquidators' statement of receipts and payments to 21 December 2015. The most likely internet sites of SELECTEQUIP (YORKSHIRE) LIMITED are www.selectequipyorkshire.co.uk, and www.selectequip-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Selectequip Yorkshire Limited is a Private Limited Company. The company registration number is 02646961. Selectequip Yorkshire Limited has been working since 19 September 1991. The present status of the company is Liquidation. The registered address of Selectequip Yorkshire Limited is C O Bwc Business Solutons 8 Park Place Leeds West Yorkshire Ls1 2ru. . FIELDS, Suzanne Louise is a Secretary of the company. FIELDS, David Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
FIELDS, Suzanne Louise
Appointed Date: 19 September 1991

Director
FIELDS, David Mark
Appointed Date: 19 September 1991
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1991
Appointed Date: 19 September 1991

SELECTEQUIP (YORKSHIRE) LIMITED Events

25 Jan 2017
Liquidators' statement of receipts and payments to 21 December 2016
08 Jul 2016
Liquidators' statement of receipts and payments to 21 June 2016
18 Jan 2016
Liquidators' statement of receipts and payments to 21 December 2015
13 Jul 2015
Liquidators' statement of receipts and payments to 21 June 2015
11 Feb 2015
Receiver's abstract of receipts and payments to 27 January 2015
...
... and 58 more events
18 Oct 1992
Full accounts made up to 31 August 1992

18 Oct 1992
Return made up to 19/09/92; full list of members

28 May 1992
Accounting reference date notified as 31/08

25 Sep 1991
Secretary resigned

19 Sep 1991
Incorporation

SELECTEQUIP (YORKSHIRE) LIMITED Charges

14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 65 milford place, kirkstall, leeds LS4…
14 November 2000
Debenture
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…