GLOBE TRUCK PARTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 09482471
Status Liquidation
Incorporation Date 10 March 2015
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to C/O the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 February 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19 . The most likely internet sites of GLOBE TRUCK PARTS LIMITED are www.globetruckparts.co.uk, and www.globe-truck-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Globe Truck Parts Limited is a Private Limited Company. The company registration number is 09482471. Globe Truck Parts Limited has been working since 10 March 2015. The present status of the company is Liquidation. The registered address of Globe Truck Parts Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . ASHMORE, James is a Director of the company. HINES, Graham Alexander is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director AITKEN-JONES, Alison Ann has been resigned.


Current Directors

Director
ASHMORE, James
Appointed Date: 10 March 2015
57 years old

Director
HINES, Graham Alexander
Appointed Date: 10 March 2015
51 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2015
Appointed Date: 10 March 2015

Director
AITKEN-JONES, Alison Ann
Resigned: 14 October 2015
Appointed Date: 07 September 2015
58 years old

GLOBE TRUCK PARTS LIMITED Events

05 Feb 2016
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to C/O the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 February 2016
02 Feb 2016
Appointment of a voluntary liquidator
02 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19

02 Feb 2016
Statement of affairs with form 4.19
15 Oct 2015
Termination of appointment of Alison Ann Aitken-Jones as a director on 14 October 2015
...
... and 0 more events
09 Sep 2015
Appointment of Mrs Alison Ann Aitken-Jones as a director on 7 September 2015
16 Apr 2015
Registration of charge 094824710002, created on 27 March 2015
25 Mar 2015
Registration of charge 094824710001, created on 25 March 2015
12 Mar 2015
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 10 March 2015
10 Mar 2015
Incorporation
Statement of capital on 2015-03-10
  • GBP 100

GLOBE TRUCK PARTS LIMITED Charges

27 March 2015
Charge code 0948 2471 0002
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Robert Dymond and Joanne Wright as Joint Administrators of Globe Transport Products Limited Globe Transport Products Limited (In Administration)
Description: Contains fixed charge…
25 March 2015
Charge code 0948 2471 0001
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…