J.B.P. EQUIPE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 1WF

Company number 02130190
Status Liquidation
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 14 February 2013; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of J.B.P. EQUIPE LIMITED are www.jbpequipe.co.uk, and www.j-b-p-equipe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. J B P Equipe Limited is a Private Limited Company. The company registration number is 02130190. J B P Equipe Limited has been working since 11 May 1987. The present status of the company is Liquidation. The registered address of J B P Equipe Limited is 93 Queen Street Sheffield South Yorkshire S1 1wf. . PULLEY, Margaret Rose is a Secretary of the company. PULLEY, John Gary is a Director of the company. PULLEY, John Brian is a Director of the company. PULLEY, Margaret Rose is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors


Director
PULLEY, John Gary
Appointed Date: 20 April 2001
63 years old

Director
PULLEY, John Brian

89 years old

Director

J.B.P. EQUIPE LIMITED Events

23 Apr 2013
Liquidators statement of receipts and payments to 14 February 2013
01 Aug 2012
Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2012
Statement of affairs with form 4.19
23 Feb 2012
Appointment of a voluntary liquidator
23 Feb 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 68 more events
22 Mar 1989
Full accounts made up to 31 May 1988

25 Aug 1988
Accounting reference date shortened from 31/03 to 31/08

15 Jun 1987
Registered office changed on 15/06/87 from: 84 temple chambers temple avenue london EC4Y ohp

15 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1987
Certificate of Incorporation

J.B.P. EQUIPE LIMITED Charges

3 November 2005
Legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 george house clarendon court the parade leamington spa…
21 January 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 broad street brinklow rugby. By way of fixed charge the…
23 March 1995
Debenture
Delivered: 31 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…