Based in Potters Bar, Hertfordshire, B & P Freight Ltd was registered on 20 November 1997, it's status at Companies House is "Liquidation". We don't know the number of employees at B & P Freight Ltd. There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Paula Ann | 20 November 1997 | - | 1 |
CLARKE, Barry Charles | 20 November 1997 | 08 June 1998 | 1 |
JACKSON, Robert Neil | 10 June 1998 | 22 May 2000 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 24 April 2002 | |
395 - Particulars of a mortgage or charge | 08 August 2001 | |
AA - Annual Accounts | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
395 - Particulars of a mortgage or charge | 20 March 2001 | |
363s - Annual Return | 01 February 2001 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 06 October 1999 | |
287 - Change in situation or address of Registered Office | 15 December 1998 | |
363s - Annual Return | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 1998 | |
225 - Change of Accounting Reference Date | 14 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
NEWINC - New incorporation documents | 20 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 August 2001 | Outstanding |
N/A |
Debenture | 14 March 2001 | Outstanding |
N/A |