D.S.P. (BATH) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0HQ

Company number 00243031
Status Liquidation
Incorporation Date 17 October 1929
Company Type Private Limited Company
Address KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators' statement of receipts and payments to 19 May 2016; Appointment of a voluntary liquidator; Court order insolvency:replacement of liquidator. The most likely internet sites of D.S.P. (BATH) LIMITED are www.dspbath.co.uk, and www.d-s-p-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and twelve months. D S P Bath Limited is a Private Limited Company. The company registration number is 00243031. D S P Bath Limited has been working since 17 October 1929. The present status of the company is Liquidation. The registered address of D S P Bath Limited is Kings Orchard 1 Queen Street Bristol Bs2 0hq. . SULLIVAN, Christopher Robin is a Secretary of the company. AMERY, Philip Richard is a Director of the company. HOWARD, James Norman is a Director of the company. REES, Thomas Reginald is a Director of the company. SULLIVAN, Christopher Robin is a Director of the company. Director FUDGE, Leslie Alfred has been resigned. The company operates in "Activities of head offices".


Current Directors


Director

Director
HOWARD, James Norman
Appointed Date: 01 November 2010
77 years old

Director

Director
SULLIVAN, Christopher Robin
Appointed Date: 01 November 2010
88 years old

Resigned Directors

Director
FUDGE, Leslie Alfred
Resigned: 11 November 2010
104 years old

D.S.P. (BATH) LIMITED Events

29 Jun 2016
Liquidators' statement of receipts and payments to 19 May 2016
20 Jul 2015
Appointment of a voluntary liquidator
20 Jul 2015
Court order insolvency:replacement of liquidator
20 Jul 2015
Notice of ceasing to act as a voluntary liquidator
15 Jul 2015
Liquidators' statement of receipts and payments to 19 May 2015
...
... and 82 more events
01 May 1986
Group of companies' accounts made up to 31 March 1985
13 Nov 1984
Company name changed\certificate issued on 13/11/84
15 May 1984
Accounts made up to 31 December 1982
29 Mar 1956
Alter mem and arts
17 Oct 1929
Incorporation

D.S.P. (BATH) LIMITED Charges

2 September 2011
Deed of legal mortgage
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 northgate street and 11 bridge street bath all plant and…
2 September 2011
Mortgage debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 31 August 2011
Persons entitled: Barclays Bank PLC
Description: Pieces of land having frontage to wells rd and welton…
19 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 9 January 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of wells road, radstock avon title…
5 December 1984
Series of debentures
Delivered: 5 December 1984
Status: Satisfied on 16 July 1996
22 January 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold part of 53 st. Johns rd, bathwick, bath avon.
3 January 1980
Mortgage
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises being 53 st john's road…
9 February 1979
Series of debentures
Delivered: 9 February 1979
Status: Satisfied on 16 July 1996