DELTAVON LIMITED
BRISLINGTON DELTAVON DAIRY CO. LIMITED

Hellopages » Bristol » Bristol, City of » BS4 5RG

Company number 01279838
Status Active
Incorporation Date 4 October 1976
Company Type Private Limited Company
Address THE GOALS SOCCER CENTRE, BROOMHILL ROAD, BRISLINGTON, BRISTOL, BS4 5RG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DELTAVON LIMITED are www.deltavon.co.uk, and www.deltavon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Deltavon Limited is a Private Limited Company. The company registration number is 01279838. Deltavon Limited has been working since 04 October 1976. The present status of the company is Active. The registered address of Deltavon Limited is The Goals Soccer Centre Broomhill Road Brislington Bristol Bs4 5rg. . GOW, William Berrie Gordon is a Secretary of the company. GOW, William Berrie Gordon is a Director of the company. Secretary DUNFORD, Joan Eileen has been resigned. Secretary WATOLA, Antoni Jozef has been resigned. Secretary WHITE, John Leslie has been resigned. Director DUNFORD, Denis Hugh Addison has been resigned. Director DUNFORD, Geoffrey Martin Hugh has been resigned. Director ROGERS, Keith Taylor has been resigned. Director WATOLA, Antoni Jozef has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
GOW, William Berrie Gordon
Appointed Date: 21 February 2008

Director
GOW, William Berrie Gordon
Appointed Date: 21 February 2008
57 years old

Resigned Directors

Secretary
DUNFORD, Joan Eileen
Resigned: 01 April 2004

Secretary
WATOLA, Antoni Jozef
Resigned: 21 February 2008
Appointed Date: 01 April 2004

Secretary
WHITE, John Leslie
Resigned: 31 August 1998

Director
DUNFORD, Denis Hugh Addison
Resigned: 21 February 2008
103 years old

Director
DUNFORD, Geoffrey Martin Hugh
Resigned: 21 February 2008
74 years old

Director
ROGERS, Keith Taylor
Resigned: 15 January 2017
Appointed Date: 21 February 2008
64 years old

Director
WATOLA, Antoni Jozef
Resigned: 21 February 2008
Appointed Date: 01 October 1997
72 years old

DELTAVON LIMITED Events

16 Jan 2017
Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
08 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 21,100

...
... and 107 more events
21 Oct 1987
Particulars of mortgage/charge

07 Apr 1987
Return made up to 31/12/86; full list of members

11 May 1983
Accounts made up to 31 March 1982
29 Mar 1980
Accounts made up to 31 March 1979
26 Feb 1978
Accounts made up to 31 March 1978

DELTAVON LIMITED Charges

15 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 26 March 2008
Persons entitled: Hsbc Bank PLC
Description: The l/h property being land at holden high school stoke on…
26 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 24 November 2006
Persons entitled: Barclays Bank PLC
Description: Sydney gardens hotel sydney road bath.
26 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 24 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 henrietta street bath t/no AV25153.
26 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 5 April 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1, 10 henrietta street, bath t/no…
26 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 5 April 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 7, 10 henrietta street bath t/no…
17 November 2003
Debenture
Delivered: 22 November 2003
Status: Satisfied on 24 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Legal charge
Delivered: 4 April 1992
Status: Satisfied on 18 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h property k/a 1 the redwoods…
19 September 1990
Legal charge
Delivered: 21 September 1990
Status: Satisfied on 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land and buildings k/a 151…
11 April 1990
Legal charge
Delivered: 21 April 1990
Status: Satisfied on 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land together with buildings…
11 April 1990
Legal charge
Delivered: 21 April 1990
Status: Satisfied on 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land together with buildings…
2 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land adjoining kingsfield lane…
16 September 1988
Debenture
Delivered: 22 September 1988
Status: Satisfied on 18 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adj. Kingsfield lane, longwell green kingswood…