DAVE BLISS MOTORCYCLES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 5AA

Company number 01667406
Status Liquidation
Incorporation Date 27 September 1982
Company Type Private Limited Company
Address MAXIM BUSINESS RECOVERY, SUITE G2, 18 DARNALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 5AA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 11 June 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 29 June 2015. The most likely internet sites of DAVE BLISS MOTORCYCLES LIMITED are www.daveblissmotorcycles.co.uk, and www.dave-bliss-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Dave Bliss Motorcycles Limited is a Private Limited Company. The company registration number is 01667406. Dave Bliss Motorcycles Limited has been working since 27 September 1982. The present status of the company is Liquidation. The registered address of Dave Bliss Motorcycles Limited is Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5aa. . BLISS, David John is a Director of the company. Secretary BLISS, Maureen Shirley has been resigned. Director BLISS, Maureen Shirley has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BLISS, David John

78 years old

Resigned Directors

Secretary
BLISS, Maureen Shirley
Resigned: 25 May 2007

Director
BLISS, Maureen Shirley
Resigned: 25 May 2007
68 years old

DAVE BLISS MOTORCYCLES LIMITED Events

05 Jul 2016
Liquidators' statement of receipts and payments to 11 June 2016
04 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2015
Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 29 June 2015
25 Jun 2015
Statement of affairs with form 4.19
25 Jun 2015
Appointment of a voluntary liquidator
...
... and 78 more events
11 Oct 1988
Return made up to 23/04/88; full list of members

03 Nov 1987
Accounts for a small company made up to 31 October 1986

30 Jan 1987
Accounts for a small company made up to 31 October 1985

30 Jan 1987
Return made up to 23/01/87; full list of members

28 May 1986
Registered office changed on 28/05/86 from: 41 high street wheathampstead herts AL4 8BB

DAVE BLISS MOTORCYCLES LIMITED Charges

11 November 2005
Charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property known as 123-135 castle street luton…
28 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 125-139 castle street luton bedfordshire…
10 June 1999
Mortgage debenture
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 December 1991
Legal charge
Delivered: 14 December 1991
Status: Satisfied on 11 September 1999
Persons entitled: Yorkshire Bank PLC
Description: 123-135 castle street,luton,bedfordshire formerly k/a…
31 May 1991
Debenture
Delivered: 4 June 1991
Status: Satisfied on 11 September 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1984
Legal charge
Delivered: 4 February 1984
Status: Satisfied on 28 May 1992
Persons entitled: National Westminster Bank PLC
Description: 125 castle street luton bedfordshire t/n bd 43554 and/or…