PPI BATH PLC

Register to unlock more data on OkredoRegister

PPI BATH PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02392989

Incorporation date

06/06/1989

Size

Full

Contacts

Registered address

Registered address

Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon17/09/2015
Final Gazette dissolved following liquidation
dot icon17/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2014
Liquidators' statement of receipts and payments to 2014-09-20
dot icon18/11/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-09-20
dot icon06/10/2010
Registered office address changed from C/O C/O Filer Knapper 10 Bridge Street Christchurch Dorset BH23 1EF England on 2010-10-07
dot icon04/10/2010
Statement of affairs with form 4.19
dot icon04/10/2010
Appointment of a voluntary liquidator
dot icon04/10/2010
Resolutions
dot icon10/08/2010
Certificate of change of name
dot icon10/08/2010
Change of name notice
dot icon04/07/2010
Termination of appointment of Elizabeth Pritchard as a secretary
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Registered office address changed from Kings Court Parsonage Lane Bath Somerset BA1 1ER on 2010-06-08
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/04/2010
Director's details changed for Christopher Wynne Keey on 2010-03-31
dot icon20/04/2010
Director's details changed for Mr Brian Malcolm Goldstein on 2010-03-31
dot icon23/11/2009
Full accounts made up to 2009-06-30
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon31/03/2009
Appointment terminated director raymond pettitt
dot icon05/01/2009
Full accounts made up to 2008-06-30
dot icon29/04/2008
Appointment terminated director stefan kleine-depenbrock
dot icon08/04/2008
Return made up to 31/03/08; full list of members
dot icon09/01/2008
New director appointed
dot icon04/11/2007
Full accounts made up to 2007-06-30
dot icon27/08/2007
Director resigned
dot icon01/04/2007
Return made up to 31/03/07; full list of members
dot icon15/11/2006
Full accounts made up to 2006-06-30
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon02/11/2005
Full accounts made up to 2005-06-30
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon15/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon08/11/2004
Full accounts made up to 2004-06-30
dot icon06/06/2004
Director's particulars changed
dot icon12/05/2004
Return made up to 31/03/04; full list of members
dot icon10/05/2004
New director appointed
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon19/01/2004
Full accounts made up to 2003-06-30
dot icon18/05/2003
Return made up to 31/03/03; full list of members
dot icon06/10/2002
Full accounts made up to 2002-06-30
dot icon14/08/2002
Ad 24/07/02--------- £ si 660000@1=660000 £ ic 330000/990000
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Nc inc already adjusted 24/06/02
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon15/06/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed
dot icon10/09/2001
Full accounts made up to 2001-05-31
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
£ nc 400000/800000 27/06/00
dot icon08/04/2001
Return made up to 31/03/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-05-31
dot icon19/10/2000
Registered office changed on 20/10/00 from: 2-4 henry street bath avon BA1 1JT
dot icon12/09/2000
New secretary appointed
dot icon03/08/2000
Resolutions
dot icon05/04/2000
Return made up to 31/03/00; full list of members
dot icon13/09/1999
Full accounts made up to 1999-05-31
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Return made up to 31/03/99; no change of members
dot icon25/01/1999
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon21/09/1998
Full accounts made up to 1998-05-31
dot icon26/04/1998
Return made up to 31/03/98; full list of members
dot icon12/08/1997
Full accounts made up to 1997-05-31
dot icon17/04/1997
Return made up to 31/03/97; change of members
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon28/08/1996
Full accounts made up to 1996-05-31
dot icon05/05/1996
Return made up to 31/03/96; no change of members
dot icon29/01/1996
Director resigned
dot icon14/08/1995
Full accounts made up to 1995-05-31
dot icon05/07/1995
Director's particulars changed
dot icon07/06/1995
Particulars of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New secretary appointed
dot icon05/04/1995
Return made up to 31/03/95; full list of members
dot icon17/01/1995
Ad 30/12/94--------- £ si 10000@1=10000 £ ic 320000/330000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-05-31
dot icon15/08/1994
Ad 05/08/94--------- £ si 190000@1=190000 £ ic 130000/320000
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
£ nc 200000/400000 28/07/94
dot icon22/06/1994
Director's particulars changed
dot icon22/06/1994
Director's particulars changed
dot icon22/06/1994
Secretary's particulars changed
dot icon04/06/1994
New director appointed
dot icon23/05/1994
Return made up to 31/03/94; full list of members
dot icon04/10/1993
Registered office changed on 05/10/93 from: 3 church street, bradford on avon, wilts. BA15 1LR
dot icon03/10/1993
Certificate of re-registration from Private to Public Limited Company
dot icon03/10/1993
Auditor's report
dot icon03/10/1993
Balance Sheet
dot icon03/10/1993
Re-registration of Memorandum and Articles
dot icon03/10/1993
Declaration on reregistration from private to PLC
dot icon03/10/1993
Application for reregistration from private to PLC
dot icon03/10/1993
Resolutions
dot icon22/09/1993
Full accounts made up to 1993-05-31
dot icon02/09/1993
New director appointed
dot icon10/06/1993
Memorandum and Articles of Association
dot icon05/06/1993
Ad 18/05/93--------- £ si 118000@1=118000 £ ic 12000/130000
dot icon31/05/1993
Resolutions
dot icon31/05/1993
Resolutions
dot icon31/05/1993
Resolutions
dot icon27/05/1993
Certificate of change of name
dot icon16/05/1993
Secretary resigned;new secretary appointed
dot icon16/05/1993
Director resigned
dot icon16/05/1993
Director resigned
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon26/04/1993
Return made up to 31/03/93; no change of members
dot icon21/12/1992
Accounts for a small company made up to 1992-05-31
dot icon13/04/1992
Return made up to 31/03/92; no change of members
dot icon28/10/1991
Full accounts made up to 1991-05-31
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Return made up to 31/03/91; full list of members
dot icon17/01/1991
Director's particulars changed;new director appointed
dot icon09/12/1990
Full accounts made up to 1990-05-31
dot icon09/12/1990
Return made up to 28/11/90; full list of members
dot icon04/09/1989
Wd 29/08/89 ad 07/06/89-01/08/89 £ si 11998@1=11998 £ ic 2/12000
dot icon31/08/1989
Accounting reference date notified as 31/05
dot icon06/08/1989
Particulars of mortgage/charge
dot icon15/06/1989
Registered office changed on 16/06/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Vinodrai Kikubhai
Director
14/04/1993 - Present
8
Goldstein, Brian Malcolm
Director
29/11/2004 - Present
4
Keey, Christopher Wynne
Director
14/04/1993 - Present
5
Pettitt, Raymond Walter
Director
26/05/1994 - 31/03/2009
4
Looker, Ann Christine
Director
22/04/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PPI BATH PLC

PPI BATH PLC is an(a) Dissolved company incorporated on 06/06/1989 with the registered office located at Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PPI BATH PLC?

toggle

PPI BATH PLC is currently Dissolved. It was registered on 06/06/1989 and dissolved on 17/09/2015.

Where is PPI BATH PLC located?

toggle

PPI BATH PLC is registered at Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN.

What does PPI BATH PLC do?

toggle

PPI BATH PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PPI BATH PLC?

toggle

The latest filing was on 17/09/2015: Final Gazette dissolved following liquidation.