Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DPS BRISTOL (HOLDINGS) LIMITED
Company Information for

DPS BRISTOL (HOLDINGS) LIMITED

C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
05604140
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dps Bristol (holdings) Ltd
DPS BRISTOL (HOLDINGS) LIMITED was founded on 2005-10-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Dps Bristol (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DPS BRISTOL (HOLDINGS) LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in BS20
 
Filing Information
Company Number 05604140
Company ID Number 05604140
Date formed 2005-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-04-06 08:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPS BRISTOL (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DPS BRISTOL (HOLDINGS) LIMITED
The following companies were found which have the same name as DPS BRISTOL (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DPS BRISTOL (HOLDINGS) LIMITED Unknown
DPS BRISTOL (HOLDINGS) LIMITED Singapore Active Company formed on the 2009-01-16

Company Officers of DPS BRISTOL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBSHAW
Company Secretary 2015-08-14
DAVID JOHN PARKINSON
Director 2005-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS JAMES PARKINSON
Director 2010-11-02 2017-03-27
DAVID JOHN PARKINSON
Company Secretary 2005-10-26 2015-08-14
HOCK CHYE MICHAEL CHIA
Director 2012-09-26 2015-03-10
KOK SENG FOO
Director 2006-08-15 2015-03-10
QUAN TI LEE
Director 2013-08-15 2015-03-10
PALIK HUAT (CHARLES) SIM
Director 2012-09-26 2015-03-10
PALIK HUAT (CHARLES) SIM
Director 2011-01-07 2015-03-10
PALIK HUAT (CHARLES) SIM
Director 2012-09-26 2015-03-10
NGIAM JIH WONG
Director 2012-04-12 2015-03-10
NEIL KEITH YOUNG
Director 2005-10-26 2014-09-12
KUEN LOON HO
Director 2011-09-19 2013-07-31
CHIEN SHENG NELSON YEO
Director 2008-12-07 2012-09-04
PENG SANG SIT
Director 2011-01-07 2012-04-12
KUEN LOON HO
Director 2011-01-07 2011-09-19
PING KUEN MUN
Director 2010-06-30 2010-11-19
MARCUS JAMES PARKINSON
Director 2006-08-15 2010-11-02
CHEE LEE CHARLES FOO
Director 2006-08-15 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN PARKINSON MARCUS PARKINSON (BRISTOL) LIMITED Director 2015-04-14 CURRENT 2013-08-13 Active
DAVID JOHN PARKINSON DPS PROCESS SOLUTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 In Administration/Administrative Receiver
DAVID JOHN PARKINSON DPS GLOBAL LIMITED Director 2014-06-10 CURRENT 2014-06-09 In Administration/Administrative Receiver
DAVID JOHN PARKINSON SEG DEFENCE LIMITED Director 2011-05-24 CURRENT 2010-08-20 Dissolved 2016-02-26
DAVID JOHN PARKINSON QUILL IT LIMITED Director 2011-04-02 CURRENT 2010-04-19 Dissolved 2015-06-16
DAVID JOHN PARKINSON SEISMIC ANALYSIS LTD Director 2011-04-02 CURRENT 2010-12-08 Dissolved 2016-01-26
DAVID JOHN PARKINSON X-CEPT LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2017-01-10
DAVID JOHN PARKINSON BRISTOL ENERGY SYSTEMS LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
DAVID JOHN PARKINSON DPS (BRISTOL) LIMITED Director 2004-07-05 CURRENT 2004-07-05 Liquidation
DAVID JOHN PARKINSON DYNAMIC PROCESSING SOLUTIONS LIMITED Director 2002-05-03 CURRENT 2002-04-18 Dissolved 2016-10-05
DAVID JOHN PARKINSON DELOGICA LTD. Director 1993-02-05 CURRENT 1992-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-19AM23Liquidation. Administration move to dissolve company
2019-10-17AM10Administrator's progress report
2019-05-01AM10Administrator's progress report
2019-04-02AM19liquidation-in-administration-extension-of-period
2018-10-29AM10Administrator's progress report
2018-06-01AM06Notice of deemed approval of proposals
2018-05-22AM03Statement of administrator's proposal
2018-05-22AM02Liquidation statement of affairs AM02SOA
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JAMES PARKINSON
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM 2 Serbert Road Portishead North Somerset BS20 7GF United Kingdom
2018-04-03AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009498,00019276
2018-04-03AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009498,00019276
2018-01-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2036.631
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-31PSC02Notification of Dps Global Limited as a person with significant control on 2016-04-06
2016-12-30ANNOTATIONOther
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056041400002
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2036.631
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Serbert Road Portishead North Somerset BS20 7GF
2016-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBSHAW on 2016-10-25
2016-10-25CH01Director's details changed for Mr David John Parkinson on 2016-10-25
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2036.63
2016-01-15SH19Statement of capital on 2016-01-15 GBP 2,036.63
2016-01-15SH20Statement by Directors
2016-01-15CAP-SSSolvency Statement dated 23/12/15
2016-01-15RES13Resolutions passed:
  • 23/12/2015
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13AR0126/10/15 FULL LIST
2015-09-16AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-08-14AP03SECRETARY APPOINTED MR DAVID ROBSHAW
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARKINSON
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056041400001
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2036.631
2015-05-15AR0126/10/14 FULL LIST
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KOK SENG FOO / 26/10/2014
2015-04-08TM01TERMINATE DIR APPOINTMENT
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES PARKINSON / 10/03/2015
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PALIK SIM
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NGIAM WONG
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PALIK SIM
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PALIK SIM
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR QUAN LEE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KOK FOO
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HOCK CHIA
2015-04-04DISS40DISS40 (DISS40(SOAD))
2015-03-03GAZ1FIRST GAZETTE
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG
2014-03-25AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2036.631
2013-10-28AR0126/10/13 FULL LIST
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056041400001
2013-08-15AP01DIRECTOR APPOINTED MR QUAN TI LEE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KUEN HO
2013-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-21MISCSECTION 519
2012-10-30AP01DIRECTOR APPOINTED MR NGIAM JIH WONG
2012-10-30AP01DIRECTOR APPOINTED MR HOCK CHYE MICHAEL CHIA
2012-10-30AP01DIRECTOR APPOINTED MR PALIK HUAT (CHARLES) SIM
2012-10-30AR0126/10/12 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR PALIK HUAT (CHARLES) SIM
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CHIEN YEO
2012-06-27AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PENG SIT
2011-11-03ANNOTATIONClarification
2011-10-28AR0126/10/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED MR KUEN LOON HO
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KUEN HO
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEITH YOUNG / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEITH YOUNG / 30/06/2011
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP01DIRECTOR APPOINTED MR PALIK HUAT (CHARLES) SIM
2011-04-07SH0130/12/10 STATEMENT OF CAPITAL GBP 2036.631
2011-02-03AP01DIRECTOR APPOINTED MR MARCUS JAMES PARKINSON
2011-01-28AP01DIRECTOR APPOINTED MR PENG SANG SIT
2011-01-28AP01DIRECTOR APPOINTED MR KUEN LOON HO
2011-01-28AP01DIRECTOR APPOINTED MR PALIK HUAT (CHARLES) SIM
2011-01-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEITH YOUNG / 13/12/2010
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PING MUN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS PARKINSON
2010-11-10SH02SUB-DIVISION 21/10/10
2010-11-10RES13SHARES SUB DIVIDED 21/10/2010
2010-11-10SH0121/10/10 STATEMENT OF CAPITAL GBP 1632
2010-10-26AR0126/10/10 FULL LIST
2010-07-01AP01DIRECTOR APPOINTED MR PING KUEN MUN
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHEE FOO
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES PARKINSON / 23/02/2010
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES PARKINSON / 24/11/2009
2009-11-19AR0126/10/09 FULL LIST
2009-10-07SH0108/06/09 STATEMENT OF CAPITAL GBP 1489
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-15288aDIRECTOR APPOINTED MR CHIEN SHENG NELSON YEO
2008-10-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-26123NC INC ALREADY ADJUSTED 15/08/06
2006-09-26RES04£ NC 1000/10000
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-20288aNEW DIRECTOR APPOINTED
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT
2006-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07ELRESS386 DISP APP AUDS 26/10/05
2005-11-07ELRESS366A DISP HOLDING AGM 26/10/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DPS BRISTOL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-03-29
Fines / Sanctions
No fines or sanctions have been issued against DPS BRISTOL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPS BRISTOL (HOLDINGS) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DPS BRISTOL (HOLDINGS) LIMITED

DPS BRISTOL (HOLDINGS) LIMITED has registered 5 patents

GB2423490 , GB2462125 , GB2430166 , GB2490346 , GB2469077 ,

Domain Names
We do not have the domain name information for DPS BRISTOL (HOLDINGS) LIMITED
Trademarks

Trademark applications by DPS BRISTOL (HOLDINGS) LIMITED

DPS BRISTOL (HOLDINGS) LIMITED is the Original registrant for the trademark CYFLO ™ (77168714) through the USPTO on the 2007-04-30
machinery for the mixing and separation of solids and particulates for the purpose of removal, namely, mechanical mixing machine, flow indicator and valves sold as a unit, and structural parts therefor
Income
Government Income
We have not found government income sources for DPS BRISTOL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DPS BRISTOL (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DPS BRISTOL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPS BRISTOL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DPS BRISTOL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.