DBC FOODSERVICE LIMITED

Register to unlock more data on OkredoRegister

DBC FOODSERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00160100

Incorporation date

29/10/1919

Size

Full

Contacts

Registered address

Registered address

Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1919)
dot icon22/04/2026
Liquidators' statement of receipts and payments to 2026-02-24
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-02-24
dot icon13/05/2024
Removal of liquidator by court order
dot icon13/05/2024
Appointment of a voluntary liquidator
dot icon03/05/2024
Appointment of a voluntary liquidator
dot icon03/05/2024
Removal of liquidator by court order
dot icon28/04/2024
Liquidators' statement of receipts and payments to 2024-02-24
dot icon04/09/2023
Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Lancashire M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-04
dot icon14/03/2023
Liquidators' statement of receipts and payments to 2023-02-24
dot icon11/04/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon01/05/2021
Liquidators' statement of receipts and payments to 2021-02-24
dot icon05/05/2020
Liquidators' statement of receipts and payments to 2020-02-24
dot icon03/05/2019
Liquidators' statement of receipts and payments to 2019-02-24
dot icon26/04/2018
Liquidators' statement of receipts and payments to 2018-02-24
dot icon11/04/2017
Liquidators' statement of receipts and payments to 2017-02-24
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-02-24
dot icon08/03/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-02-24
dot icon31/03/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/03/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/03/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2014
Appointment of a voluntary liquidator
dot icon03/03/2014
Administrator's progress report to 2014-02-18
dot icon25/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/10/2013
Notice of vacation of office by administrator
dot icon04/10/2013
Notice of appointment of replacement/additional administrator
dot icon26/09/2013
Notice of vacation of office by administrator
dot icon05/09/2013
Administrator's progress report to 2013-07-26
dot icon05/09/2013
Notice of extension of period of Administration
dot icon25/03/2013
Administrator's progress report to 2013-02-20
dot icon25/03/2013
Notice of extension of period of Administration
dot icon15/03/2013
Administrator's progress report to 2013-02-20
dot icon27/11/2012
Administrator's progress report to 2012-09-26
dot icon02/11/2012
Administrator's progress report to 2012-09-26
dot icon30/10/2012
Administrator's progress report to 2012-09-26
dot icon31/07/2012
Statement of affairs with form 2.14B
dot icon14/06/2012
Result of meeting of creditors
dot icon14/06/2012
Result of meeting of creditors
dot icon21/05/2012
Statement of administrator's proposal
dot icon12/04/2012
Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT United Kingdom on 2012-04-12
dot icon04/04/2012
Appointment of an administrator
dot icon14/03/2012
Termination of appointment of Tarsem Dhaliwal as a director
dot icon14/03/2012
Termination of appointment of Susan Cronin Jones as a director
dot icon05/01/2012
Full accounts made up to 2011-03-25
dot icon10/05/2011
Director's details changed for Nicholas Michael O'carroll on 2011-05-10
dot icon10/05/2011
Director's details changed for Susan Cronin Jones on 2011-05-10
dot icon10/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon10/05/2011
Register inspection address has been changed
dot icon10/05/2011
Director's details changed for Leo George Weston on 2011-05-10
dot icon10/05/2011
Director's details changed for Mr Tarsem Singh Dhaliwal on 2011-05-10
dot icon10/05/2011
Director's details changed for Christopher Donald Horne on 2011-05-10
dot icon10/05/2011
Director's details changed for Jeremy Rossler Fitton on 2011-05-10
dot icon05/04/2011
Appointment of Mr John Graham Berry as a secretary
dot icon05/04/2011
Termination of appointment of Jayne Burrell as a secretary
dot icon16/03/2011
Appointment of Mr Robert Edmund Patrick Mcfarlane as a director
dot icon15/02/2011
Termination of appointment of Michael Barrett as a director
dot icon09/12/2010
Full accounts made up to 2010-03-26
dot icon30/06/2010
Registered office address changed from Denmark House Parkway Welwyn Garden City Herts AL8 6JN on 2010-06-30
dot icon25/06/2010
Appointment of Susan Cronin Jones as a director
dot icon25/06/2010
Appointment of Michael Barrett as a director
dot icon22/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon22/04/2010
Director's details changed for Christopher Donald Horne on 2010-04-12
dot icon15/04/2010
Termination of appointment of Andrew Ramsden as a director
dot icon03/12/2009
Auditor's resignation
dot icon02/12/2009
Auditor's resignation
dot icon09/10/2009
Appointment of Jeremy Rossler Fitton as a director
dot icon09/10/2009
Appointment of Leo George Weston as a director
dot icon09/10/2009
Appointment of Nicholas Michael O'carroll as a director
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/08/2009
Full accounts made up to 2009-03-27
dot icon07/05/2009
Return made up to 12/04/09; full list of members
dot icon07/05/2009
Location of register of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from denmark house parkway welwyn garden city herts AL8 6JN
dot icon06/11/2008
Appointment terminated director jeremy woodward
dot icon03/10/2008
Registered office changed on 03/10/2008 from parkway deeside industrial park deeside flintshire CH5 2NS
dot icon18/06/2008
Full accounts made up to 2008-03-28
dot icon30/04/2008
Return made up to 12/04/08; full list of members
dot icon30/04/2008
Location of register of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from parkway deeside industrial park chester cheshire CH5 2NS
dot icon09/04/2008
Director's change of particulars / tarsem dhaliwal / 09/04/2008
dot icon14/02/2008
Particulars of property mortgage/charge
dot icon14/02/2008
Particulars of property mortgage/charge
dot icon14/01/2008
Full accounts made up to 2007-03-30
dot icon12/09/2007
Return made up to 12/04/07; full list of members; amend
dot icon15/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
Director resigned
dot icon28/06/2007
Return made up to 12/04/07; full list of members
dot icon17/06/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon12/03/2007
New secretary appointed
dot icon17/10/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Miscellaneous
dot icon31/08/2006
Application for reregistration from PLC to private
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon31/08/2006
Re-registration of Memorandum and Articles
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Return made up to 12/04/06; full list of members
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon30/05/2006
Group of companies' accounts made up to 2005-10-02
dot icon07/03/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon17/06/2005
Return made up to 12/04/05; full list of members
dot icon17/03/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon10/02/2005
Group of companies' accounts made up to 2004-10-03
dot icon27/04/2004
Return made up to 12/04/04; change of members
dot icon19/02/2004
Full accounts made up to 2003-09-28
dot icon07/06/2003
Director's particulars changed
dot icon07/06/2003
Return made up to 12/04/03; full list of members
dot icon07/06/2003
Location of register of members
dot icon07/06/2003
Director's particulars changed
dot icon21/05/2003
Director's particulars changed
dot icon06/05/2003
Full accounts made up to 2002-09-29
dot icon05/06/2002
Return made up to 12/04/02; full list of members
dot icon05/06/2002
Director's particulars changed
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Full accounts made up to 2001-09-30
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon02/07/2001
Director's particulars changed
dot icon10/05/2001
Return made up to 12/04/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-10-01
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon06/10/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon13/07/2000
Memorandum and Articles of Association
dot icon13/07/2000
Ad 17/04/00--------- £ si 5000000@1=5000000 £ ic 7057833/12057833
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
£ nc 7335370/12057833 17/04/00
dot icon27/04/2000
Full accounts made up to 1999-10-03
dot icon18/04/2000
Return made up to 12/04/00; full list of members
dot icon16/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon23/07/1999
Particulars of mortgage/charge
dot icon30/04/1999
Full accounts made up to 1998-10-04
dot icon26/04/1999
Return made up to 12/04/99; no change of members
dot icon26/04/1999
Director resigned
dot icon05/03/1999
New director appointed
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/04/1998
Return made up to 12/04/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-09-27
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon28/10/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon01/07/1997
Secretary's particulars changed
dot icon23/06/1997
Director resigned
dot icon19/05/1997
Return made up to 12/04/97; full list of members
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Director's particulars changed
dot icon09/05/1997
Director's particulars changed
dot icon09/05/1997
Director's particulars changed
dot icon25/02/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-09-28
dot icon07/01/1997
Director resigned
dot icon05/08/1996
Director resigned
dot icon04/08/1996
Auditor's resignation
dot icon10/07/1996
Memorandum and Articles of Association
dot icon10/07/1996
Memorandum and Articles of Association
dot icon10/07/1996
Resolutions
dot icon27/06/1996
Return made up to 12/04/96; change of members
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Registered office changed on 01/05/96 from: stonehills house, howardsgate welwyn garden city hertfordshire AL8 6NN
dot icon26/03/1996
Full accounts made up to 1995-09-30
dot icon11/07/1995
Auditor's resignation
dot icon15/05/1995
Return made up to 12/04/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-10-01
dot icon23/04/1995
New director appointed
dot icon13/01/1995
Director resigned
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/08/1994
New secretary appointed
dot icon06/08/1994
Director resigned
dot icon06/08/1994
Secretary resigned;director resigned
dot icon21/04/1994
Full group accounts made up to 1993-10-02
dot icon21/04/1994
Return made up to 12/04/94; full list of members
dot icon28/10/1993
Director resigned
dot icon23/04/1993
Director's particulars changed
dot icon20/04/1993
Full group accounts made up to 1992-10-03
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Return made up to 12/04/93; full list of members
dot icon26/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon01/07/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon24/04/1992
Registered office changed on 24/04/92
dot icon24/04/1992
Full group accounts made up to 1991-09-28
dot icon24/04/1992
Return made up to 12/04/92; no change of members
dot icon02/12/1991
New director appointed
dot icon13/05/1991
New director appointed
dot icon13/05/1991
Director resigned
dot icon29/04/1991
Full accounts made up to 1990-09-29
dot icon29/04/1991
Return made up to 12/04/91; change of members
dot icon25/02/1991
Director resigned;new director appointed
dot icon25/02/1991
Director resigned
dot icon25/02/1991
New director appointed
dot icon15/05/1990
Director's particulars changed
dot icon02/05/1990
Full accounts made up to 1989-09-30
dot icon02/05/1990
Return made up to 12/04/90; full list of members
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Memorandum and Articles of Association
dot icon13/10/1989
Director's particulars changed
dot icon30/06/1989
Full accounts made up to 1988-10-01
dot icon25/05/1989
Return made up to 18/04/89; full list of members
dot icon24/05/1989
Director resigned;new director appointed
dot icon31/10/1988
Director resigned
dot icon12/05/1988
Full accounts made up to 1987-10-03
dot icon12/05/1988
Return made up to 03/05/88; full list of members
dot icon12/05/1988
Director resigned;new director appointed
dot icon21/10/1987
Memorandum and Articles of Association
dot icon05/09/1987
New director appointed
dot icon05/05/1987
Secretary resigned;new secretary appointed
dot icon27/03/1987
Full accounts made up to 1986-09-27
dot icon27/03/1987
Return made up to 03/03/87; full list of members
dot icon05/02/1987
Director resigned;new director appointed
dot icon27/06/1986
New director appointed
dot icon18/09/1981
Certificate of re-registration from Private to Public Limited Company
dot icon11/09/1981
Miscellaneous
dot icon04/08/1981
Resolutions
dot icon30/07/1981
Miscellaneous
dot icon03/11/1919
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2011
dot iconNext confirmation date
12/04/2017
dot iconLast change occurred
25/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitton, Jeremy Rossler
Director
28/09/2009 - Present
6
Weston, Leo George
Director
28/09/2009 - Present
8
Horne, Christopher Donald
Director
23/02/1995 - Present
9
Mcfarlane, Robert Edmund Patrick
Director
16/03/2011 - Present
1
O'carroll, Nicholas Michael
Director
28/09/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DBC FOODSERVICE LIMITED

DBC FOODSERVICE LIMITED is an(a) Liquidation company incorporated on 29/10/1919 with the registered office located at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 DBC FOODSERVICE LIMITED?

toggle

DBC FOODSERVICE LIMITED is currently Liquidation. It was registered on 29/10/1919 .

Where is DBC FOODSERVICE LIMITED located?

toggle

DBC FOODSERVICE LIMITED is registered at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does DBC FOODSERVICE LIMITED do?

toggle

DBC FOODSERVICE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for DBC FOODSERVICE LIMITED?

toggle

The latest filing was on 22/04/2026: Liquidators' statement of receipts and payments to 2026-02-24.