DBG TOPCO LIMITED

Register to unlock more data on OkredoRegister

DBG TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07128317

Incorporation date

18/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2010)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Return of final meeting in a members' voluntary winding up
dot icon10/07/2025
Liquidators' statement of receipts and payments to 2025-05-06
dot icon31/01/2025
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon16/08/2024
Termination of appointment of Tom Riall as a director on 2024-08-16
dot icon18/06/2024
Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon18/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Declaration of solvency
dot icon20/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG United Kingdom to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-20
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Solvency Statement dated 11/04/24
dot icon07/05/2024
Statement by Directors
dot icon07/05/2024
Statement of capital on 2024-05-07
dot icon07/05/2024
Resolutions
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/06/2022
Termination of appointment of Gervase Paul Adams as a director on 2022-06-06
dot icon07/06/2022
Termination of appointment of Benjamin William Goodger as a director on 2022-06-06
dot icon04/03/2022
Satisfaction of charge 071283170003 in full
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/11/2021
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon07/09/2021
Full accounts made up to 2020-03-31
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Director's details changed for Mr Tom Riall on 2021-04-01
dot icon27/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/12/2020
Appointment of Mr Nilesh Kundanlal Pandya as a director on 2020-11-27
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Mr Benjamin William Goodger as a director on 2019-08-14
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Mr Gervase Paul Adams as a director on 2018-10-09
dot icon31/05/2018
Termination of appointment of Robert Mark Stephenson as a director on 2018-04-20
dot icon09/05/2018
Termination of appointment of Jean Michel Claude Bonnavion as a director on 2018-05-08
dot icon15/02/2018
Termination of appointment of Andrew Guy Pearson as a director on 2017-12-05
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon03/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon03/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon03/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon25/05/2017
Termination of appointment of Terence Joseph Scicluna as a director on 2017-03-31
dot icon25/05/2017
Appointment of Mr Tom Riall as a director on 2017-05-08
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon19/10/2016
Termination of appointment of Eric John Kump as a director on 2016-10-03
dot icon19/08/2016
Satisfaction of charge 071283170002 in full
dot icon12/08/2016
Registration of charge 071283170003, created on 2016-08-05
dot icon01/08/2016
Resolutions
dot icon28/04/2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG
dot icon18/04/2016
Registered office address changed from Wharton Green Bostock Road Winsford Cheshire CW7 3BD to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 2016-04-18
dot icon26/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon25/02/2016
Termination of appointment of Kanesh Khilosia as a director on 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon08/05/2015
Appointment of Mr Robert Mark Stephenson as a director on 2015-05-01
dot icon04/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon03/02/2015
Secretary's details changed for William Henry Mark Robson on 2015-02-03
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon12/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon14/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mr. Kanesh Khilosia on 2014-02-14
dot icon09/01/2014
Appointment of Mr Terence Joseph Scicluna as a director
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon15/12/2013
Termination of appointment of Richard Smith as a director
dot icon12/12/2013
Termination of appointment of Andrew Sloan as a director
dot icon20/06/2013
Appointment of Mr Andrew Guy Pearson as a director
dot icon20/06/2013
Appointment of Mr Andrew Sloan as a director
dot icon03/06/2013
Registration of charge 071283170002
dot icon08/05/2013
Auditor's resignation
dot icon26/04/2013
Resolutions
dot icon26/04/2013
Particulars of variation of rights attached to shares
dot icon26/04/2013
Change of share class name or designation
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon19/04/2013
Appointment of Mr Richard Charles Smith as a director
dot icon18/04/2013
Register(s) moved to registered inspection location
dot icon18/04/2013
Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England
dot icon18/04/2013
Register inspection address has been changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG England
dot icon18/04/2013
Register inspection address has been changed
dot icon17/04/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon17/04/2013
Appointment of Mr Eric John Kump as a director
dot icon17/04/2013
Appointment of Mr Jean Bonnavion as a director
dot icon17/04/2013
Appointment of Mr Mark Henry William Robson as a director on 2013-04-16
dot icon17/04/2013
Termination of appointment of Kanesh Khilosia as a secretary
dot icon17/04/2013
Appointment of Mrs Elizabeth Mcdonald as a secretary
dot icon17/04/2013
Termination of appointment of Philip Shapiro as a director
dot icon17/04/2013
Termination of appointment of John Rochford as a director
dot icon17/04/2013
Termination of appointment of David Menton as a director
dot icon17/04/2013
Termination of appointment of David Carman as a director
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon26/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-18
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon21/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon18/05/2012
Director's details changed for Mr John Rochford on 2012-01-01
dot icon15/03/2012
Particulars of variation of rights attached to shares
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon15/03/2012
Resolutions
dot icon25/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon25/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon26/05/2011
Director's details changed for Mr John Rochford on 2010-10-01
dot icon01/03/2011
Appointment of Mr David John Carman as a director
dot icon02/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon27/07/2010
Director's details changed for David Jeremy Menton on 2010-07-21
dot icon21/05/2010
Appointment of Kanesh Khilosia as a secretary
dot icon21/05/2010
Appointment of Kanesh Khilosia as a director
dot icon19/05/2010
Current accounting period extended from 2010-06-30 to 2011-06-30
dot icon09/04/2010
Appointment of Mr John Rochford as a director
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-20
dot icon09/04/2010
Change of share class name or designation
dot icon09/04/2010
Resolutions
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon22/03/2010
Termination of appointment of Ruth Bracken as a director
dot icon22/03/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon22/03/2010
Termination of appointment of Travers Smith Limited as a director
dot icon22/03/2010
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2010-03-22
dot icon22/03/2010
Appointment of Philip Simon Shapiro as a director
dot icon22/03/2010
Appointment of David Jeremy Menton as a director
dot icon10/03/2010
Current accounting period shortened from 2011-01-31 to 2010-06-30
dot icon10/03/2010
Certificate of change of name
dot icon10/03/2010
Change of name notice
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Change of name notice
dot icon18/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bracken, Ruth
Director
18/01/2010 - 04/03/2010
275
Menton, David Jeremy
Director
04/03/2010 - 16/04/2013
45
Shapiro, Philip Simon
Director
04/03/2010 - 16/04/2013
52
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204
Robson, William Henry Mark
Director
16/04/2013 - 31/07/2017
233

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 DBG TOPCO LIMITED

DBG TOPCO LIMITED is an(a) Dissolved company incorporated on 18/01/2010 with the registered office located at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBG TOPCO LIMITED?

toggle

DBG TOPCO LIMITED is currently Dissolved. It was registered on 18/01/2010 and dissolved on 11/12/2025.

Where is DBG TOPCO LIMITED located?

toggle

DBG TOPCO LIMITED is registered at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does DBG TOPCO LIMITED do?

toggle

DBG TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DBG TOPCO LIMITED?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.