DORY TOPCO LIMITED
Overview
Company Name | DORY TOPCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07076354 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DORY TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DORY TOPCO LIMITED located?
Registered Office Address | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DORY TOPCO LIMITED?
Company Name | From | Until |
---|---|---|
WEIRD FISH HOLDINGS LIMITED | Apr 30, 2010 | Apr 30, 2010 |
WF CLOTHING LIMITED | Nov 14, 2009 | Nov 14, 2009 |
What are the latest accounts for DORY TOPCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DORY TOPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 19, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU to 48 Warwick Street London W1B 5NL on Jul 11, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of John Stockton as a director on Apr 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Goodwin as a secretary on Apr 22, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Bethany Phillips as a director on Apr 22, 2017 | 1 pages | TM01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 1 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 070763540003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Gerald Sean Dawson as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Stockton on Feb 09, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 32 pages | AA | ||||||||||
Appointment of Ms Bethany Phillips as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Gibson as a director on Oct 22, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registration of charge 070763540003, created on Dec 22, 2014 | 23 pages | MR01 | ||||||||||
Who are the officers of DORY TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURRY, Christopher John Max | Director | 182-184 Campden Hill Road W8 7AS London Eardley House United Kingdom | England | British | Director | 35538490003 | ||||
STAFFORD, Andrew John | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | England | British | Chairman | 159427040001 | ||||
GOODWIN, Jon | Secretary | Rutherford Way Manor Park GL51 9TU Cheltenham Freedom House Gloucestershire | British | 150488790001 | ||||||
ADAMS, George Andrew | Director | 182-184 Campden Hill Road W8 7AS London Eardley House | England | British | None | 27866890002 | ||||
DAWSON, Gerald Sean | Director | Rutherford Way Manor Park GL51 9TU Cheltenham Freedom House Gloucestershire | England | British | Finance And Operations Director | 186878910001 | ||||
EDEN, Scott Anthony | Director | Rutherford Way Manor Park GL51 9TU Cheltenham Freedom House Gloucestershire | England | British | Director | 155748530001 | ||||
GIBSON, Elizabeth | Director | 182-184 Campden Hill Road W8 7AS London Eardley House | United Kingdom | British | None | 142888330001 | ||||
MARRIOTT-DODINGTON, Spencer | Director | Rutherford Way GL51 9TU Cheltenham Freedom House United Kingdom | United Kingdom | British | Company Director | 146927010001 | ||||
PHILLIPS, Bethany | Director | Rutherford Way Manor Park GL51 9TU Cheltenham Freedom House Gloucestershire | United Kingdom | British | Product Director | 147984680002 | ||||
STOCKTON, John | Director | Rutherford Way Manor Park GL51 9TU Cheltenham Freedom House Gloucestershire United Kingdom | United Kingdom | British | Company Director | 68248020002 |
Who are the persons with significant control of DORY TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Piper Nominee Iv Limited | Apr 06, 2016 | 182 - 184 Campden Hill Road W8 7AS London Eardley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DORY TOPCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 22, 2014 Delivered On Dec 31, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Apr 20, 2010 Delivered On Apr 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company or any other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 26, 2010 Delivered On Mar 30, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does DORY TOPCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0