DORY TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDORY TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07076354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DORY TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEIRD FISH HOLDINGS LIMITEDApr 30, 2010Apr 30, 2010
    WF CLOTHING LIMITEDNov 14, 2009Nov 14, 2009

    What are the latest accounts for DORY TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DORY TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 22, 2017

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of John Stockton as a director on Apr 22, 2017

    1 pagesTM01

    Termination of appointment of Jon Goodwin as a secretary on Apr 22, 2017

    1 pagesTM02

    Termination of appointment of Bethany Phillips as a director on Apr 22, 2017

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 1

    5 pagesMR05

    Satisfaction of charge 070763540003 in full

    1 pagesMR04

    Termination of appointment of Gerald Sean Dawson as a director on Jan 26, 2017

    1 pagesTM01

    Director's details changed for Mr John Stockton on Feb 09, 2017

    2 pagesCH01

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    32 pagesAA

    Appointment of Ms Bethany Phillips as a director on Jun 24, 2016

    2 pagesAP01

    Annual return made up to Nov 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2015

    Statement of capital on Dec 13, 2015

    • Capital: GBP 666,119
    SH01

    Termination of appointment of Elizabeth Gibson as a director on Oct 22, 2015

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    26 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registration of charge 070763540003, created on Dec 22, 2014

    23 pagesMR01

    Who are the officers of DORY TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRY, Christopher John Max
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    United Kingdom
    Director
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    United Kingdom
    EnglandBritishDirector35538490003
    STAFFORD, Andrew John
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    EnglandBritishChairman159427040001
    GOODWIN, Jon
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    Secretary
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    British150488790001
    ADAMS, George Andrew
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    Director
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    EnglandBritishNone27866890002
    DAWSON, Gerald Sean
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    Director
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    EnglandBritishFinance And Operations Director186878910001
    EDEN, Scott Anthony
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    Director
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    EnglandBritishDirector155748530001
    GIBSON, Elizabeth
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    Director
    182-184 Campden Hill Road
    W8 7AS London
    Eardley House
    United KingdomBritishNone142888330001
    MARRIOTT-DODINGTON, Spencer
    Rutherford Way
    GL51 9TU Cheltenham
    Freedom House
    United Kingdom
    Director
    Rutherford Way
    GL51 9TU Cheltenham
    Freedom House
    United Kingdom
    United KingdomBritishCompany Director146927010001
    PHILLIPS, Bethany
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    Director
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    United KingdomBritishProduct Director147984680002
    STOCKTON, John
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    United Kingdom
    Director
    Rutherford Way
    Manor Park
    GL51 9TU Cheltenham
    Freedom House
    Gloucestershire
    United Kingdom
    United KingdomBritishCompany Director68248020002

    Who are the persons with significant control of DORY TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Piper Nominee Iv Limited
    182 - 184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    Apr 06, 2016
    182 - 184 Campden Hill Road
    W8 7AS London
    Eardley House
    England
    No
    Legal FormLimited Companie
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05491862
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does DORY TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Dec 31, 2014Registration of a charge (MR01)
    • Apr 24, 2017Satisfaction of a charge (MR04)
    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
    • Kbc Business Capital a Division of Kbc Bank N.V.
    Transactions
    • Apr 22, 2010Registration of a charge (MG01)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    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
    • Piper Pe LLP Acting as Security Trustee on Behalf of Itself and the Other Secured Parties
    Transactions
    • Mar 30, 2010Registration of a charge (MG01)
    • Apr 25, 2017Part of the property or undertaking has been released from the charge (MR05)
    • Jun 08, 2017Satisfaction of a charge (MR04)

    Does DORY TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2017Commencement of winding up
    Oct 16, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London
    Simon Harris
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London

    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