DBG ACQUISITIONS LIMITED

DBG ACQUISITIONS LIMITED

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

    Company NameDBG ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07121047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DBG ACQUISITIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DBG ACQUISITIONS LIMITED located?

    Registered Office Address
    Landmark St Peters Square 1
    Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DBG ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1741 LIMITEDJan 09, 2010Jan 09, 2010

    What are the latest accounts for DBG ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for DBG ACQUISITIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2024

    What are the latest filings for DBG ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 06, 2025

    12 pagesLIQ03

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Termination of appointment of Tom Riall as a director on Aug 16, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD03

    Register inspection address has been changed to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD02

    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 May 20, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 07, 2024

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend of £7,860,539 on the ordinary shares of £1.00 each in the capital of the company 11/04/2024
    RES13

    Statement of capital on May 07, 2024

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 7,124,572
    4 pagesSH01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    13 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of DBG ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSEBY, Stephen William
    Oxford Street
    M1 4PB Manchester
    Landmark St Peters Square 1
    Secretary
    Oxford Street
    M1 4PB Manchester
    Landmark St Peters Square 1
    296631000001
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    CARROLL, Leo Damian
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    236343370001
    DEASON, Johanna Elizabeth
    Perry Way
    CM8 3SX Witham
    6
    England
    Secretary
    Perry Way
    CM8 3SX Witham
    6
    England
    269066430001
    KHILOSIA, Kanesh
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    Secretary
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    British151436640001
    MCDONALD, Elizabeth
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    England
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    England
    177582670001
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    192579630001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    ADAMS, Gervase Paul
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish251246070001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    GOODGER, Benjamin William
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish261463160001
    KHILOSIA, Kanesh, Mr.
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    Director
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    EnglandBritish77610980001
    MENTON, David Jeremy
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    Director
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    United KingdomIrish116022480002
    PEARSON, Andrew Guy
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings Europa House
    England
    EnglandBritish134403640001
    RIALL, Tom
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish177307320003
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    England
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    England
    EnglandBritish57803420002
    ROCHFORD, John
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    Director
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    United KingdomBritish16749170008
    SCICLUNA, Terence Joseph
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    EnglandBritish185155550001
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritish239506860001
    SHAPIRO, Philip Simon
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    Director
    Bostock Road
    CW7 3BD Winsford
    Wharton Green
    Cheshire
    United KingdomBritish131929480001
    SLOAN, Andrew
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Integrated Dental Holdings Europa House
    England
    United KingdomBritish168729790001
    SMITH, Richard Charles
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    England
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    England
    EnglandBritish162888930014
    STEPHENSON, Robert Mark
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    EnglandBritish134638650001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of DBG ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07128317
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DBG ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2024Commencement of winding up
    Dec 11, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Christopher Ratten
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester

    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