DBG SUBSIDIARY LIMITED
Overview
| Company Name | DBG SUBSIDIARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07176393 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DBG SUBSIDIARY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DBG SUBSIDIARY LIMITED located?
| Registered Office Address | Landmark St Peters Square M1 4PB 1 Oxford Street Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DBG SUBSIDIARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRENDSTONE LIMITED | Mar 03, 2010 | Mar 03, 2010 |
What are the latest accounts for DBG SUBSIDIARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for DBG SUBSIDIARY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 03, 2023 |
What are the latest filings for DBG SUBSIDIARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Jan 24, 2024 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Gervase Paul Adams as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin William Goodger as a director on Jun 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr Tom Riall on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nilesh Kundanlal Pandya as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leo Damian Carroll as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Benjamin William Goodger as a director on Aug 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mohammed Omar Shafi Khan as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Appointment of Mr Gervase Paul Adams as a director on Oct 09, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of DBG SUBSIDIARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| RIALL, Tom | Director | Stoneclough Road M26 1GG Kearsley Europa House Europa Trading Estate Manchester United Kingdom | England | British | 177307320003 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | 236347630001 | |||||||
| KHILOSIA, Kanesh | Secretary | Bostock Road CW7 3BD Winsford Wharton Green Cheshire | British | 151436810001 | ||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester England | 177583440001 | |||||||
| ROBSON, William Henry Mark | Secretary | Europa House, Europa Trading Estate, Stoneclough Road, Kearsley M26 1GG Manchester Integrated Dental Holdings England | 192579660001 | |||||||
| ADAMS, Gervase Paul | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 251246070001 | |||||
| GOODGER, Benjamin William | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 261463160001 | |||||
| KHILOSIA, Kanesh, Mr. | Director | Bostock Road CW7 3BD Winsford Wharton Green Cheshire | England | British | 77610980001 | |||||
| MENTON, David Jeremy | Director | Bostock Road CW7 3BD Winsford Wharton Green Cheshire | United Kingdom | Irish | 116022480002 | |||||
| PEARSON, Andrew Guy | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings Europa House England | England | British | 134403640001 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester England | England | British | 57803420002 | |||||
| ROCHFORD, John | Director | Bostock Road CW7 3BD Winsford Wharton Green Cheshire | United Kingdom | British | 16749170008 | |||||
| ROUND, Jonathon Charles | Director | Floor, White Rose House 28a York Place LS1 2EZ Leeds 3rd West Yorkshire United Kingdom | England | British | 74788940002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa House, Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Integrated Dental Holdings England | United Kingdom | British | 89686230004 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 239506860001 | |||||
| SHAPIRO, Philip Simon | Director | Bostock Road CW7 3BD Winsford Wharton Green Cheshire | United Kingdom | British | 131929480001 | |||||
| SLOAN, Andrew | Director | Europa Trading Estate, Stoneclough Road Radcliffe M26 1GG Manchester Integrated Dental Holdings Europa House England | United Kingdom | British | 168729790001 | |||||
| SMITH, Richard Charles | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester England | England | British | 162888930014 | |||||
| STEPHENSON, Robert Mark | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | England | British | 134638650001 | |||||
| STOCKWIN, Allan David | Director | Peter Street M2 5BG Manchester 35 Lancashire England | United Kingdom | British | 114184780001 |
Who are the persons with significant control of DBG SUBSIDIARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dbg (Uk) Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DBG SUBSIDIARY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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