DEBT LINE TOPCO LIMITED

DEBT LINE TOPCO LIMITED

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

    Company NameDEBT LINE TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07912913
    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 DEBT LINE TOPCO LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is DEBT LINE TOPCO LIMITED located?

    Registered Office Address
    Ground Floor Seneca House Lincs Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEBT LINE TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DEBT LINE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 20, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2019

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 21, 2018

    LRESEX

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Ground Floor Seneca House Lincs Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Sep 18, 2018

    2 pagesAD01

    Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017

    2 pagesAP03

    Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017

    2 pagesAP01

    Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017

    2 pagesPSC01

    Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017

    1 pagesTM01

    Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017

    1 pagesTM02

    Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017

    1 pagesPSC07

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Termination of appointment of Christopher Moat as a director on Dec 28, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016

    2 pagesAP03

    Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of John Gittins as a secretary on Sep 30, 2016

    1 pagesTM02

    Annual return made up to Jan 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 9,910
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Jan 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 9,900
    SH01

    Who are the officers of DEBT LINE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Secretary
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    236808030001
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Director
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    EnglandEnglish230207360001
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Secretary
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    215412100001
    GITTINS, John
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Secretary
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    191588560001
    RUSHENT, Paul Julian
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    Secretary
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    British166636110001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    ANDREWS, Matthew
    & 4
    Richmond House Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    United Kingdom
    Director
    & 4
    Richmond House Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    United Kingdom
    EnglandBritish178432420001
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    EnglandBritish214755550001
    CONBOY, Philip Richard
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    Director
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    United KingdomIrish141579680002
    FRASER, Thomas Aird
    Floral Street
    WC2E 9DH London
    14
    United Kingdom
    Director
    Floral Street
    WC2E 9DH London
    14
    United Kingdom
    SpainAustralian165964270001
    GITTINS, John Anthony
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    United KingdomBritish164311370001
    GRANGER, Colin James
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    Director
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    UkBritish129394030001
    MOAT, Christopher
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    United KingdomBritish182093510001
    RUSHENT, Paul Julian
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    Director
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3 And 4 Richmond House
    Dorset
    EnglandBritish3494050001
    SCOTT, Graeme Nicholas
    & 4
    Richmond House Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    United Kingdom
    Director
    & 4
    Richmond House Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    United Kingdom
    EnglandBritish140052090001
    TAIT, Michael John
    & 4
    Richmond House Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    United Kingdom
    Director
    & 4
    Richmond House Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    United Kingdom
    United KingdomBritish129158460001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of DEBT LINE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory Francis Cox
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    10
    England
    Aug 10, 2017
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    10
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Edward Spencer Broadbent
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Sep 30, 2016
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    Apr 06, 2016
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04992828
    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.

    Does DEBT LINE TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 29, 2014
    Delivered On Sep 02, 2014
    Outstanding
    Brief description
    The domain names, the patents, the trademarks and all other licences and patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them;.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    Debenture
    Created On Feb 01, 2012
    Delivered On Feb 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party 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 see image for full details.
    Persons Entitled
    • Milestone Capital Partners LLP (The Security Trustee)
    Transactions
    • Feb 03, 2012Registration of a charge (MG01)
    • Aug 27, 2014Satisfaction of a charge (MR04)

    Does DEBT LINE TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Jun 27, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire

    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