DEBT LINE TOPCO LIMITED
Overview
| Company Name | DEBT LINE TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07912913 |
| 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 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 Address | No |
What are the latest accounts for DEBT LINE TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DEBT LINE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2020 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2019 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017 | 2 pages | AP01 | ||||||||||
Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017 | 1 pages | TM02 | ||||||||||
Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Christopher Moat as a director on Dec 28, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gittins as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DEBT LINE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Gregory Francis | Secretary | Talbot Road Old Trafford M16 0PG Manchester 100 England | 236808030001 | |||||||||||
| COX, Gregory Francis | Director | Talbot Road Old Trafford M16 0PG Manchester 100 England | England | English | 230207360001 | |||||||||
| BROADBENT, David Edward Spencer | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough House England | 215412100001 | |||||||||||
| GITTINS, John | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | 191588560001 | |||||||||||
| RUSHENT, Paul Julian | Secretary | Richmond Hill BH2 6EZ Bournemouth Suites 3 And 4 Richmond House Dorset | British | 166636110001 | ||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| ANDREWS, Matthew | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 United Kingdom | England | British | 178432420001 | |||||||||
| BROADBENT, David Edward Spencer | Director | Church Street Adlington PR7 4EX Chorley Fairclough House England | England | British | 214755550001 | |||||||||
| CONBOY, Philip Richard | Director | Richmond Hill BH2 6EZ Bournemouth Suites 3 And 4 Richmond House Dorset | United Kingdom | Irish | 141579680002 | |||||||||
| FRASER, Thomas Aird | Director | Floral Street WC2E 9DH London 14 United Kingdom | Spain | Australian | 165964270001 | |||||||||
| GITTINS, John Anthony | Director | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | United Kingdom | British | 164311370001 | |||||||||
| GRANGER, Colin James | Director | Richmond Hill BH2 6EZ Bournemouth Suites 3 And 4 Richmond House Dorset | Uk | British | 129394030001 | |||||||||
| MOAT, Christopher | Director | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | United Kingdom | British | 182093510001 | |||||||||
| RUSHENT, Paul Julian | Director | Richmond Hill BH2 6EZ Bournemouth Suites 3 And 4 Richmond House Dorset | England | British | 3494050001 | |||||||||
| SCOTT, Graeme Nicholas | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 United Kingdom | England | British | 140052090001 | |||||||||
| TAIT, Michael John | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 United Kingdom | United Kingdom | British | 129158460001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of DEBT LINE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gregory Francis Cox | Aug 10, 2017 | Talbot Road Old Trafford M16 0PG Manchester 10 England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Edward Spencer Broadbent | Sep 30, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lawrence Charlton Limited | Apr 06, 2016 | Great Bridgewater Street M1 5ES Manchester Eversheds House, 70-76 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DEBT LINE TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DEBT LINE 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