UKBizDB.co.uk

DBC FOODSERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dbc Foodservice Limited. The company was founded 104 years ago and was given the registration number 00160100. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, Lancashire. This company's SIC code is 9305 - Other service activities n.e.c..

Company Information

Name:DBC FOODSERVICE LIMITED
Company Number:00160100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 1919
End of financial year:25 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 9305 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Hardman Street, Manchester, Lancashire, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Secretary01 April 2011Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director28 September 2009Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director23 February 1995Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director16 March 2011Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director28 September 2009Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director28 September 2009Active
27 St Mary's Mansions, St Mary's Terrace, London, W2 1SQ

Secretary23 May 2007Active
1 Moat Farm Court, Pulford Lane Dodleston, Chester, CH4 9NN

Secretary18 July 2007Active
Warriors Millfield Lane, St Ippolyts, Hitchin, SG4 7NH

Secretary-Active
House Road, 2 Bordeaux Walk Seabridge, Newcastle Under Lyme, ST5 3TZ

Secretary05 September 2006Active
Cherry Bank, Church Lane, Guilden Sutton, Chester, CH3 7EW

Secretary31 January 2007Active
Holly Lodge 5 West Common, Lindfield, Haywards Heath, RH16 2AJ

Secretary15 July 1994Active
Alrovej 97, Amstrup, Dk-8300 Odder, Denmark,

Director19 January 2005Active
Burrington, Middle Street, Nazeing, EN9 2LB

Director05 December 1994Active
Fernleigh, Whitchurch Lane, Oving, Aylesbury, HP22 4EU

Director07 June 2010Active
Linda Mollevej 14, Skodstrup 8541, Denmark,

Director04 April 2006Active
Serjeants, Hollow Street, Great Somerford, Chippenham, SN15 5JD

Director30 January 2002Active
61 New Road, Digswell, Welwyn, AL6 0AL

Director-Active
Mollerupvej 9, Dk 8900 Randers, Denmark, FOREIGN

Director01 January 1998Active
3 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX

Director20 December 1995Active
Warriors Millfield Lane, St Ippolyts, Hitchin, SG4 7NH

Director-Active
1, Albany Place, Hyde Way, Welwyn Garden City, United Kingdom, AL7 3BT

Director07 June 2010Active
1, Albany Place, Hyde Way, Welwyn Garden City, United Kingdom, AL7 3BT

Director07 August 2007Active
5 Bis Rue Le Tassz, Paris Xf 75116, France, FOREIGN

Director-Active
House Road, 2 Bordeaux Walk Seabridge, Newcastle Under Lyme, ST5 3TZ

Director05 September 2006Active
Rostbjergvej 4, Volstrup, Dk-9500 Hobro, Denmark,

Director30 January 2002Active
Gyvelvej 50, 7700 Thisted, Denmark,

Director21 May 1992Active
The Paddocks Drove Road, Gamlingay, Sandy, SG19 3NY

Director08 November 1999Active
Hesselholtvej 29 Vejrumbro, Dk-8800 Viborg, Denmark, FOREIGN

Director01 January 1998Active
4 The Woodlands, Pickwick, Corsham, SN13 0DA

Director20 December 1995Active
24c Portnalls Road, Coulsdon, CR5 3DE

Director27 January 1999Active
20 Williams Way, Radlett, WD7 7HB

Director-Active
Mayfield House, Hall Lane, Haughton, Tarporley, CW6 9RH

Director05 September 2006Active
Langley Grounds, 390 Birmingham Road, Stratford Upon Avon, CV37 0R

Director04 June 1999Active
Store Stensager 20, 4320 Lejre, Denmark,

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-05-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-05-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-08Insolvency

Liquidation disclaimer notice.

Download
2015-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-31Insolvency

Liquidation disclaimer notice.

Download
2015-03-31Insolvency

Liquidation disclaimer notice.

Download
2015-03-10Insolvency

Liquidation disclaimer notice.

Download
2014-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-03-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-02-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-10-30Insolvency

Liquidation in administration vacation of office.

Download
2013-10-04Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2013-09-26Insolvency

Liquidation in administration vacation of office.

Download

Copyright © 2024. All rights reserved.