ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DBG Acquisitions Limited

DBG Acquisitions Limited is a liquidation company incorporated on 9 January 2010 with the registered office located in Manchester, Greater Manchester. DBG Acquisitions Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
07121047
Private limited company
Age
15 years
Incorporated 9 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2024 (1 year 8 months ago)
Next confirmation dated 9 January 2025
Was due on 23 January 2025 (7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 616 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Landmark St Peters Square 1
Oxford Street
Manchester
M1 4PB
Address changed on 18 Jun 2024 (1 year 2 months ago)
Previous address was
Telephone
01606862523
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1960
Director • Chief Financial Officer • British • Lives in UK • Born in Jan 1971
Turnstone Equityco 1 Limited
PSC
DBG Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IDH Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Whitecross Dental Care Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Orthoworld 2000 Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Community Dental Centres Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Integrated Dental Holdings Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Mydentist Group Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Mydentist Acquisitions Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Mydentist Limited
Tom Riall and Nilesh Kundanlal Pandya are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.59M
Same as previous period
Total Liabilities
-£8.85M
Same as previous period
Net Assets
-£2.27M
Same as previous period
Debt Ratio (%)
134%
Same as previous period
Latest Activity
Tom Riall Resigned
1 Year Ago on 16 Aug 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 18 Jun 2024
Inspection Address Changed
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 20 May 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 20 May 2024
Declaration of Solvency
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 12 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 8 Jan 2023
Mr Nilesh Kundanlal Pandya Details Changed
3 Years Ago on 12 Oct 2021
Get Credit Report
Discover DBG Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 May 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021
Submitted on 31 Jan 2025
Termination of appointment of Tom Riall as a director on 16 August 2024
Submitted on 16 Aug 2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
Submitted on 18 Jun 2024
Register inspection address has been changed to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
Submitted on 18 Jun 2024
Resolutions
Submitted on 20 May 2024
Declaration of solvency
Submitted on 20 May 2024
Appointment of a voluntary liquidator
Submitted on 20 May 2024
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 20 May 2024
Submitted on 20 May 2024
Solvency Statement dated 11/04/24
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year