Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DG (2016) LIMITED
Company Information for

DG (2016) LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
01638098
Private Limited Company
Liquidation

Company Overview

About Dg (2016) Ltd
DG (2016) LIMITED was founded on 1982-05-26 and has its registered office in Stoke Prior. The organisation's status is listed as "Liquidation". Dg (2016) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DG (2016) LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK
HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in WS9
 
Previous Names
DRIPGOLD LIMITED06/12/2016
Filing Information
Company Number 01638098
Company ID Number 01638098
Date formed 1982-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-08-05 18:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DG (2016) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DG (2016) LIMITED

Current Directors
Officer Role Date Appointed
JULIE LOUISE COCKER
Director 2015-11-30
LISA ELAINE UPTON
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ELAINE UPTON
Company Secretary 1995-09-15 2015-12-15
JOAN MARGARET DOWNES
Director 1991-09-18 2015-12-15
ALICE MAY CARTER
Company Secretary 1991-09-18 1995-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA ELAINE UPTON BLACKROOT BISTRO LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-12
2018-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-12
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN England
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-244.70DECLARATION OF SOLVENCY
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-244.70DECLARATION OF SOLVENCY
2017-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-28AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARGARET DOWNES
2016-12-06RES15CHANGE OF NAME 05/12/2016
2016-12-06CERTNMCompany name changed dripgold LIMITED\certificate issued on 06/12/16
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-22TM02Termination of appointment of Lisa Elaine Upton on 2015-12-15
2016-01-11AP01DIRECTOR APPOINTED MRS LISA ELAINE UPTON
2016-01-11AP01DIRECTOR APPOINTED JULIE LOUISE COCKER
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 2 Knights Hill Aldridge Walsall Staffs WS9 0TG
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0118/09/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0118/09/14 ANNUAL RETURN FULL LIST
2013-09-23AR0118/09/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18AR0118/09/12 FULL LIST
2011-09-19AR0118/09/11 FULL LIST
2011-09-16AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AR0118/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET DOWNES / 18/09/2010
2009-10-21AR0118/09/09 FULL LIST
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-31288cSECRETARY'S CHANGE OF PARTICULARS / LISA DOWNES / 28/10/2008
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-09-26363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-15363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-25363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2001-09-25363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-21363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-10363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-29363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1996-10-01363sRETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-29288NEW SECRETARY APPOINTED
1995-09-29363sRETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS
1995-09-29288SECRETARY RESIGNED
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-05363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-23395PARTICULARS OF MORTGAGE/CHARGE
1993-09-27363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-12363sRETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS
1992-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-30363bRETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS
1990-09-13363RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS
1990-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-01-11363RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS
1988-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-10-20363RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS
1987-10-29363RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS
1987-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DG (2016) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-21
Notices to Creditors2017-03-21
Resolutions for Winding-up2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against DG (2016) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DG (2016) LIMITED

Intangible Assets
Patents
We have not found any records of DG (2016) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DG (2016) LIMITED
Trademarks
We have not found any records of DG (2016) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DG (2016) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as DG (2016) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DG (2016) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDG (2016) LIMITEDEvent Date2017-03-13
Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : For further details contact: Joint Liquidators, Email: kate.conneely@rimesandco.co.uk Tel: 01527 558410. Ag GF122072
 
Initiating party Event TypeNotices to Creditors
Defending partyDG (2016) LIMITEDEvent Date2017-03-13
Notice is hereby given that the Creditors of the above named company are required on or before 21 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 March 2017 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . For further details contact: Joint Liquidators, Email: kate.conneely@rimesandco.co.uk Tel: 01527 558410. Ag GF122072
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDG (2016) LIMITEDEvent Date2017-03-13
Notice is hereby given that the following resolutions were passed on 13 March 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be appointed as Joint Liquidators to act either jointly or separately for the purposes of the voluntary winding up. For further details contact: Joint Liquidators, Email: kate.conneely@rimesandco.co.uk Tel: 01527 558410. Ag GF122072
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DG (2016) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DG (2016) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.