DB DELAWARE HOLDINGS (UK) LIMITED
Overview
| Company Name | DB DELAWARE HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00090708 |
| 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 DB DELAWARE HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DB DELAWARE HOLDINGS (UK) LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DB DELAWARE HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANKERS TRUST HOLDINGS (U.K.) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| RODO INVESTMENT TRUST LIMITED | Nov 06, 1906 | Nov 06, 1906 |
What are the latest accounts for DB DELAWARE HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DB DELAWARE HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 26, 2017 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on Nov 18, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 11, 2016
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robin Smith as a secretary on Aug 14, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Paul Rutherford as a secretary on Aug 14, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Miscellaneous S.519 companies act 2006 | 1 pages | MISC | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Kenyon Thomas on Feb 24, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital on Dec 04, 2012
| 4 pages | SH19 | ||||||||||
Who are the officers of DB DELAWARE HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Robin | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 202537790001 | |||||||
| CRAIG, Benedict | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 154692820001 | |||||
| THOMAS, David Kenyon | Director | 1 Great Winchester Street EC2N 2DB London Winchester House England England | United Kingdom | British | 59397060006 | |||||
| BACKHOUSE, Claire Fiona | Secretary | 71 Stradella Road Herne Hill SE24 9HL London | Bvitish | 14574570005 | ||||||
| CLARK, Giles Sebastian | Secretary | 20 Barton Road W14 9HD London | British | 38517290001 | ||||||
| PELLOW, Ian Anthony | Secretary | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | British | 33098310002 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||
| BERRY, John Charles | Director | 12 Leacroft Avenue SW12 8NF Balham London | New Zealander | 56358020004 | ||||||
| BLASE, Steven Wim | Director | 26 Coleherne Court The Little Boltons SW5 0DL London | Dutch | 56358060001 | ||||||
| BURKE, Peter Robert | Director | 11 Belvedere Grove Wimbledon SW19 7RQ London | Uk | British | 106485040001 | |||||
| COOK, Brian Ronald | Director | 19 Hither Chantlers Langton Green TN3 0BL Tunbridge Wells Kent | England | British | 1667230001 | |||||
| CROSS, James Stephen | Director | 44 Romney Drive BR1 2TE Bromley Kent | England | British | 31485080001 | |||||
| DE BALMANN, Christian Marie Yves | Director | 8 Randolph Road Maida Vale W9 London | French American | 36586340001 | ||||||
| ELY, David Charles | Director | 47 Yester Road BR7 5HN Chislehurst Kent | England | English | 7859080001 | |||||
| FLETCHER, Geoffrey Martin | Director | 27 Doneraile Street SW6 6EL London | British | 14865930001 | ||||||
| GRAHAM, Andrew Mcculloch | Director | Chandlers Lower Ham Road Elstead GU8 6HQ Godalming Surrey | British | 47027390001 | ||||||
| HALE, Matthew John | Director | 10 Pelham Square BN1 4ET Brighton East Sussex | British | 82905890001 | ||||||
| HARRISON, Nicholas Dudley | Director | 105 Tattenham Cres KT18 5NY Epsom Downs Surrey | British | 141445840001 | ||||||
| KEEN, David Dorian Oliver | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | Philippines | British | 77637490003 | |||||
| MACFARLANE, Stuart Edward | Director | 6 Lynmouth Road East Finchley N2 9LS London | Australian | 125721120002 | ||||||
| MCGIDDY, Mark Andrew | Director | Great Winchester Street EC2N 2DB London Winchester House 1 | Australian | 114990900003 | ||||||
| QUANE, Thomas Michael | Director | New Holme 20 Mizen Way KT11 2RH Cobham Surrey | American | 60019800002 | ||||||
| RAMSAY, Alan Stuart | Director | 49 Pickwick Road Dulwich Village SE21 7JN London | British | 58474830001 | ||||||
| SIVANITHY, Rajanbabu | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 63268810003 | |||||
| VASUDEVA, Nicholas Shashi | Director | 57 Linden Gardens W2 4HJ London Flat 1 | British/Australian | 79508880002 |
Does DB DELAWARE HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of agreement | Created On Apr 08, 1998 Delivered On Apr 27, 1998 | Outstanding | Amount secured The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor,such senior creditor's claim is not satisfied out of other resources of the borrower | |
Short particulars The undertakings and agreements of the lender in clause 7.3 of the agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of agreement | Created On Apr 08, 1998 Delivered On Apr 27, 1998 | Outstanding | Amount secured The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor (as defined),such senior creditor's claim is not satisfied out of other resources of the borrower | |
Short particulars Any amounts credited to the lender in contravention of clause 7.3.2 of the agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of agreement | Created On Dec 29, 1995 Delivered On Jan 03, 1996 | Outstanding | Amount secured The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor,such senior creditor's claim is not satisfied out of other resources of the the company (the "borrower") | |
Short particulars The undertakings and agreements of the lender in clause 7.3 of the agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of agreement | Created On Dec 29, 1995 Delivered On Jan 03, 1996 | Outstanding | Amount secured The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor,such senior creditor's claim is not satisfied out of other resources of bankers trust international PLC (the "borrower") | |
Short particulars Any amounts credited to the lender in contravention of the provisions of clause 7.3.2 of the agreement or as a result of a breach by the borrower of clause 7.2. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of agreement | Created On Jun 25, 1992 Delivered On Jun 27, 1992 | Outstanding | Amount secured For securing amounts owing to creditors of bankers trust international PLC (the borrower) not being subordinated creditors (as defined) or trustees for subordinated creditors. | |
Short particulars Any amounts payable to and received by the lender under the deed of agreement after the commencement of proceedings for the winding up of the borrower. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DB DELAWARE HOLDINGS (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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