DB DELAWARE HOLDINGS (UK) LIMITED

DB DELAWARE HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDB DELAWARE HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00090708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DB DELAWARE HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKERS TRUST HOLDINGS (U.K.) LIMITEDDec 31, 1976Dec 31, 1976
    RODO INVESTMENT TRUST LIMITEDNov 06, 1906Nov 06, 1906

    What are the latest accounts for DB DELAWARE HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DB DELAWARE HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 26, 2017

    6 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 27, 2016

    LRESSP

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Aug 11, 2016

    • Capital: USD 100
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: USD 10,000,000
    SH01

    Appointment of Mr Robin Smith as a secretary on Aug 14, 2015

    2 pagesAP03

    Termination of appointment of Adam Paul Rutherford as a secretary on Aug 14, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: USD 10,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Miscellaneous

    S.519 companies act 2006
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: USD 10,000,000
    SH01

    Director's details changed for Mr David Kenyon Thomas on Feb 24, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    7 pagesAR01

    Statement of capital on Dec 04, 2012

    • Capital: USD 10,000,000
    4 pagesSH19

    Who are the officers of DB DELAWARE HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Robin
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    202537790001
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    THOMAS, David Kenyon
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    England
    United KingdomBritish59397060006
    BACKHOUSE, Claire Fiona
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Secretary
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Bvitish14574570005
    CLARK, Giles Sebastian
    20 Barton Road
    W14 9HD London
    Secretary
    20 Barton Road
    W14 9HD London
    British38517290001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    BERRY, John Charles
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    Director
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    New Zealander56358020004
    BLASE, Steven Wim
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Director
    26 Coleherne Court
    The Little Boltons
    SW5 0DL London
    Dutch56358060001
    BURKE, Peter Robert
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Director
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    UkBritish106485040001
    COOK, Brian Ronald
    19 Hither Chantlers
    Langton Green
    TN3 0BL Tunbridge Wells
    Kent
    Director
    19 Hither Chantlers
    Langton Green
    TN3 0BL Tunbridge Wells
    Kent
    EnglandBritish1667230001
    CROSS, James Stephen
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    Director
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    EnglandBritish31485080001
    DE BALMANN, Christian Marie Yves
    8 Randolph Road
    Maida Vale
    W9 London
    Director
    8 Randolph Road
    Maida Vale
    W9 London
    French American36586340001
    ELY, David Charles
    47 Yester Road
    BR7 5HN Chislehurst
    Kent
    Director
    47 Yester Road
    BR7 5HN Chislehurst
    Kent
    EnglandEnglish7859080001
    FLETCHER, Geoffrey Martin
    27 Doneraile Street
    SW6 6EL London
    Director
    27 Doneraile Street
    SW6 6EL London
    British14865930001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    British47027390001
    HALE, Matthew John
    10 Pelham Square
    BN1 4ET Brighton
    East Sussex
    Director
    10 Pelham Square
    BN1 4ET Brighton
    East Sussex
    British82905890001
    HARRISON, Nicholas Dudley
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    Director
    105 Tattenham Cres
    KT18 5NY Epsom Downs
    Surrey
    British141445840001
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritish77637490003
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MCGIDDY, Mark Andrew
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Australian114990900003
    QUANE, Thomas Michael
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    American60019800002
    RAMSAY, Alan Stuart
    49 Pickwick Road
    Dulwich Village
    SE21 7JN London
    Director
    49 Pickwick Road
    Dulwich Village
    SE21 7JN London
    British58474830001
    SIVANITHY, Rajanbabu
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish63268810003
    VASUDEVA, Nicholas Shashi
    57 Linden Gardens
    W2 4HJ London
    Flat 1
    Director
    57 Linden Gardens
    W2 4HJ London
    Flat 1
    British/Australian79508880002

    Does DB DELAWARE HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • All Senior Creditors
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    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
    • All Senior Creditors
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    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
    • All Senior Creditors(As Defined)
    Transactions
    • Jan 03, 1996Registration of a charge (395)
    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
    • All Senior Creditors
    Transactions
    • Jan 03, 1996Registration of a charge (395)
    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
    • The Creditors (As Defined)
    Transactions
    • Jun 27, 1992Registration of a charge (395)

    Does DB DELAWARE HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2018Dissolved on
    Oct 27, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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