DB U.K. NOMINEES LIMITED

DB U.K. NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDB U.K. NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01536571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DB U.K. NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is DB U.K. NOMINEES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DB U.K. NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for DB U.K. NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DB U.K. NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 27, 2015

    21 pages4.68

    Return of final meeting in a members' voluntary winding up

    21 pages4.71

    Liquidators' statement of receipts and payments to Mar 25, 2015

    23 pages4.68

    Liquidators' statement of receipts and payments to Mar 25, 2014

    17 pages4.68

    Registered office address changed from * Winchester House 1 Great Winchester Street London EC2N 2DB* on Apr 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2013

    Statement of capital on Feb 22, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mrs Zoe Victoria Whatmore as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Stuart Clark as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew William Bartlett on May 22, 2009

    1 pagesCH01

    Secretary's details changed for Joanne Louise Bagshaw on May 22, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stuart William Clark as a director

    2 pagesAP01

    Termination of appointment of Andrew Cooper as a director

    1 pagesTM01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of DB U.K. NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British81157100004
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish73852930003
    HEADINGS, Mark
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British116480700002
    WHATMORE, Zoe Victoria
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish163197030001
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    DYKE, Adrian Brettell
    70 Gibson Square
    N1 0RA London
    Secretary
    70 Gibson Square
    N1 0RA London
    British48493300002
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    GREEN, Helen Estelle
    Flat 7 Antilles Bay Apt
    Lawn House Close Isle Of Dogs
    E14 9YG London
    Secretary
    Flat 7 Antilles Bay Apt
    Lawn House Close Isle Of Dogs
    E14 9YG London
    British66783210007
    PEARSON, Nigel William
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    Secretary
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    British6121220004
    RUTHERFORD, Adam Paul
    Oak Close
    Harlington
    LU5 6PP Dunstable
    12
    Bedfordshire
    Secretary
    Oak Close
    Harlington
    LU5 6PP Dunstable
    12
    Bedfordshire
    British70451850003
    ALBRECHT, Klaus Ludwig Wilhelm, Dr
    Old Gallops 127 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    Old Gallops 127 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    German7450760001
    ALDINGTON, Charles Harold Stuart, Lord
    Warwick Square
    SW1V 2AL London
    59
    Director
    Warwick Square
    SW1V 2AL London
    59
    United KingdomBritish74246780001
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Director
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    BECK, Hans Jurgen, Doctor
    Old Gallops
    127 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    Old Gallops
    127 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    German55084740001
    BERTRAM, Claus-Werner
    9 Lambourne Avenue
    SW19 7DW London
    Merton County
    Director
    9 Lambourne Avenue
    SW19 7DW London
    Merton County
    German18312040001
    CLAPHAM, Paul John
    Roundwell 7 Typhoon Road
    ME19 4TJ West Malling
    Kent
    Director
    Roundwell 7 Typhoon Road
    ME19 4TJ West Malling
    Kent
    EnglandBritish102271120001
    CLARK, Stuart William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish129497200002
    COOPER, Andrew
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    British136196840001
    FORTUNE, Zac Brian
    Gallandes Shere Lane
    GU5 9HS Shere
    Surrey
    Director
    Gallandes Shere Lane
    GU5 9HS Shere
    Surrey
    British84487680001
    HARMAN, Vaughn Eric
    30 Cambridge Road
    TW11 8DR Teddington
    Middlesex
    Director
    30 Cambridge Road
    TW11 8DR Teddington
    Middlesex
    British49333580002
    LAKE, John Burton
    27 Bishops Road
    N6 4HP London
    Director
    27 Bishops Road
    N6 4HP London
    EnglandBritish16803310001
    MOELLER, Scott David
    23 Cadogan Square
    SW1X 0HU London
    Director
    23 Cadogan Square
    SW1X 0HU London
    British60612740002
    MORRIS, Mark Robert
    26 Paget Drive
    CM12 0YX Billericay
    Essex
    Director
    26 Paget Drive
    CM12 0YX Billericay
    Essex
    United KingdomBritish65303890001
    PENFOLD, David George
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    British30088120002
    STEPHAN, Rainer, Dr
    42 Lennox Gardens
    SW1X 0DH London
    Director
    42 Lennox Gardens
    SW1X 0DH London
    German57116840002
    THOMASON, Peter
    3c Leigh Road
    N5 1ST London
    Director
    3c Leigh Road
    N5 1ST London
    British33487440001

    Does DB U.K. NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2016Dissolved on
    Mar 26, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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