DB VANTAGE (UK) LIMITED
Overview
| Company Name | DB VANTAGE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03692643 |
| 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 VANTAGE (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DB VANTAGE (UK) LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DB VANTAGE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREGGS INVESTMENTS LIMITED | Dec 31, 1998 | Dec 31, 1998 |
What are the latest accounts for DB VANTAGE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DB VANTAGE (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 12, 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 09, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 17, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Darren Hackett as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Miscellaneous S.519 compant act 2006 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 6 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 | 11 pages | AA | ||||||||||
Appointment of Ms Joanne Louise Bagshaw as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Who are the officers of DB VANTAGE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAGSHAW, Joanne Louise | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 180380380001 | |||||||
| BARTLETT, Andrew William | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 73852930003 | ||||||
| CLONEY, Ross Daniel | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 130485060002 | |||||
| HACKETT, Darren | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 197625000001 | |||||
| THOMAS, David Kenyon | Director | 1 Great Winchester Street EC2N 2DB London Winchester House England England | United Kingdom | British | 59397060006 | |||||
| BARTLETT, Andrew William | Secretary | 22 Arlington Avenue N1 7AX London | British | 73852930001 | ||||||
| BURTON, Jennifer Sandra | Secretary | 39b Butler Avenue HA1 4EJ West Harrow Middlesex | British | 100622570001 | ||||||
| CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||
| FLETCHER, Edward Michael | Secretary | 3 Aldrich Terrace SW18 3PU Earlsfield | British | 78572640002 | ||||||
| NAUGHTON-DOE, Andrew Henry John | Secretary | 128 Raleigh Road TW13 4LP Feltham Middlesex | British | 48257810001 | ||||||
| PRESTON, Stuart | Secretary | 19 Sunlight Close SW19 8TG London | British | 67543580001 | ||||||
| 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 | ||||||
| BERRY, John Charles | Director | 42 Honeywell Road Clapham SW11 6EF London | New Zealander | 56358020003 | ||||||
| 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 | |||||
| CROSS, James Stephen | Director | 44 Romney Drive BR1 2TE Bromley Kent | England | British | 31485080001 | |||||
| GASSON, Thomas | Director | 133 Fleet Street EC4A 2BB London Peterbrough Court United Kingdom | British | 134233280001 | ||||||
| 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 | ||||||
| PRESS, Matthew | Director | 106 Ledbury Road W11 2AH London | Australian | 104610910001 | ||||||
| ROUGH, Christopher | Director | Great Winchester Street EC2N 2DB London Winchester House 1 | British | 77807760004 | ||||||
| SHORT, Edward Francis Germor | Director | 3 Coulter Road W6 0BJ London | England | British | 70996680002 | |||||
| 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 VANTAGE (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Pledge agreement | Created On Jan 05, 2006 Delivered On Jan 16, 2006 | Outstanding | Amount secured All monies due or to become due from deutsche bank ag, the company and db vanquish (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest of the company in and to the euroclear entitlements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Jan 05, 2006 Delivered On Jan 16, 2006 | Outstanding | Amount secured All monies due or to become due from deutsche bank ag, the company and db vanquish (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest of the company in and to the euroclear entitlements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Jan 04, 2006 Delivered On Jan 16, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future right title and interest in and to the assigned contract including all moneys payable and any claims awards and judgements in connection with the assigned contract and by way of first fixed charge the bank account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Jan 04, 2006 Delivered On Jan 16, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future right title and interest in and to the assigned contract including all moneys payable and any claims awards and judgements in connection with the assigned contract and by way of first fixed charge the bank account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Jan 07, 2005 Delivered On Jan 24, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The euroclear entitlements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Jan 07, 2005 Delivered On Jan 24, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The euroclear entitlements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Jan 06, 2005 Delivered On Jan 24, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee (the beneficiary) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned contract. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Jan 06, 2005 Delivered On Jan 24, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee (the beneficiary) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned contract. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Jul 02, 2004 Delivered On Jul 15, 2004 | Outstanding | Amount secured All monies due or to become due to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assigned contract including all moneys payable and any claims awards and judgements under or in connection with the assigned contract and the bank account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Mar 19, 2004 Delivered On Apr 02, 2004 | Outstanding | Amount secured All monies due or to become due from deutsche, the company or db vanquish to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest of the company in and to the euroclear entitlements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Mar 18, 2004 Delivered On Apr 02, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the assigned contract dated 18 march 2004. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A pledge agreement | Created On Apr 01, 2003 Delivered On Apr 15, 2003 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the euroclear entitlements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Apr 01, 2003 Delivered On Apr 15, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All security assets held deposited or standing to the credit of the account (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DB VANTAGE (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