DB VANTAGE (UK) LIMITED

DB VANTAGE (UK) LIMITED

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

    Company NameDB VANTAGE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03692643
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CREGGS INVESTMENTS LIMITEDDec 31, 1998Dec 31, 1998

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DB VANTAGE (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 12, 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 09, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Darren Hackett as a director on Oct 01, 2013

    2 pagesAP01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 10,000
    SH01

    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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Miscellaneous

    S.519 compant act 2006
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 10,000
    SH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Appointment of Ms Joanne Louise Bagshaw as a secretary

    2 pagesAP03

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Who are the officers of DB VANTAGE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    180380380001
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    CLONEY, Ross Daniel
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish130485060002
    HACKETT, Darren
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish197625000001
    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
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Secretary
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    BURTON, Jennifer Sandra
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    Secretary
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    British100622570001
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    NAUGHTON-DOE, Andrew Henry John
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    Secretary
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    British48257810001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    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
    BERRY, John Charles
    42 Honeywell Road
    Clapham
    SW11 6EF London
    Director
    42 Honeywell Road
    Clapham
    SW11 6EF London
    New Zealander56358020003
    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
    CROSS, James Stephen
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    Director
    44 Romney Drive
    BR1 2TE Bromley
    Kent
    EnglandBritish31485080001
    GASSON, Thomas
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterbrough Court
    United Kingdom
    British134233280001
    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
    PRESS, Matthew
    106 Ledbury Road
    W11 2AH London
    Director
    106 Ledbury Road
    W11 2AH London
    Australian104610910001
    ROUGH, Christopher
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House 1
    British77807760004
    SHORT, Edward Francis Germor
    3 Coulter Road
    W6 0BJ London
    Director
    3 Coulter Road
    W6 0BJ London
    EnglandBritish70996680002
    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 VANTAGE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Unicredito Italiano S.P.A.
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    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
    • Unicredit Banca S.P.A.
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    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
    • Db Vanquish (UK) Limited
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    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
    • Db Vanquish (UK) Limited
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    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
    • Unicredito Italiano S.P.A.
    Transactions
    • Jan 24, 2005Registration of a charge (395)
    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
    • Unicredit Banca S.P.A.
    Transactions
    • Jan 24, 2005Registration of a charge (395)
    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
    • Db Vanquish (UK) Limited
    Transactions
    • Jan 24, 2005Registration of a charge (395)
    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
    • Db Vanquish (UK) Limited
    Transactions
    • Jan 24, 2005Registration of a charge (395)
    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
    • Banca Dell'umbria 1462 S.P.A.
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    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
    • Unicredit Banca S.P.A.
    Transactions
    • Apr 02, 2004Registration of a charge (395)
    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
    • Db Vanquish (UK) Limited or Its Permitted Assigns or Transferees
    Transactions
    • Apr 02, 2004Registration of a charge (395)
    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
    • Unitcredito Italiano Spa
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    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
    • Unicredito Italiano Spa
    Transactions
    • Apr 15, 2003Registration of a charge (395)

    Does DB VANTAGE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2018Dissolved on
    Oct 13, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    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