DB VANTAGE NO.3 (UK) LIMITED

DB VANTAGE NO.3 (UK) LIMITED

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

    Company NameDB VANTAGE NO.3 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04544992
    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 NO.3 (UK) LIMITED?

    • (7487) /

    Where is DB VANTAGE NO.3 (UK) LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DB VANTAGE NO.3 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE STRIPE STRATEGIES (NO.1) LIMITEDFeb 24, 2004Feb 24, 2004
    DEUTSCHE FINANCE NO. 8 (UK) LIMITEDSep 25, 2002Sep 25, 2002

    What are the latest accounts for DB VANTAGE NO.3 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DB VANTAGE NO.3 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Timothy Alan Maynard as a director on Sep 26, 2012

    1 pagesTM01

    Appointment of Mr Timothy Alan Maynard as a director on Jan 10, 2011

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 22, 2012

    3 pages4.68

    Termination of appointment of Rajanbabu Sivanithy as a director

    1 pagesTM01

    Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on Jun 08, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 23, 2011

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2011

    Statement of capital on Feb 28, 2011

    • Capital: GBP 5,100
    SH01

    Appointment of Mr Christopher Andrew John Goldsbrough as a director

    2 pagesAP01

    Termination of appointment of Mark Mcgiddy as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of DB VANTAGE NO.3 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    GOLDSBROUGH, Christopher Andrew John
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish/New Zealand157900660001
    THOMAS, David Kenyon
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    Director
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    United KingdomBritish59397060003
    BURTON, Jennifer Sandra
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    Secretary
    39b Butler Avenue
    HA1 4EJ West Harrow
    Middlesex
    British100622570001
    FLETCHER, Edward Michael
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    Secretary
    3 Aldrich Terrace
    SW18 3PU Earlsfield
    British78572640002
    BERRY, John Charles
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    Director
    12 Leacroft Avenue
    SW12 8NF Balham
    London
    New Zealander56358020004
    MACFARLANE, Stuart Edward
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Director
    6 Lynmouth Road
    East Finchley
    N2 9LS London
    Australian125721120002
    MAYNARD, Timothy Alan
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish159592440001
    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
    PRICE, Mark
    The Mill House Chelmsford Road
    Battlesbridge
    SS11 8TR Wickford
    Director
    The Mill House Chelmsford Road
    Battlesbridge
    SS11 8TR Wickford
    United KingdomBritish117299680001
    ROUGH, Christopher
    37 Grandison Road
    SW11 6LS London
    Director
    37 Grandison Road
    SW11 6LS London
    British77807760001
    SIVANITHY, Rajanbabu
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish63268810003
    SIVANITHY, Rajanbabu
    22 Sedlescombe Road
    SW6 1RD London
    Director
    22 Sedlescombe Road
    SW6 1RD London
    British63268810001
    THOMAS, David Kenyon
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    Director
    Fiddes Warren
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    United KingdomBritish59397060003
    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 NO.3 (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of security
    Created On Aug 01, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the bank account and all rights of the comany under the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security document
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title, interest and benefit in and to the bank account and to the deposit agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank A.G. London Branch
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does DB VANTAGE NO.3 (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2013Dissolved on
    May 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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