Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DB VANQUISH (UK) LIMITED
Company Information for

DB VANQUISH (UK) LIMITED

LONDON, E14,
Company Registration Number
03468205
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Db Vanquish (uk) Ltd
DB VANQUISH (UK) LIMITED was founded on 1997-11-13 and had its registered office in London. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
DB VANQUISH (UK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GLINSK INVESTMENTS LIMITED10/02/2003
ATLANTIC NO.2 LIMITED30/12/1998
Filing Information
Company Number 03468205
Date formed 1997-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-15
Type of accounts FULL
Last Datalog update: 2018-06-17 05:07:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DB VANQUISH (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2013-07-26
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
ROSS DANIEL CLONEY
Director 2011-01-10
DARREN HACKETT
Director 2013-10-01
DAVID KENYON THOMAS
Director 1999-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13 2015-08-14
RAJANBABU SIVANITHY
Director 2003-06-16 2011-07-31
MARK ANDREW MCGIDDY
Director 2008-01-30 2010-09-03
CHRISTOPHER ROUGH
Director 2003-03-05 2009-06-30
STUART EDWARD MACFARLANE
Director 2004-06-25 2008-01-17
NICHOLAS SHASHI VASUDEVA
Director 2004-07-07 2007-06-29
MATTHEW PRESS
Director 2004-01-08 2007-06-07
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-13
EDWARD MICHAEL FLETCHER
Company Secretary 2001-06-01 2005-03-17
RUMIT SHAH
Director 2002-05-02 2004-12-14
JOHN CHARLES BERRY
Director 2001-08-20 2004-06-25
GILBERT WARREN CHAN
Director 1999-11-26 2002-05-02
NICHOLAS DUDLEY HARRISON
Director 1997-11-13 2001-09-20
JOHN CHARLES BERRY
Director 1998-12-30 2001-07-02
THOMAS GASSON
Director 1999-11-26 2001-07-02
JAMES STEPHEN CROSS
Director 1998-12-30 2001-06-30
ANDREW WILLIAM BARTLETT
Company Secretary 2001-01-05 2001-06-01
THOMAS MICHAEL QUANE
Director 1998-12-30 2001-01-10
STUART PRESTON
Company Secretary 2000-03-31 2001-01-05
GILES SEBASTIAN CLARK
Company Secretary 1999-08-31 2000-03-31
ANDREW HENRY JOHN NAUGHTON-DOE
Company Secretary 1998-12-30 1999-08-31
PETER ROBERT BURKE
Director 1998-12-30 1999-06-07
IAN ANTHONY PELLOW
Director 1997-11-13 1999-03-12
IAN ANTHONY PELLOW
Company Secretary 1997-11-13 1998-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
ROSS DANIEL CLONEY LONDON INDUSTRIAL LEASING LIMITED Director 2017-10-23 CURRENT 1967-08-11 Active
ROSS DANIEL CLONEY CITY LEASING LIMITED Director 2017-10-23 CURRENT 1972-01-21 Active
ROSS DANIEL CLONEY CITY LEASING (THAMESIDE) LIMITED Director 2017-10-23 CURRENT 1978-10-17 Active
ROSS DANIEL CLONEY DBUKH NO. 2 LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
ROSS DANIEL CLONEY DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
ROSS DANIEL CLONEY DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB AOTEAROA INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2005-07-05 Active
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2016-03-07
ROSS DANIEL CLONEY DB JASMINE (CAYMAN) LIMITED Director 2011-01-10 CURRENT 2001-03-16 Converted / Closed
ROSS DANIEL CLONEY DB STERLING FINANCE LIMITED Director 2011-01-10 CURRENT 1994-11-16 Converted / Closed
ROSS DANIEL CLONEY DB VANTAGE (UK) LIMITED Director 2011-01-10 CURRENT 1998-12-31 Dissolved 2018-05-15
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY TRIPLEREASON LIMITED Director 2011-01-10 CURRENT 1991-04-17 Active
ROSS DANIEL CLONEY KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-19 CURRENT 2010-09-02 Liquidation
ROSS DANIEL CLONEY DB XYLOPHONE HOLDINGS LIMITED Director 2008-04-28 CURRENT 2007-10-04 Converted / Closed
DARREN HACKETT DB VANTAGE (UK) LIMITED Director 2013-10-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DARREN HACKETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2013-10-01 CURRENT 2002-09-25 Dissolved 2018-05-15
DARREN HACKETT DB VANTAGE NO.2 (UK) LIMITED Director 2013-10-01 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/10/2017:LIQ. CASE NO.1
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2016-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-024.70DECLARATION OF SOLVENCY
2016-06-17SH20STATEMENT BY DIRECTORS
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17SH1917/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-17CAP-SSSOLVENCY STATEMENT DATED 16/06/16
2016-06-17RES06REDUCE ISSUED CAPITAL 16/06/2016
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-10AR0131/01/16 FULL LIST
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13AP01DIRECTOR APPOINTED MR DARREN HACKETT
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-23AR0131/01/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCS.519 COMPANT ACT 2006
2014-04-01AUDAUDITOR'S RESIGNATION
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-27AR0131/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP03SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW
2013-02-22AR0131/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0131/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-02-21AR0131/01/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR ROSS DANIEL CLONEY
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-02-08AR0131/01/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROUGH
2009-06-07RES01ADOPT ARTICLES 28/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUGH / 11/02/2009
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009
2009-02-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-08-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-29288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-04-18225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06
2007-04-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-30225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-21363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-21225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DB VANQUISH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DB VANQUISH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DOCUMENT 2005-07-08 Outstanding DEUTSCHE FINANCE NO. 4 (UK) LIMITED
CHARGE AND SECURITY ASSIGNMENT DEED 2005-04-15 Outstanding DEUTSCHE FINANCE NO. 4 (UK) LIMITED
SECURITY DOCUMENT 2005-04-15 Outstanding DEUTSCHE FINANCE NO. 4 LIMITED
SECURITY DOCUMENT 2004-07-27 Outstanding DEUTSCHE FINANCE NO.4 (UK) LIMITED
SECURITY DOCUMENT 2004-06-11 Outstanding DEUTSCHE FINANCE NO.4 (UK) LIMITED
SECURITY DOCUMENT 2004-06-08 Outstanding DEUTSCHE FINANCE NO.4 (UK) LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DB VANQUISH (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DB VANQUISH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DB VANQUISH (UK) LIMITED
Trademarks
We have not found any records of DB VANQUISH (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY DOCUMENT DB VANTAGE (UK) LIMITED 2005-01-24 Outstanding
SECURITY DOCUMENT DB VANTAGE (UK) LIMITED 2005-01-24 Outstanding
SECURITY DOCUMENT DB VANTAGE (UK) LIMITED 2006-01-16 Outstanding
SECURITY DOCUMENT DB VANTAGE (UK) LIMITED 2006-01-16 Outstanding

We have found 4 mortgage charges which are owed to DB VANQUISH (UK) LIMITED

Income
Government Income
We have not found government income sources for DB VANQUISH (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DB VANQUISH (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DB VANQUISH (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDB VANQUISH (UK) LIMITEDEvent Date2016-10-13
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 1 December 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 1 December 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk. John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators Dated 18 October 2016
 
Initiating party Event Type
Defending partyDB VANQUISH (UK) LIMITEDEvent Date2016-10-13
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk. David Thomas , Director :
 
Initiating party Event Type
Defending partyDB VANQUISH (UK) LIMITEDEvent Date2016-10-13
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at Becky.Hewett@KPMG.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DB VANQUISH (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DB VANQUISH (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14