Company Information for DEUTSCHE HOLDINGS (BTI) LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
03773690
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEUTSCHE HOLDINGS (BTI) LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in EC2N | |
Company Number | 03773690 | |
---|---|---|
Company ID Number | 03773690 | |
Date formed | 1999-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-04-05 08:11:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP DAVIS |
||
BENEDICT CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJAT TANDON |
Director | ||
ROBIN SMITH |
Company Secretary | ||
CAROLINE JANE RICHARDSON |
Director | ||
ADAM PAUL RUTHERFORD |
Company Secretary | ||
NICHOLAS KRISTIAN JAMES CALVERT |
Director | ||
ZOE VICTORIA WHATMORE |
Director | ||
STUART WILLIAM CLARK |
Director | ||
DAVID DORIAN OLIVER KEEN |
Director | ||
ANDREW COOPER |
Director | ||
GARETH DAVID HAYTER |
Director | ||
VAUGHN ERIC HARMAN |
Director | ||
DAVID GEORGE PENFOLD |
Director | ||
PETER THOMASON |
Director | ||
ALAN GREATBATCH |
Director | ||
DAVID HUGH THOMAS |
Director | ||
GILES SEBASTIAN CLARK |
Company Secretary | ||
DIARMUID CUMMINS |
Company Secretary | ||
BRIAN RONALD COOK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DB DELAWARE HOLDINGS (EUROPE) LIMITED | Director | 2016-10-13 | CURRENT | 2015-01-22 | Active | |
DB EQUITY LIMITED | Director | 2015-05-20 | CURRENT | 1995-11-03 | Liquidation | |
DEUTSCHE HOLDINGS LIMITED | Director | 2015-05-18 | CURRENT | 2005-10-14 | Active | |
DEUTSCHE HOLDINGS NO.3 LIMITED | Director | 2015-03-31 | CURRENT | 2006-11-23 | Active | |
DEUTSCHE HOLDINGS NO.2 LIMITED | Director | 2015-03-31 | CURRENT | 2006-11-23 | Active | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED | Director | 2012-07-27 | CURRENT | 2006-04-11 | Dissolved 2015-12-09 | |
DEUTSCHE HOLDINGS NO.4 LIMITED | Director | 2011-05-23 | CURRENT | 2007-07-17 | Liquidation | |
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Director | 2011-05-05 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
KRADAVIMD UK LEASE HOLDINGS LIMITED | Director | 2011-01-17 | CURRENT | 2010-09-02 | Liquidation | |
MORGAN GRENFELL & CO. LIMITED | Director | 2010-09-13 | CURRENT | 1995-07-04 | Dissolved 2014-05-06 | |
DBUKH FINANCE LIMITED | Director | 2010-09-13 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
BANKERS TRUST NOMINEES LIMITED | Director | 2010-09-13 | CURRENT | 1928-07-18 | Dissolved 2016-02-06 | |
BANKERS TRUST INTERNATIONAL LIMITED | Director | 2010-09-13 | CURRENT | 1993-11-01 | Dissolved 2017-05-28 | |
DB DELAWARE HOLDINGS (EUROPE) LLC | Director | 2010-09-13 | CURRENT | 1993-01-01 | Converted / Closed | |
B.T.I. INVESTMENTS | Director | 2010-09-13 | CURRENT | 1968-03-07 | Liquidation | |
DB DELAWARE HOLDINGS (UK) LIMITED | Director | 2010-09-13 | CURRENT | 1906-11-06 | Liquidation | |
DB OVERSEAS HOLDINGS LIMITED | Director | 2010-09-13 | CURRENT | 1976-07-12 | Active | |
SAGAMORE LIMITED | Director | 2010-09-13 | CURRENT | 1994-06-10 | Dissolved 2018-05-15 | |
DEUTSCHE FINANCE NO. 2 LIMITED | Director | 2010-09-13 | CURRENT | 2007-09-20 | Active | |
BANKERS TRUST INVESTMENTS LIMITED | Director | 2010-09-13 | CURRENT | 1962-06-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Winchester House 1 Great Winchester Street, London EC2N 2DB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP03 | Appointment of Mr Andrew William Bartlett as company secretary on 2019-10-29 | |
TM02 | Termination of appointment of Philip Davis on 2019-09-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES SNAILHAM | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JON PALLAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT CRAIG | |
AP03 | Appointment of Mr Philip Davis as company secretary on 2018-06-28 | |
TM02 | Termination of appointment of Robin Smith on 2018-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAT TANDON | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED RAJAT TANDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE RICHARDSON | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robin Smith as company secretary on 2015-08-14 | |
TM02 | Termination of appointment of Adam Paul Rutherford on 2015-08-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KRISTIAN JAMES CALVERT | |
AP01 | DIRECTOR APPOINTED MS CAROLINE RICHARDSON | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | Section 519 aud res | |
MISC | SECTION 519 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CLARK | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENEDICT CRAIG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN | |
AR01 | 31/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS KRISTIAN JAMES CALVERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
RES01 | ADOPT ARTICLES 10/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH HAYTER | |
288a | DIRECTOR APPOINTED ANDREW COOPER | |
288a | DIRECTOR APPOINTED STUART WILLIAM CLARK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARETH HAYTER / 06/01/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2019-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
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 DEUTSCHE HOLDINGS (BTI) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DEUTSCHE HOLDINGS (BTI) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DEUTSCHE HOLDINGS (BTI) LIMITED | Event Date | 2019-12-20 |
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 4 February 2020. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 4 February 2020 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 4 February 2020. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019 | |||
Initiating party | Event Type | ||
Defending party | DEUTSCHE HOLDINGS (BTI) LIMITED | Event Date | 2019-12-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | DEUTSCHE HOLDINGS (BTI) LIMITED | Event Date | 2019-12-20 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. | |||
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. |