Company Information for DB ICON INVESTMENTS LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
06700686
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DB ICON INVESTMENTS LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in EC2N | ||
Previous Names | ||
|
Company Number | 06700686 | |
---|---|---|
Company ID Number | 06700686 | |
Date formed | 2008-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2015-01-31 | |
Return next due | 2017-02-14 | |
Type of accounts | FULL |
Last Datalog update: | 2017-11-15 16:17:57 |
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 |
---|---|---|
JOANNE LOUISE BAGSHAW |
||
DAVID BIZET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PAUL RUTHERFORD |
Company Secretary | ||
JOHN AUSTEN GARDINER |
Director | ||
MATTHEW PRESS |
Director | ||
PAUL RICHARD MALAN |
Director | ||
DANIEL MICHAEL AGOSTINO |
Director | ||
MARK ANTHONY MCLEAN |
Director | ||
RAJANBABU SIVANITHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DB GROUP SERVICES (UK) LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1995-07-04 | Active | |
DB NEXUS INVESTMENTS (UK) LIMITED | Company Secretary | 2008-12-03 | CURRENT | 2008-12-03 | Liquidation | |
DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED | Company Secretary | 2008-12-03 | CURRENT | 2008-12-03 | Liquidation | |
DB RAIL TRADING (UK) LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
D B RAIL HOLDINGS (UK) NO.1 LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Liquidation | |
DBUK PCAM LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2005-02-15 | Liquidation | |
TIM (LONDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1989-12-15 | Dissolved 2013-12-13 | |
CARDALES UK LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1998-12-03 | Liquidation | |
DB U.K. NOMINEES LIMITED | Company Secretary | 2006-12-08 | CURRENT | 1980-12-30 | Dissolved 2016-02-06 | |
DB MICROCREDIT DEVELOPMENT FUND | Company Secretary | 2006-12-07 | CURRENT | 2002-01-22 | Dissolved 2013-11-09 | |
BANKERS TRUST NOMINEES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1928-07-18 | Dissolved 2016-02-06 | |
BT CTAG NOMINEES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1989-02-22 | Dissolved 2016-02-06 | |
CHANNEL NOMINEES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1987-09-21 | Dissolved 2016-02-06 | |
FUNDS NOMINEES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1993-12-24 | Dissolved 2016-02-06 | |
PEMBOL NOMINEES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1978-09-04 | Dissolved 2016-02-06 | |
MORGAN NOMINEES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1928-02-13 | Dissolved 2016-02-06 | |
BT GLOBENET NOMINEES LIMITED | Company Secretary | 2006-12-07 | CURRENT | 1987-09-30 | Active | |
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1989-05-15 | Dissolved 2014-04-28 | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Director | 2015-07-07 | CURRENT | 2005-09-26 | Liquidation | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED | Director | 2015-07-07 | CURRENT | 2006-10-11 | Liquidation | |
DB RAIL TRADING (UK) LIMITED | Director | 2013-10-01 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
D B RAIL HOLDINGS (UK) NO.1 LIMITED | Director | 2013-10-01 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
HAH LIMITED | Director | 2013-10-01 | CURRENT | 2005-08-26 | Dissolved 2016-06-16 | |
DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED | Director | 2013-10-01 | CURRENT | 2008-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-11 | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Winchester House 1 Great Winchester Street London EC2N 2DB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
TM02 | Termination of appointment of Adam Paul Rutherford on 2015-08-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTEN GARDINER | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
ANNOTATION | Part Rectified | |
MISC | S.519 companies act 2006 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID BIZET | |
AP01 | DIRECTOR APPOINTED MR DAVID BIZET | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Austen Gardiner on 2013-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRESS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MALAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JOHN AUSTEN GARDINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AGOSTINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCLEAN | |
AR01 | 31/01/11 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED D B RAIL HOLDINGS (UK) NO. 2 LIMITED CERTIFICATE ISSUED ON 06/05/10 | |
RES15 | CHANGE OF NAME 16/04/2010 | |
RES15 | CHANGE OF NAME 16/04/2010 | |
AR01 | 31/01/10 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
RES01 | ADOPT ARTICLES 03/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PRESS / 03/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCLEAN / 10/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALAN / 09/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AGOSTINO / 14/01/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-24 |
Notices to Creditors | 2015-11-24 |
Appointment of Liquidators | 2015-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
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 ICON INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as DB ICON INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DB ICON INVESTMENTS LIMITED | Event Date | 2015-11-12 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 12 November 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DB ICON INVESTMENTS LIMITED | Event Date | 2015-11-12 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 December 2015 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 31 December 2015. 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 Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 12 November 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL . Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DB ICON INVESTMENTS LIMITED | Event Date | 2015-11-12 |
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL . : Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229. | |||
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. |