Liquidation
Company Information for DBUKH NO. 2 LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
DBUKH NO. 2 LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS | |
Company Number | 10058792 | |
---|---|---|
Company ID Number | 10058792 | |
Date formed | 2016-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | ||
Return next due | 08/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-04-05 07:59:36 |
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 |
||
ROSS DANIEL CLONEY |
||
PETER ROSS JOHNSON |
||
DAVID KENYON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN SMITH |
Company Secretary | ||
GLENN MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON INDUSTRIAL LEASING LIMITED | Director | 2017-10-23 | CURRENT | 1967-08-11 | Active | |
CITY LEASING LIMITED | Director | 2017-10-23 | CURRENT | 1972-01-21 | Active | |
CITY LEASING (THAMESIDE) LIMITED | Director | 2017-10-23 | CURRENT | 1978-10-17 | Active | |
DB UK AUSTRALIA FINANCE LIMITED | Director | 2013-06-27 | CURRENT | 2004-03-31 | Active | |
DB UK AUSTRALIA HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB AOTEAROA INVESTMENTS LIMITED | Director | 2013-02-25 | CURRENT | 2005-07-05 | Active | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Director | 2011-01-10 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
DB JASMINE (CAYMAN) LIMITED | Director | 2011-01-10 | CURRENT | 2001-03-16 | Converted / Closed | |
DB STERLING FINANCE LIMITED | Director | 2011-01-10 | CURRENT | 1994-11-16 | Converted / Closed | |
DB VANQUISH (UK) LIMITED | Director | 2011-01-10 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 | |
DB VANTAGE (UK) LIMITED | Director | 2011-01-10 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Director | 2011-01-10 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Director | 2011-01-10 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB INTERNAL FUNDING LIMITED | Director | 2011-01-10 | CURRENT | 1991-04-17 | Active | |
KRADAVIMD UK LEASE HOLDINGS LIMITED | Director | 2010-09-19 | CURRENT | 2010-09-02 | Liquidation | |
DB XYLOPHONE HOLDINGS LIMITED | Director | 2008-04-28 | CURRENT | 2007-10-04 | Converted / Closed | |
DB UK AUSTRALIA FINANCE LIMITED | Director | 2013-06-27 | CURRENT | 2004-03-31 | Active | |
DB UK AUSTRALIA HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB JASMINE HOLDINGS LIMITED | Director | 2010-09-03 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
KRADAVIMD UK LEASE HOLDINGS LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Liquidation | |
DB UK HOLDINGS LIMITED | Director | 2008-11-27 | CURRENT | 1998-10-15 | Active | |
DB RAIL TRADING (UK) LIMITED | Director | 2008-10-14 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
DBUKH FINANCE LIMITED | Director | 2008-01-28 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
DEUTSCHE MORGAN GRENFELL GROUP LIMITED | Director | 2007-09-18 | CURRENT | 1971-11-24 | Liquidation | |
LAMMERMUIR LEASING LIMITED | Director | 2005-02-25 | CURRENT | 1986-07-03 | Dissolved 2017-06-30 | |
PERUDA LEASING LIMITED | Director | 2003-12-18 | CURRENT | 1991-08-16 | Liquidation | |
TEMPURRITE LEASING LIMITED | Director | 2003-01-21 | CURRENT | 2002-10-11 | Liquidation | |
MIDSEL LIMITED | Director | 2002-09-27 | CURRENT | 1995-03-28 | Liquidation | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
SIXCO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1990-01-18 | Liquidation | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
NINECO LEASING LIMITED. | Director | 2002-09-25 | CURRENT | 1989-08-17 | Liquidation | |
DB INTERNAL FUNDING LIMITED | Director | 2002-06-17 | CURRENT | 1991-04-17 | Active | |
DB DELAWARE HOLDINGS (UK) LIMITED | Director | 2001-11-22 | CURRENT | 1906-11-06 | Liquidation | |
BANKERS TRUST INVESTMENTS LIMITED | Director | 2001-11-22 | CURRENT | 1962-06-22 | Liquidation | |
MOON LEASING LIMITED | Director | 2001-05-31 | CURRENT | 1993-04-29 | Liquidation | |
AUTUMN LEASING LIMITED | Director | 2000-11-30 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
DB VANTAGE (UK) LIMITED | Director | 2000-08-01 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DB VANQUISH (UK) LIMITED | Director | 1999-11-26 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DBUKH NO. 2 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DBUKH NO.2 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 | DBUKH NO.2 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 | DBUKH NO.2 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. |