Dissolved 2016-03-07
Company Information for DEUTSCHE FINANCE NO. 4 (UK) LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
04544899
Private Limited Company
Dissolved Dissolved 2016-03-07 |
Company Name | |
---|---|
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in EC4Y | |
Company Number | 04544899 | |
---|---|---|
Date formed | 2002-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-03-07 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 03:45:51 |
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 |
||
ANDREW WILLIAM BARTLETT |
||
ADAM PAUL RUTHERFORD |
||
ROSS DANIEL CLONEY |
||
DAVID KENYON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJANBABU SIVANITHY |
Director | ||
MARK ANDREW MCGIDDY |
Director | ||
CHRISTOPHER ROUGH |
Director | ||
STUART EDWARD MACFARLANE |
Director | ||
NICHOLAS SHASHI VASUDEVA |
Director | ||
MATTHEW PRESS |
Director | ||
JENNIFER SANDRA BURTON |
Company Secretary | ||
EDWARD MICHAEL FLETCHER |
Company Secretary | ||
JOHN CHARLES BERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
TIM (LONDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1989-12-15 | Dissolved 2013-12-13 | |
DEUTSCHE HOLDINGS NO.3 LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1989-05-15 | Dissolved 2014-04-28 | |
DEUTSCHE HOLDINGS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Liquidation | |
HAH LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2005-08-26 | Dissolved 2016-06-16 | |
DB JASMINE HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
AUTUMN LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
LAMMERMUIR LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1986-07-03 | Dissolved 2017-06-30 | |
SIXCO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1990-01-18 | Liquidation | |
DB VANQUISH (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 | |
DB VANTAGE (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB UK AUSTRALIA HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
TEMPURRITE LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-10-11 | Liquidation | |
NINECO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1989-08-17 | Liquidation | |
PERUDA LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-08-16 | Liquidation | |
MOON LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1993-04-29 | Liquidation | |
MIDSEL LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1995-03-28 | Liquidation | |
TRIPLEREASON LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-04-17 | Active | |
DB OVERSEAS HOLDINGS LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1976-07-12 | Active | |
DB GROUP SERVICES (UK) LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1995-07-04 | Active | |
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 | |
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-04-11 | Dissolved 2015-12-09 | |
HAH LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2005-08-26 | Dissolved 2016-06-16 | |
HELIUM HOLDINGS NUMBER 1 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
HELIUM HOLDINGS NUMBER 2 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
DBIGB FINANCE (NO.2) LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2014-04-28 | |
DB JASMINE HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
AUTUMN LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
MORGAN GRENFELL & CO. LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1995-07-04 | Dissolved 2014-05-06 | |
CITY LEASING (FLEETSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1987-09-14 | Dissolved 2014-09-12 | |
CUSTOM LEASING LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1984-07-12 | Dissolved 2014-04-28 | |
CITY LEASING AND PARTNERS LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1985-01-28 | Dissolved 2014-11-19 | |
DB VENTURE PARTNERS GENERAL PARTNER LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2000-11-17 | Dissolved 2013-12-26 | |
CITY LEASING (SEVERNSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1980-08-11 | Dissolved 2015-07-24 | |
CITY LEASING (DONSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1986-03-20 | Dissolved 2016-03-07 | |
DBUKH FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
BANKERS TRUST INTERNATIONAL LIMITED | Company Secretary | 2001-07-12 | CURRENT | 1993-11-01 | Dissolved 2017-05-28 | |
INTERNATIONAL OPERATOR LIMITED | Company Secretary | 2000-05-03 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB EUROPE INVESTMENTS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-09-20 | Dissolved 2015-05-24 | |
TAPEORDER LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1996-11-21 | Dissolved 2015-05-24 | |
SHOPREADY LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1997-02-06 | Dissolved 2015-05-24 | |
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 | |
DBUKH NO. 2 LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
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 | |
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 | |
TRIPLEREASON 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 | |
DBUKH NO. 2 LIMITED | Director | 2017-03-16 | CURRENT | 2016-03-11 | Liquidation | |
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 | |
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 | |
TRIPLEREASON 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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MISC | S.519 COMPANT ACT 2006 | |
MISC | SECTION 519 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY | |
AR01 | 31/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROSS DANIEL CLONEY | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROUGH | |
RES01 | ADOPT ARTICLES 28/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUGH / 11/02/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 |
Appointment of Liquidators | 2014-06-16 |
Resolutions for Winding-up | 2014-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 FINANCE NO. 4 (UK) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE AND SECURITY ASSIGNMENT DEED | DB VANQUISH (UK) LIMITED | 2005-04-15 | Outstanding |
SECURITY DOCUMENT | DB VANQUISH (UK) LIMITED | 2005-07-08 | Outstanding |
We have found 2 mortgage charges which are owed to DEUTSCHE FINANCE NO. 4 (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DEUTSCHE FINANCE NO. 4 (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEUTSCHE FINANCE NO.4 (UK) LIMITED | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am and 11.00 am on 24 November 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 23 November 2015. Dates of Appointment: DB Jasmine Holdings Limited - 3 June 2014. Deutsche Finance No.4 (UK) Limited - 6 June 2014. City Leasing (Donside) Limited - 23 June 2014. 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 | ||
Defending party | DEUTSCHE FINANCE NO.4 (UK) LIMITED | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am and 11.00 am on 24 November 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 23 November 2015. Dates of Appointment: DB Jasmine Holdings Limited - 3 June 2014. Deutsche Finance No.4 (UK) Limited - 6 June 2014. City Leasing (Donside) Limited - 23 June 2014. 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 | ||
Defending party | DEUTSCHE FINANCE NO.4 (UK) LIMITED | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am and 11.00 am on 24 November 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 23 November 2015. Dates of Appointment: DB Jasmine Holdings Limited - 3 June 2014. Deutsche Finance No.4 (UK) Limited - 6 June 2014. City Leasing (Donside) Limited - 23 June 2014. 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 | ||
Defending party | DEUTSCHE FINANCE NO.4 (UK) LIMITED | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am and 11.00 am on 24 November 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 23 November 2015. Dates of Appointment: DB Jasmine Holdings Limited - 3 June 2014. Deutsche Finance No.4 (UK) Limited - 6 June 2014. City Leasing (Donside) Limited - 23 June 2014. 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 | DEUTSCHE FINANCE NO.4 (UK) LIMITED | Event Date | 2014-06-06 |
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEUTSCHE FINANCE NO.4 (UK) LIMITED | Event Date | 2014-06-06 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 06 June 2014 , as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For 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. |