Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEUTSCHE FINANCE NO. 4 (UK) LIMITED
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 Overview

About Deutsche Finance No. 4 (uk) Ltd
DEUTSCHE FINANCE NO. 4 (UK) LIMITED was founded on 2002-09-25 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-03-07 and is no longer trading or active.

Key Data
Company Name
DEUTSCHE FINANCE NO. 4 (UK) LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
E14 5GL
Other companies in EC4Y
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEUTSCHE FINANCE NO. 4 (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 DEUTSCHE FINANCE NO. 4 (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2013-07-26
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13
ROSS DANIEL CLONEY
Director 2011-01-10
DAVID KENYON THOMAS
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RAJANBABU SIVANITHY
Director 2003-06-19 2011-07-31
MARK ANDREW MCGIDDY
Director 2008-01-30 2010-09-03
CHRISTOPHER ROUGH
Director 2002-09-25 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 2002-09-25 2005-03-17
JOHN CHARLES BERRY
Director 2002-09-25 2004-06-25

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 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 VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
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
ADAM PAUL RUTHERFORD DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ADAM PAUL RUTHERFORD DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Company Secretary 2006-06-16 CURRENT 2006-04-11 Dissolved 2015-12-09
ADAM PAUL RUTHERFORD HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 1 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 2 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD DBIGB FINANCE (NO.2) LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ADAM PAUL RUTHERFORD MORGAN GRENFELL & CO. LIMITED Company Secretary 2004-10-04 CURRENT 1995-07-04 Dissolved 2014-05-06
ADAM PAUL RUTHERFORD CITY LEASING (FLEETSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1987-09-14 Dissolved 2014-09-12
ADAM PAUL RUTHERFORD CUSTOM LEASING LIMITED Company Secretary 2004-10-04 CURRENT 1984-07-12 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD CITY LEASING AND PARTNERS LIMITED Company Secretary 2004-10-04 CURRENT 1985-01-28 Dissolved 2014-11-19
ADAM PAUL RUTHERFORD DB VENTURE PARTNERS GENERAL PARTNER LIMITED Company Secretary 2004-10-04 CURRENT 2000-11-17 Dissolved 2013-12-26
ADAM PAUL RUTHERFORD CITY LEASING (SEVERNSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1980-08-11 Dissolved 2015-07-24
ADAM PAUL RUTHERFORD CITY LEASING (DONSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1986-03-20 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DBUKH FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD BANKERS TRUST INTERNATIONAL LIMITED Company Secretary 2001-07-12 CURRENT 1993-11-01 Dissolved 2017-05-28
ADAM PAUL RUTHERFORD INTERNATIONAL OPERATOR LIMITED Company Secretary 2000-05-03 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB INTERNATIONAL HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB EUROPE INVESTMENTS LIMITED Company Secretary 2000-04-13 CURRENT 1999-09-20 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD TAPEORDER LIMITED Company Secretary 2000-04-01 CURRENT 1996-11-21 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD SHOPREADY LIMITED Company Secretary 2000-04-01 CURRENT 1997-02-06 Dissolved 2015-05-24
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 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 VANQUISH (UK) LIMITED Director 2011-01-10 CURRENT 1997-11-13 Dissolved 2018-05-15
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
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 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
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 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
2016-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2014-06-184.70DECLARATION OF SOLVENCY
2014-06-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-08MISCS.519 COMPANT ACT 2006
2014-04-01MISCSECTION 519
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0131/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AP03SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW
2013-02-22AR0131/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/01/12 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
2010-10-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
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
2009-02-10363aRETURN 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
2007-09-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
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
2007-02-01363aRETURN 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
2006-09-28363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
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
2006-03-13363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DEUTSCHE FINANCE NO. 4 (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-16
Resolutions for Winding-up2014-06-16
Fines / Sanctions
No fines or sanctions have been issued against DEUTSCHE FINANCE NO. 4 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEUTSCHE FINANCE NO. 4 (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DEUTSCHE FINANCE NO. 4 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DEUTSCHE FINANCE NO. 4 (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEUTSCHE FINANCE NO. 4 (UK) LIMITED
Trademarks
We have not found any records of DEUTSCHE FINANCE NO. 4 (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for DEUTSCHE FINANCE NO. 4 (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 (82990 - Other business support service activities not elsewhere classified) as DEUTSCHE FINANCE NO. 4 (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEUTSCHE FINANCE NO. 4 (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 TypeFinal Meetings
Defending partyDEUTSCHE FINANCE NO.4 (UK) LIMITEDEvent Date2015-10-16
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 partyDEUTSCHE FINANCE NO.4 (UK) LIMITEDEvent Date2015-10-16
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 partyDEUTSCHE FINANCE NO.4 (UK) LIMITEDEvent Date2015-10-16
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 partyDEUTSCHE FINANCE NO.4 (UK) LIMITEDEvent Date2015-10-16
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 TypeAppointment of Liquidators
Defending partyDEUTSCHE FINANCE NO.4 (UK) LIMITEDEvent Date2014-06-06
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 TypeResolutions for Winding-up
Defending partyDEUTSCHE FINANCE NO.4 (UK) LIMITEDEvent Date2014-06-06
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEUTSCHE FINANCE NO. 4 (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 DEUTSCHE FINANCE NO. 4 (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.