Company Information for DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
05963003
Private Limited Company
Liquidation |
Company Name | |
---|---|
DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC2N | |
Company Number | 05963003 | |
---|---|---|
Company ID Number | 05963003 | |
Date formed | 2006-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 10:56:46 |
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 |
||
RUPERT PITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PAUL RUTHERFORD |
Company Secretary | ||
JOHN AUSTEN GARDINER |
Director | ||
PAUL RICHARD MALAN |
Director | ||
DANIEL MICHAEL AGOSTINO |
Director | ||
MARK ANTHONY MCLEAN |
Director | ||
RAJANBABU SIVANITHY |
Director | ||
MATTHEW PRESS |
Director | ||
ASHOK TUNIHO ARAM |
Director | ||
MARTIN EDUARDO BELVISI |
Director | ||
NICHOLAS SHASHI VASUDEVA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Director | 2015-07-07 | CURRENT | 2005-09-26 | 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 ICON INVESTMENTS LIMITED | Director | 2013-10-01 | CURRENT | 2008-09-17 | Liquidation | |
DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED | Director | 2013-10-01 | CURRENT | 2008-12-03 | Liquidation | |
DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED | Director | 2015-07-30 | CURRENT | 2008-02-18 | Liquidation | |
DB NEXUS INVESTMENTS (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2008-12-03 | Liquidation | |
DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2008-12-03 | Liquidation | |
DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2011-01-28 | Liquidation | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Director | 2015-07-07 | CURRENT | 2005-09-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 02/03/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/02/17 | |
RES06 | REDUCE ISSUED CAPITAL 15/02/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
ANNOTATION | Part Rectified | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED RUPERT PITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER | |
AP03 | SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID BIZET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN GARDINER / 19/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MALAN | |
AP01 | DIRECTOR APPOINTED MR JOHN AUSTEN GARDINER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AGOSTINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCLEAN | |
AR01 | 31/01/11 FULL LIST | |
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 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW PRESS | |
288a | DIRECTOR APPOINTED MARK ANTHONY MCLEAN | |
288a | DIRECTOR APPOINTED DANIEL MICHEAL AGOSTINO | |
RES01 | ADOPT ARTICLES 08/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ASHOK ARAM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PRESS / 03/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALAN / 09/01/2009 | |
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 MARTIN BELVISI | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/12/06 | |
ELRES | S80A AUTH TO ALLOT SEC 21/12/06 | |
88(2)R | AD 27/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-27 |
Resolution | 2017-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation 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 DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED | Event Date | 2017-07-19 |
(Both 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 8 September 2017. 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 8 September 2017 (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 8 September 2017. 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: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 19 July 2017 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at becky.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 25 July 2017 | |||
Initiating party | Event Type | ||
Defending party | DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED | Event Date | 2017-07-19 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at becky.hewett@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED | Event Date | 2017-07-19 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 19 July 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom 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 Companies 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: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 19 July 2017 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at becky.hewett@kpmg.co.uk. David Bizet , Director : | |||
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. |