DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED

Register to unlock more data on OkredoRegister

DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05963003

Incorporation date

11/10/2006

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon27/09/2018
Final Gazette dissolved following liquidation
dot icon27/06/2018
Return of final meeting in a members' voluntary winding up
dot icon07/08/2017
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 2017-08-07
dot icon03/08/2017
Declaration of solvency
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon03/08/2017
Resolutions
dot icon02/03/2017
Statement by Directors
dot icon02/03/2017
Statement of capital on 2017-03-02
dot icon02/03/2017
Solvency Statement dated 15/02/17
dot icon02/03/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/12/2015
Appointment of Rupert Pitt as a director on 2015-07-07
dot icon21/12/2015
Termination of appointment of John Austen Gardiner as a director on 2015-07-31
dot icon03/12/2015
Appointment of Ms Joanne Louise Bagshaw as a secretary on 2015-08-14
dot icon10/11/2015
Termination of appointment of Adam Paul Rutherford as a secretary on 2015-08-14
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Appointment of Mr David Bizet as a director on 2015-07-07
dot icon16/09/2015
Termination of appointment of John Austen Gardiner as a director on 2015-07-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Miscellaneous
dot icon31/03/2014
Miscellaneous
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr John Austen Gardiner on 2013-02-19
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Paul Malan as a director
dot icon06/09/2011
Appointment of Mr John Austen Gardiner as a director
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Termination of appointment of Daniel Agostino as a director
dot icon23/05/2011
Termination of appointment of Rajanbabu Sivanithy as a director
dot icon23/05/2011
Termination of appointment of Mark Mclean as a director
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Secretary's change of particulars / adam rutherford / 22/05/2009
dot icon30/07/2009
Appointment terminated director matthew press
dot icon29/07/2009
Director appointed mark anthony mclean
dot icon21/07/2009
Director appointed daniel micheal agostino
dot icon15/07/2009
Resolutions
dot icon26/06/2009
Appointment terminated director ashok aram
dot icon03/04/2009
Director's change of particulars / rajanbabu sivanithy / 19/02/2009
dot icon03/04/2009
Director's change of particulars / matthew press / 03/03/2009
dot icon03/04/2009
Director's change of particulars / paul malan / 09/01/2009
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Appointment terminated director martin belvisi
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon30/01/2008
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon29/06/2007
Director resigned
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon07/12/2006
Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon11/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Press, Matthew
Director
11/10/2006 - 30/06/2009
41
Gardiner, John Austen
Director
16/05/2011 - 07/07/2015
8
Mclean, Mark Anthony
Director
08/07/2009 - 18/05/2011
12
Rutherford, Adam Paul
Secretary
11/10/2006 - 14/08/2015
132
Bagshaw, Joanne Louise
Secretary
14/08/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED

DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED is an(a) Dissolved company incorporated on 11/10/2006 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED?

toggle

DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED is currently Dissolved. It was registered on 11/10/2006 and dissolved on 27/09/2018.

Where is DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED located?

toggle

DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED is registered at 15 Canada Square, London E14 5GL.

What does DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED do?

toggle

DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED?

toggle

The latest filing was on 27/09/2018: Final Gazette dissolved following liquidation.