DB VANTAGE NO.3 (UK) LIMITED

Register to unlock more data on OkredoRegister

DB VANTAGE NO.3 (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04544992

Incorporation date

24/09/2002

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon03/06/2013
Final Gazette dissolved following liquidation
dot icon03/03/2013
Return of final meeting in a members' voluntary winding up
dot icon01/11/2012
Termination of appointment of Timothy Alan Maynard as a director on 2012-09-26
dot icon23/10/2012
Appointment of Mr Timothy Alan Maynard as a director on 2011-01-10
dot icon04/10/2012
Termination of appointment of a director
dot icon31/05/2012
Liquidators' statement of receipts and payments to 2012-05-22
dot icon31/07/2011
Termination of appointment of Rajanbabu Sivanithy as a director
dot icon07/06/2011
Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 2011-06-08
dot icon07/06/2011
Declaration of solvency
dot icon07/06/2011
Appointment of a voluntary liquidator
dot icon07/06/2011
Resolutions
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Christopher Andrew John Goldsbrough as a director
dot icon05/09/2010
Termination of appointment of Mark Mcgiddy as a director
dot icon05/09/2010
Full accounts made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
dot icon20/08/2009
Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec
dot icon06/06/2009
Resolutions
dot icon02/04/2009
Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr
dot icon22/02/2009
Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon17/02/2009
Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Appointment Terminated Director stuart macfarlane
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Director's particulars changed
dot icon06/08/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Director's particulars changed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon10/08/2006
Ad 31/07/06--------- £ si 5000@1=5000 £ ic 100/5100
dot icon03/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon31/07/2006
Particulars of mortgage/charge
dot icon02/06/2006
Memorandum and Articles of Association
dot icon21/05/2006
Certificate of change of name
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon25/09/2005
Return made up to 25/09/05; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon26/06/2005
Director's particulars changed
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
New secretary appointed
dot icon07/06/2005
Secretary resigned
dot icon28/03/2005
Secretary resigned
dot icon21/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon11/10/2004
Return made up to 25/09/04; full list of members
dot icon06/10/2004
New secretary appointed
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Director's particulars changed
dot icon25/05/2004
Nc inc already adjusted 25/02/04
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Memorandum and Articles of Association
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon23/02/2004
Certificate of change of name
dot icon01/12/2003
Return made up to 25/09/03; full list of members
dot icon02/10/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon18/07/2003
New director appointed
dot icon27/10/2002
New director appointed
dot icon24/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sivanithy, Rajanbabu
Director
19/06/2003 - 20/02/2004
63
Sivanithy, Rajanbabu
Director
27/01/2005 - 31/07/2011
63
Rough, Christopher
Director
25/09/2002 - 20/02/2004
25
Thomas, David Kenyon
Director
02/08/2007 - Present
86
Thomas, David Kenyon
Director
25/09/2002 - 20/02/2004
86

Persons with Significant Control

0

No PSC data available.

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 VANTAGE NO.3 (UK) LIMITED

DB VANTAGE NO.3 (UK) LIMITED is an(a) Dissolved company incorporated on 24/09/2002 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 VANTAGE NO.3 (UK) LIMITED?

toggle

DB VANTAGE NO.3 (UK) LIMITED is currently Dissolved. It was registered on 24/09/2002 and dissolved on 03/06/2013.

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

toggle

DB VANTAGE NO.3 (UK) LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

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

toggle

DB VANTAGE NO.3 (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

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

toggle

The latest filing was on 03/06/2013: Final Gazette dissolved following liquidation.