DB VANTAGE NO.2 (UK) LIMITED
LONDON DEUTSCHE FINANCE NO. 1 (UK) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04544867
Status Liquidation
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 9 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-13 . The most likely internet sites of DB VANTAGE NO.2 (UK) LIMITED are www.dbvantageno2uk.co.uk, and www.db-vantage-no-2-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Db Vantage No 2 Uk Limited is a Private Limited Company. The company registration number is 04544867. Db Vantage No 2 Uk Limited has been working since 25 September 2002. The present status of the company is Liquidation. The registered address of Db Vantage No 2 Uk Limited is 15 Canada Square London E14 5gl. . BAGSHAW, Joanne Louise is a Secretary of the company. BARTLETT, Andrew William is a Secretary of the company. CLONEY, Ross Daniel is a Director of the company. HACKETT, Darren is a Director of the company. THOMAS, David Kenyon is a Director of the company. Secretary BURTON, Jennifer Sandra has been resigned. Secretary FLETCHER, Edward Michael has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Director BERRY, John Charles has been resigned. Director MACFARLANE, Stuart Edward has been resigned. Director MCGIDDY, Mark Andrew has been resigned. Director PRESS, Matthew has been resigned. Director ROUGH, Christopher has been resigned. Director SIVANITHY, Rajanbabu has been resigned. Director VASUDEVA, Nicholas Shashi has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAGSHAW, Joanne Louise
Appointed Date: 26 July 2013

Secretary
BARTLETT, Andrew William
Appointed Date: 13 May 2005

Director
CLONEY, Ross Daniel
Appointed Date: 10 January 2011
48 years old

Director
HACKETT, Darren
Appointed Date: 01 October 2013
55 years old

Director
THOMAS, David Kenyon
Appointed Date: 25 September 2002
60 years old

Resigned Directors

Secretary
BURTON, Jennifer Sandra
Resigned: 13 May 2005
Appointed Date: 04 October 2004

Secretary
FLETCHER, Edward Michael
Resigned: 17 March 2005
Appointed Date: 25 September 2002

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 August 2015
Appointed Date: 13 May 2005

Director
BERRY, John Charles
Resigned: 25 June 2004
Appointed Date: 25 September 2002
58 years old

Director
MACFARLANE, Stuart Edward
Resigned: 17 January 2008
Appointed Date: 23 July 2004
59 years old

Director
MCGIDDY, Mark Andrew
Resigned: 03 September 2010
Appointed Date: 30 January 2008
59 years old

Director
PRESS, Matthew
Resigned: 07 June 2007
Appointed Date: 23 July 2004
58 years old

Director
ROUGH, Christopher
Resigned: 30 June 2009
Appointed Date: 25 September 2002
55 years old

Director
SIVANITHY, Rajanbabu
Resigned: 31 July 2011
Appointed Date: 19 June 2003
57 years old

Director
VASUDEVA, Nicholas Shashi
Resigned: 29 June 2007
Appointed Date: 25 June 2004
56 years old

DB VANTAGE NO.2 (UK) LIMITED Events

09 Nov 2016
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 9 November 2016
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13

02 Nov 2016
Declaration of solvency
17 Jun 2016
Statement by Directors
...
... and 95 more events
30 Jan 2004
Accounting reference date extended from 30/09/03 to 31/12/03
02 Dec 2003
Return made up to 25/09/03; full list of members
19 Jul 2003
New director appointed
28 Oct 2002
New director appointed
25 Sep 2002
Incorporation

DB VANTAGE NO.2 (UK) LIMITED Charges

3 January 2006
Security document
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Deutsche Finance No. 2 (UK) Limited
Description: All rights under the deposit agreement. See the mortgage…
3 January 2006
Security document
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Deutsche Finance No. 2 (UK) Limited
Description: All rights under the deposit agreement. See the mortgage…
14 July 2005
Security document
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 2 (UK) Limited
Description: With full title guarantee by way of first fixed charge the…
14 July 2005
Security document
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 2 (UK) Limited
Description: With full title guarantee by way of first fixed charge the…
30 June 2005
Security document
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Deutsche Finance No.2 (UK) Limited
Description: Bank account in which the deposit of EURO750,000,000 made…
30 June 2005
Security document
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Deutsche Finance No.2 (UK) Limited
Description: Bank account in which the deposit of EURO250,000,000 made…
23 May 2005
Security document
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 2(UK) Limited
Description: By way of first fixed charge the bank account and all…
27 April 2005
Security document
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Deutsche Finance No.2 (UK) Limited
Description: By way of first fixed charge the bank account and all…
30 March 2005
Security document
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 2 (UK) Limited
Description: The bank account and all rights of the company under the…
30 March 2005
Security document
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 2 (UK) Limited
Description: The bank account and all rights of the company under the…
15 March 2005
Security document
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Deutsche Finance No. 2 (UK) Limited
Description: The bank account and all rights under the deposit…
27 October 2004
Security document
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Deutsche Finance No.2 (UK) Limited
Description: By way of first fixed charge the bank account and all…
21 October 2004
Security document
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Deutsche Finance No.2 (UK) Limited
Description: By way of first fixed charge the bank account and all…
30 July 2004
Security document
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Deutsche Finance No.2 (UK) Limited
Description: Bank account in which the deposit of £500,000,000 made by…