Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DB DELAWARE HOLDINGS (UK) LIMITED
Company Information for

DB DELAWARE HOLDINGS (UK) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
00090708
Private Limited Company
Liquidation

Company Overview

About Db Delaware Holdings (uk) Ltd
DB DELAWARE HOLDINGS (UK) LIMITED was founded on 1906-11-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Db Delaware Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DB DELAWARE HOLDINGS (UK) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2N
 
Previous Names
BANKERS TRUST HOLDINGS (U.K.) LIMITED28/05/2008
Filing Information
Company Number 00090708
Company ID Number 00090708
Date formed 1906-11-06
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: 2018-08-05 19:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DB DELAWARE HOLDINGS (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 DB DELAWARE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SMITH
Company Secretary 2015-08-14
BENEDICT CRAIG
Director 2010-09-13
DAVID KENYON THOMAS
Director 2001-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2000-09-18 2015-08-14
RAJANBABU SIVANITHY
Director 2008-04-10 2011-07-31
DAVID DORIAN OLIVER KEEN
Director 2001-09-14 2010-09-13
MARK ANDREW MCGIDDY
Director 2008-04-10 2010-09-03
STUART EDWARD MACFARLANE
Director 2004-06-25 2008-01-17
NICHOLAS SHASHI VASUDEVA
Director 2004-06-25 2007-06-29
JOHN CHARLES BERRY
Director 2001-11-22 2004-06-25
NICHOLAS DUDLEY HARRISON
Director 1992-11-06 2001-09-20
STEVEN WIM BLASE
Director 2000-02-14 2001-07-02
JAMES STEPHEN CROSS
Director 1992-11-06 2001-06-30
THOMAS MICHAEL QUANE
Director 1998-08-27 2001-06-22
GILES SEBASTIAN CLARK
Company Secretary 1999-10-29 2000-09-18
BRIAN RONALD COOK
Director 1992-11-06 2000-03-31
ANDREW MCCULLOCH GRAHAM
Director 1993-04-29 2000-02-14
IAN ANTHONY PELLOW
Company Secretary 1998-01-09 1999-10-29
PETER ROBERT BURKE
Director 1994-07-29 1999-06-07
ALAN STUART RAMSAY
Director 1998-05-15 1999-06-05
CHRISTIAN MARIE YVES DE BALMANN
Director 1997-04-30 1998-04-29
CLAIRE FIONA BACKHOUSE
Company Secretary 1992-11-06 1998-01-09
DAVID CHARLES ELY
Director 1992-11-06 1995-06-30
MATTHEW JOHN HALE
Director 1992-11-06 1994-07-29
GEOFFREY MARTIN FLETCHER
Director 1992-11-06 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LIMITED Director 2016-10-13 CURRENT 2015-01-22 Active
BENEDICT CRAIG DB EQUITY LIMITED Director 2015-05-20 CURRENT 1995-11-03 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2005-10-14 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.3 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.2 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2012-07-27 CURRENT 2006-04-11 Dissolved 2015-12-09
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.4 LIMITED Director 2011-05-23 CURRENT 2007-07-17 Liquidation
BENEDICT CRAIG ANTELOPE PENSION TRUSTEE SERVICES LIMITED Director 2011-05-05 CURRENT 1961-03-13 Dissolved 2013-08-10
BENEDICT CRAIG KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2011-01-17 CURRENT 2010-09-02 Liquidation
BENEDICT CRAIG MORGAN GRENFELL & CO. LIMITED Director 2010-09-13 CURRENT 1995-07-04 Dissolved 2014-05-06
BENEDICT CRAIG DBUKH FINANCE LIMITED Director 2010-09-13 CURRENT 2003-07-01 Dissolved 2014-04-28
BENEDICT CRAIG BANKERS TRUST NOMINEES LIMITED Director 2010-09-13 CURRENT 1928-07-18 Dissolved 2016-02-06
BENEDICT CRAIG BANKERS TRUST INTERNATIONAL LIMITED Director 2010-09-13 CURRENT 1993-11-01 Dissolved 2017-05-28
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LLC Director 2010-09-13 CURRENT 1993-01-01 Converted / Closed
BENEDICT CRAIG B.T.I. INVESTMENTS Director 2010-09-13 CURRENT 1968-03-07 Liquidation
BENEDICT CRAIG DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
BENEDICT CRAIG SAGAMORE LIMITED Director 2010-09-13 CURRENT 1994-06-10 Dissolved 2018-05-15
BENEDICT CRAIG DEUTSCHE FINANCE NO. 2 LIMITED Director 2010-09-13 CURRENT 2007-09-20 Active
BENEDICT CRAIG BANKERS TRUST INVESTMENTS LIMITED Director 2010-09-13 CURRENT 1962-06-22 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS (BTI) LIMITED Director 2010-09-13 CURRENT 1999-05-14 Liquidation
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 DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
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 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
2018-04-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2016-11-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-164.70DECLARATION OF SOLVENCY
2016-11-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11SH20STATEMENT BY DIRECTORS
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;USD 100
2016-08-11SH1911/08/16 STATEMENT OF CAPITAL USD 100
2016-08-11CAP-SSSOLVENCY STATEMENT DATED 27/07/16
2016-08-11RES06REDUCE ISSUED CAPITAL 27/07/2016
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;USD 10000000
2016-02-10AR0131/01/16 FULL LIST
2015-11-10AP03SECRETARY APPOINTED MR ROBIN SMITH
2015-10-27TM02APPOINTMENT TERMINATED, SECRETARY ADAM RUTHERFORD
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;USD 10000000
2015-02-23AR0131/01/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCS.519 COMPANIES ACT 2006
2014-04-01MISCSECTION 519
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;USD 10000000
2014-02-27AR0131/01/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 FULL LIST
2012-12-04SH1904/12/12 STATEMENT OF CAPITAL USD 10000000
2012-12-04SH20STATEMENT BY DIRECTORS
2012-12-04CAP-SSSOLVENCY STATEMENT DATED 29/11/12
2012-12-04RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 29/11/2012
2012-12-04RES06REDUCE ISSUED CAPITAL 29/11/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0131/01/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-02-18AR0131/01/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-12AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-03-08AR0131/01/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-05-14RES01ADOPT ARTICLES 05/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
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
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-04288aDIRECTOR APPOINTED RAJANBABU SIVANITHY
2008-06-04288aDIRECTOR APPOINTED MARK ANDREW MCGIDDY
2008-05-24CERTNMCOMPANY NAME CHANGED BANKERS TRUST HOLDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 28/05/08
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288bDIRECTOR RESIGNED
2007-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-02-28363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-27363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-29363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-13244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-11-19363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-11-19190LOCATION OF DEBENTURE REGISTER
2002-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DB DELAWARE HOLDINGS (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 Liquidators2016-11-09
Fines / Sanctions
No fines or sanctions have been issued against DB DELAWARE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF AGREEMENT 1998-04-27 Outstanding ALL SENIOR CREDITORS
DEED OF AGREEMENT 1998-04-27 Outstanding ALL SENIOR CREDITORS
DEED OF AGREEMENT 1996-01-03 Outstanding ALL SENIOR CREDITORS
DEED OF AGREEMENT 1996-01-03 Outstanding ALL SENIOR CREDITORS(AS DEFINED)
DEED OF AGREEMENT 1992-06-27 Outstanding THE CREDITORS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DB DELAWARE HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DB DELAWARE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DB DELAWARE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of DB DELAWARE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB DELAWARE HOLDINGS (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 (70100 - Activities of head offices) as DB DELAWARE HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DB DELAWARE HOLDINGS (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 Type
Defending partyDB DELAWARE HOLDINGS (UK) LIMITEDEvent Date2016-10-27
(All in Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the lnsolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 13 December 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 13 December 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final 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: 27 October 2016 . 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. John David Thomas Milsom , Joint Liquidator Dated: 1 November 2016
 
Initiating party Event Type
Defending partyDB DELAWARE HOLDINGS (UK) LIMITEDEvent Date2016-10-27
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 partyDB DELAWARE HOLDINGS (UK) LIMITEDEvent Date2016-10-27
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 October 2016 Special Resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary Resolution That John Milsom and Mark 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 power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. 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: 27 October 2016 . 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. Benedict Craig , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DB DELAWARE HOLDINGS (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 DB DELAWARE HOLDINGS (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.