Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DBUKH NO. 2 LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
10058792
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Dbukh No. 2 Ltd
DBUKH NO. 2 LIMITED was founded on 2016-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Dbukh No. 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
DBUKH NO. 2 LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
 
Filing Information
Company Number 10058792
Company ID Number 10058792
Date formed 2016-03-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2022-04-05 07:59:36
Primary Source:Companies House
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 DBUKH NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2016-03-11
ROSS DANIEL CLONEY
Director 2016-03-11
PETER ROSS JOHNSON
Director 2016-03-11
DAVID KENYON THOMAS
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN SMITH
Company Secretary 2016-03-11 2018-03-16
GLENN MOORE
Director 2016-03-11 2017-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DANIEL CLONEY LONDON INDUSTRIAL LEASING LIMITED Director 2017-10-23 CURRENT 1967-08-11 Active
ROSS DANIEL CLONEY CITY LEASING LIMITED Director 2017-10-23 CURRENT 1972-01-21 Active
ROSS DANIEL CLONEY CITY LEASING (THAMESIDE) LIMITED Director 2017-10-23 CURRENT 1978-10-17 Active
ROSS DANIEL CLONEY DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
ROSS DANIEL CLONEY DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB AOTEAROA INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2005-07-05 Active
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2016-03-07
ROSS DANIEL CLONEY DB JASMINE (CAYMAN) LIMITED Director 2011-01-10 CURRENT 2001-03-16 Converted / Closed
ROSS DANIEL CLONEY DB STERLING FINANCE LIMITED Director 2011-01-10 CURRENT 1994-11-16 Converted / Closed
ROSS DANIEL CLONEY DB VANQUISH (UK) LIMITED Director 2011-01-10 CURRENT 1997-11-13 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE (UK) LIMITED Director 2011-01-10 CURRENT 1998-12-31 Dissolved 2018-05-15
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY TRIPLEREASON LIMITED Director 2011-01-10 CURRENT 1991-04-17 Active
ROSS DANIEL CLONEY KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-19 CURRENT 2010-09-02 Liquidation
ROSS DANIEL CLONEY DB XYLOPHONE HOLDINGS LIMITED Director 2008-04-28 CURRENT 2007-10-04 Converted / Closed
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 DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
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
2022-04-04GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-04Voluntary liquidation. Notice of members return of final meeting
2022-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-08-09LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-09600Appointment of a voluntary liquidator
2021-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-19
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Winchester House 1 Great Winchester Street London Greater London EC2N 2DB United Kingdom
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16TM02Termination of appointment of Robin Smith on 2018-03-16
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP01DIRECTOR APPOINTED MR DAVID THOMAS
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MOORE
2016-09-13AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-03-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DBUKH NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DBUKH NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DBUKH NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of DBUKH NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DBUKH NO. 2 LIMITED
Trademarks
We have not found any records of DBUKH NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DBUKH NO. 2 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 (64209 - Activities of other holding companies n.e.c.) as DBUKH NO. 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DBUKH NO. 2 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 partyDBUKH NO.2 LIMITEDEvent Date2019-12-20
(all 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 4 February 2020. 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 4 February 2020 (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 4 February 2020. 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: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 20 December 2019
 
Initiating party Event Type
Defending partyDBUKH NO.2 LIMITEDEvent Date2019-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson 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 Company 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: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2019 . Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Initiating party Event Type
Defending partyDBUKH NO.2 LIMITEDEvent Date2019-12-20
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Ferwah Shaheen at the offices of KPMG LLP on +44(0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DBUKH NO. 2 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 DBUKH NO. 2 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.