Company NameDb Delaware Holdings (UK) Limited
Company StatusDissolved
Company Number00090708
CategoryPrivate Limited Company
Incorporation Date6 November 1906(117 years, 6 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesRODO Investment Trust Limited and Bankers Trust Holdings (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(95 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 17 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(103 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 17 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusClosed
Appointed14 August 2015(108 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameGeoffrey Martin Fletcher
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(86 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 April 1993)
RoleBanker
Correspondence Address27 Doneraile Street
London
SW6 6EL
Director NameMr Nicholas Dudley Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(86 years after company formation)
Appointment Duration8 years, 10 months (resigned 20 September 2001)
RoleBanker
Correspondence Address105 Tattenham Cres
Epsom Downs
Surrey
KT18 5NY
Director NameMatthew John Hale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(86 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1994)
RoleBanker
Correspondence Address10 Pelham Square
Brighton
East Sussex
BN1 4ET
Director NameMr David Charles Ely
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1992(86 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameJames Stephen Cross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(86 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Romney Drive
Bromley
Kent
BR1 2TE
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(86 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed06 November 1992(86 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(86 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2000)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Director NamePeter Robert Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(87 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Director NameChristian Marie Yves De Balmann
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench American
StatusResigned
Appointed30 April 1997(90 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 April 1998)
RoleBanker
Correspondence Address8 Randolph Road
Maida Vale
London
W9
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed09 January 1998(91 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameAlan Stuart Ramsay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(91 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 June 1999)
RoleCompany Director
Correspondence Address49 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameThomas Michael Quane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1998(91 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressNew Holme 20 Mizen Way
Cobham
Surrey
KT11 2RH
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed29 October 1999(93 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 2000)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameSteven Wim Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2000(93 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2001)
RoleBanker
Correspondence Address26 Coleherne Court
The Little Boltons
London
SW5 0DL
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed18 September 2000(93 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(94 years, 11 months after company formation)
Appointment Duration9 years (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2001(95 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2004)
RoleBanker
Correspondence Address12 Leacroft Avenue
Balham
London
SW12 8NF
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2004(97 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed25 June 2004(97 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2008(101 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(101 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Contact

Telephone020 75458000
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10m at $1Hac Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,809,151
Cash£846,659

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 April 1998Delivered on: 27 April 1998
Persons entitled: All Senior Creditors

Classification: Deed of agreement
Secured details: The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor,such senior creditor's claim is not satisfied out of other resources of the borrower.
Particulars: The undertakings and agreements of the lender in clause 7.3 of the agreement. See the mortgage charge document for full details.
Outstanding
8 April 1998Delivered on: 27 April 1998
Persons entitled: All Senior Creditors

Classification: Deed of agreement
Secured details: The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor (as defined),such senior creditor's claim is not satisfied out of other resources of the borrower.
Particulars: Any amounts credited to the lender in contravention of clause 7.3.2 of the agreement.
Outstanding
29 December 1995Delivered on: 3 January 1996
Persons entitled: All Senior Creditors(As Defined)

Classification: Deed of agreement
Secured details: The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor,such senior creditor's claim is not satisfied out of other resources of the the company (the "borrower").
Particulars: The undertakings and agreements of the lender in clause 7.3 of the agreement. See the mortgage charge document for full details.
Outstanding
29 December 1995Delivered on: 3 January 1996
Persons entitled: All Senior Creditors

Classification: Deed of agreement
Secured details: The claims of senior creditors (as defined) to the extent that,in the case of each senior creditor,such senior creditor's claim is not satisfied out of other resources of bankers trust international PLC (the "borrower").
Particulars: Any amounts credited to the lender in contravention of the provisions of clause 7.3.2 of the agreement or as a result of a breach by the borrower of clause 7.2. see the mortgage charge document for full details.
Outstanding
25 June 1992Delivered on: 27 June 1992
Persons entitled: The Creditors (As Defined)

Classification: Deed of agreement
Secured details: For securing amounts owing to creditors of bankers trust international PLC (the borrower) not being subordinated creditors (as defined) or trustees for subordinated creditors.
Particulars: Any amounts payable to and received by the lender under the deed of agreement after the commencement of proceedings for the winding up of the borrower.
Outstanding

Filing History

18 November 2016Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 18 November 2016 (2 pages)
16 November 2016Appointment of a voluntary liquidator (2 pages)
16 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
16 November 2016Declaration of solvency (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 August 2016Solvency Statement dated 27/07/16 (2 pages)
11 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2016Statement by Directors (2 pages)
11 August 2016Statement of capital on 11 August 2016
  • USD 100
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • USD 10,000,000
(5 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
27 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • USD 10,000,000
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014S.519 companies act 2006 (1 page)
1 April 2014Section 519 (1 page)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • USD 10,000,000
(5 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
4 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/11/2012
(1 page)
4 December 2012Statement by directors (1 page)
4 December 2012Statement of capital on 4 December 2012
  • USD 10,000,000
(4 pages)
4 December 2012Solvency statement dated 29/11/12 (1 page)
4 December 2012Statement of capital on 4 December 2012
  • USD 10,000,000
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
1 December 2010Full accounts made up to 31 December 2009 (13 pages)
12 October 2010Appointment of Mr Benedict Craig as a director (2 pages)
21 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
15 September 2010Termination of appointment of David Keen as a director (1 page)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Memorandum and Articles of Association (41 pages)
4 June 2008Director appointed mark andrew mcgiddy (1 page)
4 June 2008Director appointed rajanbabu sivanithy (1 page)
24 May 2008Company name changed bankers trust holdings (U.K.) LIMITED\certificate issued on 28/05/08 (2 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 December 2007Full accounts made up to 31 December 2005 (15 pages)
31 December 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Director's particulars changed (1 page)
29 June 2007Director resigned (1 page)
5 April 2007Group of companies' accounts made up to 31 December 2004 (20 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 March 2006Group of companies' accounts made up to 31 December 2003 (22 pages)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
27 October 2005Return made up to 25/10/05; full list of members (3 pages)
21 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
30 October 2004Return made up to 25/10/04; full list of members (9 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (3 pages)
9 July 2004Director resigned (1 page)
4 February 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
29 December 2003Return made up to 25/10/03; full list of members (6 pages)
13 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 November 2002Secretary's particulars changed (1 page)
19 November 2002Location of debenture register (1 page)
19 November 2002Return made up to 25/10/02; full list of members (7 pages)
13 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002Director's particulars changed (1 page)
27 August 2002New director appointed (3 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
31 January 2002Director's particulars changed (1 page)
5 December 2001New director appointed (4 pages)
16 November 2001Location of register of members (1 page)
16 November 2001Return made up to 25/10/01; full list of members (6 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001New director appointed (3 pages)
24 September 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (30 pages)
28 December 2000Return made up to 06/11/00; full list of members (7 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 June 2000Secretary's particulars changed (2 pages)
14 April 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
4 February 2000Full group accounts made up to 31 December 1998 (46 pages)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
16 December 1999Return made up to 06/11/99; full list of members (7 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
12 November 1998Return made up to 06/11/98; full list of members (9 pages)
3 November 1998Full group accounts made up to 31 December 1997 (38 pages)
2 September 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
27 April 1998Particulars of mortgage/charge (5 pages)
27 April 1998Particulars of mortgage/charge (5 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1998Us$ nc 200000000/1000000000 08/04/98 (2 pages)
24 April 1998Ad 09/04/98--------- us$ si 12671353@1=12671353 us$ ic 153911112/166582465 (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
11 December 1997Ad 13/11/97--------- us$ si 356105@1=356105 us$ ic 153555007/153911112 (2 pages)
14 November 1997Return made up to 06/11/97; full list of members (7 pages)
29 October 1997Ad 30/09/97--------- us$ si 8492708@1=8492708 us$ ic 145062299/153555007 (2 pages)
29 October 1997Ad 23/06/97--------- us$ si 1937099@1=1937099 us$ ic 143125200/145062299 (2 pages)
14 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997New director appointed (3 pages)
8 July 1997Full group accounts made up to 31 December 1996 (38 pages)
26 November 1996Return made up to 06/11/96; full list of members (7 pages)
4 November 1996Full group accounts made up to 31 December 1995 (33 pages)
31 January 1996Director's particulars changed (2 pages)
31 January 1996Return made up to 06/11/95; full list of members (16 pages)
16 January 1996Director's particulars changed (2 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
3 November 1995Full group accounts made up to 31 December 1994 (38 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 30/01/95--------- us$ si 5682070@1 (2 pages)
29 March 1995Ad 30/01/95--------- us$ si 5682070@1=5682070 us$ ic 137443130/143125200 (6 pages)
30 November 1994Return made up to 06/11/94; full list of members (8 pages)
1 November 1994Full group accounts made up to 31 December 1993 (36 pages)
3 December 1993Return made up to 06/11/93; full list of members (12 pages)
8 November 1993Full group accounts made up to 31 December 1992 (28 pages)
5 February 1993Ad 14/01/93--------- us$ si 137443130@1 (2 pages)
19 January 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 1993Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
14 January 1993Can sh/prem a/C. Red sh/cap £ ic 88320408/ 0 (5 pages)
17 November 1992Return made up to 06/11/92; no change of members (11 pages)
6 November 1992Full group accounts made up to 31 December 1991 (26 pages)
4 November 1991Full group accounts made up to 31 December 1990 (26 pages)
6 November 1990Full accounts made up to 31 December 1989 (15 pages)
30 October 1989Full accounts made up to 31 December 1988 (17 pages)
20 December 1988New secretary appointed (2 pages)
22 November 1988Wd 11/11/88 ad 31/10/88--------- £ si 9000000@1=9000000 (2 pages)
8 November 1988Full accounts made up to 31 December 1987 (14 pages)
13 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 February 1988Full accounts made up to 31 December 1986 (18 pages)
6 February 1988Accounts made up to 31 December 1986 (18 pages)
9 April 1987Particulars of contract relating to shares (3 pages)
28 January 1987Full accounts made up to 31 December 1985 (41 pages)
31 December 1985Accounts made up to 31 December 1984 (21 pages)
14 October 1985Allotment of shares (2 pages)
24 December 1984Accounts made up to 31 December 1983 (24 pages)
17 February 1976Company name changed\certificate issued on 17/02/76 (2 pages)
25 June 1959Company name changed\certificate issued on 25/06/59 (4 pages)
6 November 1906Certificate of incorporation (1 page)