Dissolved 2018-01-23
Company Information for DOWNINGS (WASTE RECOVERY) LIMITED
DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
01368656
Private Limited Company
Dissolved Dissolved 2018-01-23 |
Company Name | |
---|---|
DOWNINGS (WASTE RECOVERY) LIMITED | |
Legal Registered Office | |
DARESBURY WARRINGTON WA4 4BS Other companies in ST16 | |
Company Number | 01368656 | |
---|---|---|
Date formed | 1978-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2018-01-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:51:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHARLES PHILIP DOWNING |
||
JONATHAN CHARLES PHILIP DOWNING |
||
NICHOLAS PETER DOWNING |
||
RICHARD MEREDITH DOWNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE DOWNING |
Company Secretary | ||
DIANE DOWNING |
Director | ||
MARION EVE DOWNING |
Company Secretary | ||
MARION EVE DOWNING |
Director | ||
LESLIE HENRY DOWNING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOWNINGS RECYCLING LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Liquidation | |
DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED | Director | 2001-03-23 | CURRENT | 2001-03-23 | Active - Proposal to Strike off | |
DOWNINGS RECYCLING LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM ST ALBANS ROAD ASTONFIELDS IND EST STAFFORD ST16 3DR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/12/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PHILIP DOWNING / 04/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MEREDITH DOWNING / 04/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER DOWNING / 04/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PHILIP DOWNING / 04/02/2014 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PHILIP DOWNING / 23/01/2013 | |
AP03 | SECRETARY APPOINTED MR JONATHAN CHARLES PHILIP DOWNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE DOWNING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE DOWNING | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PETER DOWNING | |
AP01 | DIRECTOR APPOINTED MR RICHARD MEREDITH DOWNING | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 01/12/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
Notice of Intended Dividends | 2016-01-29 |
Appointment of Liquidators | 2015-09-29 |
Meetings of Creditors | 2015-05-08 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-04-02 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-04-02 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-04-02 |
Appointment of Administrators | 2015-03-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 12,790 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 42,436 |
Creditors Due Within One Year | 2013-01-31 | £ 542,578 |
Creditors Due Within One Year | 2012-01-31 | £ 447,424 |
Provisions For Liabilities Charges | 2013-01-31 | £ 86,623 |
Provisions For Liabilities Charges | 2012-01-31 | £ 84,407 |
Creditors and other liabilities
|
|
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 DOWNINGS (WASTE RECOVERY) LIMITED
Called Up Share Capital | 2013-01-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 30,000 |
Cash Bank In Hand | 2013-01-31 | £ 4,553 |
Cash Bank In Hand | 2012-01-31 | £ 7,854 |
Current Assets | 2013-01-31 | £ 376,823 |
Current Assets | 2012-01-31 | £ 338,604 |
Debtors | 2013-01-31 | £ 358,990 |
Debtors | 2012-01-31 | £ 319,041 |
Fixed Assets | 2013-01-31 | £ 573,612 |
Fixed Assets | 2012-01-31 | £ 623,459 |
Shareholder Funds | 2013-01-31 | £ 308,444 |
Shareholder Funds | 2012-01-31 | £ 387,796 |
Stocks Inventory | 2013-01-31 | £ 13,280 |
Stocks Inventory | 2012-01-31 | £ 11,709 |
Tangible Fixed Assets | 2013-01-31 | £ 573,612 |
Tangible Fixed Assets | 2012-01-31 | £ 619,859 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as DOWNINGS (WASTE RECOVERY) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DOWNINGS (WASTE RECOVERY) LIMITED | Event Date | 2016-01-27 |
Principal Trading Address: St Albans Road, Astonfrields Ind Estate, Stafford, ST16 3DR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS by no later than 26 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Lisa Marie Moxon (IP No. 16370) and Christopher Benjamin Barrett (IP No. 9437) of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. Date of Appointment: 21 September 2015. Contact information for Liquidators: Tel: 0844 776 2740. Alternative contact name: Amy Lowden, Email: amy@dswrecovery.com Tel: 0844 776 2740. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOWNINGS (WASTE RECOVERY) LIMITED | Event Date | 2015-09-21 |
Lisa Marie Moxon and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : For further details contact: The Joint Liquidators on tel: 0844 7762740. Alternative contact: Amy Lowden on email: amy@dswrecovery.com on tel: 0844 7762740. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOWNINGS (WASTE RECOVERY) LIMITED | Event Date | 2015-05-04 |
In the High Court of Justice Manchester District Registry, Chancery Division case number 2249 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned an initial meeting of creditors of the Company under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington WA4 4BS on 21 May 2015 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS, not later than 12.00 hours on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 13 March 2015. Office holder details: Lisa Marie Moxon and Christopher Benjamin Barrett, (IP No. 16370 and 9437) both of Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS. Further details contact: Tel: 0844 776 2740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com Tel: 0844 776 2740 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | DOWNINGS (WASTE RECOVERY) LIMITED | Event Date | 2015-04-02 |
On 13 March 2015 the above named Company went into Administration. I, Nicholas Peter Downing of St Albans Road, Astonfields Industrial Estate, Stafford ST16 3DR was a director of the above named Company during the 12 months ending with the date before it went into Administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) Insolvency Act 1986 in connection with, or for the purposes of, carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name:- Downings Recycling Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | DOWNINGS (WASTE RECOVERY) LIMITED | Event Date | 2015-04-02 |
On 13 March 2015 the above named Company went into Administration. I, Jonathan Charles Philip Downing of St Albans Road, Astonfields Industrial Estate, Stafford ST16 3DR was a director of the above named Company during the 12 months ending with the date before it went into Administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) Insolvency Act 1986 in connection with, or for the purposes of, carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name:- Downings Recycling Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | DOWNINGS (WASTE RECOVERY) LIMITED | Event Date | 2015-04-02 |
On 13 March 2015 the above named Company went into Administration. I, Richard Meredith Downing of St Albans Road, Astonfields Industrial Estate, Stafford ST16 3DR was a director of the above named Company during the 12 months ending with the date before it went into Administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) Insolvency Act 1986 in connection with, or for the purposes of, carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name:- Downings Recycling Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DOWNINGS (WASTE RECOVERY) LIMITED | Event Date | 2015-03-13 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2249 Lisa Marie Moxon and Christopher Benjamin Barrett (IP Nos 16370 and 9437 ), both of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS For further details contact: Lisa Marie Moxon, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com Tel: 0844 7762740 : | |||
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. |