Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNINGS (WASTE RECOVERY) LIMITED
Company Information for

DOWNINGS (WASTE RECOVERY) LIMITED

DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
01368656
Private Limited Company
Dissolved

Dissolved 2018-01-23

Company Overview

About Downings (waste Recovery) Ltd
DOWNINGS (WASTE RECOVERY) LIMITED was founded on 1978-05-15 and had its registered office in Daresbury. The company was dissolved on the 2018-01-23 and is no longer trading or active.

Key Data
Company Name
DOWNINGS (WASTE RECOVERY) LIMITED
 
Legal Registered Office
DARESBURY
WARRINGTON
WA4 4BS
Other companies in ST16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNINGS (WASTE RECOVERY) 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 DOWNINGS (WASTE RECOVERY) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES PHILIP DOWNING
Company Secretary 2012-08-24
JONATHAN CHARLES PHILIP DOWNING
Director 1991-12-01
NICHOLAS PETER DOWNING
Director 2012-04-16
RICHARD MEREDITH DOWNING
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE DOWNING
Company Secretary 2000-09-06 2012-08-24
DIANE DOWNING
Director 2000-09-06 2012-08-24
MARION EVE DOWNING
Company Secretary 1991-12-01 2000-09-06
MARION EVE DOWNING
Director 1991-12-01 2000-09-06
LESLIE HENRY DOWNING
Director 1991-12-01 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES PHILIP DOWNING DOWNINGS RECYCLING LTD Director 2015-01-12 CURRENT 2015-01-12 Liquidation
JONATHAN CHARLES PHILIP DOWNING DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active - Proposal to Strike off
RICHARD MEREDITH DOWNING DOWNINGS RECYCLING LTD Director 2015-01-12 CURRENT 2015-01-12 Liquidation

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
2018-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2016
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2015
2015-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2015
2015-09-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-08-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS
2015-06-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-05-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM ST ALBANS ROAD ASTONFIELDS IND EST STAFFORD ST16 3DR
2015-03-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-12AR0101/12/14 FULL LIST
2014-10-15AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-04AR0101/12/13 FULL LIST
2014-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PHILIP DOWNING / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MEREDITH DOWNING / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER DOWNING / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PHILIP DOWNING / 04/02/2014
2013-07-26AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-23AR0101/12/12 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PHILIP DOWNING / 23/01/2013
2012-09-06AP03SECRETARY APPOINTED MR JONATHAN CHARLES PHILIP DOWNING
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DOWNING
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY DIANE DOWNING
2012-06-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-30AP01DIRECTOR APPOINTED MR NICHOLAS PETER DOWNING
2012-04-30AP01DIRECTOR APPOINTED MR RICHARD MEREDITH DOWNING
2011-12-19AR0101/12/11 FULL LIST
2011-07-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-10AR0101/12/10 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-09AR0101/12/09 FULL LIST
2009-09-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-18AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-11363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-08363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-01363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS; AMEND
2004-11-18363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-22363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-23363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-08363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-24363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-02363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-21363sRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-11-13395PARTICULARS OF MORTGAGE/CHARGE
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-11363sRETURN MADE UP TO 01/12/96; CHANGE OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-04363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-09363sRETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
1994-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-03363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1994-02-03363(288)DIRECTOR RESIGNED
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-12-07288DIRECTOR RESIGNED
1992-12-15363sRETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS
1992-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DOWNINGS (WASTE RECOVERY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-29
Appointment of Liquidators2015-09-29
Meetings of Creditors2015-05-08
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-04-02
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-04-02
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-04-02
Appointment of Administrators2015-03-24
Fines / Sanctions
No fines or sanctions have been issued against DOWNINGS (WASTE RECOVERY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-05 Outstanding HSBC BANK PLC
LEGAL CHARGE 1997-11-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-19 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 DOWNINGS (WASTE RECOVERY) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DOWNINGS (WASTE RECOVERY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNINGS (WASTE RECOVERY) LIMITED
Trademarks
We have not found any records of DOWNINGS (WASTE RECOVERY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNINGS (WASTE RECOVERY) 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 (96090 - Other service activities not elsewhere classified) as DOWNINGS (WASTE RECOVERY) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DOWNINGS (WASTE RECOVERY) 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 TypeNotice of Intended Dividends
Defending partyDOWNINGS (WASTE RECOVERY) LIMITEDEvent Date2016-01-27
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 TypeAppointment of Liquidators
Defending partyDOWNINGS (WASTE RECOVERY) LIMITEDEvent Date2015-09-21
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 TypeMeetings of Creditors
Defending partyDOWNINGS (WASTE RECOVERY) LIMITEDEvent Date2015-05-04
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDOWNINGS (WASTE RECOVERY) LIMITEDEvent Date2015-04-02
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDOWNINGS (WASTE RECOVERY) LIMITEDEvent Date2015-04-02
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDOWNINGS (WASTE RECOVERY) LIMITEDEvent Date2015-04-02
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 TypeAppointment of Administrators
Defending partyDOWNINGS (WASTE RECOVERY) LIMITEDEvent Date2015-03-13
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNINGS (WASTE RECOVERY) 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 DOWNINGS (WASTE RECOVERY) 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.