Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNES AND WILLIAMSON LIMITED
Company Information for

DOWNES AND WILLIAMSON LIMITED

STOCKPORT, SK3,
Company Registration Number
02618147
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Downes And Williamson Ltd
DOWNES AND WILLIAMSON LIMITED was founded on 1991-06-06 and had its registered office in Stockport. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
DOWNES AND WILLIAMSON LIMITED
 
Legal Registered Office
STOCKPORT
 
Filing Information
Company Number 02618147
Date formed 1991-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-04-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 00:50:37
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 DOWNES AND WILLIAMSON LIMITED

Current Directors
Officer Role Date Appointed
NIGEL FRANCIS JOHNSTON
Director 2012-03-09
DARREN PAUL YOUNG
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DOWNES
Director 1991-06-06 2012-06-26
DAVID WILLIAMSON
Company Secretary 1991-06-06 2012-03-08
DAVID WILLIAMSON
Director 1991-06-06 2012-03-08
STEPHEN JOHN SCOTT
Nominated Secretary 1991-06-06 1991-06-06
JACQUELINE SCOTT
Nominated Director 1991-06-06 1991-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS JOHNSTON NFJ HOLDINGS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
NIGEL FRANCIS JOHNSTON WOODSCOPE HOLDINGS LIMITED Director 2015-05-26 CURRENT 2009-08-18 Dissolved 2017-01-03
NIGEL FRANCIS JOHNSTON WOODSCOPE JOINERY LIMITED Director 2015-05-26 CURRENT 2002-08-01 Liquidation
NIGEL FRANCIS JOHNSTON HUNTSMERE PRESTBURY HOLDINGS LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
NIGEL FRANCIS JOHNSTON HUNTSMERE (TEMP) LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-08-28
NIGEL FRANCIS JOHNSTON THE POND HUNTSMERE LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
NIGEL FRANCIS JOHNSTON 5TH LEISURE LIMITED Director 2009-12-18 CURRENT 2009-12-18 Liquidation
NIGEL FRANCIS JOHNSTON JOHNSTON DEVELOPMENTS HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
NIGEL FRANCIS JOHNSTON UBER-PROJECTS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2016-05-10
NIGEL FRANCIS JOHNSTON JOHNSTON BERRY LTD Director 1995-04-06 CURRENT 1995-04-06 Dissolved 2016-09-27

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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015
2015-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2014-10-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014
2014-10-24RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR002396
2014-01-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR002396
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM CLASSIC JOINERY OHIO GROVE BURSLEM STOKE ON TRENT STAFFS ST6 2BL
2013-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-184.20STATEMENT OF AFFAIRS/4.19
2013-12-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS JOHNSTON / 01/01/2013
2013-01-14LATEST SOC14/01/13 STATEMENT OF CAPITAL;GBP 3
2013-01-14AR0101/01/13 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNES
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON
2012-04-04AP01DIRECTOR APPOINTED NIGEL FRANCIS JOHNSTON
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMSON / 06/01/2012
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAMSON / 06/01/2012
2012-01-12AR0101/01/12 FULL LIST
2011-10-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-01-20AR0101/01/11 FULL LIST
2010-09-24AA31/07/10 TOTAL EXEMPTION FULL
2010-02-24AR0101/01/10 FULL LIST
2009-11-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-26363sRETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 58 NORTH ROAD COBRIDGE STOKE-ON-TRENT STAFFS. ST6 2BZ
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-2788(2)RAD 14/06/06--------- £ SI 1@1=1 £ IC 2/3
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-03-07363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-03363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-17363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-02363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-01-06363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1997-12-30363sRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1996-12-24363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-22288SECRETARY'S PARTICULARS CHANGED
1995-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-19363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-05363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-09-16288DIRECTOR'S PARTICULARS CHANGED
1994-01-09363sRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
1994-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-21288DIRECTOR'S PARTICULARS CHANGED
1993-03-03287REGISTERED OFFICE CHANGED ON 03/03/93 FROM: PORTLAND HOUSE 51 PORTLAND STREET HANLEY STOKE ON TRENT STAFFS ST1 5DR
1993-01-12363sRETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to DOWNES AND WILLIAMSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-04
Resolutions for Winding-up2014-01-15
Appointment of Liquidators2014-01-15
Fines / Sanctions
No fines or sanctions have been issued against DOWNES AND WILLIAMSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 DOWNES AND WILLIAMSON LIMITED

Intangible Assets
Patents
We have not found any records of DOWNES AND WILLIAMSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNES AND WILLIAMSON LIMITED
Trademarks
We have not found any records of DOWNES AND WILLIAMSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOWNES AND WILLIAMSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stoke-on-Trent City Council 2011-09-20 GBP £4,043
Stoke-on-Trent City Council 2011-09-12 GBP £7,168
Stoke-on-Trent City Council 2011-09-12 GBP £7,974
Stoke-on-Trent City Council 2011-09-12 GBP £-640
Stoke-on-Trent City Council 2011-09-12 GBP £-712
Stoke-on-Trent City Council 2011-07-22 GBP £9,206
Stoke-on-Trent City Council 2011-05-25 GBP £5,208
Stoke-on-Trent City Council 2011-05-09 GBP £4,094
Stoke-on-Trent City Council 2011-04-18 GBP £3,855
Stoke-on-Trent City Council 2011-04-04 GBP £8,109
Stoke-on-Trent City Council 2011-03-22 GBP £4,441
Stoke-on-Trent City Council 2011-03-08 GBP £3,349
Stoke-on-Trent City Council 2011-03-03 GBP £6,920
Stoke-on-Trent City Council 2011-02-24 GBP £10,000
Stoke-on-Trent City Council 2011-01-18 GBP £5,958

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOWNES AND WILLIAMSON 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 TypeFinal Meetings
Defending partyDOWNES & WILLIAMSON LIMITED T/A CLASSIC JOINERYEvent Date2016-11-01
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 30 December 2016. Time of members' meeting: 11:30 am. Time of creditors' meeting: 11:45 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Date of Appointment: 13 December 2013 Liquidator's Name and Address: Andrew Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: info@dmc-recovery.co.uk. Telephone: 0161 474 0920. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOWNES & WILLIAMSON LIMITEDEvent Date2013-12-13
Special Resolution (Pursuant to Section 282 and 283 of the Companies Act 2006 and 84(1)(b) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at Premier Inn Stoke, Stone Road, Stoke on Trent ST4 8JG , on 13 December 2013 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Andrew Bland be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Andrew Mark Bland , Office holder number: 9472, DMC Recovery Limited , 41 Greek Street, Stockport SK3 8AX . Telephone number: 0161 474 0920 Darren Young , Office holder capacity: Director : Dated this 13 December 2013
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOWNES & WILLIAMSON LIMITEDEvent Date2013-12-13
Liquidator's Name and Address: Andrew Mark Bland , DMC Recovery Limited , 41 Greek Street, Stockport SK3 8AX , Telephone number: 0161 474 0920 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNES AND WILLIAMSON 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 DOWNES AND WILLIAMSON 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.