Dissolved
Dissolved 2017-09-22
Company Information for DOWNSITE LIMITED
GOSFORTH, NEWCASTLE UPON TYNE, NE3,
|
Company Registration Number
02989618
Private Limited Company
Dissolved Dissolved 2017-09-22 |
Company Name | |
---|---|
DOWNSITE LIMITED | |
Legal Registered Office | |
GOSFORTH NEWCASTLE UPON TYNE | |
Company Number | 02989618 | |
---|---|---|
Date formed | 1994-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-09-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 00:52:18 |
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 |
---|---|---|
PRIMA SECRETARY LIMITED |
||
ROBERT ALEXANDER DICKINSON |
||
IAN MIGHELL MONKS |
||
FRANCIS OTHO MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PAUL THOMSON |
Director | ||
DINAH ANNE MOORE |
Director | ||
QUAYSECO LIMITED |
Company Secretary | ||
PHILIPPA FRANCES BLAKE-ROBERTS |
Director | ||
DINAH ANNE MOORE |
Director | ||
ROSAMUND EVELYN VAUGHAN |
Director | ||
CHARLES ARTHUR JOHN OLIVER-BELLASIS |
Company Secretary | ||
CHARLES ARTHUR JOHN OLIVER-BELLASIS |
Director | ||
HUGH RICHARD OLIVER-BELLASIS |
Director | ||
MOORE & BLATCH LIMITED |
Company Secretary | ||
HAROLD WILKS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAR ANALYTICS LIMITED | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active - Proposal to Strike off | |
BOND DICKINSON HOLDINGS LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
BOND DICKINSON FINANCIAL SERVICES LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
BOND DICKINSON WEALTH LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-02-20 | Active | |
BOND DICKINSON LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-08-31 | Active | |
BOND DICKINSON (TRUST CORPORATION) LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-10-24 | Active | |
MANITOWOC CRANE GROUP (UK) SUBCO LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
KILFROST GROUP LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2009-06-10 | Active | |
H G THOMPSON & SONS LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1995-10-18 | Active | |
GUISBOROUGH HOTELS LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1972-03-10 | Active | |
VISION ACADEMY LEARNING TRUST | Company Secretary | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
OMSCO PARTNERS LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
OMSCO CYMRU CYFYNGEDIG | Company Secretary | 2016-06-01 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1997-06-02 | Active | |
WELBILT FOODSERVICE HOLDING LIMITED | Company Secretary | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
WELBILT FSG UK LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
CRESSWELL HALL ESTATES LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2002-03-05 | Active | |
NORTHUMBRIAN LEISURE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1999-03-17 | Active | |
LINGFIELD EDUCATION TRUST | Company Secretary | 2014-11-06 | CURRENT | 2012-04-12 | Active | |
PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2003-08-13 | Dissolved 2018-01-12 | |
PENTAGON FINE CHEMICALS LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2003-08-13 | Liquidation | |
PENTAGON CHEMICALS (PROPERTIES) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2002-03-28 | Dissolved 2018-01-12 | |
PENTAGON CHEMICAL SPECIALTIES LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2002-03-28 | Liquidation | |
PENTAGON CHEMICALS (HOLDINGS) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2001-11-19 | Liquidation | |
ASCENT EXTRA LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2014-08-29 | Active | |
THE ASCENT ACADEMIES' TRUST | Company Secretary | 2014-10-17 | CURRENT | 2012-06-08 | Active | |
PERINTI LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST | Company Secretary | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2007-03-13 | Dissolved 2016-10-11 | |
THE ENDOWMENT FUND FOR TACRI | Company Secretary | 2014-05-02 | CURRENT | 2006-04-19 | Active | |
GUINNESS SUSTAINABLE SCHOOLS 2 LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
BD 1234 LIMITED | Company Secretary | 2014-02-14 | CURRENT | 2014-02-14 | Dissolved 2015-08-18 | |
CASTLE TRUST | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2013-01-15 | Active | |
GROVE EUROPE PENSION TRUSTEES LIMITED | Company Secretary | 2013-12-01 | CURRENT | 1985-05-01 | Active | |
BBA PENSION SCHEME TRUSTEE LIMITED | Company Secretary | 2013-06-19 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON WEALTH LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-01-25 | Active | |
WOMBLE BOND DICKINSON HOLDINGS LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
BISHOP HOGARTH CATHOLIC EDUCATION TRUST | Company Secretary | 2013-04-03 | CURRENT | 2011-10-13 | Active | |
RIBBON ACADEMY TRUST | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
SKILLS FOR LIFE TRUST | Company Secretary | 2012-02-27 | CURRENT | 2012-02-27 | Active | |
VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED | Company Secretary | 2012-01-01 | CURRENT | 1998-12-02 | Active | |
BOND DICKINSON SERVICE COMPANY LIMITED | Company Secretary | 2011-06-23 | CURRENT | 2011-02-03 | Active | |
PATHFINDER MULTI ACADEMY TRUST | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
AMAZING MEDIA GROUP LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2007-01-23 | Active | |
GREY STREET RENOVATIONS LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2007-01-23 | Liquidation | |
HALLS FARM MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1998-06-08 | Dissolved 2017-09-06 | |
MANYDOWN PROPERTIES LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1992-03-02 | Dissolved 2017-09-22 | |
MANYDOWN 2007 LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2007-04-03 | Active | |
THE MANYDOWN COMPANY LIMITED | Company Secretary | 2010-04-20 | CURRENT | 1962-02-23 | Active | |
MANITOWOC EUROPE | Company Secretary | 2009-07-31 | CURRENT | 1979-02-14 | Dissolved 2016-12-06 | |
MANITOWOC POTAIN | Company Secretary | 2009-07-31 | CURRENT | 1961-11-10 | Dissolved 2017-03-14 | |
AURORIUM HOLDINGS UK LIMITED | Company Secretary | 2009-07-14 | CURRENT | 2003-10-29 | Active | |
AURORIUM UK LIMITED | Company Secretary | 2009-07-14 | CURRENT | 1993-10-20 | Active | |
SAW TECHNOLOGIES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1996-05-08 | Dissolved 2014-04-15 | |
MERRYCHEF HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1996-11-07 | Dissolved 2013-10-08 | |
ECCLESFIELD PROPERTIES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-02-04 | Dissolved 2013-10-15 | |
VISCOUNT CATERING LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1972-01-07 | Dissolved 2013-10-15 | |
MELIORA SPECTARE LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1993-08-18 | Dissolved 2013-10-15 | |
MERRYCHEF LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1950-10-27 | Dissolved 2013-10-01 | |
J.H.RAYNER(MINCING LANE)LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1961-09-25 | Dissolved 2013-09-03 | |
PUMPCROFT LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1959-06-24 | Dissolved 2013-10-01 | |
CONVOTHERM LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1974-06-05 | Dissolved 2014-02-18 | |
TWILIGHT BAND LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1970-02-25 | Dissolved 2013-10-01 | |
ENODICOM LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-06-28 | Dissolved 2013-10-15 | |
ELVADENE LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1982-11-22 | Dissolved 2013-10-08 | |
MERRYCHEF PROJECTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1979-06-07 | Dissolved 2013-10-01 | |
HOMARK HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-04-30 | Dissolved 2014-04-15 | |
KITCHEN VENTILATION SERVICES LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1954-11-12 | Dissolved 2013-12-24 | |
STEAMHAMMER LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1975-05-06 | Dissolved 2013-09-17 | |
THE HOMARK GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1963-06-06 | Dissolved 2014-04-15 | |
ENODICOM NUMBER 2 LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1979-05-24 | Dissolved 2014-08-12 | |
MEALSTREAM (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-08-02 | Dissolved 2013-10-08 | |
TURNER CURZON LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1975-03-10 | Dissolved 2013-09-03 | |
ENODIS CLIFTON PARK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1984-04-16 | Dissolved 2013-11-26 | |
WHITLENGE DRINK EQUIPMENT LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-01-04 | Dissolved 2015-06-09 | |
WHITLENGE ACQUISITION LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-12-10 | Dissolved 2015-05-19 | |
WATERROAD COMPANY LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1998-09-22 | Dissolved 2016-01-19 | |
MANITOWOC (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1984-03-28 | Active - Proposal to Strike off | |
ENODIS INVESTMENTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1948-06-15 | Active - Proposal to Strike off | |
ENODIS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1951-03-30 | Active | |
ENODIS PROPERTY GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
ENODIS GROUP LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2001-11-28 | Active | |
ENODIS HANOVER | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
ENODIS REGENT | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
ENODIS STRAND LTD | Company Secretary | 2009-03-20 | CURRENT | 2006-06-15 | Active | |
WELBILT UK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-10-23 | Active | |
MERRYCHEF LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1992-08-14 | Active | |
BERISFORD HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
ENODIS INDUSTRIAL HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-01-14 | Active | |
ENODIS INTERNATIONAL LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1994-11-18 | Active | |
ENODIS HOLDINGS LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2001-11-28 | Active | |
ENODIS MAPLE LEAF LTD | Company Secretary | 2009-03-20 | CURRENT | 2007-02-21 | Active | |
MTW COUNTY LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2008-01-24 | Active | |
WELBILT (HALESOWEN) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1976-08-03 | Active | |
MANITOWOC GROUP (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1910-05-26 | Active | |
MANITOWOC HOLDINGS (UK) LIMITED | Company Secretary | 2009-03-20 | CURRENT | 1937-09-02 | Active | |
ENODIS OXFORD | Company Secretary | 2009-03-20 | CURRENT | 2006-05-19 | Active | |
CROSSCO (1080) LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2016-01-19 | |
PASSDOWN PROPERTY COMPANY LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-04-03 | Active | |
JPL ENVIRONMENTAL LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2001-11-06 | Dissolved 2014-12-11 | |
DICKINSON DEES LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
TOM GAISFORD FENCING LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
DICKINSON DEES (CAMDEN HOUSE) LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-10-28 | |
THE PROPERTY PARTNERSHIP (DORSET HOUSE) LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
DICKINSON DEES (ST ANN'S WHARF) LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Dissolved 2014-10-28 | |
DICKINSON DEES (TRINITY GARDENS) LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
NORTH NOMINEES LIMITED | Company Secretary | 2004-11-09 | CURRENT | 1993-10-07 | Active - Proposal to Strike off | |
WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED | Company Secretary | 2004-11-09 | CURRENT | 1996-09-26 | Active | |
IMMI LTD | Company Secretary | 2004-11-09 | CURRENT | 1999-07-21 | Active | |
BIZDOCS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2001-02-28 | Dissolved 2014-05-06 | |
ST.JULIAN'S ESTATE LIMITED(THE) | Director | 2018-08-16 | CURRENT | 1905-03-03 | Active | |
THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED | Director | 2018-08-16 | CURRENT | 2005-09-02 | Active | |
CROSS HOUSE HOLDINGS LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
LAMBTON SHARE PROPERTY COMPANY LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-09 | Active | |
HALLS FARM MANAGEMENT COMPANY LIMITED | Director | 2007-10-25 | CURRENT | 1998-06-08 | Dissolved 2017-09-06 | |
MANYDOWN PROPERTIES LIMITED | Director | 2007-10-25 | CURRENT | 1992-03-02 | Dissolved 2017-09-22 | |
THE MANYDOWN COMPANY LIMITED | Director | 2007-10-25 | CURRENT | 1962-02-23 | Active | |
MANYDOWN 2007 LIMITED | Director | 2007-09-26 | CURRENT | 2007-04-03 | Active | |
PASSDOWN PROPERTY COMPANY LIMITED | Director | 2007-09-11 | CURRENT | 2007-04-03 | Active | |
THE JENIFER COLE CHARITABLE TRUST | Director | 2007-08-10 | CURRENT | 2007-08-10 | Dissolved 2016-12-16 | |
WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED | Director | 2000-03-21 | CURRENT | 1996-09-26 | Active | |
CROSS HOUSE BUILDINGS LIMITED | Director | 1993-06-09 | CURRENT | 1955-10-04 | Active | |
ENGLEFIELD ESTATE TRUST CORPORATION LIMITED | Director | 2017-07-04 | CURRENT | 1986-10-20 | Active | |
SOTTERLEY INVESTMENTS LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
TRAFALGAR FARMING LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
HALLS FARM MANAGEMENT COMPANY LIMITED | Director | 2009-09-04 | CURRENT | 1998-06-08 | Dissolved 2017-09-06 | |
THE MANYDOWN COMPANY LIMITED | Director | 2009-09-04 | CURRENT | 1962-02-23 | Active | |
SOTTERLEY FARMS LIMITED | Director | 2004-08-06 | CURRENT | 1973-11-14 | Active | |
GEO. E. GITTUS & SONS LIMITED | Director | 2004-03-24 | CURRENT | 1958-02-24 | Active | |
ELVEDEN FARMS LIMITED | Director | 1997-02-27 | CURRENT | 1991-02-25 | Active | |
HALLS FARM MANAGEMENT COMPANY LIMITED | Director | 2014-10-01 | CURRENT | 1998-06-08 | Dissolved 2017-09-06 | |
MANYDOWN PROPERTIES LIMITED | Director | 2014-10-01 | CURRENT | 1992-03-02 | Dissolved 2017-09-22 | |
FIELD LANE FOUNDATION(THE) | Director | 2012-10-01 | CURRENT | 1908-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS OTHO MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DINAH MOORE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 06/12/2013 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/11/11 FULL LIST | |
AR01 | 14/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 15/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 12/05/2010 | |
AD02 | SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MIGHELL MONKS / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 12/05/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 14/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AP01 | DIRECTOR APPOINTED IAN MIGHELL MONKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BLAKE-ROBERTS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
ELRES | S386 DISP APP AUDS 30/11/07 | |
RES13 | RE APPT AUDITORS 30/11/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION |
Final Meetings | 2017-04-10 |
Appointment of Liquidators | 2016-09-20 |
Notices to Creditors | 2016-09-20 |
Resolutions for Winding-up | 2016-09-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 DOWNSITE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOWNSITE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DOWNSITE LIMITED | Event Date | 2017-04-05 |
We hereby give notice that Final Meeting of Members will be held pursuant to Section 94 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 23 May 2017 at 10.45am for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Forms of proxy must be lodged at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS no later than 12 noon on the business day before the meeting. Date of Appointment: 12 September 2016. Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and Andrew David Haslam, (IP No. 9551) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: Andrew David Haslam and Gordon Smythe Goldie, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Ag EF102621 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOWNSITE LIMITED | Event Date | 2016-09-12 |
Gordon Smythe Goldie , (IP No. 5799) and Andrew David Haslam , (IP No. 9551) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . : Further details contact: Gordon Smythe Goldie, and Andrew David Haslam, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DOWNSITE LIMITED | Event Date | 2016-09-12 |
Notice is hereby given that the Creditors of the above named Company, are required, on or before 12 December 2016 to send in their names and addresses with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the undersigned Gordon Smythe Goldie and Andrew David Haslam of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, or by their solicitors to personally come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 12 September 2016 . Office Holder details: Gordon Smythe Goldie , (IP No. 5799) and Andrew David Haslam , (IP No. 9551) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . Further details contact: Gordon Smythe Goldie, and Andrew David Haslam, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOWNSITE LIMITED | Event Date | 2016-09-12 |
At a General Meeting of the above-named Company, duly convened, and held at 4 More London Riverside, London SE1 2AU, on 12 September 2016 , the following resolutions were passed as a Special and Ordinary resolution: That the Company be wound up voluntarily and that Gordon Smythe Goldie , (IP No. 5799) and Andrew David Haslam , (IP No. 9551) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be and are hereby appointed Liquidators for the purpose of such voluntary winding-up and may act jointly and severally in respect of matters regarding the liquidation, if applicable. Further details contact: Gordon Smythe Goldie, and Andrew David Haslam, Tel: 0191 285 0321, Email: Nikki.forkin@taitwalker.co.uk | |||
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. |