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

DOWNSITE LIMITED

GOSFORTH, NEWCASTLE UPON TYNE, NE3,
Company Registration Number
02989618
Private Limited Company
Dissolved

Dissolved 2017-09-22

Company Overview

About Downsite Ltd
DOWNSITE LIMITED was founded on 1994-11-14 and had its registered office in Gosforth. The company was dissolved on the 2017-09-22 and is no longer trading or active.

Key Data
Company Name
DOWNSITE LIMITED
 
Legal Registered Office
GOSFORTH
NEWCASTLE UPON TYNE
 
Filing Information
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
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 DOWNSITE LIMITED

Current Directors
Officer Role Date Appointed
PRIMA SECRETARY LIMITED
Company Secretary 2010-04-20
ROBERT ALEXANDER DICKINSON
Director 2007-10-25
IAN MIGHELL MONKS
Director 2009-09-04
FRANCIS OTHO MOORE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER PAUL THOMSON
Director 2007-05-18 2016-08-18
DINAH ANNE MOORE
Director 2007-10-25 2014-09-30
QUAYSECO LIMITED
Company Secretary 2007-05-18 2010-05-18
PHILIPPA FRANCES BLAKE-ROBERTS
Director 2007-05-18 2009-09-04
DINAH ANNE MOORE
Director 2007-05-18 2007-08-24
ROSAMUND EVELYN VAUGHAN
Director 2007-05-18 2007-08-14
CHARLES ARTHUR JOHN OLIVER-BELLASIS
Company Secretary 1994-12-15 2007-05-18
CHARLES ARTHUR JOHN OLIVER-BELLASIS
Director 1994-12-14 2007-05-18
HUGH RICHARD OLIVER-BELLASIS
Director 1994-12-15 2007-05-18
MOORE & BLATCH LIMITED
Company Secretary 1994-12-09 1994-12-15
HAROLD WILKS
Director 1994-12-09 1994-12-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-14 1994-12-09
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-14 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMA SECRETARY LIMITED CLEAR ANALYTICS LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED BOND DICKINSON HOLDINGS LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED BOND DICKINSON WEALTH LIMITED Company Secretary 2017-11-13 CURRENT 2017-02-20 Active
PRIMA SECRETARY LIMITED BOND DICKINSON LIMITED Company Secretary 2017-11-13 CURRENT 2017-08-31 Active
PRIMA SECRETARY LIMITED BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2017-11-13 CURRENT 2017-10-24 Active
PRIMA SECRETARY LIMITED MANITOWOC CRANE GROUP (UK) SUBCO LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
PRIMA SECRETARY LIMITED KILFROST GROUP LIMITED Company Secretary 2016-10-05 CURRENT 2009-06-10 Active
PRIMA SECRETARY LIMITED H G THOMPSON & SONS LIMITED Company Secretary 2016-10-01 CURRENT 1995-10-18 Active
PRIMA SECRETARY LIMITED GUISBOROUGH HOTELS LIMITED Company Secretary 2016-10-01 CURRENT 1972-03-10 Active
PRIMA SECRETARY LIMITED VISION ACADEMY LEARNING TRUST Company Secretary 2016-06-24 CURRENT 2016-06-24 Active
PRIMA SECRETARY LIMITED OMSCO PARTNERS LIMITED Company Secretary 2016-06-01 CURRENT 2004-01-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED OMSCO CYMRU CYFYNGEDIG Company Secretary 2016-06-01 CURRENT 2013-07-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED Company Secretary 2016-06-01 CURRENT 1997-06-02 Active
PRIMA SECRETARY LIMITED WELBILT FOODSERVICE HOLDING LIMITED Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
PRIMA SECRETARY LIMITED WELBILT FSG UK LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
PRIMA SECRETARY LIMITED CRESSWELL HALL ESTATES LIMITED Company Secretary 2015-05-20 CURRENT 2002-03-05 Active
PRIMA SECRETARY LIMITED NORTHUMBRIAN LEISURE LIMITED Company Secretary 2015-05-20 CURRENT 1999-03-17 Active
PRIMA SECRETARY LIMITED LINGFIELD EDUCATION TRUST Company Secretary 2014-11-06 CURRENT 2012-04-12 Active
PRIMA SECRETARY LIMITED PENTAGON FINE CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2003-08-13 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON FINE CHEMICALS LIMITED Company Secretary 2014-10-31 CURRENT 2003-08-13 Liquidation
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (PROPERTIES) LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Dissolved 2018-01-12
PRIMA SECRETARY LIMITED PENTAGON CHEMICAL SPECIALTIES LIMITED Company Secretary 2014-10-31 CURRENT 2002-03-28 Liquidation
PRIMA SECRETARY LIMITED PENTAGON CHEMICALS (HOLDINGS) LIMITED Company Secretary 2014-10-31 CURRENT 2001-11-19 Liquidation
PRIMA SECRETARY LIMITED ASCENT EXTRA LIMITED Company Secretary 2014-10-17 CURRENT 2014-08-29 Active
PRIMA SECRETARY LIMITED THE ASCENT ACADEMIES' TRUST Company Secretary 2014-10-17 CURRENT 2012-06-08 Active
PRIMA SECRETARY LIMITED PERINTI LIMITED Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
PRIMA SECRETARY LIMITED NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
PRIMA SECRETARY LIMITED SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED Company Secretary 2014-08-28 CURRENT 2007-03-13 Dissolved 2016-10-11
PRIMA SECRETARY LIMITED THE ENDOWMENT FUND FOR TACRI Company Secretary 2014-05-02 CURRENT 2006-04-19 Active
PRIMA SECRETARY LIMITED GUINNESS SUSTAINABLE SCHOOLS 2 LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
PRIMA SECRETARY LIMITED BD 1234 LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Dissolved 2015-08-18
PRIMA SECRETARY LIMITED CASTLE TRUST Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON FINANCIAL SERVICES LIMITED Company Secretary 2014-01-06 CURRENT 2013-01-15 Active
PRIMA SECRETARY LIMITED GROVE EUROPE PENSION TRUSTEES LIMITED Company Secretary 2013-12-01 CURRENT 1985-05-01 Active
PRIMA SECRETARY LIMITED BBA PENSION SCHEME TRUSTEE LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON WEALTH LIMITED Company Secretary 2013-04-11 CURRENT 2013-01-25 Active
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON HOLDINGS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
PRIMA SECRETARY LIMITED BISHOP HOGARTH CATHOLIC EDUCATION TRUST Company Secretary 2013-04-03 CURRENT 2011-10-13 Active
PRIMA SECRETARY LIMITED RIBBON ACADEMY TRUST Company Secretary 2012-07-05 CURRENT 2012-07-05 Active
PRIMA SECRETARY LIMITED ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) Company Secretary 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED SKILLS FOR LIFE TRUST Company Secretary 2012-02-27 CURRENT 2012-02-27 Active
PRIMA SECRETARY LIMITED VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED Company Secretary 2012-01-01 CURRENT 1998-12-02 Active
PRIMA SECRETARY LIMITED BOND DICKINSON SERVICE COMPANY LIMITED Company Secretary 2011-06-23 CURRENT 2011-02-03 Active
PRIMA SECRETARY LIMITED PATHFINDER MULTI ACADEMY TRUST Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
PRIMA SECRETARY LIMITED AMAZING MEDIA GROUP LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Active
PRIMA SECRETARY LIMITED GREY STREET RENOVATIONS LIMITED Company Secretary 2010-10-22 CURRENT 2007-01-23 Liquidation
PRIMA SECRETARY LIMITED HALLS FARM MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1998-06-08 Dissolved 2017-09-06
PRIMA SECRETARY LIMITED MANYDOWN PROPERTIES LIMITED Company Secretary 2010-04-20 CURRENT 1992-03-02 Dissolved 2017-09-22
PRIMA SECRETARY LIMITED MANYDOWN 2007 LIMITED Company Secretary 2010-04-20 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED THE MANYDOWN COMPANY LIMITED Company Secretary 2010-04-20 CURRENT 1962-02-23 Active
PRIMA SECRETARY LIMITED MANITOWOC EUROPE Company Secretary 2009-07-31 CURRENT 1979-02-14 Dissolved 2016-12-06
PRIMA SECRETARY LIMITED MANITOWOC POTAIN Company Secretary 2009-07-31 CURRENT 1961-11-10 Dissolved 2017-03-14
PRIMA SECRETARY LIMITED AURORIUM HOLDINGS UK LIMITED Company Secretary 2009-07-14 CURRENT 2003-10-29 Active
PRIMA SECRETARY LIMITED AURORIUM UK LIMITED Company Secretary 2009-07-14 CURRENT 1993-10-20 Active
PRIMA SECRETARY LIMITED SAW TECHNOLOGIES LIMITED Company Secretary 2009-03-20 CURRENT 1996-05-08 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED MERRYCHEF HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1996-11-07 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED ECCLESFIELD PROPERTIES LIMITED Company Secretary 2009-03-20 CURRENT 1992-02-04 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED VISCOUNT CATERING LIMITED Company Secretary 2009-03-20 CURRENT 1972-01-07 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MELIORA SPECTARE LIMITED Company Secretary 2009-03-20 CURRENT 1993-08-18 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1950-10-27 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED J.H.RAYNER(MINCING LANE)LIMITED Company Secretary 2009-03-20 CURRENT 1961-09-25 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED PUMPCROFT LIMITED Company Secretary 2009-03-20 CURRENT 1959-06-24 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED CONVOTHERM LIMITED Company Secretary 2009-03-20 CURRENT 1974-06-05 Dissolved 2014-02-18
PRIMA SECRETARY LIMITED TWILIGHT BAND LIMITED Company Secretary 2009-03-20 CURRENT 1970-02-25 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED ENODICOM LIMITED Company Secretary 2009-03-20 CURRENT 1991-06-28 Dissolved 2013-10-15
PRIMA SECRETARY LIMITED ELVADENE LIMITED Company Secretary 2009-03-20 CURRENT 1982-11-22 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED MERRYCHEF PROJECTS LIMITED Company Secretary 2009-03-20 CURRENT 1979-06-07 Dissolved 2013-10-01
PRIMA SECRETARY LIMITED HOMARK HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1992-04-30 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED KITCHEN VENTILATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 1954-11-12 Dissolved 2013-12-24
PRIMA SECRETARY LIMITED STEAMHAMMER LIMITED Company Secretary 2009-03-20 CURRENT 1975-05-06 Dissolved 2013-09-17
PRIMA SECRETARY LIMITED THE HOMARK GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1963-06-06 Dissolved 2014-04-15
PRIMA SECRETARY LIMITED ENODICOM NUMBER 2 LIMITED Company Secretary 2009-03-20 CURRENT 1979-05-24 Dissolved 2014-08-12
PRIMA SECRETARY LIMITED MEALSTREAM (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1994-08-02 Dissolved 2013-10-08
PRIMA SECRETARY LIMITED TURNER CURZON LIMITED Company Secretary 2009-03-20 CURRENT 1975-03-10 Dissolved 2013-09-03
PRIMA SECRETARY LIMITED ENODIS CLIFTON PARK LIMITED Company Secretary 2009-03-20 CURRENT 1984-04-16 Dissolved 2013-11-26
PRIMA SECRETARY LIMITED WHITLENGE DRINK EQUIPMENT LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-04 Dissolved 2015-06-09
PRIMA SECRETARY LIMITED WHITLENGE ACQUISITION LIMITED Company Secretary 2009-03-20 CURRENT 1991-12-10 Dissolved 2015-05-19
PRIMA SECRETARY LIMITED WATERROAD COMPANY LIMITED Company Secretary 2009-03-20 CURRENT 1998-09-22 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED MANITOWOC (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1984-03-28 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INVESTMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1948-06-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-03-20 CURRENT 1951-03-30 Active
PRIMA SECRETARY LIMITED ENODIS PROPERTY GROUP LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS GROUP LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS HANOVER Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS REGENT Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED ENODIS STRAND LTD Company Secretary 2009-03-20 CURRENT 2006-06-15 Active
PRIMA SECRETARY LIMITED WELBILT UK LIMITED Company Secretary 2009-03-20 CURRENT 1991-10-23 Active
PRIMA SECRETARY LIMITED MERRYCHEF LIMITED Company Secretary 2009-03-20 CURRENT 1992-08-14 Active
PRIMA SECRETARY LIMITED BERISFORD HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1991-07-15 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED ENODIS INDUSTRIAL HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 1994-01-14 Active
PRIMA SECRETARY LIMITED ENODIS INTERNATIONAL LIMITED Company Secretary 2009-03-20 CURRENT 1994-11-18 Active
PRIMA SECRETARY LIMITED ENODIS HOLDINGS LIMITED Company Secretary 2009-03-20 CURRENT 2001-11-28 Active
PRIMA SECRETARY LIMITED ENODIS MAPLE LEAF LTD Company Secretary 2009-03-20 CURRENT 2007-02-21 Active
PRIMA SECRETARY LIMITED MTW COUNTY LIMITED Company Secretary 2009-03-20 CURRENT 2008-01-24 Active
PRIMA SECRETARY LIMITED WELBILT (HALESOWEN) LIMITED Company Secretary 2009-03-20 CURRENT 1976-08-03 Active
PRIMA SECRETARY LIMITED MANITOWOC GROUP (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1910-05-26 Active
PRIMA SECRETARY LIMITED MANITOWOC HOLDINGS (UK) LIMITED Company Secretary 2009-03-20 CURRENT 1937-09-02 Active
PRIMA SECRETARY LIMITED ENODIS OXFORD Company Secretary 2009-03-20 CURRENT 2006-05-19 Active
PRIMA SECRETARY LIMITED CROSSCO (1080) LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Dissolved 2016-01-19
PRIMA SECRETARY LIMITED PASSDOWN PROPERTY COMPANY LIMITED Company Secretary 2007-10-18 CURRENT 2007-04-03 Active
PRIMA SECRETARY LIMITED JPL ENVIRONMENTAL LIMITED Company Secretary 2007-10-02 CURRENT 2001-11-06 Dissolved 2014-12-11
PRIMA SECRETARY LIMITED DICKINSON DEES LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
PRIMA SECRETARY LIMITED BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
PRIMA SECRETARY LIMITED TOM GAISFORD FENCING LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
PRIMA SECRETARY LIMITED DICKINSON DEES (CAMDEN HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED THE PROPERTY PARTNERSHIP (DORSET HOUSE) LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED DICKINSON DEES (ST ANN'S WHARF) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Dissolved 2014-10-28
PRIMA SECRETARY LIMITED DICKINSON DEES (TRINITY GARDENS) LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED NORTH NOMINEES LIMITED Company Secretary 2004-11-09 CURRENT 1993-10-07 Active - Proposal to Strike off
PRIMA SECRETARY LIMITED WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED Company Secretary 2004-11-09 CURRENT 1996-09-26 Active
PRIMA SECRETARY LIMITED IMMI LTD Company Secretary 2004-11-09 CURRENT 1999-07-21 Active
PRIMA SECRETARY LIMITED BIZDOCS LIMITED Company Secretary 2002-04-08 CURRENT 2001-02-28 Dissolved 2014-05-06
ROBERT ALEXANDER DICKINSON ST.JULIAN'S ESTATE LIMITED(THE) Director 2018-08-16 CURRENT 1905-03-03 Active
ROBERT ALEXANDER DICKINSON THE ST. JULIAN'S MANAGEMENT COMPANY LIMITED Director 2018-08-16 CURRENT 2005-09-02 Active
ROBERT ALEXANDER DICKINSON CROSS HOUSE HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ROBERT ALEXANDER DICKINSON LAMBTON SHARE PROPERTY COMPANY LIMITED Director 2012-01-24 CURRENT 2012-01-09 Active
ROBERT ALEXANDER DICKINSON HALLS FARM MANAGEMENT COMPANY LIMITED Director 2007-10-25 CURRENT 1998-06-08 Dissolved 2017-09-06
ROBERT ALEXANDER DICKINSON MANYDOWN PROPERTIES LIMITED Director 2007-10-25 CURRENT 1992-03-02 Dissolved 2017-09-22
ROBERT ALEXANDER DICKINSON THE MANYDOWN COMPANY LIMITED Director 2007-10-25 CURRENT 1962-02-23 Active
ROBERT ALEXANDER DICKINSON MANYDOWN 2007 LIMITED Director 2007-09-26 CURRENT 2007-04-03 Active
ROBERT ALEXANDER DICKINSON PASSDOWN PROPERTY COMPANY LIMITED Director 2007-09-11 CURRENT 2007-04-03 Active
ROBERT ALEXANDER DICKINSON THE JENIFER COLE CHARITABLE TRUST Director 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-12-16
ROBERT ALEXANDER DICKINSON WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED Director 2000-03-21 CURRENT 1996-09-26 Active
ROBERT ALEXANDER DICKINSON CROSS HOUSE BUILDINGS LIMITED Director 1993-06-09 CURRENT 1955-10-04 Active
IAN MIGHELL MONKS ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2017-07-04 CURRENT 1986-10-20 Active
IAN MIGHELL MONKS SOTTERLEY INVESTMENTS LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
IAN MIGHELL MONKS TRAFALGAR FARMING LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
IAN MIGHELL MONKS HALLS FARM MANAGEMENT COMPANY LIMITED Director 2009-09-04 CURRENT 1998-06-08 Dissolved 2017-09-06
IAN MIGHELL MONKS THE MANYDOWN COMPANY LIMITED Director 2009-09-04 CURRENT 1962-02-23 Active
IAN MIGHELL MONKS SOTTERLEY FARMS LIMITED Director 2004-08-06 CURRENT 1973-11-14 Active
IAN MIGHELL MONKS GEO. E. GITTUS & SONS LIMITED Director 2004-03-24 CURRENT 1958-02-24 Active
IAN MIGHELL MONKS ELVEDEN FARMS LIMITED Director 1997-02-27 CURRENT 1991-02-25 Active
FRANCIS OTHO MOORE HALLS FARM MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 1998-06-08 Dissolved 2017-09-06
FRANCIS OTHO MOORE MANYDOWN PROPERTIES LIMITED Director 2014-10-01 CURRENT 1992-03-02 Dissolved 2017-09-22
FRANCIS OTHO MOORE FIELD LANE FOUNDATION(THE) Director 2012-10-01 CURRENT 1908-06-03 Active

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
2017-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2016-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-264.70DECLARATION OF SOLVENCY
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMSON
2015-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 08/06/2015
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0114/11/15 FULL LIST
2015-11-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ
2014-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0114/11/14 FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR FRANCIS OTHO MOORE
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DINAH MOORE
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 01/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 06/12/2013
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0114/11/13 FULL LIST
2013-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-21AR0114/11/12 FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-21AR0114/11/11 FULL LIST
2010-11-25AR0114/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 15/11/2010
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THOMSON / 12/05/2010
2010-06-09AD02SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MIGHELL MONKS / 12/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH ANNE MOORE / 12/05/2010
2010-05-24AP04CORPORATE SECRETARY APPOINTED PRIMA SECRETARY LIMITED
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-03AR0114/11/09 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-21AP01DIRECTOR APPOINTED IAN MIGHELL MONKS
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BLAKE-ROBERTS
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-11-21363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11ELRESS386 DISP APP AUDS 30/11/07
2007-12-11RES13RE APPT AUDITORS 30/11/07
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-11-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2006-12-15363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-26363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-21363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-26363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-28AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DOWNSITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-10
Appointment of Liquidators2016-09-20
Notices to Creditors2016-09-20
Resolutions for Winding-up2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against DOWNSITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOWNSITE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DOWNSITE LIMITED

Intangible Assets
Patents
We have not found any records of DOWNSITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNSITE LIMITED
Trademarks
We have not found any records of DOWNSITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNSITE 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 (99999 - Dormant Company) as DOWNSITE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DOWNSITE 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 partyDOWNSITE LIMITEDEvent Date2017-04-05
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 TypeAppointment of Liquidators
Defending partyDOWNSITE LIMITEDEvent Date2016-09-12
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 TypeNotices to Creditors
Defending partyDOWNSITE LIMITEDEvent Date2016-09-12
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 TypeResolutions for Winding-up
Defending partyDOWNSITE LIMITEDEvent Date2016-09-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNSITE 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 DOWNSITE 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.