DOWNSEND LIMITED

Register to unlock more data on OkredoRegister

DOWNSEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00427955

Incorporation date

20/01/1947

Size

Dormant

Contacts

Registered address

Registered address

Seebeck House, 1 Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1947)
dot icon06/06/2013
Final Gazette dissolved following liquidation
dot icon06/03/2013
Return of final meeting in a members' voluntary winding up
dot icon06/09/2012
Appointment of a voluntary liquidator
dot icon06/09/2012
Resolutions
dot icon06/09/2012
Declaration of solvency
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/07/2012
Termination of appointment of Dean Vincent John Villa as a director on 2012-07-27
dot icon30/07/2012
Termination of appointment of Rees Withers as a director on 2012-07-27
dot icon11/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon19/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon21/10/2011
Director's details changed for Dean Vincent John Villa on 2011-09-01
dot icon21/10/2011
Director's details changed for Gary Narunsky on 2011-09-01
dot icon12/08/2011
Director's details changed for Rees Withers on 2011-08-12
dot icon18/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/04/2011
Termination of appointment of James Hudson as a director
dot icon25/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon31/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon16/03/2009
Return made up to 03/03/09; full list of members
dot icon06/03/2009
Accounts made up to 2008-08-31
dot icon28/04/2008
Full accounts made up to 2007-08-31
dot icon29/03/2008
Return made up to 03/03/08; full list of members
dot icon18/03/2008
Location of register of members
dot icon18/03/2008
Secretary's Change of Particulars / emw secretaries LIMITED / 09/07/2007 / HouseName/Number was: , now: seebeck house; Street was: seckloe house, now: one seebeck place; Area was: 101 north 13TH street, now: knowlhill; Post Town was: central milton keynes, now: milton keynes; Post Code was: MK9 3NX, now: MK5 8FR; Country was: , now: england
dot icon06/08/2007
Registered office changed on 06/08/07 from: seckloe house 101 north 13TH street milton keynes MK9 3NX
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon15/05/2007
Return made up to 03/03/06; full list of members; amend
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed;new director appointed
dot icon15/05/2007
Return made up to 03/03/07; full list of members
dot icon16/01/2007
Resolutions
dot icon01/06/2006
Full accounts made up to 2005-08-31
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon31/03/2006
Return made up to 03/03/06; full list of members
dot icon31/03/2006
Location of register of members address changed
dot icon31/03/2006
Location of register of members
dot icon29/04/2005
New director appointed
dot icon15/04/2005
Accounting reference date extended from 28/02/05 to 28/08/05
dot icon07/04/2005
Return made up to 03/03/05; full list of members
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Registered office changed on 07/04/05
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Registered office changed on 16/02/05 from: orbital house park view road berkhamsted hertfordshire HP4 3EY
dot icon23/12/2004
Secretary resigned;director resigned
dot icon17/12/2004
New director appointed
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
New director appointed
dot icon14/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon30/11/2004
New secretary appointed
dot icon23/11/2004
Full accounts made up to 2004-02-29
dot icon23/11/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon09/03/2004
Return made up to 03/03/04; full list of members
dot icon19/01/2004
New director appointed
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon28/03/2003
Accounting reference date extended from 31/08/02 to 28/02/03
dot icon18/03/2003
Return made up to 10/03/03; full list of members
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon24/09/2002
Resolutions
dot icon08/07/2002
Director's particulars changed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Secretary resigned;director resigned
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon26/06/2002
Auditor's resignation
dot icon26/06/2002
Registered office changed on 26/06/02 from: emerald house east street epsom surrey KT17 1HS
dot icon25/06/2002
Full accounts made up to 2001-08-31
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon24/06/2002
Declaration of assistance for shares acquisition
dot icon21/06/2002
Particulars of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Return made up to 10/03/02; full list of members
dot icon02/07/2001
Full accounts made up to 2000-08-31
dot icon24/05/2001
Return made up to 10/03/01; full list of members
dot icon24/05/2001
Location of register of members address changed
dot icon28/09/2000
Registered office changed on 28/09/00 from: 2 bloomsbury street london WC1B 3ST
dot icon12/09/2000
Miscellaneous
dot icon12/09/2000
Auditor's resignation
dot icon04/09/2000
Auditor's resignation
dot icon10/03/2000
Return made up to 10/03/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-08-31
dot icon24/08/1999
Secretary's particulars changed;director's particulars changed
dot icon24/08/1999
Director's particulars changed
dot icon26/03/1999
Return made up to 10/03/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-08-31
dot icon01/04/1998
Return made up to 10/03/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-08-31
dot icon29/04/1997
Return made up to 10/03/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-08-31
dot icon28/06/1996
Accounting reference date shortened from 31/12/96 to 31/08/96
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon08/03/1996
Return made up to 10/03/96; full list of members
dot icon23/10/1995
Director resigned
dot icon23/04/1995
Full accounts made up to 1994-12-31
dot icon10/03/1995
Location of register of members
dot icon10/03/1995
Return made up to 10/03/95; full list of members
dot icon10/03/1995
Location of register of members address changed
dot icon10/03/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon10/08/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 10/03/94; full list of members
dot icon21/09/1993
Particulars of mortgage/charge
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon02/04/1993
Return made up to 10/03/93; full list of members
dot icon20/01/1993
Registered office changed on 20/01/93 from: chapel house 24 nutford place london W1H 6AE
dot icon01/12/1992
Particulars of mortgage/charge
dot icon30/09/1992
Declaration of satisfaction of mortgage/charge
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Return made up to 10/03/92; full list of members
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Return made up to 18/03/91; full list of members
dot icon21/06/1990
Return made up to 10/03/90; full list of members
dot icon22/05/1990
Full accounts made up to 1989-12-31
dot icon30/10/1989
Return made up to 10/07/89; full list of members
dot icon05/10/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Particulars of mortgage/charge
dot icon14/03/1989
Registered office changed on 14/03/89 from: 12A upper berkeley street london W1H 7PE
dot icon16/02/1989
Certificate of change of name
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 30/09/88; full list of members
dot icon14/04/1988
Particulars of mortgage/charge
dot icon17/03/1988
Director resigned
dot icon10/12/1987
Full accounts made up to 1986-12-31
dot icon10/12/1987
Return made up to 25/09/87; full list of members
dot icon17/09/1987
Particulars of mortgage/charge
dot icon14/07/1987
Resolutions
dot icon13/06/1987
Memorandum and Articles of Association
dot icon03/09/1986
Full accounts made up to 1985-12-31
dot icon03/09/1986
Return made up to 04/07/86; full list of members
dot icon18/07/1986
Resolutions
dot icon31/05/1986
Director resigned
dot icon20/01/1947
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Villa, Dean Vincent John
Director
29/11/2004 - 27/07/2012
32
Narunsky, Gary Howard
Director
29/11/2004 - 07/02/2005
58
Rhodes, Phillip Baverstock
Director
11/11/2002 - 29/11/2004
29
EMW SECRETARIES LIMITED
Corporate Secretary
07/02/2005 - Present
279
Ring, Ronald Arthur
Secretary
12/06/2002 - 31/10/2004
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNSEND LIMITED

DOWNSEND LIMITED is an(a) Dissolved company incorporated on 20/01/1947 with the registered office located at Seebeck House, 1 Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNSEND LIMITED?

toggle

DOWNSEND LIMITED is currently Dissolved. It was registered on 20/01/1947 and dissolved on 06/06/2013.

Where is DOWNSEND LIMITED located?

toggle

DOWNSEND LIMITED is registered at Seebeck House, 1 Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does DOWNSEND LIMITED do?

toggle

DOWNSEND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOWNSEND LIMITED?

toggle

The latest filing was on 06/06/2013: Final Gazette dissolved following liquidation.