DOWNSEND PARENT COMPANY LIMITED

DOWNSEND PARENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDOWNSEND PARENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03231069
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DOWNSEND PARENT COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DOWNSEND PARENT COMPANY LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWNSEND PARENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLOTOUR LIMITEDJul 30, 1996Jul 30, 1996

    What are the latest accounts for DOWNSEND PARENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for DOWNSEND PARENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DOWNSEND PARENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Acre House 11-15 William Road London NW1 3ER on Sep 11, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 28, 2014

    LRESSP

    Termination of appointment of Dean Vincent John Villa as a director on Aug 21, 2014

    1 pagesTM01

    Termination of appointment of Rees Withers as a director on Aug 21, 2014

    1 pagesTM01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Aug 31, 2013

    9 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 61,660
    SH01

    Full accounts made up to Aug 31, 2012

    10 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Aug 31, 2011

    10 pagesAA

    Director's details changed for Dean Vincent John Villa on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Gary Narunsky on Sep 01, 2011

    2 pagesCH01

    Annual return made up to Jul 30, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Rees Withers on Aug 12, 2011

    2 pagesCH01

    Termination of appointment of James Hudson as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2010

    14 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Aug 31, 2009

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Aug 31, 2008

    14 pagesAA

    Who are the officers of DOWNSEND PARENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    NARUNSKY, Gary Howard
    11-15 William Road
    NW1 3ER London
    Acre House
    Director
    11-15 William Road
    NW1 3ER London
    Acre House
    United KingdomBritishDirector90974690001
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Secretary
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    BritishFinance Director40848270002
    LINFORD, Jennifer Margaret
    Bransty
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    Secretary
    Bransty
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    BritishCompany Director9781610002
    NARUNSKY, Gary Howard
    4 Cotman Close
    NW11 6PT London
    Secretary
    4 Cotman Close
    NW11 6PT London
    BritishDirector90974690001
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Secretary
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    BritishCompany Director52543770001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AUGHTERSON, Peter William
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    Director
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    British AustralianSchools Dir37698830004
    CROSS, Jean
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    BritishEducationalist118175910001
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritishDirector40848270002
    HUDSON, James Kingsley
    2 Park Close
    NN12 8XE Whittlebury
    Northamptonshire
    Director
    2 Park Close
    NN12 8XE Whittlebury
    Northamptonshire
    EnglandBritishChief Education Officer104829900001
    LINFORD, Christopher John
    Bransty
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    Director
    Bransty
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    BritishCompany Director9781620002
    LINFORD, Jennifer Margaret
    Bransty
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    Director
    Bransty
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    BritishCompany Director9781610002
    MABBUTT, Ian Porter
    66 Wimbledon Park Road
    SW18 5SH London
    Director
    66 Wimbledon Park Road
    SW18 5SH London
    BritishDirector44258440001
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritishChartered Accountant103078920001
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Director
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    United KingdomBritishCompany Director52543770001
    VILLA, Dean Vincent John
    Seebeck House
    1 Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    1 Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector154325240002
    WITHERS, Rees
    Seebeck House
    1 Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    1 Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    EnglandBritishDirector101696240001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does DOWNSEND PARENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2004
    Delivered On Dec 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(In It's Capacity as Security Agent for the Senior and Mezzanine Finance Parties)
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Jul 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all f/h and l/h land in england and wales vested in the chargor at the date of this debenture including, ashtead lodge 22 oakfield road ashtead in the name of downsend parent company limited surrey, mole valley t/n SY492292, downsend school 1 leatherhead road ashtead land on the southwest side of grange road ashtead t/n SY493504, ermyn way house grange road ashtead t/n SY621573, for details of further properties charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Dec 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or downsend limited to the chargee on any account whatsoever
    Short particulars
    Downsend school epsom lodge 6 norman avenue epsom surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • May 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or downsend limited to the chargee on any account whatsoever
    Short particulars
    Downsend school leatherhead lodge the rowans epsom road leatherhead surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • May 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or downsend limited to the chargee on any account whatsoever
    Short particulars
    Downsend school leatherhead lodge park rise leatherhead surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • May 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or downsend limited to the chargee on any account whatsoever
    Short particulars
    Downsend school ashtead lodge oakfield road ashtead surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • May 31, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DOWNSEND PARENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2014Commencement of winding up
    Aug 07, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0