DOWNING PROPERTIES LIMITED
Overview
| Company Name | DOWNING PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06120990 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOWNING PROPERTIES LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DOWNING PROPERTIES LIMITED located?
| Registered Office Address | 37 Rising Sun Road Gawsworth SK11 7UZ Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOWNING PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for DOWNING PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DOWNING PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Leyland as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 56 Craig Road Macclesfield Cheshire SK11 7XN* on Jan 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 50 Waters Green Macclesfield Cheshire SK11 6JT* on Oct 25, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Renaissance Art & Wine Roylance Building Waters Green Macclesfield Cheshire SK11 6LH United Kingdom* on Jul 04, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr John Edward Leyland on Mar 25, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jayne Stephanie Leyland on Mar 25, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Paragon Gallery Waters Green Macclesfield Chesire SK11 6LH* on Mar 25, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Feb 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Edward Leyland on Feb 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jayne Stephanie Leyland on Feb 27, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Registered office address changed from * 56 Craig Road Macclesfield Cheshire SK11 7XN* on Oct 30, 2009 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DOWNING PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEYLAND, Jayne Stephanie | Secretary | 56 Craig Road SK11 7XN Macclesfield Cheshire | British | 109937810001 | ||||||
| LEYLAND, Jayne Stephanie | Director | Rising Sun Road Gawsworth SK11 7UZ Macclesfield 37 Cheshire | Uk | British | 109937810001 | |||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| DE RICHLEAU, Anthony | Director | 56 Craig Road SK11 7XN Macclesfield Cheshire | England | Welsh | 122771860001 | |||||
| LEYLAND, John Edward | Director | Renaissance Art & Wine Waters Green SK11 6LH Macclesfield The Roylance Building Cheshire United Kingdom | United Kingdom | British | 111490520003 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Does DOWNING PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 19, 2010 Delivered On Jul 23, 2010 | Outstanding | Amount secured £4,312.50 and all other monies due or to become due from the company to the chargee | |
Short particulars A rent deposit of £4,312.50. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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