DOWNING PUB EIS ONE LIMITED

DOWNING PUB EIS ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDOWNING PUB EIS ONE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07105793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DOWNING PUB EIS ONE LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is DOWNING PUB EIS ONE LIMITED located?

    Registered Office Address
    Suite 1a 40 King Street
    M2 6BA Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWNING PUB EIS ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAVERNIUS LIMITEDMay 21, 2010May 21, 2010
    OLD RED LION KENNINGTON LIMITEDDec 15, 2009Dec 15, 2009

    What are the latest accounts for DOWNING PUB EIS ONE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for DOWNING PUB EIS ONE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 09, 2025
    Next Confirmation Statement DueJun 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2024
    OverdueYes

    What are the latest filings for DOWNING PUB EIS ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Grant Leslie Whitehouse as a secretary on May 27, 2025

    1 pagesTM02

    Liquidators' statement of receipts and payments to Apr 11, 2025

    12 pagesLIQ03

    Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on May 12, 2025

    3 pagesAD01

    Change of details for Craft Beer Pub Co Limited as a person with significant control on Jan 06, 2025

    2 pagesPSC05

    Director's details changed for Mr Martin Gordon Robertson on Nov 05, 2024

    2 pagesCH01

    Secretary's details changed for Grant Leslie Whitehouse on Sep 30, 2024

    1 pagesCH03

    Confirmation statement made on Jun 09, 2024 with updates

    4 pagesCS01

    Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on Apr 27, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 12, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Jun 30, 2023

    20 pagesAA

    Termination of appointment of Colin George Eric Corbally as a director on Nov 24, 2023

    1 pagesTM01

    Notification of Craft Beer Pub Co Limited as a person with significant control on Nov 08, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 26, 2023

    2 pagesPSC09

    Group of companies' accounts made up to Jun 30, 2022

    34 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 09, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    40 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Termination of appointment of Mark Nicholas Crowther as a director on Nov 11, 2021

    1 pagesTM01

    Appointment of Colin George Eric Corbally as a director on Oct 19, 2021

    2 pagesAP01

    Who are the officers of DOWNING PUB EIS ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Martin Gordon
    40 King Street
    M2 6BA Manchester
    Suite 1a
    Greater Manchester
    Director
    40 King Street
    M2 6BA Manchester
    Suite 1a
    Greater Manchester
    EnglandEnglish253439620004
    WHITEHOUSE, Grant Leslie
    Lower Thames Street
    EC3R 6EN London
    10
    England
    Secretary
    Lower Thames Street
    EC3R 6EN London
    10
    England
    British150679860001
    BEAUMONT, Paul Joseph
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish105561500001
    CORBALLY, Colin George Eric
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Director
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    EnglandBritish119811940006
    CROWTHER, Mark Nicholas
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    Director
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    EnglandBritish104967480002
    KENEE, Steven Michael
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    Director
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    EnglandBritish164520500002
    THOMAS, Anthony James
    1 Valmar Works
    SE5 9NW London
    Jute House
    United Kingdom
    Director
    1 Valmar Works
    SE5 9NW London
    Jute House
    United Kingdom
    EnglandBritish66485320005

    Who are the persons with significant control of DOWNING PUB EIS ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lower Thames Street
    EC3R 6AF London
    10
    England
    Nov 08, 2021
    Lower Thames Street
    EC3R 6AF London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08878823
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Downing Two Vct Plc
    Lower Thames Street
    EC3R 6HD London
    6th Floor, St Magnus House
    England
    Apr 06, 2016
    Lower Thames Street
    EC3R 6HD London
    6th Floor, St Magnus House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number05334418
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for DOWNING PUB EIS ONE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2019Nov 08, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DOWNING PUB EIS ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2024Commencement of winding up
    Apr 12, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Brian Coleman
    Fts Recovery Limited 3rd Floor Tootal Building 56 Oxford Street
    M1 6EU Manchester
    practitioner
    Fts Recovery Limited 3rd Floor Tootal Building 56 Oxford Street
    M1 6EU Manchester
    Marco Piacquadio
    3rd Floor Tootal House 56 Oxford Street
    M1 6EU Manchester
    Greater Manchester
    practitioner
    3rd Floor Tootal House 56 Oxford Street
    M1 6EU Manchester
    Greater Manchester

    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