Company NameDownings (Waste Recovery) Limited
Company StatusDissolved
Company Number01368656
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Charles Philip Downing
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 23 January 2018)
RoleSenior Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Nicholas Peter Downing
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(33 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Richard Meredith Downing
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(33 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameMr Jonathan Charles Philip Downing
StatusClosed
Appointed24 August 2012(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Leslie Henry Downing
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1993)
RoleDealer
Correspondence Address2c Rickerscote Avenue
Stafford
Staffordshire
ST17 4EZ
Director NameMrs Marion Eve Downing
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2000)
RoleSecretary
Correspondence Address42 Blythe Road
Moss Pit
Stafford
Staffordshire
ST17 9JX
Secretary NameMrs Marion Eve Downing
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address42 Blythe Road
Moss Pit
Stafford
Staffordshire
ST17 9JX
Director NameMrs Diane Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(22 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 August 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Leighswood
Wildwood
Stafford
Staffordshire
ST17 4QA
Secretary NameMrs Diane Downing
NationalityBritish
StatusResigned
Appointed06 September 2000(22 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 August 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Leighswood
Wildwood
Stafford
Staffordshire
ST17 4QA

Contact

Websitedowningltd.co.uk
Telephone01785 253786
Telephone regionStafford

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£308,444
Cash£4,553
Current Liabilities£542,578

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
30 November 2016Liquidators' statement of receipts and payments to 20 September 2016 (13 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
1 October 2015Administrator's progress report to 12 September 2015 (19 pages)
30 September 2015Administrator's progress report to 21 September 2015 (26 pages)
21 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 August 2015Statement of affairs with form 2.14B (19 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
5 June 2015Result of meeting of creditors (2 pages)
13 May 2015Statement of administrator's proposal (61 pages)
1 April 2015Registered office address changed from St Albans Road Astonfields Ind Est Stafford ST16 3DR to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from St Albans Road Astonfields Ind Est Stafford ST16 3DR to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 1 April 2015 (2 pages)
31 March 2015Appointment of an administrator (1 page)
25 February 2015Satisfaction of charge 2 in full (1 page)
25 February 2015Satisfaction of charge 1 in full (1 page)
25 February 2015Satisfaction of charge 4 in full (1 page)
25 February 2015Satisfaction of charge 3 in full (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 30,000
(4 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 30,000
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 30,000
(4 pages)
4 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 30,000
(4 pages)
4 February 2014Director's details changed for Mr Richard Meredith Downing on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Jonathan Charles Philip Downing on 4 February 2014 (2 pages)
4 February 2014Secretary's details changed for Mr Jonathan Charles Philip Downing on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mr Nicholas Peter Downing on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Jonathan Charles Philip Downing on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Richard Meredith Downing on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Nicholas Peter Downing on 4 February 2014 (2 pages)
4 February 2014Secretary's details changed for Mr Jonathan Charles Philip Downing on 4 February 2014 (1 page)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Jonathan Charles Philip Downing on 23 January 2013 (2 pages)
6 September 2012Appointment of Mr Jonathan Charles Philip Downing as a secretary (2 pages)
5 September 2012Termination of appointment of Diane Downing as a director (1 page)
5 September 2012Termination of appointment of Diane Downing as a secretary (1 page)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Appointment of Mr Nicholas Peter Downing as a director (2 pages)
30 April 2012Appointment of Mr Richard Meredith Downing as a director (2 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 February 2009Return made up to 01/12/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 January 2007Return made up to 01/12/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 February 2006Return made up to 01/12/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 July 2005Return made up to 01/12/04; full list of members; amend (7 pages)
18 November 2004Return made up to 01/12/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 November 2003Return made up to 01/12/03; full list of members (7 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
4 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
9 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 November 2001Return made up to 01/12/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
8 January 2001Return made up to 01/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
24 January 2000Return made up to 01/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 February 1999Return made up to 01/12/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 January 1998Return made up to 26/11/97; full list of members (6 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
11 December 1996Return made up to 01/12/96; change of members (6 pages)
3 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
4 January 1996Return made up to 01/12/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)