Liquidation
Company Information for DOWNTURN GREENBUSH LTD
BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
|
Company Registration Number
03947866
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DOWNTURN GREENBUSH LTD | ||||
Legal Registered Office | ||||
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP Other companies in EX1 | ||||
Previous Names | ||||
|
Company Number | 03947866 | |
---|---|---|
Company ID Number | 03947866 | |
Date formed | 2000-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 14/03/2011 | |
Return next due | 11/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:01:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOWNTURN GREENBUSH LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JAMES TOMS |
||
GRAHAM JAMES TOMS |
||
SUSAN MARGARET TOMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARGARET TOMS |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HUB (WOOLACOMBE) LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
WOOLACOMBE BUILDING SERVICES LTD | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
BRODY'S (WOOLACOMBE) LIMITED | Director | 2015-07-01 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
RALEGH'S CROSS CAMPING LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
BRODY'S (WOOLACOMBE) LIMITED | Director | 2015-07-01 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
RALEGH'S CROSS CAMPING LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
BRODY'S (EXETER) LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
EUROPA PARK SERVICE STATION LTD | Director | 2010-12-21 | CURRENT | 2010-12-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1 | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Progress report ENDS19/04/2016 | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 19/04/2015 | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC OC | Court order insolvency:C.O. To remove Chris Norman/replace Julie Anne Palmer liquidator | |
LIQ MISC | Insolvency:progress report | |
LIQ MISC | Insolvency:re progress report 20/04/2012-19/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/12 FROM 96 High Street Ilfracombe Devon EX34 9NH | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF NAME 21/11/2011 | |
CERTNM | Company name changed europa park services LTD\certificate issued on 25/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET TOMS / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TOMS / 14/03/2011 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN TOMS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JAMES TOMS on 2011-03-14 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TOMS / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES TOMS / 14/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TOMS / 01/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TOMS / 01/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TOMS / 01/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TOMS / 01/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FOXHUNTERS INN LIMITED CERTIFICATE ISSUED ON 10/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 100 QUEEN STREET NEWTON ABBOT DEVON TQ12 2EU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-06-19 |
Appointment of Liquidators | 2015-02-23 |
Final Meetings | 2012-11-28 |
Winding-Up Orders | 2012-02-15 |
Petitions to Wind Up (Companies) | 2012-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNTURN GREENBUSH LTD
The top companies supplying to UK government with the same SIC code (5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified) as DOWNTURN GREENBUSH LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOWNTURN GREENBUSH LIMITED | Event Date | 2015-02-04 |
In the Barnstaple County Court case number 182 Liquidation Type: Compulsory Notice is hereby given that I, Julie Anne Palmer , of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP , was appointed as Joint Liquidator with Ian Edward Walker also of Begbies Traynor (Central) LLP of the above named company pursuant to a block transfer Order dated 23 December 2014 . By the Order, Christopher Norman ceased to act as Joint Liquidator of the above named company and I was appointed Joint Liquidator of the company in his place. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DOWNTURN GREENBUSH LIMITED | Event Date | 2012-04-20 |
Notice is hereby given pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 that a Final Meeting of Creditors of the above Company will be held at the offices of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP on 14 January 2013 at 11.30 am for the purpose of: i) having an account laid before it showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator ii) determining whether the Liquidator should have his release under Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies should be lodged at the address shown above no later than 4.00 pm on the business day before the meeting. Ian Edward Walker Joint Liquidator : Christopher Norman (IP Number 7920) and Ian Edward Walker (IP Number 6537) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP were appointed as Joint Liquidators of the Company on 20 April 2012 . Further information about this case is available from the offices of Begbies Traynor (Central) LLP on 01392 260800 . | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DOWNTURN GREENBUSH LTD | Event Date | 2012-04-20 |
In the Barnstaple County Court case number 182 The Joint Liquidators intend to declare a first and final dividend to the creditors of the Company who have not yet proved their debts are required, on or before the 19 July 2019, to submit their proof of debt to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP, and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. Any creditor who has not proved their debt by the last date for proving will be excluded from the dividend which we intend to declare within the period of 2 months of that date. Any creditor who requires a proof of debt form can request a copy of the same by contacting Lin Gartland whose contact details are provided below. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 20 April 2012 . Further information about this case is available from Lin Gartland at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at exeter@begbies-traynor.com. Ian Edward Walker and Julie Anne Palmer , Joint Liquidators 18 June 2019 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DOWNTURN GREENBUSH LIMITED | Event Date | 2012-01-19 |
In the Barnstaple County Court case number 182 Liquidator appointed: R Clack 1st Floor Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | LESLEY ADAMS AND BARBARA ADAMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DOWNTURN GREENBUSH LIMITED | Event Date | 2011-11-24 |
In the Barnstaple County Court case number 0135 A Petition to wind up the above-named Company of registered address 96 High Street, Ilfracombe, Devon EX34 9NH , presented on 24 November 2011 by LESLEY ADAMS AND BARBARA ADAMS , claiming to be Creditors of the Company, will be heard at Barnstaple County Court, 8th Floor, Civic Centre, Barnstaple, Devon EX31 1DX, on 19 January 2012 , at 3.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2012. The Petitioners Solicitor is Slee Blackwell , 10 Cross Street, Barnstaple, Devon . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |