Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNTURN GREENBUSH LTD
Company Information for

DOWNTURN GREENBUSH LTD

BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
Company Registration Number
03947866
Private Limited Company
Liquidation

Company Overview

About Downturn Greenbush Ltd
DOWNTURN GREENBUSH LTD was founded on 2000-03-14 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Downturn Greenbush Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DOWNTURN GREENBUSH LTD
 
Legal Registered Office
BALLIOL HOUSE
SOUTHERNHAY GARDENS
EXETER
EX1 1NP
Other companies in EX1
 
Previous Names
EUROPA PARK SERVICES LTD25/11/2011
FOXHUNTERS INN LIMITED10/04/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNTURN GREENBUSH LTD
Is this data useful to you?
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.
Companies with same name DOWNTURN GREENBUSH LTD
The following companies were found which have the same name as DOWNTURN GREENBUSH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOWNTURN GREENBUSH LTD Unknown

Company Officers of DOWNTURN GREENBUSH LTD

Current Directors
Officer Role Date Appointed
GRAHAM JAMES TOMS
Company Secretary 2002-03-15
GRAHAM JAMES TOMS
Director 2000-04-01
SUSAN MARGARET TOMS
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET TOMS
Company Secretary 2000-04-01 2011-03-14
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-03-14 2000-03-14
FIRST DIRECTORS LIMITED
Nominated Director 2000-03-14 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JAMES TOMS THE HUB (WOOLACOMBE) LTD Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
GRAHAM JAMES TOMS WOOLACOMBE BUILDING SERVICES LTD Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
GRAHAM JAMES TOMS BRODY'S (WOOLACOMBE) LIMITED Director 2015-07-01 CURRENT 2013-07-19 Active - Proposal to Strike off
GRAHAM JAMES TOMS RALEGH'S CROSS CAMPING LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
SUSAN MARGARET TOMS BRODY'S (WOOLACOMBE) LIMITED Director 2015-07-01 CURRENT 2013-07-19 Active - Proposal to Strike off
SUSAN MARGARET TOMS RALEGH'S CROSS CAMPING LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
SUSAN MARGARET TOMS BRODY'S (EXETER) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
SUSAN MARGARET TOMS EUROPA PARK SERVICE STATION LTD Director 2010-12-21 CURRENT 2010-12-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-19WU15Compulsory liquidation. Final meeting
2019-07-03WU07Compulsory liquidation winding up progress report
2019-07-03WU07Compulsory liquidation winding up progress report
2018-05-11WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1
2018-05-11WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1
2017-05-12WU07Compulsory liquidation winding up progress report
2016-06-07LIQ MISCINSOLVENCY:Progress report ENDS19/04/2016
2015-04-29LIQ MISCINSOLVENCY:annual progress report for period up to 19/04/2015
2015-02-12COCOMPCompulsory winding up order
2015-02-124.31Compulsory liquidaton liquidator appointment
2015-02-12LIQ MISC OCCourt order insolvency:C.O. To remove Chris Norman/replace Julie Anne Palmer liquidator
2014-05-19LIQ MISCInsolvency:progress report
2013-05-03LIQ MISCInsolvency:re progress report 20/04/2012-19/04/2013
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/12 FROM 96 High Street Ilfracombe Devon EX34 9NH
2012-04-274.31Compulsory liquidaton liquidator appointment
2012-02-03COCOMPCompulsory winding up order
2011-11-25RES15CHANGE OF NAME 21/11/2011
2011-11-25CERTNMCompany name changed europa park services LTD\certificate issued on 25/11/11
2011-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10LATEST SOC10/05/11 STATEMENT OF CAPITAL;GBP 2
2011-05-10AR0114/03/11 ANNUAL RETURN FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET TOMS / 14/03/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TOMS / 14/03/2011
2011-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN TOMS
2011-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JAMES TOMS on 2011-03-14
2010-11-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0114/03/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TOMS / 14/03/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES TOMS / 14/03/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TOMS / 01/03/2008
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TOMS / 01/03/2008
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TOMS / 01/03/2008
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN TOMS / 01/03/2008
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-04-10CERTNMCOMPANY NAME CHANGED FOXHUNTERS INN LIMITED CERTIFICATE ISSUED ON 10/04/03
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 100 QUEEN STREET NEWTON ABBOT DEVON TQ12 2EU
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-20288aNEW SECRETARY APPOINTED
2001-06-25363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-25288aNEW DIRECTOR APPOINTED
2000-05-04288bDIRECTOR RESIGNED
2000-05-04288bSECRETARY RESIGNED
2000-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to DOWNTURN GREENBUSH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-06-19
Appointment of Liquidators2015-02-23
Final Meetings2012-11-28
Winding-Up Orders2012-02-15
Petitions to Wind Up (Companies)2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against DOWNTURN GREENBUSH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of DOWNTURN GREENBUSH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNTURN GREENBUSH LTD
Trademarks
We have not found any records of DOWNTURN GREENBUSH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNTURN GREENBUSH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNTURN GREENBUSH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDOWNTURN GREENBUSH LIMITEDEvent Date2015-02-04
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 TypeFinal Meetings
Defending partyDOWNTURN GREENBUSH LIMITEDEvent Date2012-04-20
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 TypeNotice of Intended Dividends
Defending partyDOWNTURN GREENBUSH LTDEvent Date2012-04-20
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 TypeWinding-Up Orders
Defending partyDOWNTURN GREENBUSH LIMITEDEvent Date2012-01-19
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 ADAMSEvent TypePetitions to Wind Up (Companies)
Defending partyDOWNTURN GREENBUSH LIMITEDEvent Date2011-11-24
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNTURN GREENBUSH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNTURN GREENBUSH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.