Company NameDowning Rudman & Bent Limited
DirectorJeremy Edward Bent
Company StatusActive
Company Number00509245
CategoryPrivate Limited Company
Incorporation Date26 June 1952(71 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Edward Bent
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(39 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDraycot Park Farm
Chippenham
Wiltshire
SN15 5LG
Secretary NameTarget Nominees Limited (Corporation)
StatusCurrent
Appointed15 October 2004(52 years, 4 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressLawrence House
Lower Bristol Road
Bath
BA2 9ET
Director NameAlfred Allan Cheriton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(39 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressFlat 36 Woodlands
Branksome Park
Poole
Dorset
BH13 6BG
Director NameDavid Christopher Dolman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleSurveyor
Correspondence Address35 The Breach
Devizes
Wilts
SN10 5BJ
Director NameRaymond Spurr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(39 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address17 Bath Road
Atworth
Melksham
Wiltshire
SN12 8JJ
Secretary NameRaymond Spurr
NationalityBritish
StatusResigned
Appointed12 September 1991(39 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address17 Bath Road
Atworth
Melksham
Wiltshire
SN12 8JJ
Director NameIan Richard Shenton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(48 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address3 Holly Close
Alveston
South Gloucestershire
BS35 3PW
Secretary NameMr Jeremy Edward Bent
NationalityBritish
StatusResigned
Appointed31 December 2000(48 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDraycot Park Farm
Chippenham
Wiltshire
SN15 5LG
Director NameGraeme Alexander Mackenzie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(49 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address22 Northlands Way
Tetbury
Gloucestershire
GL8 8YT
Wales
Director NameAnthony James Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(50 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2004)
RoleAccountant
Correspondence Address33 Devonshire Buildings
Bath
Somerset
BA2 4SU

Location

Registered Address5 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,565,090
Gross Profit£250,011
Net Worth£50,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Next Accounts Due30 July 2005 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due26 September 2016 (overdue)

Charges

29 August 2000Delivered on: 4 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 February 1975Delivered on: 14 February 1975
Satisfied on: 16 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed plant & machinery.
Fully Satisfied

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Restoration by order of the court (4 pages)
23 November 2011Restoration by order of the court (4 pages)
27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
23 September 2004Return made up to 12/09/04; full list of members (7 pages)
23 September 2004Return made up to 12/09/04; full list of members (7 pages)
24 March 2004Accounts made up to 30 September 2003 (17 pages)
24 March 2004Full accounts made up to 30 September 2003 (17 pages)
23 September 2003Return made up to 12/09/03; full list of members (8 pages)
23 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
1 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
1 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
6 May 2003Accounts made up to 30 June 2002 (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (16 pages)
14 October 2002Return made up to 12/09/02; full list of members (7 pages)
14 October 2002Return made up to 12/09/02; full list of members (7 pages)
27 November 2001Accounts made up to 30 June 2001 (17 pages)
27 November 2001Full accounts made up to 30 June 2001 (17 pages)
28 October 2001Return made up to 12/09/01; full list of members (6 pages)
28 October 2001Return made up to 12/09/01; full list of members (6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
5 February 2001Full accounts made up to 30 June 2000 (15 pages)
5 February 2001Accounts made up to 30 June 2000 (15 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned;director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001Secretary resigned;director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
11 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 December 2000Application for reregistration from PLC to private (1 page)
11 December 2000Re-registration of Memorandum and Articles (17 pages)
11 December 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 December 2000Re-registration of Memorandum and Articles (17 pages)
11 December 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
11 December 2000Application for reregistration from PLC to private (1 page)
11 December 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 November 2000Return made up to 12/09/00; full list of members (6 pages)
14 November 2000Return made up to 12/09/00; full list of members (6 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
3 July 2000Auditor's resignation (1 page)
3 July 2000Auditor's resignation (2 pages)
3 July 2000Auditor's resignation (1 page)
3 July 2000Auditor's resignation (2 pages)
3 February 2000Full accounts made up to 30 June 1999 (14 pages)
3 February 2000Accounts made up to 30 June 1999 (14 pages)
3 September 1999Return made up to 12/09/99; no change of members (8 pages)
3 September 1999Return made up to 12/09/99; no change of members (8 pages)
25 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
25 June 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 September 1998Return made up to 12/09/98; full list of members (6 pages)
18 September 1998Return made up to 12/09/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Accounts made up to 31 December 1997 (13 pages)
22 October 1997Return made up to 12/09/97; no change of members (4 pages)
22 October 1997Return made up to 12/09/97; no change of members (4 pages)
29 July 1997Accounts made up to 31 December 1996 (14 pages)
29 July 1997Full accounts made up to 31 December 1996 (14 pages)
20 September 1996Return made up to 12/09/96; full list of members (6 pages)
20 September 1996Return made up to 12/09/96; full list of members (6 pages)
2 August 1996Full accounts made up to 31 December 1995 (16 pages)
2 August 1996Accounts made up to 31 December 1995 (16 pages)
22 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
22 January 1996Particulars of contract relating to shares (3 pages)
22 January 1996Particulars of contract relating to shares (3 pages)
22 January 1996Ad 28/12/95--------- £ si 28589@1=28589 £ ic 51711/80300 (2 pages)
22 January 1996Ad 28/12/95--------- £ si 28589@1=28589 £ ic 51711/80300 (2 pages)
22 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 October 1995Return made up to 12/09/95; full list of members (6 pages)
18 October 1995Return made up to 12/09/95; full list of members (6 pages)
19 July 1995Full group accounts made up to 31 December 1994 (19 pages)
19 July 1995Full group accounts made up to 31 December 1994 (19 pages)
16 March 1993Declaration of satisfaction of mortgage/charge (1 page)
16 March 1993Declaration of satisfaction of mortgage/charge (1 page)