Company NameT R Downs Holdings Limited
Company StatusDissolved
Company Number08992454
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Dissolution Date22 April 2024 (3 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Robin Downs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Andrew Charles Webley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2022(8 years after company formation)
Appointment Duration2 years (closed 22 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY
Secretary NameAlyson Downs
StatusResigned
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts14 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 April

Filing History

22 January 2024Return of final meeting in a members' voluntary winding up (12 pages)
1 August 2023Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 1 August 2023 (2 pages)
1 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-20
(1 page)
1 August 2023Declaration of solvency (7 pages)
1 August 2023Appointment of a voluntary liquidator (3 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 14 April 2022 (10 pages)
1 June 2022Appointment of Mr Andrew Charles Webley as a director on 14 April 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
1 June 2022Cessation of Timothy Robin Downs as a person with significant control on 14 April 2022 (1 page)
1 June 2022Termination of appointment of Alyson Downs as a secretary on 14 April 2022 (1 page)
1 June 2022Notification of Webley Holdings (Uk) Limited as a person with significant control on 14 April 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
7 April 2022Current accounting period extended from 31 March 2022 to 14 April 2022 (1 page)
5 January 2022Change of details for Mr Timothy Robin Downs as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Director's details changed for Mr Timothy Robin Downs on 5 January 2022 (2 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 April 2021Change of details for Mr Timothy Robin Downs as a person with significant control on 27 October 2020 (2 pages)
12 April 2021Director's details changed for Mr Timothy Robin Downs on 27 October 2020 (2 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 July 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 March 2017Director's details changed for Timothy Robin Downs on 24 February 2017 (2 pages)
23 March 2017Director's details changed for Timothy Robin Downs on 24 February 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Appointment of Alyson Downs as a secretary on 1 October 2015 (3 pages)
9 October 2015Appointment of Alyson Downs as a secretary on 1 October 2015 (3 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Change of share class name or designation (2 pages)
24 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 1,000
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 1,000
(4 pages)
24 April 2014Appointment of Timothy Robin Downs as a director (3 pages)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
24 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
24 April 2014Appointment of Timothy Robin Downs as a director (3 pages)
11 April 2014Incorporation (38 pages)
11 April 2014Termination of appointment of Laurence Adams as a director (1 page)
11 April 2014Incorporation (38 pages)
11 April 2014Termination of appointment of Laurence Adams as a director (1 page)