ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downing Pub Eis One Limited

Downing Pub Eis One Limited is a liquidation company incorporated on 15 December 2009 with the registered office located in Manchester, Greater Manchester. Downing Pub Eis One Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
07105793
Private limited company
Age
15 years
Incorporated 15 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2024 (1 year 3 months ago)
Next confirmation dated 9 June 2025
Was due on 23 June 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 160 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
Suite 1a 40 King Street
Manchester
Greater Manchester
M2 6BA
Address changed on 12 May 2025 (3 months ago)
Previous address was 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
11
Controllers (PSC)
1
Director • English • Lives in England • Born in Aug 1966
Secretary • British
Craft Beer Pub Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eison Build Ltd
Martin Gordon Robertson is a mutual person.
Active
Branchspace Limited
Martin Gordon Robertson is a mutual person.
Active
Clarilis Limited
Martin Gordon Robertson is a mutual person.
Active
Woodbridge Solar Limited
Martin Gordon Robertson is a mutual person.
Active
Craft Beer Pub Co Limited
Martin Gordon Robertson is a mutual person.
Active
Holte North Limited
Martin Gordon Robertson is a mutual person.
Active
Exclusive Events Venues Limited
Martin Gordon Robertson is a mutual person.
Active
OLD Bishop's Palace Limited
Martin Gordon Robertson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£739.65K
Decreased by £9.23M (-93%)
Turnover
£842.72K
Decreased by £671.28K (-44%)
Employees
2
Decreased by 60 (-97%)
Total Assets
£777.39K
Decreased by £9.28M (-92%)
Total Liabilities
-£395.97K
Decreased by £717.03K (-64%)
Net Assets
£381.42K
Decreased by £8.56M (-96%)
Debt Ratio (%)
51%
Increased by 39.87% (+360%)
Latest Activity
Grant Leslie Whitehouse Resigned
3 Months Ago on 27 May 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Craft Beer Pub Co Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Mr Martin Gordon Robertson Details Changed
10 Months Ago on 5 Nov 2024
Grant Leslie Whitehouse Details Changed
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 27 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Apr 2024
Declaration of Solvency
1 Year 4 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Get Credit Report
Discover Downing Pub Eis One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
Submitted on 27 May 2025
Liquidators' statement of receipts and payments to 11 April 2025
Submitted on 13 May 2025
Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 12 May 2025
Submitted on 12 May 2025
Change of details for Craft Beer Pub Co Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Martin Gordon Robertson on 5 November 2024
Submitted on 5 Nov 2024
Secretary's details changed for Grant Leslie Whitehouse on 30 September 2024
Submitted on 2 Oct 2024
Confirmation statement made on 9 June 2024 with updates
Submitted on 11 Jun 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 27 April 2024
Submitted on 27 Apr 2024
Resolutions
Submitted on 27 Apr 2024
Appointment of a voluntary liquidator
Submitted on 27 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year