Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Downing Reserve Power Limited
Downing Reserve Power Limited is a dissolved company incorporated on 7 November 2017 with the registered office located in London, City of London. Downing Reserve Power Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 November 2019
(5 years ago)
Was
2 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
11051499
Private limited company
Age
7 years
Incorporated
7 November 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Downing Reserve Power Limited
Contact
Update Details
Address
6th Floor, St Magnus House
3 Lower Thames Street
London
EC3R 6HD
United Kingdom
Same address since
incorporation
Companies in EC3R 6HD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Thomas Edward Mullard
Director • British • Lives in England • Born in Aug 1982
Colin George Eric Corbally
Director • Lives in England • Born in Nov 1968
Bagnall Energy Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Gateway To Wales Hotel Limited
Colin George Eric Corbally is a mutual person.
Active
Downing Corporate Finance Limited
Colin George Eric Corbally is a mutual person.
Active
The New Swan Limited
Colin George Eric Corbally is a mutual person.
Active
The Gateway To Wales (Holdings) Limited
Colin George Eric Corbally is a mutual person.
Active
The Club Limited
Colin George Eric Corbally is a mutual person.
Active
St Chad's (Birmingham) Holdings Limited
Colin George Eric Corbally is a mutual person.
Active
St Chad's (Birmingham) Hotel Limited
Colin George Eric Corbally is a mutual person.
Active
Craft Beer Pub Co Limited
Colin George Eric Corbally is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
30 Sep 2018
For period
30 Sep
⟶
30 Sep 2018
Traded for
12 months
Cash in Bank
£163
Turnover
Unreported
Employees
Unreported
Total Assets
£3.77M
Total Liabilities
-£3.8M
Net Assets
-£34.51K
Debt Ratio (%)
101%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 26 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 10 Sep 2019
Application To Strike Off
6 Years Ago on 29 Aug 2019
Full Accounts Submitted
6 Years Ago on 8 May 2019
Edward Barnaby Russell Simpson Resigned
6 Years Ago on 21 Dec 2018
Mr Thomas Edward Mullard Appointed
6 Years Ago on 21 Dec 2018
Confirmation Submitted
6 Years Ago on 13 Nov 2018
New Charge Registered
7 Years Ago on 18 Apr 2018
Accounting Period Shortened
7 Years Ago on 15 Mar 2018
Jonathan Robin Boss Resigned
7 Years Ago on 17 Jan 2018
Get Alerts
Get Credit Report
Discover Downing Reserve Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 10 Sep 2019
Application to strike the company off the register
Submitted on 29 Aug 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 8 May 2019
Appointment of Mr Thomas Edward Mullard as a director on 21 December 2018
Submitted on 18 Jan 2019
Termination of appointment of Edward Barnaby Russell Simpson as a director on 21 December 2018
Submitted on 18 Jan 2019
Confirmation statement made on 6 November 2018 with no updates
Submitted on 13 Nov 2018
Registration of charge 110514990001, created on 18 April 2018
Submitted on 19 Apr 2018
Current accounting period shortened from 30 November 2018 to 30 September 2018
Submitted on 15 Mar 2018
Termination of appointment of Jonathan Robin Boss as a director on 17 January 2018
Submitted on 17 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs