Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSEDOWN(2018) PLC
Company Information for

CLOSEDOWN(2018) PLC

ROUEN HOUSE C/O GHCP SERVICES LIMITED, ROUEN ROAD, NORWICH, NR1 1RB,
Company Registration Number
05055833
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Closedown(2018) Plc
CLOSEDOWN(2018) PLC was founded on 2004-02-25 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Closedown(2018) Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLOSEDOWN(2018) PLC
 
Legal Registered Office
ROUEN HOUSE C/O GHCP SERVICES LIMITED
ROUEN ROAD
NORWICH
NR1 1RB
Other companies in W1S
 
Previous Names
TOLEDO MINING CORPORATION PLC05/12/2018
TOLEDO COPPER CORPORATION PLC24/09/2004
TOLEDO MINING CORPORATION PLC03/03/2004
Filing Information
Company Number 05055833
Company ID Number 05055833
Date formed 2004-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/12/2018
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts GROUP
Last Datalog update: 2019-05-06 10:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSEDOWN(2018) PLC
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.

Company Officers of CLOSEDOWN(2018) PLC

Current Directors
Officer Role Date Appointed
GHCP SERVICES LTD
Company Secretary 2013-12-20
ADRIAN WILLIAM HARVEY
Director 2014-12-19
VICTOR KOLESNIKOV
Director 2015-04-22
CONSTANTINE THANASSOULAS
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ISIDRO CONSUNJI
Director 2012-12-14 2014-12-19
VICTOR LIMLINGAN
Director 2013-12-20 2014-12-19
CESAR SIMBULAN
Director 2013-12-20 2014-12-19
ADRIAN WILLIAM HARVEY
Company Secretary 2012-06-29 2013-12-19
VICTOR KOLESNIKOV
Director 2011-02-01 2013-12-19
JASON AUN MIN CHENG
Director 2009-07-07 2013-10-15
ROBERT JOHN GARTON JENKINS
Director 2012-12-14 2013-10-15
SIMON ANTHONY ROGER PURKISS
Director 2008-06-27 2013-10-15
REGINALD GEORGE ECCLES
Director 2007-03-13 2012-07-11
THRINGS LLP
Company Secretary 2010-06-29 2012-06-29
FELIX JOHN CLEWETT POLE
Director 2008-06-27 2011-06-30
THRING TOWNSEND LEE & PEMBERTONS
Company Secretary 2008-10-01 2010-06-30
GEORGE JOSEPH BUJTOR
Director 2005-11-15 2009-03-31
SABRETOOTH LAW LIMITED
Company Secretary 2008-09-29 2008-10-01
JONATHAN RICHARD REYNOLDS
Company Secretary 2005-12-02 2008-09-29
ROBERT ANTHONY CLEARY
Director 2005-03-24 2008-06-27
CHRISILIOS KYRIAKOU
Director 2004-02-25 2008-06-27
ROGER ARTHUR SHAKESBY
Director 2004-03-03 2008-06-27
JOHN MERFYN ROBERTS
Director 2004-03-03 2006-12-20
ADRIAN WILLIAM HARVEY
Company Secretary 2005-03-09 2005-12-02
JONATHAN RICHARD REYNOLDS
Company Secretary 2004-08-06 2005-03-09
TLAW SECRETARIES LIMITED
Company Secretary 2004-02-25 2004-08-06
TLAW SECRETARIES LIMITED
Director 2004-02-25 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN WILLIAM HARVEY G SHUREY & SON (BUTCHERS) LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY FUTURE CARE AND LIFESTYLE LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAPCORP LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAP CORPORATE PARTNERS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAP CORPORATE RESOURCES LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY SMALLCAP CORPORATE SERVICES LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY ENK LIMITED Director 2016-07-01 CURRENT 2000-06-12 Active
ADRIAN WILLIAM HARVEY ENK NOMINEE LTD Director 2014-12-19 CURRENT 2014-12-19 Active
ADRIAN WILLIAM HARVEY TMC NOMINEE LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
ADRIAN WILLIAM HARVEY CLOSEDOWN2(2018) PLC Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ADRIAN WILLIAM HARVEY GH CAPITAL PARTNERS LIMITED Director 2004-10-25 CURRENT 2004-10-13 Active

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
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-21DS01Application to strike the company off the register
2019-01-08CH04SECRETARY'S DETAILS CHNAGED FOR GHCP SERVICES LTD on 2018-12-31
2019-01-08PSC04Change of details for Mr Adrian William Harvey as a person with significant control on 2018-12-31
2019-01-08CH01Director's details changed for Mr Adrian William Harvey on 2018-12-31
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE THANASSOULAS
2018-12-05RES15CHANGE OF COMPANY NAME 05/12/18
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100893
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-08AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100893
2016-03-04AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-22CH04SECRETARY'S DETAILS CHNAGED FOR GHCP SERVICES LTD on 2016-01-12
2016-01-22CH01Director's details changed for Mr Adrian William Harvey on 2016-01-12
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM First Floor 45 Great Peter Street London SW1P 3LT
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM C/O Things Llp Kinnaird House 5th Floor 1 Pall Mall East London SW1Y 5AU
2015-05-06AP01DIRECTOR APPOINTED VICTOR KOLESNIKOV
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/15 FROM C/O Ghcp Services Ltd 3Rd Floor 2-4 King Street London SW1Y 6QL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100893
2015-04-17AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-16SH02SUB-DIVISION 16/12/14
2015-01-16SH02SUB-DIVISION 16/12/14
2015-01-16RES13347 ORDINARY SHARES OF £7221.95 EACH IN THE ISSED SHARE CAPITAL BE SUBDIVIDED INTO 1735 ORDINARY SHARES OF £1444.39 EACH. 16/12/2014
2015-01-16RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>347 ordinary shares of £7221.95 each in the issed share capital be subdivided into 1735 ordinary shares of £1444.39 each. 16/12/2014<li>Resolution of allotment of securities</ul>
2015-01-16SH0116/12/14 STATEMENT OF CAPITAL GBP 2929222.92
2015-01-08AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM HARVEY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CESAR SIMBULAN
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LIMLINGAN
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ISIDRO CONSUNJI
2014-12-22CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-12-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-12-22BSBALANCE SHEET
2014-12-22AUDSAUDITORS' STATEMENT
2014-12-22AUDRAUDITORS' REPORT
2014-12-22RES02REREG PRI TO PLC; RES02 PASS DATE:22/12/2014
2014-12-22RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-12-16SH20STATEMENT BY DIRECTORS
2014-12-16SH1916/12/14 STATEMENT OF CAPITAL GBP 100893
2014-12-16CAP-SSSOLVENCY STATEMENT DATED 16/12/14
2014-12-16RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 16/12/2014
2014-12-16RES06REDUCE ISSUED CAPITAL 16/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1ST FLOOR 10 DOVER STREET LONDON W1S 4LQ
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-07-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/07/2014
2014-07-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PURKISS
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHENG
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HARVEY
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR KOLESNIKOV
2014-04-09AP04CORPORATE SECRETARY APPOINTED GHCP SERVICES LTD
2014-04-09AP01DIRECTOR APPOINTED VICTOR LIMLINGAN
2014-04-09AP01DIRECTOR APPOINTED CESAR SIMBULAN
2014-04-08AR0125/02/14 NO MEMBER LIST
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2506016.65
2014-04-02SH02CONSOLIDATION 27/03/14
2014-01-28AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-02AP01DIRECTOR APPOINTED VICTOR LIMLINGAN
2014-01-02AP01DIRECTOR APPOINTED CESAR SIMBULAN
2014-01-02AP04CORPORATE SECRETARY APPOINTED GHCP SERVICES LTD
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR KOLESNIKOV
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HARVEY
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PURKISS
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHENG
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-29SH0125/04/13 STATEMENT OF CAPITAL GBP 2506016.65
2013-03-18AR0125/02/13 NO MEMBER LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ANN MINN CHENG / 07/07/2009
2013-01-04AP01DIRECTOR APPOINTED MR ROBERT JOHN GARTON JENKINS
2013-01-04AP01DIRECTOR APPOINTED ISIDRO CONSUNJI
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09RES13COMPANY BUSINESS 27/09/2012
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-20AP03SECRETARY APPOINTED ADRIAN WILLIAM HARVEY
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD ECCLES
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY THRINGS LLP
2012-03-01AR0125/02/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD GEORGE ECCLES / 24/01/2012
2011-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20RES13RECEIVE ACCOUNTS/REAPPOINT AUDITORS/ELECT DIRECTORS 28/09/2011
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM GROUND FLOOR NO 11 ALBEMARLE STREET LONDON W1S 4HH
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FELIX POLE
2011-03-28AR0125/02/11 BULK LIST
2011-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THRING TOWNSEND LEE & PEMBERTONS LLP / 21/03/2011
2011-03-17AP01DIRECTOR APPOINTED VICTOR KOLESNIKOV
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JOHN CLEWETT POLE / 09/09/2010
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY THRING TOWNSEND LEE & PEMBERTONS
2010-07-07AP04CORPORATE SECRETARY APPOINTED THRING TOWNSEND LEE & PEMBERTONS LLP
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD GEORGE ECCLES / 07/06/2010
2010-03-18AR0125/02/10 BULK LIST
2009-12-10RES01ADOPT ARTICLES 08/10/2009
2009-12-10RES13APPT DIRS 08/10/2009
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-21288aDIRECTOR APPOINTED JASON ANN MINN CHENG
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-07RES04GBP NC 2000000/2793975 31/07/2009
2009-08-07123NC INC ALREADY ADJUSTED 31/07/09
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY SABRETOOTH LAW LIMITED
2009-07-09288aSECRETARY APPOINTED THRING TOWNSEND LEE & PEMBERTONS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLOSEDOWN(2018) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSEDOWN(2018) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOSEDOWN(2018) PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Intangible Assets
Patents
We have not found any records of CLOSEDOWN(2018) PLC registering or being granted any patents
Domain Names

CLOSEDOWN(2018) PLC owns 1 domain names.

toledomining.co.uk  

Trademarks
We have not found any records of CLOSEDOWN(2018) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSEDOWN(2018) PLC. 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 (08990 - Other mining and quarrying n.e.c.) as CLOSEDOWN(2018) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOSEDOWN(2018) PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSEDOWN(2018) PLC 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 CLOSEDOWN(2018) PLC 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.