Background WavePink WaveYellow Wave

RABBIT AND DOWLING HOLDINGS LTD (07560126)

RABBIT AND DOWLING HOLDINGS LTD (07560126) is a liquidation UK company. incorporated on 10 March 2011. with registered office in Brighton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RABBIT AND DOWLING HOLDINGS LTD has been registered for 15 years. Current directors include CHARMAN, Steven.

Company Number
07560126
Status
liquidation
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
26 Stroudley Road, Brighton, BN1 4BH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHARMAN, Steven
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABBIT AND DOWLING HOLDINGS LTD

RABBIT AND DOWLING HOLDINGS LTD is an liquidation company incorporated on 10 March 2011 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RABBIT AND DOWLING HOLDINGS LTD was registered 15 years ago.(SIC: 43999)

Status

liquidation

Active since 15 years ago

Company No

07560126

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 14 May 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 14 May 2024 (1 year ago)
Submitted on 22 May 2024 (1 year ago)

Next Due

Due by 28 May 2025
For period ending 14 May 2025

Previous Company Names

DOWLING & RABBIT HOLDINGS LTD
From: 10 March 2011To: 8 August 2017
Contact
Address

26 Stroudley Road Brighton, BN1 4BH,

Previous Addresses

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU England
From: 12 June 2024To: 5 October 2024
Amelia House Crescent Road Worthing West Sussex BN11 1RL United Kingdom
From: 18 July 2023To: 12 June 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
From: 21 January 2020To: 18 July 2023
303 Goring Road Worthing West Sussex BN12 4NX United Kingdom
From: 29 June 2015To: 21 January 2020
Units 1-2 37 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU
From: 14 March 2012To: 29 June 2015
, Unit 2 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU, United Kingdom
From: 10 March 2011To: 14 March 2012
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Nov 11
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 19
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Cleared
Aug 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLURTON, Gregory David

Active
Lancing Business Park, LancingBN15 8TU
Secretary
Appointed 11 May 2018

CHARMAN, Steven

Active
Lancing Business Park, LancingBN15 8TU
Born November 1964
Director
Appointed 01 May 2015

BLURTON, Julie

Resigned
WorthingBN12 4NX
Secretary
Appointed 30 Mar 2015
Resigned 11 May 2018

GILMARTIN, Peter

Resigned
Chartwell Road, LancingBN15 8TU
Secretary
Appointed 10 Mar 2011
Resigned 30 Mar 2015

BLURTON, Gregory David

Resigned
Chartwell Road, LancingBN15 8TU
Born July 1965
Director
Appointed 10 Mar 2011
Resigned 01 May 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Gregory David Blurton

Active
Chartwell Road, LancingBN15 8TU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2020

Mrs Julie Blurton

Ceased
WorthingBN12 4NX
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2020

Mr Steven Charman

Ceased
Lancing Business Park, LancingBN15 8TU
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

53

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
10 October 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
5 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 October 2024
600600
Resolution
5 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 January 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
4 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Incorporation Company
10 March 2011
NEWINCIncorporation