Company Information for STONE SUPPLIES HOLDINGS LIMITED
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
|
Company Registration Number
02446483
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONE SUPPLIES HOLDINGS LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG Other companies in DT9 | |
Company Number | 02446483 | |
---|---|---|
Company ID Number | 02446483 | |
Date formed | 1989-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 08:12:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STONE SUPPLIES HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SEAN BADRICK |
||
SEAN GEORGE BADRICK |
||
MARK CARTER |
||
NICOLA GRACE CARTER MOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CARTER |
Director | ||
JOSEPHINE GRACE CARTER |
Director | ||
JOSEPHINE GRACE CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWBO LIMITED | Company Secretary | 2002-05-10 | CURRENT | 1988-01-19 | Dissolved 2015-05-12 | |
VEIZEY'S QUARRY LIMITED | Company Secretary | 2000-03-20 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
STONE SUPPLIES (COTSWOLDS) LIMITED | Company Secretary | 2000-02-25 | CURRENT | 1998-01-26 | Liquidation | |
STAPTONE LIMITED | Company Secretary | 1992-05-16 | CURRENT | 1991-05-16 | Dissolved 2015-05-12 | |
STOKE QUARRY PRODUCTS LIMITED | Company Secretary | 1991-08-06 | CURRENT | 1982-09-07 | Liquidation | |
STONE SUPPLIES (SOUTHERN) LIMITED | Director | 2014-09-26 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
MENDIP MOBILE CRUSHING SERVICES LIMITED | Director | 2014-09-26 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
POWBO LIMITED | Director | 2010-11-19 | CURRENT | 1988-01-19 | Dissolved 2015-05-12 | |
STAPTONE LIMITED | Director | 2010-11-19 | CURRENT | 1991-05-16 | Dissolved 2015-05-12 | |
STOKE QUARRY PRODUCTS LIMITED | Director | 2010-11-19 | CURRENT | 1982-09-07 | Liquidation | |
STONE SUPPLIES (COTSWOLDS) LIMITED | Director | 2010-11-19 | CURRENT | 1998-01-26 | Liquidation | |
VEIZEY'S QUARRY LIMITED | Director | 2010-11-19 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
STONE SUPPLIES (SOUTHERN) LIMITED | Director | 2014-09-26 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
MENDIP MOBILE CRUSHING SERVICES LIMITED | Director | 2014-09-26 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
STAPTONE LIMITED | Director | 2002-05-10 | CURRENT | 1991-05-16 | Dissolved 2015-05-12 | |
STONE SUPPLIES (COTSWOLDS) LIMITED | Director | 2002-05-10 | CURRENT | 1998-01-26 | Liquidation | |
VEIZEY'S QUARRY LIMITED | Director | 2000-03-20 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
POWBO LIMITED | Director | 1992-04-03 | CURRENT | 1988-01-19 | Dissolved 2015-05-12 | |
STOKE QUARRY PRODUCTS LIMITED | Director | 1991-12-14 | CURRENT | 1982-09-07 | Liquidation | |
STOKE QUARRY PRODUCTS LIMITED | Director | 2006-11-01 | CURRENT | 1982-09-07 | Liquidation | |
STONE SUPPLIES (COTSWOLDS) LIMITED | Director | 2006-11-01 | CURRENT | 1998-01-26 | Liquidation | |
VEIZEY'S QUARRY LIMITED | Director | 2006-11-01 | CURRENT | 1985-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 20/04/23 FROM St James Court St James Parade Bristol BS1 3LH | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-02 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/20 FROM Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 780 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Nicola Grace Carter Mogg on 2016-03-16 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 780 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/02/15 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 780 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024464830002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GRACE CARTER MOGG / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GEORGE BADRICK / 11/12/2013 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 780 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2013-10-15 GBP 780 | |
SH03 | Purchase of own shares | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | PURCHASE 220 ORD £1 SHARES OF £795 AURTHORISED 27/09/2013 | |
RES01 | ALTER ARTICLES 27/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE GRACE CARTER / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GRACE CARTER MOGG / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CARTER / 28/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN BADRICK / 28/03/2012 | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE GRACE CARTER | |
AR01 | 24/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SEAN GEORGE BADRICK | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GRACE CARTER MOGG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CARTER / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
MISC | SECTION 519 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1133429 | Active | Licenced property: OFF NEW ROAD OLD AIRFIELD CAR PARK FILTON BRISTOL FILTON GB BS34 7QD;STATION ROAD F SWEETING & SONS SANDFORD WINSCOMBE SANDFORD GB BS25 5RQ. Correspondance address: OFF NEW ROAD OLD AIRFIELD CAR PARK FILTON BRISTOL FILTON GB BS34 7QD |
Notice of Dividends | 2022-11-16 |
Appointment of Liquidators | 2020-12-15 |
Appointment of Administrators | 2020-03-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
A CREDIT AGREEMENT | Outstanding | CLOSE BROTHERS LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 4,784 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 162,299 |
Provisions For Liabilities Charges | 2012-01-01 | £ 6,699 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONE SUPPLIES HOLDINGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,719 |
Current Assets | 2012-01-01 | £ 177,512 |
Debtors | 2012-01-01 | £ 174,793 |
Fixed Assets | 2012-01-01 | £ 98,354 |
Tangible Fixed Assets | 2012-01-01 | £ 97,254 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
South Gloucestershire Council | |
|
Tipping Charges / Waste Disposal |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | STONE SUPPLIES HOLDINGS LIMITED | Event Date | 2020-12-03 |
Paul Wood (IP Number: 009872 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company on 03 December 2020 . The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 7 December 2022 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively, enquiries can be made to Clive Hobbs by e-mail at clive.hobbs@btguk.com or by telephone on 0117 937 7130 . P D Wood : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STONE SUPPLIES HOLDINGS LIMITED | Event Date | 2020-03-05 |
In the High Court of Justice (Business and Property Courts in Bristol) Insolvency and Companies List (CHD) case number CR2020-BRS000027 Names and address of administrator: Paul Wood and Simon Robert Haskew , both of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH : P D Wood , Joint Administrator : | |||
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. |