Company Information for STONE SUPPLIES (COTSWOLDS) LIMITED
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG,
|
Company Registration Number
03498783
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONE SUPPLIES (COTSWOLDS) LIMITED | |
Legal Registered Office | |
C/O Bebies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG Other companies in DT9 | |
Company Number | 03498783 | |
---|---|---|
Company ID Number | 03498783 | |
Date formed | 1998-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 12:00:15 |
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 (COTSWOLDS) 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 | ||
JOLYON ROGER GEOFFREY STONEHOUSE |
Company Secretary | ||
TIMOTHY DAVID HAGUE |
Director | ||
TIMOTHY DAVID HAGUE |
Company Secretary | ||
ANDREW TIMOTHY FULLER |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
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 | |
STAPTONE LIMITED | Company Secretary | 1992-05-16 | CURRENT | 1991-05-16 | Dissolved 2015-05-12 | |
STONE SUPPLIES HOLDINGS LIMITED | Company Secretary | 1991-11-24 | CURRENT | 1989-11-24 | Liquidation | |
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 HOLDINGS LIMITED | Director | 2010-11-19 | CURRENT | 1989-11-24 | 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 HOLDINGS LIMITED | Director | 2002-05-10 | CURRENT | 1989-11-24 | 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 HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 1989-11-24 | Liquidation | |
VEIZEY'S QUARRY LIMITED | Director | 2006-11-01 | CURRENT | 1985-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
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 2022-10-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034987830006 | |
RES11 | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM York House Coldharbour Business Park Sherborne Dorset DT9 4JW | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, 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 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 11/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GEORGE BADRICK / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GRACE CARTER MOGG / 11/12/2013 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CARTER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/05/2013 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 26/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM YORK HOUSE 6 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
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 | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN GEORGE BADRICK | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 3 COLDHARBOUR BUSINESS PARK SHERBORNE DORSET DT9 4JW | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 20/06/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/01 | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 1 GOLDCROFT YEOVIL BA21 4DX | |
CERTNM | COMPANY NAME CHANGED MEGASPICE LIMITED CERTIFICATE ISSUED ON 30/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1019271 | Active | Licenced property: CHAVENAGE VEIZEYS QUARRY TETBURY GB GL8 8XN. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1019271 | Active | Licenced property: CHAVENAGE VEIZEYS QUARRY TETBURY GB GL8 8XN. |
Notice of Dividends | 2022-10-24 |
Notices to Creditors | 2020-10-14 |
Appointment of Liquidators | 2020-10-14 |
Appointmen | 2020-03-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | BRIAN CARTER, JOSEPHINE GRACE CARTER, MARK CARTER, NICOLA GRACE CARTER-MOGG AND HYMANSROBERTSON TRUSTEES LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 247,354 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 39,004 |
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 (COTSWOLDS) LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Debtors | 2012-01-01 | £ 207,626 |
Debtors Due After One Year | 2012-01-01 | £ 207,626 |
Fixed Assets | 2012-01-01 | £ 635,556 |
Tangible Fixed Assets | 2012-01-01 | £ 635,554 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as STONE SUPPLIES (COTSWOLDS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STONE SUPPLIES (COTSWOLDS) LIMITED | Event Date | 2020-10-14 |
NOTICE IS HEREBY GIVEN that the creditors of the Company, which is being voluntarily wound up, are required, on or before 30 November 2020 , to prove their debts by sending to the undersigned P D Wood of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact details Any person who requires further information may contact Clive Hobbs by telephone on 0117 937 7130 or alternatively by e-mail at Clive.Hobbs@btguk.com P D Wood : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STONE SUPPLIES (COTSWOLDS) LIMITED | Event Date | 2020-10-06 |
Liquidator's name and address: Paul Wood and Simon Robert, Haskew Begbies Traynor (Central) LLP St James Court, St James Parade, Bristol BS1 3LH : Further Details Any person who requires further information may contact the joint liquidators 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. | |||
Initiating party | Event Type | Appointmen | |
Defending party | STONE SUPPLIES (COTSWOLDS) LIMITED | Event Date | 2020-03-19 |
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List (CHD) No CR-2020-BRS000029 of 2020 STONE SUPPLIES (COTSWOLDS) LIMITED (Company Number 03498783 ) Na… | |||
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. |