Dissolved
Dissolved 2014-08-28
Company Information for THE DOWNS STONE CO. LIMITED
LONDON ROAD, CHELTENHAM, GL52 6HH,
|
Company Registration Number
02659631
Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | |
---|---|
THE DOWNS STONE CO. LIMITED | |
Legal Registered Office | |
LONDON ROAD CHELTENHAM GL52 6HH Other companies in GL52 | |
Company Number | 02659631 | |
---|---|---|
Date formed | 1991-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 20:41:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CONSTANCE MARGARET SURTEES |
||
CAROLINE DIANA BROOKS |
||
CHARLES PATRICK EVELYN BROOKS |
||
CHRISTOPHER BROOKS |
||
ROBERT JAMES DUNBAR |
||
CONSTANCE MARGARET SURTEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALAN CATLING |
Company Secretary | ||
RICHARD ALAN CATLING |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYOGENIC THERAPY TREATMENT LIMITED | Director | 2005-09-15 | CURRENT | 2005-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM LOWER BUILDINGS LYNEHAM ROAD SARSDEN CHIPPING NORTON OXFORDSHIRE OX7 6PN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/11/12 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 01/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AR01 | 01/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE MARGARET SURTEES / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DUNBAR / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROOKS / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK EVELYN BROOKS / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DIANA BROOKS / 31/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
169 | GBP IC 100/60 15/04/09 GBP SR 40@1=40 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHARLES PATRICK EVELYN BROOKS | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS CONSTANCE MARGARET SURTEES | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CATLING | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD CATLING | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: SWAILSBROOK HOUSE SARSDEN HALT, CHURCHILL CHIPPING NORTON OX7 6NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: LOWER BUILDINGS LYNEHAM ROAD SARSDEN CHURCHILL OX7 6PN | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/02 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 01/11/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/96 FROM: RHOSCWM BUILTH WELLS POWYS LD2 3PT | |
363s | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
Final Meetings | 2014-03-06 |
Resolutions for Winding-up | 2013-01-09 |
Notices to Creditors | 2013-01-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 THE DOWNS STONE CO. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE DOWNS STONE CO LIMITED | Event Date | 2012-12-20 |
Passed - 20 December 2012 At a general meeting of the members of the above named company, duly convened and held at Priory Lodge, London Road, Cheltenham, Glos GL52 6HH on Meeting Date and Time: 20 December 2012 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That David Neil Hughes be and he is hereby appointed Liquidator for the purposes of such winding up. Connie Surtees Chairman : David Neil Hughes (IP Number 8817) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH was appointed as Liquidator of the Company on 20 December 2012 . The Companys registered office is Priory Lodge, London Road, Cheltenham, Glos GL52 6HH and the Companys principal trading address is Lower Buildings, Lyneham Road, Sarsden, Chipping Norton, Oxfordshire OX7 6PN . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE DOWNS STONE COMPANY LIMITED | Event Date | 2012-12-20 |
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of The Downs Stone Company Limited will be held at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH on 24 April 2014 at 9.45 am , to be followed at 10.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH email: info@janesinsolvency.com , Telephone 01242 256085 , no later than 12 noon on the preceding day. David Neil Hughes (IP Number 8817) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH was appointed as Liquidator of the Company on 20 December 2012 . 26 February 2014 D N Hughes , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE DOWNS STONE CO LIMITED | Event Date | 2012-12-20 |
In accordance with rule 4.106, I, David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH give notice that on 20 December 2012 I was appointed Liquidator of The Downs Stone Co Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 30 January 2013 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. David Neil Hughes Liquidator : David Neil Hughes (IP Number 8817) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH was appointed as Liquidator of the Company on 20 December 2012 . The Companys registered office is Priory Lodge, London Road, Cheltenham, Glos GL52 6HH and the Companys principal trading address is Lower Buildings, Lyneham Road, Sarsden, Chipping Norton, Oxfordshire OX7 6PN . | |||
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. |