Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DOWNS STONE CO. LIMITED
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 Overview

About The Downs Stone Co. Ltd
THE DOWNS STONE CO. LIMITED was founded on 1991-11-01 and had its registered office in London Road. The company was dissolved on the 2014-08-28 and is no longer trading or active.

Key Data
Company Name
THE DOWNS STONE CO. LIMITED
 
Legal Registered Office
LONDON ROAD
CHELTENHAM
GL52 6HH
Other companies in GL52
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DOWNS STONE CO. LIMITED
The accountancy firm based at this address is CROWFOOT AND COMPANY LIMITED
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 THE DOWNS STONE CO. LIMITED

Current Directors
Officer Role Date Appointed
CONSTANCE MARGARET SURTEES
Company Secretary 2007-10-31
CAROLINE DIANA BROOKS
Director 1991-11-01
CHARLES PATRICK EVELYN BROOKS
Director 2008-04-19
CHRISTOPHER BROOKS
Director 1991-11-01
ROBERT JAMES DUNBAR
Director 2007-10-31
CONSTANCE MARGARET SURTEES
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN CATLING
Company Secretary 1991-11-01 2007-10-31
RICHARD ALAN CATLING
Director 1991-11-01 2007-10-31
MBC SECRETARIES LIMITED
Nominated Secretary 1991-11-01 1991-11-01
MBC NOMINEES LIMITED
Nominated Director 1991-11-01 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PATRICK EVELYN BROOKS CRYOGENIC THERAPY TREATMENT LIMITED Director 2005-09-15 CURRENT 2005-06-13 Active - Proposal to Strike off

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
2014-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM LOWER BUILDINGS LYNEHAM ROAD SARSDEN CHIPPING NORTON OXFORDSHIRE OX7 6PN
2013-01-044.20STATEMENT OF AFFAIRS/4.19
2013-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-02LATEST SOC02/11/12 STATEMENT OF CAPITAL;GBP 60
2012-11-02AR0101/11/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-14AR0101/11/11 FULL LIST
2010-11-15AR0101/11/10 FULL LIST
2010-08-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-18AR0101/11/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE MARGARET SURTEES / 31/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DUNBAR / 31/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROOKS / 31/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK EVELYN BROOKS / 31/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DIANA BROOKS / 31/10/2009
2009-09-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-17169GBP IC 100/60 15/04/09 GBP SR 40@1=40
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-18288aDIRECTOR APPOINTED CHARLES PATRICK EVELYN BROOKS
2008-03-15363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-03-14288aSECRETARY APPOINTED MRS CONSTANCE MARGARET SURTEES
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CATLING
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY RICHARD CATLING
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-23363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-16363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-23363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-30363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: SWAILSBROOK HOUSE SARSDEN HALT, CHURCHILL CHIPPING NORTON OX7 6NT
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: LOWER BUILDINGS LYNEHAM ROAD SARSDEN CHURCHILL OX7 6PN
2002-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/02
2002-01-11363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-12-15363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-08363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-02363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1997-11-12363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-11-13363sRETURN MADE UP TO 01/11/96; CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-26287REGISTERED OFFICE CHANGED ON 26/02/96 FROM: RHOSCWM BUILTH WELLS POWYS LD2 3PT
1995-11-07363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
We could not find any licences issued to THE DOWNS STONE CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-06
Resolutions for Winding-up2013-01-09
Notices to Creditors2013-01-09
Fines / Sanctions
No fines or sanctions have been issued against THE DOWNS STONE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-16 Outstanding HSBC BANK PLC
DEBENTURE 2002-05-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-10-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE DOWNS STONE CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DOWNS STONE CO. LIMITED
Trademarks
We have not found any records of THE DOWNS STONE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DOWNS STONE CO. LIMITED. 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 (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as THE DOWNS STONE CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DOWNS STONE CO. LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE DOWNS STONE CO LIMITEDEvent Date2012-12-20
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 TypeFinal Meetings
Defending partyTHE DOWNS STONE COMPANY LIMITEDEvent Date2012-12-20
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 TypeNotices to Creditors
Defending partyTHE DOWNS STONE CO LIMITEDEvent Date2012-12-20
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DOWNS STONE CO. LIMITED 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 THE DOWNS STONE CO. LIMITED 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.