Dissolved
Dissolved 2017-05-07
Company Information for COTSWOLD QUARRIES LIMITED
BROMSGROVE, B61 7DN,
|
Company Registration Number
02297679
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
COTSWOLD QUARRIES LIMITED | |
Legal Registered Office | |
BROMSGROVE B61 7DN Other companies in WR11 | |
Company Number | 02297679 | |
---|---|---|
Date formed | 1988-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 23:23:23 |
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 |
---|---|---|
JULIAN SHELTON PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEENA MARGARET WARNER |
Company Secretary | ||
PAUL STEVEN FURRER |
Company Secretary | ||
PAUL STEVEN FURRER |
Director | ||
DENISE RUTH PALMER |
Company Secretary | ||
PETER FREDERICK SHELLEY |
Company Secretary | ||
PETER FREDERICK SHELLEY |
Director | ||
JAMES WILTSHIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHELTON HOMES LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Dissolved 2017-05-07 | |
SHELTON DEVELOPMENTS LIMITED | Director | 2006-02-03 | CURRENT | 2006-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 111-113 HIGH STREET EVESHAM WORCS WR11 4XP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2014 TO 31/07/2014 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/07/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEENA WARNER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022976790001 | |
AR01 | 14/07/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SHELTON PALMER / 13/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PALMER / 13/07/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/06/96 | |
363s | RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/07/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/09/94 | |
363s | RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/94 FROM: BROCKHILL QUARRY NAUNTON NR CHELTENHAM GLOUCESTERSHIRE GL54 3BA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/09/93 | |
363b | RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/09/92 |
Final Meetings | 2016-11-23 |
Resolutions for Winding-up | 2015-05-28 |
Appointment of Liquidators | 2015-05-28 |
Meetings of Creditors | 2015-05-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
|
|
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 COTSWOLD QUARRIES LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as COTSWOLD QUARRIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COTSWOLD QUARRIES LIMITED | Event Date | 2015-05-22 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 22 May 2015 : Special Resolution 1. 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. Ordinary Resolution 2. That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Timothy James Heaselgrave as Liquidator was confirmed. Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership , 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the Company on 22 May 2015. Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. J S Palmer , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COTSWOLD QUARRIES LIMITED | Event Date | 2015-05-22 |
Timothy James Heaselgrave of The Timothy James Partnership , 59 Worcester Road, Bromsgrove B61 7DN : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COTSWOLD QUARRIES LIMITED | Event Date | 2015-05-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN on 24 January 2017 at 10:00 am for Members and 10:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 59 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, no later than 12 noon on the business day before the meeting. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 22 May 2015 . Further information about this case is available from the offices of The Timothy James Partnership Limited on 01527 839920 or at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COTSWOLD QUARRIES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 111/113 High Street, Evesham, Worcestershire WR11 4XP on 22 May 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Timothy James Heaselgrave (IP number: 9193 ) of The Timothy James Partnership , 59 Worcester Road, Bromsgrove B61 7DN is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk . Mr Julian Shelton Palmer , Director : | |||
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. |