Liquidation
Company Information for HOLYSTONE DEVELOPMENTS LIMITED
Bulman House, Regent Centre, Gosforth, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
05136262
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOLYSTONE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
Bulman House Regent Centre Gosforth NEWCASTLE UPON TYNE NE3 3LS Other companies in NE21 | |
Company Number | 05136262 | |
---|---|---|
Company ID Number | 05136262 | |
Date formed | 2004-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 29/12/2017 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-06 12:06:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEIRON GEOGHEGAN |
||
GERARD GEOGHEGAN |
||
KEIRON GEOGHEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SAVAGE |
Director | ||
GRAHAM OSMOND CLARK |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HLS SERVICES LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
WILDEN CONTRACTS LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2015-03-31 | |
HOLYSTONE DEMOLITION LIMITED | Director | 2004-04-07 | CURRENT | 2004-04-07 | Liquidation | |
FROST SKIP HIRE (NEWCASTLE) LIMITED | Director | 2003-02-06 | CURRENT | 1990-12-04 | Dissolved 2014-04-15 | |
HOLYSTONE CONTRACTS LIMITED | Director | 1998-08-14 | CURRENT | 1998-08-14 | Dissolved 2017-07-24 | |
HOLYSTONE LIMITED | Director | 1996-09-13 | CURRENT | 1996-09-13 | In Administration | |
HOLYSTONE CIVIL ENGINEERING LIMITED | Director | 1991-08-02 | CURRENT | 1970-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
Bona Vacantia disclaimer | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM Rsm Restructuring Advisory Llp 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-10 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM Rsm Rsm Restructuring Advisory Llp St James Gate Newcastle upon Tyne NE1 4AD England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Unit 6 Franklin Industrial Park Blaydon Haugh Blaydon Tyne & Wear NE21 5TL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003198,PR100412 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003198 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAVAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM TURBINIA HOUSE DAVY BANK WALLSEND TYNE AND WEAR NE28 6UZ UNITED KINGDOM | |
AR01 | 24/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM ARMSTRONG TECHNOLOGY CENTRE WALLSEND RESEARCH STATION DAVY BANK, WALLSEND TYNE & WEAR NE28 6UY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEIRON GEOGHEGAN / 24/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: WESLEY WAY BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 9TA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 24/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-19 |
Notices to | 2017-05-19 |
Resolution | 2017-05-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HOLYSTONE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOLYSTONE DEVELOPMENTS LIMITED | Event Date | 2017-05-11 |
Liquidator's name and address: Office Holder Details: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD : Ag IF20955 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOLYSTONE DEVELOPMENTS LIMITED | Event Date | 2017-05-11 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses, and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. 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 before his debt was proved. Date of Appointment: 11 May 2017 Office Holder Details: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000 . Ag IF20955 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOLYSTONE DEVELOPMENTS LIMITED | Event Date | 2017-05-11 |
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 11 May 2017 the following Special and Ordinary Resolutions were duly passed: 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 Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross (IP No. 9503 ) and Matthew James Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD be and are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000 . Ag IF20955 | |||
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. |