Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REALSTONE (HOLDINGS) LIMITED
Company Information for

REALSTONE (HOLDINGS) LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YO30 4XG,
Company Registration Number
06594206
Private Limited Company
Liquidation

Company Overview

About Realstone (holdings) Ltd
REALSTONE (HOLDINGS) LIMITED was founded on 2008-05-15 and has its registered office in Clifton Moor. The organisation's status is listed as "Liquidation". Realstone (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REALSTONE (HOLDINGS) LIMITED
 
Legal Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK
CLIFTON MOOR
YO30 4XG
Other companies in S42
 
Previous Names
WAKECO (374) LIMITED21/07/2009
Filing Information
Company Number 06594206
Company ID Number 06594206
Date formed 2008-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts GROUP
Last Datalog update: 2018-09-04 22:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALSTONE (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC 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 REALSTONE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WRIGHT
Company Secretary 2009-12-22
PAUL STEVEN BAILEY
Director 2009-12-22
JONATHAN ANDREW GREGORY
Director 2009-12-22
IAIN HAMILTON KENNEDY
Director 2009-12-22
STEPHEN JOHN WRIGHT
Director 2009-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMSON
Director 2009-12-22 2014-02-20
JOHN GREGORY NOLAN
Director 2009-12-22 2013-03-31
JOHN BADDELEY
Director 2008-09-29 2009-12-22
WS (DIRECTORS) LIMITED
Director 2008-05-15 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANDREW GREGORY PEAKMOOR STONE LTD Director 2017-02-02 CURRENT 2017-02-02 Dissolved 2018-07-10
JONATHAN ANDREW GREGORY REALSTONE FACADES LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2017-01-17
JONATHAN ANDREW GREGORY PURPLE HOUSE DEVELOPMENTS LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
JONATHAN ANDREW GREGORY BLOCK STONE (UK) LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2014-04-08
JONATHAN ANDREW GREGORY REALSTONE (UK) LTD Director 1998-10-12 CURRENT 1998-10-12 Dissolved 2017-02-21
JONATHAN ANDREW GREGORY REALSTONE (SCOTLAND) LTD. Director 1995-08-01 CURRENT 1995-08-01 Dissolved 2014-06-27
JONATHAN ANDREW GREGORY DAGWOOD LTD. Director 1995-08-01 CURRENT 1995-08-01 Dissolved 2015-12-08
JONATHAN ANDREW GREGORY 00557167 LIMITED Director 1992-04-18 CURRENT 1955-11-11 Active
IAIN HAMILTON KENNEDY KNIGHTSBRIDGE STONE LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
IAIN HAMILTON KENNEDY DAGWOOD LTD. Director 2009-12-22 CURRENT 1995-08-01 Dissolved 2015-12-08
IAIN HAMILTON KENNEDY BLOCK STONE (UK) LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2014-04-08
IAIN HAMILTON KENNEDY 00557167 LIMITED Director 2003-09-01 CURRENT 1955-11-11 Active
IAIN HAMILTON KENNEDY DIMENSIONAL ENGLISH STONE LIMITED Director 2003-07-24 CURRENT 2003-07-11 Dissolved 2016-12-20
STEPHEN JOHN WRIGHT DAGWOOD LTD. Director 2009-12-22 CURRENT 1995-08-01 Dissolved 2015-12-08
STEPHEN JOHN WRIGHT BLOCK STONE (UK) LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2014-04-08
STEPHEN JOHN WRIGHT DIMENSIONAL ENGLISH STONE LIMITED Director 2003-07-24 CURRENT 2003-07-11 Dissolved 2016-12-20
STEPHEN JOHN WRIGHT REALSTONE (UK) LTD Director 1998-10-12 CURRENT 1998-10-12 Dissolved 2017-02-21
STEPHEN JOHN WRIGHT REALSTONE (SCOTLAND) LTD. Director 1996-12-31 CURRENT 1995-08-01 Dissolved 2014-06-27
STEPHEN JOHN WRIGHT 00557167 LIMITED Director 1992-04-18 CURRENT 1955-11-11 Active

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
2017-11-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2016 FROM BOLEHILL QUARRY BOLEHILL WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6RG
2016-09-284.20STATEMENT OF AFFAIRS/4.19
2016-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-22AUDAUDITOR'S RESIGNATION
2016-09-22AUDAUDITOR'S RESIGNATION
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-13AR0115/05/16 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-29AR0115/05/15 FULL LIST
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065942060004
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-09AR0115/05/14 FULL LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN WRIGHT / 14/08/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WRIGHT / 14/08/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GREGORY / 14/08/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN BAILEY / 14/08/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HAMILTON KENNEDY / 14/08/2013
2013-09-17AUDAUDITOR'S RESIGNATION
2013-06-17AR0115/05/13 FULL LIST
2013-04-26AUDAUDITOR'S RESIGNATION
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0115/05/12 FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0115/05/11 FULL LIST
2010-12-10AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-10-08AA01PREVSHO FROM 31/05/2010 TO 30/11/2009
2010-06-16AR0115/05/10 FULL LIST
2010-06-16AD02SAIL ADDRESS CREATED
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-12AP03SECRETARY APPOINTED STEPHEN JOHN WRIGHT
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WS (DIRECTORS) LIMITED
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2010-01-11AP01DIRECTOR APPOINTED MR JOHN GREGORY NOLAN
2010-01-11AP01DIRECTOR APPOINTED PAUL STEVEN BAILEY
2010-01-11AP01DIRECTOR APPOINTED IAIN HAMILTON KENNEDY
2010-01-11AP01DIRECTOR APPOINTED JONATHAN ANDREW GREGORY
2010-01-11AP01DIRECTOR APPOINTED STEPHEN JOHN WRIGHT
2010-01-11AP01DIRECTOR APPOINTED MR JOHN THOMSON
2010-01-11SH0123/12/09 STATEMENT OF CAPITAL GBP 200000
2010-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-10RES01ADOPT ARTICLES 23/12/2009
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-18CERTNMCOMPANY NAME CHANGED WAKECO (374) LIMITED CERTIFICATE ISSUED ON 21/07/09
2009-05-21363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED JOHN BADDELEY
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to REALSTONE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-22
Notices to Creditors2016-09-22
Resolutions for Winding-up2016-09-22
Meetings of Creditors2016-08-24
Fines / Sanctions
No fines or sanctions have been issued against REALSTONE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-29 Outstanding CLOSE BROTHERS LTD
DEBENTURE 2010-01-07 Outstanding JONATHAN ANDREW GREGORY, JILL PATRICIA AVENT, HELEN SANDRA GREGORY SHIRLIE OLIVE GREGORY; HELEN SANDRA GREGORY JONATHAN ANDREW GREGORY JILL PATRICIA AVENT AS TRUSTEES OF THE SHIRLIE OLIVE GREGORY SETTLEMENT NO. 2; JONATHAN ANDREW GREGORY JILL PATRICIA AVE
GUARANTEE & DEBENTURE 2010-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-31 Outstanding IAIN HAMILTON KENNEDY JOHN THOMSON JOHN GREGORY NOLAN PAUL STEVEN BAILEY AND STEPHEN JOHN WRIGHT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 REALSTONE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of REALSTONE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALSTONE (HOLDINGS) LIMITED
Trademarks
We have not found any records of REALSTONE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALSTONE (HOLDINGS) 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 (64202 - Activities of production holding companies) as REALSTONE (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REALSTONE (HOLDINGS) 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 TypeAppointment of Liquidators
Defending partyREALSTONE (HOLDINGS) LIMITEDEvent Date2016-09-14
David Adam Broadbent and Rob Sadler , both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801.
 
Initiating party Event TypeNotices to Creditors
Defending partyREALSTONE (HOLDINGS) LIMITEDEvent Date2016-09-14
Creditors of the Company are required on or before the 13 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 6SG and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Date of appointment: 14 September 2016. Office holder details: David Adam Broadbent and Rob Sadler (IP Nos. 9458 and 9172) both of Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 6SG. Any person who requires further information may contact the Joint Liquidator by telephone on 01642 796 640. Alternatively enquiries can be made to Lacey Bennett by e-mail at lacey.bennett@begbies-traynor.com or by telephone on 01642 796 640.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREALSTONE (HOLDINGS) LIMITEDEvent Date2016-09-14
At a General Meeting of the members of the Company, duly convened and held at Toronto Square, Toronto Street, Leeds, LS1 2HJ on 14 September 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that David Adam Broadbent and Rob Sadler , both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , (IP Nos. 9458 and 9172) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01642 796 640. Alternatively enquiries can be made to Ian Royle by e-mail at ian.royle@begbies-traynor.com or by telephone on 01642 796 640. Iain Kennedy , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyREALSTONE (HOLDINGS) LIMITEDEvent Date2016-08-09
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Toronto Square, Toronto Street, Leeds, LS1 2HJ on 14 September 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claims at the offices of Begbies Traynor (Central) LLP , Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG , not later than 12 noon on 13 September 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. David Adam Broadbent of Begbies Traynor (Central) LLP at the above address is a qualified insolvency practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Ian Royle of Begbies Traynor (Central) LLP by email at ian.royle@bebgies-traynor.com or by telephone on 01429 528 505.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALSTONE (HOLDINGS) 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 REALSTONE (HOLDINGS) 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.