Liquidation
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 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 | ||
|
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 |
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 |
---|---|---|
STEPHEN JOHN WRIGHT |
||
PAUL STEVEN BAILEY |
||
JONATHAN ANDREW GREGORY |
||
IAIN HAMILTON KENNEDY |
||
STEPHEN JOHN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMSON |
Director | ||
JOHN GREGORY NOLAN |
Director | ||
JOHN BADDELEY |
Director | ||
WS (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEAKMOOR STONE LTD | Director | 2017-02-02 | CURRENT | 2017-02-02 | Dissolved 2018-07-10 | |
REALSTONE FACADES LIMITED | Director | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2017-01-17 | |
PURPLE HOUSE DEVELOPMENTS LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active - Proposal to Strike off | |
BLOCK STONE (UK) LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Dissolved 2014-04-08 | |
REALSTONE (UK) LTD | Director | 1998-10-12 | CURRENT | 1998-10-12 | Dissolved 2017-02-21 | |
REALSTONE (SCOTLAND) LTD. | Director | 1995-08-01 | CURRENT | 1995-08-01 | Dissolved 2014-06-27 | |
DAGWOOD LTD. | Director | 1995-08-01 | CURRENT | 1995-08-01 | Dissolved 2015-12-08 | |
00557167 LIMITED | Director | 1992-04-18 | CURRENT | 1955-11-11 | Active | |
KNIGHTSBRIDGE STONE LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
DAGWOOD LTD. | Director | 2009-12-22 | CURRENT | 1995-08-01 | Dissolved 2015-12-08 | |
BLOCK STONE (UK) LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Dissolved 2014-04-08 | |
00557167 LIMITED | Director | 2003-09-01 | CURRENT | 1955-11-11 | Active | |
DIMENSIONAL ENGLISH STONE LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-11 | Dissolved 2016-12-20 | |
DAGWOOD LTD. | Director | 2009-12-22 | CURRENT | 1995-08-01 | Dissolved 2015-12-08 | |
BLOCK STONE (UK) LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Dissolved 2014-04-08 | |
DIMENSIONAL ENGLISH STONE LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-11 | Dissolved 2016-12-20 | |
REALSTONE (UK) LTD | Director | 1998-10-12 | CURRENT | 1998-10-12 | Dissolved 2017-02-21 | |
REALSTONE (SCOTLAND) LTD. | Director | 1996-12-31 | CURRENT | 1995-08-01 | Dissolved 2014-06-27 | |
00557167 LIMITED | Director | 1992-04-18 | CURRENT | 1955-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM BOLEHILL QUARRY BOLEHILL WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6RG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 15/05/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 15/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065942060004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 15/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN WRIGHT / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WRIGHT / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW GREGORY / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN BAILEY / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HAMILTON KENNEDY / 14/08/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 15/05/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/05/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AA01 | PREVSHO FROM 31/05/2010 TO 30/11/2009 | |
AR01 | 15/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AP03 | SECRETARY APPOINTED STEPHEN JOHN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WS (DIRECTORS) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ | |
AP01 | DIRECTOR APPOINTED MR JOHN GREGORY NOLAN | |
AP01 | DIRECTOR APPOINTED PAUL STEVEN BAILEY | |
AP01 | DIRECTOR APPOINTED IAIN HAMILTON KENNEDY | |
AP01 | DIRECTOR APPOINTED JONATHAN ANDREW GREGORY | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN WRIGHT | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMSON | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 200000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CERTNM | COMPANY NAME CHANGED WAKECO (374) LIMITED CERTIFICATE ISSUED ON 21/07/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN BADDELEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-22 |
Notices to Creditors | 2016-09-22 |
Resolutions for Winding-up | 2016-09-22 |
Meetings of Creditors | 2016-08-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD | ||
DEBENTURE | 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 | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | IAIN HAMILTON KENNEDY JOHN THOMSON JOHN GREGORY NOLAN PAUL STEVEN BAILEY AND STEPHEN JOHN WRIGHT |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as REALSTONE (HOLDINGS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REALSTONE (HOLDINGS) LIMITED | Event Date | 2016-09-14 |
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 Type | Notices to Creditors | |
Defending party | REALSTONE (HOLDINGS) LIMITED | Event Date | 2016-09-14 |
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 Type | Resolutions for Winding-up | |
Defending party | REALSTONE (HOLDINGS) LIMITED | Event Date | 2016-09-14 |
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 Type | Meetings of Creditors | |
Defending party | REALSTONE (HOLDINGS) LIMITED | Event Date | 2016-08-09 |
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. | |||
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. |