REALSTONE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY
Company number 00557167
Status In Administration/Administrative Receiver
Incorporation Date 11 November 1955
Company Type Private Limited Company
Address 4TH FLOOR SPINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Administrator's progress report to 17 November 2016; Auditor's resignation; Notice of deemed approval of proposals. The most likely internet sites of REALSTONE LIMITED are www.realstone.co.uk, and www.realstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Realstone Limited is a Private Limited Company. The company registration number is 00557167. Realstone Limited has been working since 11 November 1955. The present status of the company is In Administration/Administrative Receiver. The registered address of Realstone Limited is 4th Floor Spingfield House 76 Wellington Street Leeds Ls1 2ay. . WRIGHT, Stephen John is a Secretary of the company. GREGORY, Jonathan Andrew is a Director of the company. KENNEDY, Iain Hamilton is a Director of the company. WRIGHT, Stephen John is a Director of the company. Director GREGORY, David Alan has been resigned. Director JOHN, Sedgwick has been resigned. Director MULKEEN, John has been resigned. Director NOLAN, John Gregory has been resigned. Director RILEY, Timothy James has been resigned. Director THOMSON, John has been resigned. Director WHEELDON, John Henry has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors


Director

Director
KENNEDY, Iain Hamilton
Appointed Date: 01 September 2003
65 years old

Director
WRIGHT, Stephen John

70 years old

Resigned Directors

Director
GREGORY, David Alan
Resigned: 20 January 2009
91 years old

Director
JOHN, Sedgwick
Resigned: 31 December 1996
91 years old

Director
MULKEEN, John
Resigned: 15 September 2006
Appointed Date: 05 January 2004
59 years old

Director
NOLAN, John Gregory
Resigned: 31 March 2013
Appointed Date: 16 December 2009
61 years old

Director
RILEY, Timothy James
Resigned: 31 December 1999
Appointed Date: 01 January 1997
68 years old

Director
THOMSON, John
Resigned: 20 February 2014
Appointed Date: 16 December 2009
75 years old

Director
WHEELDON, John Henry
Resigned: 31 December 1996
87 years old

REALSTONE LIMITED Events

05 Jan 2017
Administrator's progress report to 17 November 2016
22 Sep 2016
Auditor's resignation
04 Aug 2016
Notice of deemed approval of proposals
20 Jul 2016
Statement of administrator's proposal
07 Jun 2016
Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG to 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY on 7 June 2016
...
... and 153 more events
19 Sep 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Return made up to 05/03/86; full list of members
02 Jun 1983
Annual return made up to 28/08/82
03 Aug 1981
Annual return made up to 16/06/81
11 Nov 1955
Incorporation

REALSTONE LIMITED Charges

14 January 2015
Charge code 0055 7167 0033
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
16 June 2014
Charge code 0055 7167 0032
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
6 June 2013
Charge code 0055 7167 0031
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stoneraise quarry halfway well great…
23 December 2009
Guarantee & debenture
Delivered: 12 January 2010
Status: Satisfied on 9 May 2016
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
Description: All assets of the company by way of a first fixed and…
23 December 2009
Legal charge
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: 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 Avent as Trustees of the D Gregory Life Rent Trust
Description: F/H land and buildings on the east side of bolehill lane…
23 December 2009
Debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: 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 Avent as Trustees of the D Gregory Life Rent Trust
Description: Fixed charge all land all the goodwill and uncalled capital…
23 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey Stephen John Wright
Description: F/H land and buildings on the east side of bolehill lane…
23 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey Stephen John Wright
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Guarantee & debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Land adjacent to plots 89-99 longedge lane, wingerworth…
19 July 2001
Legal mortgage
Delivered: 20 December 2001
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Plot 15 redbrook avenue hasland chesterfield derbyshire.
1 April 1999
Legal mortgage
Delivered: 15 April 1999
Status: Satisfied on 23 August 2013
Persons entitled: David Alan Gregory
Description: Bole hill quarry wingerworth chesterfield derbyshire.
1 April 1999
Debenture
Delivered: 15 April 1999
Status: Satisfied on 31 December 2009
Persons entitled: David Alan Gregory
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Legal charge
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bolehill quarry,wingerworth,chesterfield,derbyshire.
11 December 1998
Legal charge
Delivered: 29 December 1998
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a stoneraiselazonby cumbria.
18 November 1998
Chattel mortgage
Delivered: 24 November 1998
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Realstone ref 23024 spielvogel 5000 saw serial no 4082…
12 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Bolehill quarry bolehill wingerworth chesterfield…
10 April 1996
Legal charge
Delivered: 15 April 1996
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Stoneraise quarry, great salkeld, penrith, cumbria.
21 February 1996
Chattel mortgage
Delivered: 28 February 1996
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: J b thorne manufactured mason booths reference numbers…
31 March 1995
Chattel mortgage
Delivered: 5 April 1995
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Akerman H16D serial no 1446. see the mortgage charge…
24 January 1994
Legal charge
Delivered: 9 February 1994
Status: Satisfied on 21 October 1999
Persons entitled: Barclays Bank PLC,
Description: Land at bolehill quarry,tintagel ,cornwall.
24 January 1994
Chattel mortgage
Delivered: 3 February 1994
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: The schedule :-. see the mortgage charge document for full…
24 January 1994
Legal charge
Delivered: 3 February 1994
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Stoneraise quarry great salked penrith cumbria.
24 January 1994
Legal charge
Delivered: 3 February 1994
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Dukes quarries whatstandwell crich derbyshire.
24 January 1994
Legal charge
Delivered: 3 February 1994
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Quarry farm ancaster lincolnshire.
24 January 1994
Legal charge
Delivered: 3 February 1994
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Stoneraise quarry great salked penrith cumbria.
24 January 1994
Legal charge
Delivered: 3 February 1994
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Quarry k/a watts cliffe quarry near elton derbyshire.
24 January 1994
Chattel mortgage
Delivered: 3 February 1994
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: The schedule. See the mortgage charge document for full…
9 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings r/a bolehill quarry wingerworth…
18 September 1985
Assignment
Delivered: 25 September 1985
Status: Satisfied on 5 August 2009
Persons entitled: Socgen Lease Limited
Description: All rights, title and interest to a purchase order and…
22 June 1983
Legal charge
Delivered: 30 June 1983
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold bolehill quarry, wingerworth, chesterfield…
24 January 1983
Legal charge
Delivered: 31 January 1983
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Freehold land and buildings at the junction of upper…
30 December 1982
Debenture
Delivered: 17 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…