HOLYSTONE LIMITED
NEWCASTLE UPON TYNE HOLYSTONE WASTE MANAGEMENT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 03249641
Status In Administration
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 30 September 2016; Administrator's progress report to 31 March 2016; Notice of vacation of office by administrator. The most likely internet sites of HOLYSTONE LIMITED are www.holystone.co.uk, and www.holystone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Holystone Limited is a Private Limited Company. The company registration number is 03249641. Holystone Limited has been working since 13 September 1996. The present status of the company is In Administration. The registered address of Holystone Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . GEOGHEGAN, Gerard is a Secretary of the company. GEOGHEGAN, Gerard is a Director of the company. GEOGHEGAN, Kieron Thomas is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CLARK, Graham Osmond has been resigned. Director GEOGHEGAN, Thomas has been resigned. Director SAVAGE, Michael has been resigned. Director SCOTT, Barry has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
GEOGHEGAN, Gerard
Appointed Date: 13 September 1996

Director
GEOGHEGAN, Gerard
Appointed Date: 13 September 1996
74 years old

Director
GEOGHEGAN, Kieron Thomas
Appointed Date: 13 September 1996
57 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 September 1996
Appointed Date: 13 September 1996

Director
CLARK, Graham Osmond
Resigned: 05 April 2007
Appointed Date: 29 November 2004
69 years old

Director
GEOGHEGAN, Thomas
Resigned: 31 January 2013
Appointed Date: 13 September 1996
84 years old

Director
SAVAGE, Michael
Resigned: 31 March 2012
Appointed Date: 01 April 2006
82 years old

Director
SCOTT, Barry
Resigned: 31 March 2013
Appointed Date: 01 October 2003
56 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 September 1996
Appointed Date: 13 September 1996

HOLYSTONE LIMITED Events

11 Nov 2016
Administrator's progress report to 30 September 2016
10 May 2016
Administrator's progress report to 31 March 2016
13 Jan 2016
Notice of vacation of office by administrator
13 Jan 2016

18 Dec 2015
Administrator's progress report to 30 September 2015
...
... and 81 more events
19 Sep 1996
New director appointed
19 Sep 1996
New secretary appointed;new director appointed
19 Sep 1996
Registered office changed on 19/09/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 1996
Registered office changed on 19/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
13 Sep 1996
Incorporation

HOLYSTONE LIMITED Charges

30 March 2012
Debenture
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Thomas Geogheghan and Susan Geoghegan
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Impetus Waste Management Limited
Description: Fixed and floating charge over the undertaking and all…
20 April 2009
Chattel mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2006 1 x volvo FM12 8X4 rigid intercooler reg no NK55LTV…
29 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land & buildings on the north & south…
31 March 2005
Mortgage
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: 1 x 2000 jcb 3CX - 4 sitemaster excavator reg/no W216 pty…
14 March 2005
Legal mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings on the north and south sides of davy…
24 April 2002
Legal mortgage
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a equipment at prestwick pit described…
24 April 2002
Legal mortgage
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a land at prestwick pit callerton…
24 April 2002
Legal mortgage
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a land at prestwick pit (landfill)…
27 April 1999
Legal mortgage
Delivered: 5 May 1999
Status: Satisfied on 4 February 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H waste transfer station wilden road pattinson industrial…
5 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land at benton square industrial…
28 February 1997
Mortgage debenture
Delivered: 8 March 1997
Status: Partially satisfied
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage over f/h land on the east side of…