REALSTONE (HOLDINGS) LIMITED
CLIFTON MOOR WAKECO (374) LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 06594206
Status Liquidation
Incorporation Date 15 May 2008
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YO30 4XG
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Bolehill Quarry Bolehill Wingerworth Chesterfield Derbyshire S42 6RG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG on 1 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of REALSTONE (HOLDINGS) LIMITED are www.realstoneholdings.co.uk, and www.realstone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realstone Holdings Limited is a Private Limited Company. The company registration number is 06594206. Realstone Holdings Limited has been working since 15 May 2008. The present status of the company is Liquidation. The registered address of Realstone Holdings Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor Yo30 4xg. . WRIGHT, Stephen John is a Secretary of the company. BAILEY, Paul Steven is a Director 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 BADDELEY, John has been resigned. Director NOLAN, John Gregory has been resigned. Director THOMSON, John has been resigned. Director WS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
WRIGHT, Stephen John
Appointed Date: 22 December 2009

Director
BAILEY, Paul Steven
Appointed Date: 22 December 2009
64 years old

Director
GREGORY, Jonathan Andrew
Appointed Date: 22 December 2009
62 years old

Director
KENNEDY, Iain Hamilton
Appointed Date: 22 December 2009
65 years old

Director
WRIGHT, Stephen John
Appointed Date: 22 December 2009
69 years old

Resigned Directors

Director
BADDELEY, John
Resigned: 22 December 2009
Appointed Date: 29 September 2008
64 years old

Director
NOLAN, John Gregory
Resigned: 31 March 2013
Appointed Date: 22 December 2009
60 years old

Director
THOMSON, John
Resigned: 20 February 2014
Appointed Date: 22 December 2009
75 years old

Director
WS (DIRECTORS) LIMITED
Resigned: 01 October 2009
Appointed Date: 15 May 2008

REALSTONE (HOLDINGS) LIMITED Events

01 Oct 2016
Registered office address changed from Bolehill Quarry Bolehill Wingerworth Chesterfield Derbyshire S42 6RG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG on 1 October 2016
28 Sep 2016
Statement of affairs with form 4.19
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14

22 Sep 2016
Auditor's resignation
...
... and 41 more events
31 Dec 2009
Particulars of a mortgage or charge / charge no: 2
18 Jul 2009
Company name changed wakeco (374) LIMITED\certificate issued on 21/07/09
21 May 2009
Return made up to 15/05/09; full list of members
02 Oct 2008
Director appointed john baddeley
15 May 2008
Incorporation

REALSTONE (HOLDINGS) LIMITED Charges

14 January 2015
Charge code 0659 4206 0004
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Close Brothers LTD
Description: Contains fixed charge…
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
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey and 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…