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

HOLYSTONE LIMITED

1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
03249641
Private Limited Company
In Administration

Company Overview

About Holystone Ltd
HOLYSTONE LIMITED was founded on 1996-09-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration". Holystone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOLYSTONE LIMITED
 
Legal Registered Office
1 ST. JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Previous Names
HOLYSTONE WASTE MANAGEMENT LIMITED01/04/2003
Filing Information
Company Number 03249641
Company ID Number 03249641
Date formed 1996-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 13/11/2012
Return next due 11/12/2013
Type of accounts FULL
Last Datalog update: 2019-12-11 17:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLYSTONE 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.
Companies with same name HOLYSTONE LIMITED
The following companies were found which have the same name as HOLYSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLYSTONE (EUROPE) LIMITED BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB Active Company formed on the 2007-03-27
HOLYSTONE CIVIL ENGINEERING LIMITED HOLYSTONE CIVIL ENGINEERING LTD FACTORY ROAD BLAYDON-ON-TYNE NE21 5RU Active Company formed on the 1970-02-24
HOLYSTONE CONSULTANTS LIMITED VERDEMAR HOUSE 230 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QR Active - Proposal to Strike off Company formed on the 2009-09-08
HOLYSTONE CONTRACTS LIMITED 1 ST. JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD Dissolved Company formed on the 1998-08-14
HOLYSTONE DEMOLITION LIMITED 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Liquidation Company formed on the 2004-04-07
HOLYSTONE DEVELOPMENTS LIMITED Bulman House Regent Centre Gosforth NEWCASTLE UPON TYNE NE3 3LS Liquidation Company formed on the 2004-05-24
HOLYSTONE GRANGE LIMITED VICTORIA HOUSE BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA Active Company formed on the 2010-06-25
HOLYSTONE MANAGEMENT SERVICES LIMITED HOLYSTONE HOUSE 2 WHITLEY ROAD HOLYSTONE NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0DB Dissolved Company formed on the 1999-11-11
HOLYSTONE PLANT HIRE LIMITED UNIT 6 FRANKLIN INDUSTRIAL PARK PATTERSON STREET BLAYDON HAUGH BLAYDON-ON-TYNE TYNE AND WEAR NE21 5TL Dissolved Company formed on the 1998-08-12
HOLYSTONE PRIORY SYNDICATE (THE) Active Company formed on the 1982-11-26
HOLYSTONE WASTE MANAGEMENT LIMITED C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE LEEDS WEST YORKSHIRE LS11 5QR Liquidation Company formed on the 2012-03-08
HOLYSTONE OUT OF SCHOOL CLUB LIMITED VERDEMAR HOUSE 230 PARK VIEW WHITLEY BAY NE26 3QR Active Company formed on the 2013-10-04
HOLYSTONE PUB LIMITED ARISTON HOUSE ALBANY ROAD GATESHEAD TYNE AND WEAR NE8 3AT Active Company formed on the 2014-10-22
HOLYSTONE CONSTRUCTION CORPORATION SUITE 2 705 BRIGTON BEACH AVE BROOKLYN NY 11235 Active Company formed on the 2004-11-05
HOLYSTONE & RODE HOLDINGS, LLC 75 WEST STREET 9M New York NEW YORK NY 10006 Active Company formed on the 2013-09-05
HOLYSTONE DEVELOPMENT CORPORATION 1 ST ANDREWS COURT Pueblo CO 81001 Administratively Dissolved Company formed on the 1994-04-25
HOLYSTONE DURANGO INC. 700 ANIMOSA DR Durango CO 81301 Administratively Dissolved Company formed on the 1996-02-23
HOLYSTONE LLC HC 30 BOX 135 LAS VEGAS NV 89124 Default Company formed on the 2011-11-23
HOLYSTONE PTY LTD Active Company formed on the 2015-01-21
HOLYSTONE INVESTMENT INTERNATIONAL COMPANY LIMITED Active Company formed on the 2015-07-06

Company Officers of HOLYSTONE LIMITED

Current Directors
Officer Role Date Appointed
GERARD GEOGHEGAN
Company Secretary 1996-09-13
GERARD GEOGHEGAN
Director 1996-09-13
KIERON THOMAS GEOGHEGAN
Director 1996-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY SCOTT
Director 2003-10-01 2013-03-31
THOMAS GEOGHEGAN
Director 1996-09-13 2013-01-31
MICHAEL SAVAGE
Director 2006-04-01 2012-03-31
GRAHAM OSMOND CLARK
Director 2004-11-29 2007-04-05
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-09-13 1996-09-13
JL NOMINEES ONE LIMITED
Nominated Director 1996-09-13 1996-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD GEOGHEGAN HOLYSTONE CONTRACTS LIMITED Company Secretary 1998-08-17 CURRENT 1998-08-14 Dissolved 2017-07-24
GERARD GEOGHEGAN HOLYSTONE PLANT HIRE LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Dissolved 2013-09-03
GERARD GEOGHEGAN HLS SERVICES LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GERARD GEOGHEGAN WILDEN CONTRACTS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2015-03-31
GERARD GEOGHEGAN HOLYSTONE DEVELOPMENTS LIMITED Director 2004-05-24 CURRENT 2004-05-24 Liquidation
GERARD GEOGHEGAN HOLYSTONE DEMOLITION LIMITED Director 2004-04-07 CURRENT 2004-04-07 Liquidation
GERARD GEOGHEGAN FROST SKIP HIRE (NEWCASTLE) LIMITED Director 2003-02-06 CURRENT 1990-12-04 Dissolved 2014-04-15
GERARD GEOGHEGAN HOLYSTONE CONTRACTS LIMITED Director 1998-08-14 CURRENT 1998-08-14 Dissolved 2017-07-24
GERARD GEOGHEGAN HOLYSTONE CIVIL ENGINEERING LIMITED Director 1991-08-02 CURRENT 1970-02-24 Active
KIERON THOMAS GEOGHEGAN HOLYSTONE DEMOLITION LIMITED Director 2004-04-07 CURRENT 2004-04-07 Liquidation
KIERON THOMAS GEOGHEGAN HOLYSTONE CIVIL ENGINEERING LIMITED Director 1991-08-02 CURRENT 1970-02-24 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
2019-09-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-03AM23Liquidation. Administration move to dissolve company
2019-05-16AM10Administrator's progress report
2018-11-09AM10Administrator's progress report
2018-05-23AM10Administrator's progress report
2017-12-08AM10Administrator's progress report
2017-06-20AM19liquidation-in-administration-extension-of-period
2017-04-242.24BAdministrator's progress report to 2017-03-31
2016-11-112.24BAdministrator's progress report to 2016-09-30
2016-05-102.24BAdministrator's progress report to 2016-03-31
2016-01-132.39BNotice of vacation of office by administrator
2016-01-132.40BNotice of vacation of appointment of replacement additional administrator
2015-12-182.24BAdministrator's progress report to 2015-09-30
2015-04-292.24BAdministrator's progress report to 2015-03-31
2015-04-292.31BNotice of extension of period of Administration
2015-03-181.4Notice of completion of liquidation voluntary arrangement
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN
2014-11-202.24BAdministrator's progress report to 2014-10-24
2014-11-202.31BNotice of extension of period of Administration
2014-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014
2014-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014
2014-02-04F2.18Notice of deemed approval of proposals
2014-01-212.17BStatement of administrator's proposal
2013-11-222.12BAppointment of an administrator
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/13 FROM , Unit 6 Franklin Industrial Estate, Patterson Street, Blaydon-on-Tyne, Tyne and Wear, NE21 5TL, England
2013-11-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-09
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SCOTT
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOGHEGAN
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-11-13LATEST SOC13/11/12 STATEMENT OF CAPITAL;GBP 70000
2012-11-13AR0113/11/12 FULL LIST
2012-09-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, TURBINIA HOUSE DAVY BANK, WALLSEND, TYNE AND WEAR, NE28 6UZ, ENGLAND
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAVAGE
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-22AR0113/09/11 FULL LIST
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM, ARMSTRONG TECHNOLOGY CENTRE, WALLSEND RESEARCH STATION, DAVY BANK, WALLSEND, TYNE & WEAR, NE28 6UY
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SCOTT / 01/04/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-22AR0113/09/10 FULL LIST
2009-10-15AR0113/09/09 FULL LIST
2009-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-13363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-12-06400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-06-20288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: WESLEY WAY, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 9TA
2006-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07288aNEW DIRECTOR APPOINTED
2005-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-27288aNEW DIRECTOR APPOINTED
2003-09-26363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-04-01CERTNMCOMPANY NAME CHANGED HOLYSTONE WASTE MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 01/04/03
2002-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-15363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to HOLYSTONE 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 Administrators2013-11-25
Petitions to Wind Up (Companies)2013-11-19
Petitions to Wind Up (Companies)2012-09-10
Fines / Sanctions
No fines or sanctions have been issued against HOLYSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-14 Outstanding THOMAS GEOGHEGHAN AND SUSAN GEOGHEGAN
DEBENTURE 2012-04-03 Outstanding IMPETUS WASTE MANAGEMENT LIMITED
CHATTEL MORTGAGE 2009-04-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-12-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-12-01 Outstanding AIB GROUP (UK) PLC
MORTGAGE 2005-04-06 Outstanding AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
LEGAL MORTGAGE 2002-04-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-04-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-04-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-04-27 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-03-18 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1997-03-08 Partially Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 HOLYSTONE LIMITED

Intangible Assets
Patents
We have not found any records of HOLYSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYSTONE LIMITED
Trademarks
We have not found any records of HOLYSTONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOLYSTONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2013-10 GBP £664
SUNDERLAND CITY COUNCIL 2012-7 GBP £9,800 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2012-2 GBP £1,800 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2011-6 GBP £1,900 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-4 GBP £5,999 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-3 GBP £12,000 PRIVATE CONTRACTORS
Newcastle City Council 2011-3 GBP £19,771
Newcastle City Council 2011-2 GBP £40,035
SUNDERLAND CITY COUNCIL 2011-2 GBP £96,087 CLEANING & DOMESTIC
Newcastle City Council 2011-1 GBP £58,405
SUNDERLAND CITY COUNCIL 2011-1 GBP £293,039 CLEANING & DOMESTIC
Newcastle City Council 2010-12 GBP £59,047 NS: Waste Management
SUNDERLAND CITY COUNCIL 2010-12 GBP £278,086 CLEANING & DOMESTIC
Newcastle City Council 2010-11 GBP £64,028 NS: Waste Management
SUNDERLAND CITY COUNCIL 2010-11 GBP £170,853 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2010-10 GBP £252,942 CLEANING & DOMESTIC
Newcastle City Council 2010-10 GBP £65,609 NS: Waste Management
Newcastle City Council 2010-9 GBP £69,190 NS: Waste Management
Newcastle City Council 2010-8 GBP £96,837 NS: Waste Management
Newcastle City Council 2010-7 GBP £65,380 NS: Waste Management
Newcastle City Council 2010-6 GBP £78,635 NS: Waste Management
Newcastle City Council 2010-5 GBP £116,912 NS: Waste Management
Newcastle City Council 2010-4 GBP £94,051 NS: Waste Management

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOLYSTONE 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 Administrators
Defending partyHOLYSTONE LIMITEDEvent Date2013-11-18
In the High Court of Justice Newcastle upon Tyne District Registry case number 1099 Steven Philip Ross and Ian William Kings (IP Nos 9503 and 7232 ), both of Baker Tilly , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN Further details contact: The Joint Liquidators, Tel: +44 (0) 191 511 5000. Alternativecontact: Lindsay Hailes, Email: lindsay.hailes@bakertilly.co.uk, Tel: 0191 511 5000. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHOLYSTONE LIMITEDEvent Date2013-10-09
In the Newcastle Upon Tyne County Court case number 0973 Presented on 9 October 2013 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office address is Hays House, 4 St. Georges Square, High Street, New Malden, Surrey, KT3 4PQ claiming to be a Creditor of the Company will be heard at the Newcastle Upon Tyne County Court, Law Courts, The Quayside, Newcastle Upon Tyne, NE1 3LA on 2 December 2013 at 1100 hours (or as soon thereafter as the Petition can be heard). ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 .
 
Initiating party GENERATION (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHOLYSTONE LIMITEDEvent Date2012-07-25
In the High Court of Justice (Chancery Division) Companies Court case number 6163 A Petition to wind up the above-named Company Holystone Limited, of Turbinia House, Davy Bank, Wallsend, Tyne & Wear NE28 6UZ (Registered Office), presented on 25 July 2012 by GENERATION (UK) LIMITED , of Trinity Street, Tat Bank Road, Oldbury West Midlands B69 4LA (Registered Office), claiming to be a Creditor of the Company, will be heard at 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 17 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 14 September 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffery Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . Solicitors.(Ref NMF/AXM/09068/675.) : Solicitors for the Petitioner. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2003-12-11
In the High Court of Justice  No 4298 of 2003 EINSTEIN GROUP PLC(Company No 03844023) Notice is hereby given that a Meeting of Creditors of the above-named Company will be held at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 22 December 2003, at 11.00 am, to consider our proposals under section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors’ Committee. Members of the above-named Company can obtain copies of the Administrators proposals by writing to the Administrators at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. A proxy form should be completed and returned to us by the date of the Meeting if you cannot attend the Meeting and you wish to be represented. In order to be entitled to vote at the Meeting you must give notice to us, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. L Bednash and A Miller, Joint Administrators 5 December 2003.(093)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLYSTONE 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 HOLYSTONE 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.