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

HOLYSTONE CONTRACTS LIMITED

NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1,
Company Registration Number
03616105
Private Limited Company
Dissolved

Dissolved 2017-07-24

Company Overview

About Holystone Contracts Ltd
HOLYSTONE CONTRACTS LIMITED was founded on 1998-08-14 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-07-24 and is no longer trading or active.

Key Data
Company Name
HOLYSTONE CONTRACTS LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
TYNE AND WEAR
 
Filing Information
Company Number 03616105
Date formed 1998-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-07-24
Type of accounts SMALL
Last Datalog update: 2018-01-25 19:36:16
Primary Source:Companies House
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.

Company Officers of HOLYSTONE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
GERARD GEOGHEGAN
Company Secretary 1998-08-17
GERARD GEOGHEGAN
Director 1998-08-14
KIERON GEOGHEGAN
Director 1998-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEOGHEGAN
Director 1998-08-14 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 1998-08-14 1998-08-14
JL NOMINEES ONE LIMITED
Nominated Director 1998-08-14 1998-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD GEOGHEGAN HOLYSTONE PLANT HIRE LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Dissolved 2013-09-03
GERARD GEOGHEGAN HOLYSTONE LIMITED Company Secretary 1996-09-13 CURRENT 1996-09-13 In Administration
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 LIMITED Director 1996-09-13 CURRENT 1996-09-13 In Administration
GERARD 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
2017-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2017
2017-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2017
2016-11-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2016
2016-03-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2016
2016-01-132.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-132.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-12-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2015
2015-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2015
2015-04-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2015-01-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2014
2014-10-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2014
2014-06-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2014
2014-01-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-111.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM UNIT 6 FRANKLING INDUSTRIAL PARK PATTERSON STREET BLAYDON-ON-TYNE TYNE AND WEAR NE21 5TL ENGLAND
2013-10-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-09AR0112/08/13 FULL LIST
2013-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOGHEGAN
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-11-081.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-08-14AR0112/08/12 FULL LIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM TURBINA HOUSE DAVY BANK WALLSEND TYNE & WEAR NE28 6UZ ENGLAND
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAVAGE
2011-08-16AR0112/08/11 FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM ARMSTRONG TECHNOLOGY CENTRE WALLSEND RESEARCH STATION DAVY BANK, WALLSEND TYNE & WEAR NE28 6UY
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-08AR0112/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON GEOGHEGAN / 01/08/2010
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-20363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-22363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
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 'SMALL' CO. MADE UP TO 31/03/05
2005-09-15363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-03-07288aNEW DIRECTOR APPOINTED
2005-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-12363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/02
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-23363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-25363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-10225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
1998-10-05287REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1998-09-3088(2)RAD 14/08/98--------- £ SI 1@1=1 £ IC 1/2
1998-09-28288aNEW SECRETARY APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288bDIRECTOR RESIGNED
1998-09-28288bSECRETARY RESIGNED
1998-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONTRACTS 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 Administrators2013-10-10
Petitions to Wind Up (Companies)2013-09-27
Fines / Sanctions
No fines or sanctions have been issued against HOLYSTONE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-01-24 Outstanding AIB GROUP (UK) PLC
DEBENTURE 1998-11-13 Satisfied BARCLAYS BANK 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 CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of HOLYSTONE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYSTONE CONTRACTS LIMITED
Trademarks
We have not found any records of HOLYSTONE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLYSTONE CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as HOLYSTONE CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLYSTONE CONTRACTS 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 CONTRACTS LIMITEDEvent Date2013-10-04
In the Newcastle Upon Tyne District Registry case number 965 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 Administrators, 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 CONTRACTS LIMITEDEvent Date2013-07-18
In the High Court of Justice (Chancery Division) case number 5862 A Petition to wind up the above named company having its Registered Office at Unit 6 Frankling Industrial Park, Patterson Street, Blaydon-on-Tyne, Tyne and Wear NE21 5TL , presented on 18 July 2013 , by HANSON QUARRY PRODUCTS EUROPE LIMITED , The Ridge, Chipping Sodbury, Bristol BS37 6AY , claiming to be a creditor of the company, will be heard at High Court of Justice, (Chancery Division), Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 7 October 2013 , at 10.30 am (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 petition or its solicitor in accordance with Rule 4.16 by 4.00 pm on 6 October 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLYSTONE CONTRACTS 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 CONTRACTS 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.