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

HIGHSTONE GROUP LIMITED

HARROGATE, NORTH YORKSHIRE, HG3,
Company Registration Number
04330671
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Highstone Group Ltd
HIGHSTONE GROUP LIMITED was founded on 2001-11-28 and had its registered office in Harrogate. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
HIGHSTONE GROUP LIMITED
 
Legal Registered Office
HARROGATE
NORTH YORKSHIRE
 
Previous Names
PAUL SYKES HOLDINGS LIMITED09/05/2002
INHOCO 2460 LIMITED17/01/2002
Filing Information
Company Number 04330671
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-05-02
Type of accounts FULL
Last Datalog update: 2017-08-19 20:51:16
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.
Companies with same name HIGHSTONE GROUP LIMITED
The following companies were found which have the same name as HIGHSTONE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHSTONE GROUP INC. 62 BEACH STREET #5C NEW YORK NEW YORK NEW YORK 10013 Active Company formed on the 2011-12-16
HIGHSTONE GROUP, LLC 3721 SW 160th Ave Miramar FL 33027 Inactive Company formed on the 2016-12-12
HIGHSTONE GROUP LTD BROADSTONE FARM BROWNS EDGE ROAD PENISTONE SHEFFIELD S36 7GR Active Company formed on the 2023-03-16

Company Officers of HIGHSTONE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES KAVANAGH
Company Secretary 2014-01-13
CHRISTOPHER JOHN DALZELL
Director 2002-01-10
MICHAEL RICHARD HUBER
Director 2014-01-31
PETER JAMES KAVANAGH
Director 2014-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK THOMAS BELWARD
Director 2009-09-16 2014-01-31
DAVID PATRICK THOMAS BELWARD
Company Secretary 2011-11-08 2014-01-13
ANNABEL MARY ROFF
Company Secretary 2007-07-19 2011-11-08
PAUL SYKES
Director 2002-01-10 2009-09-10
RICHARD WILLIAM DAWSON
Company Secretary 2002-01-10 2007-07-19
RICHARD WILLIAM DAWSON
Director 2002-01-10 2007-07-19
RICHARD ANTHONY SYKES
Director 2002-01-10 2002-12-04
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-11-28 2002-01-10
INHOCO FORMATIONS LIMITED
Nominated Director 2001-11-28 2002-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DALZELL AJK TRI-PROPERTIES LIMITED Director 2017-09-13 CURRENT 2012-04-18 Active
CHRISTOPHER JOHN DALZELL OUTWOOD GRANGE ACADEMIES TRUST Director 2017-02-27 CURRENT 2009-08-19 Active
CHRISTOPHER JOHN DALZELL WELLBARK GP LIMITED Director 2007-05-09 CURRENT 2005-07-12 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL WELLBARK NOM B LIMITED Director 2007-05-09 CURRENT 2005-07-14 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL WELLBARK NOM A LIMITED Director 2007-05-09 CURRENT 2005-07-14 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL M.T.F MANAGEMENT LIMITED Director 2004-07-08 CURRENT 2002-11-11 Active
CHRISTOPHER JOHN DALZELL HIGHSTONE ESTATES (CITY SQUARE) LIMITED Director 2002-04-24 CURRENT 2002-03-22 Dissolved 2017-07-11
MICHAEL RICHARD HUBER WORKPLACE PAYMENTS DIRECT LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
MICHAEL RICHARD HUBER WORKPLACE PENSIONS DIRECT LIMITED Director 2015-03-05 CURRENT 2013-07-03 Active
MICHAEL RICHARD HUBER HIGHSTONE ESTATES (HARROGATE) LIMITED Director 2014-01-31 CURRENT 1972-02-25 Dissolved 2015-05-26
MICHAEL RICHARD HUBER HIGHSTONE ESTATES (CITY SQUARE) LIMITED Director 2014-01-31 CURRENT 2002-03-22 Dissolved 2017-07-11
MICHAEL RICHARD HUBER HIGHSTONE ESTATES (KIDDERMINSTER) LIMITED Director 2014-01-31 CURRENT 2001-12-12 Liquidation
PETER JAMES KAVANAGH HARMONY CF LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
PETER JAMES KAVANAGH PULSE CLEAN ENERGY SPV ANDERSON LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
PETER JAMES KAVANAGH HARMONY JF LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
PETER JAMES KAVANAGH HEIT FM LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
PETER JAMES KAVANAGH HARMONY CS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
PETER JAMES KAVANAGH HEIT PW LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
PETER JAMES KAVANAGH HEIT BF LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
PETER JAMES KAVANAGH HARMONY HB LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
PETER JAMES KAVANAGH HARMONY CTF LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
PETER JAMES KAVANAGH HARMONY ENERGY 2 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
PETER JAMES KAVANAGH HARMONY ENERGY LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
PETER JAMES KAVANAGH ACORN WELLNESS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PETER JAMES KAVANAGH HIGHSTONE ESTATES (HARROGATE) LIMITED Director 2014-01-08 CURRENT 1972-02-25 Dissolved 2015-05-26
PETER JAMES KAVANAGH HIGHSTONE ESTATES (CITY SQUARE) LIMITED Director 2014-01-08 CURRENT 2002-03-22 Dissolved 2017-07-11
PETER JAMES KAVANAGH HIGHSTONE ESTATES (KIDDERMINSTER) LIMITED Director 2014-01-08 CURRENT 2001-12-12 Liquidation
PETER JAMES KAVANAGH SYKES ACORNS Director 2013-03-22 CURRENT 2013-03-22 Active - Proposal to Strike off
PETER JAMES KAVANAGH HARMONY ENERGY WINDS LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
PETER JAMES KAVANAGH VENTUS ENERGY 1 LIMITED Director 2011-08-02 CURRENT 2010-08-10 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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-03DS01APPLICATION FOR STRIKING-OFF
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-05-10DISS40DISS40 (DISS40(SOAD))
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-27AR0126/11/15 FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM THE OLD RECTORY SAWLEY RIPON NORTH YORKSHIRE HG4 3EN
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM THE OLD RECTORY SAWLEY RIPON NORTH YORKSHIRE HG4 3EN
2015-04-19AA01CURREXT FROM 31/03/2015 TO 30/04/2015
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-02AR0126/11/14 FULL LIST
2014-04-17MISCSECTION 519
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELWARD
2014-01-31AP01DIRECTOR APPOINTED MR MICHAEL RICHARD HUBER
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELWARD
2014-01-14AP03SECRETARY APPOINTED MR PETER JAMES KAVANAGH
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O DAVID BELWARD STAINLEY HOUSE SOUTH STAINLEY HARROGATE NORTH YORKSHIRE HG3 3LX
2014-01-07AP01DIRECTOR APPOINTED MR PETER JAMES KAVANAGH
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-19AR0126/11/13 FULL LIST
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM HIGHSTONE OFFICE THE OLD RECTORY SAWLEY RIPON NORTH YORKSHIRE HG4 3EN UNITED KINGDOM
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-13AR0126/11/12 FULL LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM BEECH VILLA 1 ESPLANADE HARROGATE NORTH YORKSHIRE HG2 0LN
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELWARD / 01/10/2012
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-06AR0126/11/11 FULL LIST
2011-12-06AP03SECRETARY APPOINTED MR DAVID PATRICK THOMAS BELWARD
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANNABEL ROFF
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0126/11/10 FULL LIST
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-02AR0126/11/09 FULL LIST
2009-09-16288aDIRECTOR APPOINTED MR DAVID BELWARD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL SYKES
2009-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bSECRETARY RESIGNED
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2005-12-01363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/03
2003-12-24363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2002-12-19288bDIRECTOR RESIGNED
2002-12-05363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-07AUDAUDITOR'S RESIGNATION
2002-05-09CERTNMCOMPANY NAME CHANGED PAUL SYKES HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/02
2002-02-21RES04£ NC 1000/20000 11/01/
2002-02-21123NC INC ALREADY ADJUSTED 11/01/02
2002-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-02-12288bDIRECTOR RESIGNED
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288bSECRETARY RESIGNED
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-17CERTNMCOMPANY NAME CHANGED INHOCO 2460 LIMITED CERTIFICATE ISSUED ON 17/01/02
2001-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HIGHSTONE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHSTONE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HIGHSTONE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHSTONE GROUP LIMITED
Trademarks
We have not found any records of HIGHSTONE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE BELMONT-BIRKLANDS SCHOOL TRUST LIMITED 2008-07-23 Outstanding

We have found 1 mortgage charges which are owed to HIGHSTONE GROUP LIMITED

Income
Government Income
We have not found government income sources for HIGHSTONE GROUP 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 (70100 - Activities of head offices) as HIGHSTONE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HIGHSTONE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHSTONE GROUP 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 HIGHSTONE GROUP 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.