COAL INVESTMENTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOAL INVESTMENTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00114326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COAL INVESTMENTS PLC?

    • (1010) /
    • (1450) /
    • (7415) /

    Where is COAL INVESTMENTS PLC located?

    Registered Office Address
    PO BOX 55
    1 Surrey Street
    WC2R 2NT London
    Undeliverable Registered Office AddressNo

    What were the previous names of COAL INVESTMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    GEEVOR TIN MINES P L CFeb 22, 1911Feb 22, 1911

    What are the latest accounts for COAL INVESTMENTS PLC?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for COAL INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages288

    legacy

    1 pages288

    legacy

    1 pages288

    legacy

    1 pages288

    Notice of result of meeting of creditors

    6 pages2.23

    legacy

    1 pages288

    legacy

    1 pages288

    legacy

    1 pages288

    legacy

    1 pages288

    legacy

    1 pages288

    Statement of administrator's proposal

    15 pages2.21

    Who are the officers of COAL INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Kevin Richard
    38 Westgate
    Barnoldswick
    BB8 5QF Colne
    Lancashire
    Secretary
    38 Westgate
    Barnoldswick
    BB8 5QF Colne
    Lancashire
    British27700500001
    DAVIS, David John
    20 Temple Avenue
    N20 9EH London
    Secretary
    20 Temple Avenue
    N20 9EH London
    British295340001
    DYER BARTLETT, Diana
    Albren House
    Mill Lane, Wheaton Aston
    ST19 9NL Stafford
    Staffordshire
    Secretary
    Albren House
    Mill Lane, Wheaton Aston
    ST19 9NL Stafford
    Staffordshire
    British66612100001
    HOWARD, David Stewart
    Lower House
    Little Barrington
    OX18 4TE Burford
    Oxfordshire
    Secretary
    Lower House
    Little Barrington
    OX18 4TE Burford
    Oxfordshire
    British44590450003
    CLARK, Kevin Richard
    38 Westgate
    Barnoldswick
    BB8 5QF Colne
    Lancashire
    Director
    38 Westgate
    Barnoldswick
    BB8 5QF Colne
    Lancashire
    British27700500001
    DAVIS, David John
    20 Temple Avenue
    N20 9EH London
    Director
    20 Temple Avenue
    N20 9EH London
    British295340001
    EDWARDS, Malcolm John
    Lodge Farm
    Moot Lane Downton
    SP5 3LN Salisbury
    Wiltshire
    Director
    Lodge Farm
    Moot Lane Downton
    SP5 3LN Salisbury
    Wiltshire
    EnglandBritish38260290001
    GILL, Charles Bailey
    Providence
    Lothersdale Road
    BB8 7EP Colne
    Lancs
    Director
    Providence
    Lothersdale Road
    BB8 7EP Colne
    Lancs
    United KingdomBritish15882700001
    HODGE, Ralph Noel
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    Director
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    British37679770001
    HOWARD, David Stewart
    Lower House
    Little Barrington
    OX18 4TE Burford
    Oxfordshire
    Director
    Lower House
    Little Barrington
    OX18 4TE Burford
    Oxfordshire
    British44590450003
    LUMB, John William
    Willand Close
    Busker Lane Skelmanthorpe
    HD8 9EP Huddersfield
    Director
    Willand Close
    Busker Lane Skelmanthorpe
    HD8 9EP Huddersfield
    British36885980001
    NICHOLLS, Brian
    4 Cherry Orchard
    ST15 8QS Stone
    Staffordshire
    Director
    4 Cherry Orchard
    ST15 8QS Stone
    Staffordshire
    Australian36952260002
    PEACOCK, Elizabeth Joan
    Spen House
    87 George Lane
    WF4 2NQ Notton
    West Yorkshire
    Director
    Spen House
    87 George Lane
    WF4 2NQ Notton
    West Yorkshire
    British103467480001
    RHATIGAN, Patrick Anthony
    Kilgobbin
    Sandyford
    County Dublin
    18
    Ireland
    Director
    Kilgobbin
    Sandyford
    County Dublin
    18
    Ireland
    IrelandIrish62763000001
    SCOPES, Herman Marcus
    91 High Street
    Wargrave
    RG10 8DD Reading
    Berkshire
    Director
    91 High Street
    Wargrave
    RG10 8DD Reading
    Berkshire
    British53567240001
    WARWICK, John Stephen
    86 Thorley Lane
    WA15 7AN Timperley
    Cheshire
    Director
    86 Thorley Lane
    WA15 7AN Timperley
    Cheshire
    United KingdomBritish83134600001
    WELLESLEY-WOOD, Mark Michael
    Chinthurst Lodge
    Wonersh
    GU5 0PR Guildford
    Surrey
    Director
    Chinthurst Lodge
    Wonersh
    GU5 0PR Guildford
    Surrey
    British41874630001

    Does COAL INVESTMENTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit account
    Created On Jan 19, 1996
    Delivered On Jan 27, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the master lease agreement dated 17TH january 1995 and this charge
    Short particulars
    All the company's right title and interest and benefit in all monies (including all the debts respectively represented by all other sums) which are from time to time standing to the credit of the assignor on account number 13542265 with national westminster bank croydon.in any currency and whether in addition to or by way of renewal of or replacement for any sum previously deposited in the account by the assignor or ortherwise together with interest accruing from time to time in respect thereof.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Jan 27, 1996Registration of a charge (395)
    Debenture
    Created On Sep 05, 1995
    Delivered On Sep 22, 1995
    Outstanding
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee under each of the financing documents (as therein defined) to which such obligor is a party
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1995Registration of a charge (395)
    Shares pledge
    Created On Sep 05, 1995
    Delivered On Sep 22, 1995
    Outstanding
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee under each of the financing documents (as therein defined) to which such obligor is a party
    Short particulars
    The pledged securities being:- 8,519,880 fully paid "a" ordinary shares of 50P each in the capital of mining (scotland) limited and all other securities of every kind and all monies and assets at any time accruing in respect of the said shares or securities, the company has in security assigned to the agent its whole right title and interest and benefit in and to the pledged securities. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1995Registration of a charge (395)
    Charge over credit balances
    Created On Jul 04, 1995
    Delivered On Jul 12, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond dated 25 april 1995 in favour of the coal authority for £440,000
    Short particulars
    The sum of £440,000 together with interest held by the bank on an account numbered 50536680 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1995Registration of a charge (395)
    Mortgage debenture
    Created On Dec 09, 1994
    Delivered On Dec 13, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    Debenture
    Created On Sep 23, 1994
    Delivered On Oct 04, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the agreements of even date and other agreements concluded in the future (as defined)
    Short particulars
    Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Joy Manufacturing Company (UK) Limited
    Transactions
    • Oct 04, 1994Registration of a charge (395)
    Deed of charge over credit balances
    Created On Sep 16, 1994
    Delivered On Sep 22, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money paid by the chargor to the bank pursuant to the deposit contract. Deposit account no. 66606899.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1994Registration of a charge (395)
    Deed of charge
    Created On Jan 05, 1994
    Delivered On Jan 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in the deposit of £150,000 deposited in the security account. See the mortgage charge document for full details.
    Persons Entitled
    • Guinness Mahon & Co. Limited
    Transactions
    • Jan 21, 1994Registration of a charge (395)
    • Dec 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental instrument
    Created On Jun 24, 1991
    Delivered On Jul 10, 1991
    Satisfied
    Amount secured
    £500,000 10% gross convertible reddemoble loan notes 1996 and all other minies due from the company to the noateholders as defined supplemental to the deed dat ed 19.2.91
    Short particulars
    The for issued share capital of main bar.
    Persons Entitled
    • Noteholders(As Defined)
    Transactions
    • Jul 10, 1991Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 1991
    Delivered On May 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of aban agreement of even date
    Short particulars
    All f/h & l/h property set out in the schedule fixed charge over all movable plant machinery implements utensils furniture and equipment for schedule details see form 395/7/270C.
    Persons Entitled
    • Calder Engineering (Northern) Limited
    Transactions
    • May 16, 1991Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Feb 19, 1991
    Delivered On Feb 27, 1991
    Satisfied
    Amount secured
    £750,000 10% secured convetible redeemabel loan notes 1996 & all other moneys due from the company to the noteholders under the charge
    Short particulars
    (1) all the issued shore capital of mainband colliery company limited nailey 230 ordinary shares of £1 each (2) the benefit of the loan in the sum of £3..4 million made by geevor PLC to mainbank colliery company limited.
    Persons Entitled
    • The Noteholders (As Defined)
    Transactions
    • Feb 27, 1991Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Letter
    Created On Dec 05, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company instructed snc to part certain amounts due from snc to the company under the placing agreement see form 395REF M8 for full details.
    Persons Entitled
    • Caradian Imperial Bank of Commerc and Cibc International Trust Limited
    Transactions
    • Dec 21, 1990Registration of a charge
    Guarantee & debenture
    Created On Aug 22, 1990
    Delivered On Aug 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any other obliger to the chargees under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Canadian Imperial Bank of Commerce and Cibs International Trust Limited
    Transactions
    • Aug 28, 1990Registration of a charge
    Pledge agreement
    Created On May 09, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from therelevant companies as defined to the chargee under the terms of the financing documents as defined
    Short particulars
    The companys exprecred to pledge and grant to the bank a security interest in all of the shores of common stock of geevor inc and the proceeds thereof together with all rights benefits & advantage appertaining thereto and accuring in respect thereof.
    Persons Entitled
    • Canadian Imperial Bank of Commerce and Cibs International Trust Limited
    Transactions
    • May 30, 1990Registration of a charge
    Debenture
    Created On May 09, 1990
    Delivered On May 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Canadian Imperial Bank of Commerce and Cibc International Trust Limited
    Transactions
    • May 23, 1990Registration of a charge
    Single debenture
    Created On Jul 28, 1989
    Delivered On Aug 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 02, 1989Registration of a charge

    Does COAL INVESTMENTS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 1996Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    John Andrew Talbot
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    practitioner
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    Peter Ellis Tuch
    Arthur Andersen & Co
    Po Box 55
    WC2R 2NT 1 Surrey St
    London
    practitioner
    Arthur Andersen & Co
    Po Box 55
    WC2R 2NT 1 Surrey St
    London
    Murdoch L Mckillop
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    practitioner
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    2
    DateType
    Dec 18, 2011Dissolved on
    Jul 09, 2001Petition date
    Dec 18, 2008Conclusion of winding up
    Jul 09, 2001Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0