RJB MINING (UK) LTD
Overview
| Company Name | RJB MINING (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02200408 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RJB MINING (UK) LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RJB MINING (UK) LTD located?
| Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RJB MINING (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| ALTHORPE COAL LIMITED | Mar 25, 1988 | Mar 25, 1988 |
| COOLBROAD LIMITED | Nov 30, 1987 | Nov 30, 1987 |
What are the latest accounts for RJB MINING (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RJB MINING (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 34 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2019 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2017 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2016 | 10 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2015 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2014 | 14 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Harworth Park Blyth Road Harworth Nottinghamshire DN11 8BD* on Jul 18, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Derek Parkin as a director | 2 pages | AP01 | ||||||||||
Appointment of Martin Terence Alan Purvis as a secretary | 1 pages | AP03 | ||||||||||
Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013 | 1 pages | CH04 | ||||||||||
Termination of appointment of Simon Taylor as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Simon Gareth Taylor on Dec 12, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Colin Frederick Reed as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Brocksom as a director | 2 pages | TM01 | ||||||||||
Who are the officers of RJB MINING (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PURVIS, Martin Terence Alan | Secretary | Wellington Street LS1 4DL Leeds Central Square 29 | 177797270001 | |||||||||||
| PARKIN, Derek | Director | Wellington Street LS1 4DL Leeds Central Square 29 | England | British | 177788390001 | |||||||||
| REED, Colin Frederick | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire England | England | British | 174641750001 | |||||||||
| COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||||||
| COOK, Jonathan Bramley | Secretary | 49 The Avenue DH1 4ED Durham County Durham | British | 9241900001 | ||||||||||
| GARNESS, Melvin | Secretary | 11 The Drive DN22 6SD Retford Nottinghamshire | British | 18761260001 | ||||||||||
| RHODES, Jeremy | Secretary | Harworth Park Blyth Road DN11 8BD Harworth Nottinghamshire | British | 169993120001 | ||||||||||
| SUMMERSALL, Kevin David | Secretary | 17 Forest Avenue NE12 9AH Newcastle Upon Tyne Tyne & Wear | British | 48451880001 | ||||||||||
| WILSON, Christopher John | Secretary | 4 The Paddock NE43 7PH Stocksfield Northumberland | British | 28089530002 | ||||||||||
| HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom |
| 172322000002 | ||||||||||
| BROCKSOM, David Graham | Director | 7 York Road HG1 2QA Harrogate North Yorkshire | United Kingdom | British | 96416100003 | |||||||||
| CALVER, Brian | Director | 4 Park Lane Old Basing RG24 7HE Basingstoke Hampshire | British | 52475850001 | ||||||||||
| COLE, Richard Andrew | Director | Eakring Road Wellow NG22 0EG Newark Lodge Farm | England | British | 58361870002 | |||||||||
| GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | 18761260001 | |||||||||
| LLOYD, Jonathan Simon | Director | Orchard House Marton Cum Grafton YO51 9QY York | United Kingdom | British | 95211330002 | |||||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||||||
| MCPHIE, Gordon Allister | Director | Wigley Green Farmhouse S42 7JJ Old Brampton Derbyshire | British | 35904020001 | ||||||||||
| RHODES, Jeremy | Director | Harworth Park Blyth Road DN11 8BD Harworth Nottinghamshire | United Kingdom | British | 170032420001 | |||||||||
| SPINDLER, Garold Ralph | Director | Manor House Westhaugh Tumbling Hill Carleton WF8 2RP Pontefract | American | 101195530002 | ||||||||||
| TAYLOR, Simon Gareth | Director | The Bent Curbar S32 3YD Hope Valley Robinhill England England | England | British | 177290460002 | |||||||||
| YOUNG, Robert | Director | Townhead Farm Iveston DH8 7TD Consett Co Durham | England | British | 3899280001 |
Does RJB MINING (UK) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 29, 1994 Delivered On Jan 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the finance documents (as defined in the debenture ) or any of them | |
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
| ||||
Transactions
| ||||
| Composite debenture | Created On Dec 15, 1993 Delivered On Jan 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 01, 1992 Delivered On Apr 13, 1992 | Satisfied | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 25, 1991 Delivered On Mar 04, 1991 | Satisfied | 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
| ||||
Transactions
| ||||
Does RJB MINING (UK) LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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