CRAIGMAN COLLIERY LIMITED

CRAIGMAN COLLIERY LIMITED

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

    Company NameCRAIGMAN COLLIERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02770007
    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 CRAIGMAN COLLIERY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CRAIGMAN COLLIERY LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5RU Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAIGMAN COLLIERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    R J BUDGE (COLESTON) LTD.Feb 25, 1993Feb 25, 1993
    RJB MINING LIMITEDDec 22, 1992Dec 22, 1992
    CASEMATTER LIMITEDDec 02, 1992Dec 02, 1992

    What are the latest accounts for CRAIGMAN COLLIERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for CRAIGMAN COLLIERY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CRAIGMAN COLLIERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Harworth Park Blyth Road Harworth Doncaster DN11 8DB* on Jul 18, 2013

    1 pagesAD01

    Appointment of Derek Parkin as a director

    2 pagesAP01

    Termination of appointment of Harworth Secretariat Services Limited as a secretary

    1 pagesTM02

    Appointment of Martin Terence Alan Purvis as a secretary

    1 pagesAP03

    Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013

    1 pagesCH04

    Termination of appointment of Simon Taylor as a director

    1 pagesTM01

    Annual return made up to Dec 15, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2013

    Statement of capital on Jan 09, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of David Brocksom as a director

    2 pagesTM01

    Appointment of Colin Frederick Reed as a director

    3 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Simon Gareth Taylor as a director

    2 pagesAP01

    Appointment of Uk Coal Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Jeremy Rhodes as a director

    1 pagesTM01

    Termination of appointment of Jeremy Rhodes as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Appointment of Jeremy Rhodes as a director

    3 pagesAP01

    Appointment of Jeremy Rhodes as a secretary

    3 pagesAP03

    Termination of appointment of Richard Cole as a director

    2 pagesTM01

    Termination of appointment of Richard Cole as a secretary

    2 pagesTM02

    Annual return made up to Dec 15, 2011 with full list of shareholders

    14 pagesAR01

    Who are the officers of CRAIGMAN COLLIERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Martin Terence Alan
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    Secretary
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    177788450001
    PARKIN, Derek
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5RU Leeds
    1 Bridgewater Place
    EnglandBritish177788390001
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish174641750001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    British18761260001
    RHODES, Jeremy
    Harworth Park Blyth Road
    Harworth
    DN11 8DB Doncaster
    Secretary
    Harworth Park Blyth Road
    Harworth
    DN11 8DB Doncaster
    British169993530001
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritish96416100003
    BUDGE, Richard John
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    Director
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    United KingdomBritish27948060002
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritish58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritish18761260001
    LLOYD, Jonathan Simon
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    Director
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    United KingdomBritish95211330002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MCPHIE, Gordon Allister
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    Director
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    British35904020001
    RHODES, Jeremy
    Harworth Park Blyth Road
    Harworth
    DN11 8DB Doncaster
    Director
    Harworth Park Blyth Road
    Harworth
    DN11 8DB Doncaster
    United KingdomBritish170032420001
    RUSSELL, Adrian Alan
    The Cottage
    Hilltop
    DH7 9RL Esh
    County Durham
    Director
    The Cottage
    Hilltop
    DH7 9RL Esh
    County Durham
    United KingdomBritish104935010001
    SPINDLER, Garold Ralph
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    Director
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    American101195530002
    TAYLOR, Simon Gareth
    Harworth Park Blyth Road
    Harworth
    DN11 8DB Doncaster
    Director
    Harworth Park Blyth Road
    Harworth
    DN11 8DB Doncaster
    United KingdomBritish160685730001
    WARDLE, George Alan
    Garth Maur
    Castle Canock
    CA4 9NF Brampton
    Cumbria
    Director
    Garth Maur
    Castle Canock
    CA4 9NF Brampton
    Cumbria
    British15037270001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CRAIGMAN COLLIERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 11, 1994
    Delivered On Aug 18, 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
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1994Registration of a charge (395)
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CRAIGMAN COLLIERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2013Commencement of winding up
    May 28, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire

    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