JUNIPER (NO.6) LIMITED

JUNIPER (NO.6) LIMITED

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

    Company NameJUNIPER (NO.6) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02835660
    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 JUNIPER (NO.6) LIMITED?

    • Open cast coal working (05102) / Mining and Quarrying

    Where is JUNIPER (NO.6) LIMITED located?

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

    What were the previous names of JUNIPER (NO.6) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK COAL (DEEP MINES) LTDJun 15, 2001Jun 15, 2001
    HARWORTH DEEP MINES LTDMay 22, 2001May 22, 2001
    RJB (DEEP MINES) LIMITEDJul 13, 1993Jul 13, 1993

    What are the latest accounts for JUNIPER (NO.6) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for JUNIPER (NO.6) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JUNIPER (NO.6) 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 South Yorkshire DN11 8DB* on Jul 18, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed uk coal (deep mines) LTD\certificate issued on 09/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2013

    Change company name resolution on Jul 09, 2013

    RES15
    change-of-nameJul 09, 2013

    Change of name by resolution

    NM01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Appointment of Derek Parkin as a director

    2 pagesAP01

    Appointment of Martin Terence Alan Purvis as a secretary

    1 pagesAP03

    Termination of appointment of Harworth Secretariat Services Limited as a secretary

    1 pagesTM02

    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

    legacy

    3 pagesMG02

    Appointment of Colin Frederick Reed as a director

    3 pagesAP01

    Director's details changed for Simon Gareth Taylor on Dec 12, 2012

    2 pagesCH01

    Termination of appointment of David Brocksom as a director

    2 pagesTM01

    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

    26 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2012

    Statement of capital on Jun 29, 2012

    • Capital: GBP 2
    SH01

    Appointment of Jeremy Rhodes as a director

    3 pagesAP01

    Who are the officers of JUNIPER (NO.6) 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
    177797350001
    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
    DN11 8DB Harworth Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    British169993650001
    STANILAND, Richard
    17 Cavendish Crescent North
    NG7 1BA Nottingham
    Nottinghamshire
    Secretary
    17 Cavendish Crescent North
    NG7 1BA Nottingham
    Nottinghamshire
    British43509430001
    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
    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
    GALLOWAY, Alexander
    Rowlands
    Finkell St Gringley On The Hill
    DN10 4SF Doncaster
    South Yorkshire
    Director
    Rowlands
    Finkell St Gringley On The Hill
    DN10 4SF Doncaster
    South Yorkshire
    British61543150001
    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
    DN11 8DB Harworth Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    United KingdomBritish170032420001
    ROWELL, William
    6 Bracken Lane
    DN22 7EU Retford
    Nottinghamshire
    Director
    6 Bracken Lane
    DN22 7EU Retford
    Nottinghamshire
    British35205460002
    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
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    Director
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    EnglandBritish177290460002
    WEST, Andrew David
    3 Abbott Street
    Long Eaton
    NG10 1DF Nottingham
    Director
    3 Abbott Street
    Long Eaton
    NG10 1DF Nottingham
    United KingdomBritish38527610001

    Does JUNIPER (NO.6) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Apr 26, 2012
    Delivered On May 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the further company and the existing companies or any of them to the chargee on any account whatsoever
    Short particulars
    Its credit balances. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2012Registration of a charge (MG01)
    • May 30, 2013Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 23/06/1999 and
    Created On Mar 01, 2006
    Delivered On Mar 14, 2006
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Mar 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 09, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all moneys standing to the credit of any account of the company all benefits due or arising to the company in respect of any and all contracts and policies of insurance taken out by or on behalf of the company or in which the company has an interest all of the companys book trade and other debts the companys goodwill by way of floating charge all of the companys assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due of any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all moneysstanding to the credit of any account, all benefits in respect of the insurances, all of the chargors' book, trade and other debts, all of the chargors' stock and inventory their goodwill and the bene. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Leasing Limited
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Oct 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1999
    Delivered On Oct 19, 1999
    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 to any finance party under each finance document to which that chargor is a party except for any obligation which if it were so included would result in this deed contravening section 151 of the companies act 1985 and to the ancillary bank under the ancillary facility in any capacity whatsoever
    Short particulars
    All moneys standing to the credit of any account all benefits in respect of the insurances all book trade and other debts all stocks and inventory the goodwill and the benefit of all authorisations.
    Persons Entitled
    • The Bank of Nova Scotia (As Agent)
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Oct 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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 chargees 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
    • Chemical Investment Bank Limited (The "Security Trustee")as Trustee for the Beneficiaries
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Dec 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 11, 1994
    Delivered On Aug 19, 1994
    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 a leasing facility letter dated 21ST june 1994 a master leasing agreement dated 11TH august 1994 and this deed
    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
    • Hambros Vendor Leasing (December) Limited
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)
    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 other companies named therein to the chargee under the terms of a composite guarantee dated 11TH august 1994 and this deed
    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 Jul 22, 1994
    Delivered On Aug 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the monckton coke and chemical company limited to the chargees under the terms of the debenture (as defined therein)
    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 the Company of the Bank of Scotlandas Trustee for Itself and for Each Other Personfrom Time to Time Party to the Working Capital Facility Letter (As Defined)
    Transactions
    • Aug 04, 1994Registration of a charge (395)
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)

    Does JUNIPER (NO.6) 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
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    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