EUROPEAN COAL PRODUCTS LTD.

EUROPEAN COAL PRODUCTS LTD.

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

    Company NameEUROPEAN COAL PRODUCTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06938467
    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 EUROPEAN COAL PRODUCTS LTD.?

    • Deep coal mines (05101) / Mining and Quarrying

    Where is EUROPEAN COAL PRODUCTS LTD. located?

    Registered Office Address
    11 Roman Way
    Berry Hill
    WR9 9AJ Droitwich
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN COAL PRODUCTS LTD.?

    Previous Company Names
    Company NameFromUntil
    EURO DEMOLITION + DISMANTLING LIMITEDApr 23, 2013Apr 23, 2013
    GOLDSTONE PROPERTY GROUP LTDMay 13, 2011May 13, 2011
    GOLDSTONE WINDOWS & DOORS LIMITEDAug 06, 2009Aug 06, 2009
    VANTAGE WINDOWS (UK) LIMITEDJun 19, 2009Jun 19, 2009

    What are the latest accounts for EUROPEAN COAL PRODUCTS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for EUROPEAN COAL PRODUCTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    63 pagesAM03

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 11 Roman Way Berry Hill Droitwich Worcestershire WR9 9AJ on Jul 18, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of David Casey as a director on Jan 27, 2017

    2 pagesTM01

    Registered office address changed from Magma House Davy Court, Castle Mound Way Rugby CV23 0UZ England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on Feb 14, 2017

    2 pagesAD01

    Registered office address changed from 2 Robin Hill Godalming Surrey GU7 2HL England to Magma House Davy Court, Castle Mound Way Rugby CV23 0UZ on Feb 09, 2017

    1 pagesAD01

    Appointment of Mr Michael Antony Murphy as a director on Feb 07, 2017

    2 pagesAP01

    Appointment of Mr Colin Stocks as a director on Feb 07, 2017

    2 pagesAP01

    Termination of appointment of David David Casey as a director on Jan 27, 2017

    1 pagesTM01

    Appointment of Mr Stuart Relton as a director on Jan 10, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2016

    Statement of capital on Aug 08, 2016

    • Capital: GBP 120
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to 2 Robin Hill Godalming Surrey GU7 2HL on Apr 19, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2015

    Statement of capital on Aug 02, 2015

    • Capital: GBP 120
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Registration of charge 069384670001, created on Oct 13, 2014

    22 pagesMR01

    Who are the officers of EUROPEAN COAL PRODUCTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Michael Antony
    Eckington Colliery
    Rotherside Road
    S21 9HL Eckington
    Eckington Colliery
    Sheffield
    United Kingdom
    Director
    Eckington Colliery
    Rotherside Road
    S21 9HL Eckington
    Eckington Colliery
    Sheffield
    United Kingdom
    EnglandBritishSales Director210255010001
    RELTON, Stuart
    c/o Trade & Export Finance Ltd
    Aston Cross Business Village
    50 Rocky Lane
    B6 5RQ Aston
    2nd Floor, Crystal Court
    Birmingham
    United Kingdom
    Director
    c/o Trade & Export Finance Ltd
    Aston Cross Business Village
    50 Rocky Lane
    B6 5RQ Aston
    2nd Floor, Crystal Court
    Birmingham
    United Kingdom
    EnglandBritishCompliance Manager153361090001
    STOCKS, Colin
    Eckington Colliery
    Rotherside Road
    S21 9HL Eckington
    European Coal Products Ltd
    Sheffield
    United Kingdom
    Director
    Eckington Colliery
    Rotherside Road
    S21 9HL Eckington
    European Coal Products Ltd
    Sheffield
    United Kingdom
    EnglandBritishMine Operator224261170001
    BATES, Stuart
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Eckington Colliery
    United Kingdom
    Director
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Eckington Colliery
    United Kingdom
    EnglandBritishCompany Director147208250001
    BATEY, Anthony
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Eckington Colliery
    United Kingdom
    Director
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Eckington Colliery
    United Kingdom
    EnglandBritishPlant Operator103260350001
    BOOTH, Keith John
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Eckington Colliery
    United Kingdom
    Director
    Rotherside Road
    Eckington
    S21 4HL Sheffield
    Eckington Colliery
    United Kingdom
    EnglandBritishPlant Manager103307960001
    CASEY, David
    Robin Hill
    GU7 2HL Godalming
    2
    Surrey
    England
    Director
    Robin Hill
    GU7 2HL Godalming
    2
    Surrey
    England
    EnglandBritishPublisher139341130003
    UNWIN, David Joseph
    Cotes Park Lane
    Cotes Park Industrial Estate, Somercotes
    DE55 4NJ Alfreton
    Bradnor House
    Derbyshire
    United Kingdom
    Director
    Cotes Park Lane
    Cotes Park Industrial Estate, Somercotes
    DE55 4NJ Alfreton
    Bradnor House
    Derbyshire
    United Kingdom
    EnglandBritishDirector135929990001
    UNWIN, David George
    6 Woodleighton Grove
    ST14 8BX Uttoxeter
    Staffordshire
    Director
    6 Woodleighton Grove
    ST14 8BX Uttoxeter
    Staffordshire
    EnglandBritishManager106563390001

    Does EUROPEAN COAL PRODUCTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2014
    Delivered On Oct 20, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • UK Exim Limited
    Transactions
    • Oct 20, 2014Registration of a charge (MR01)

    Does EUROPEAN COAL PRODUCTS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2018Administration ended
    Jul 04, 2017Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire
    practitioner
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire

    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