UK COAL HARWORTH LIMITED

UK COAL HARWORTH LIMITED

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

    Company NameUK COAL HARWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08494726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UK COAL HARWORTH LIMITED?

    • Deep coal mines (05101) / Mining and Quarrying
    • Support activities for other mining and quarrying (09900) / Mining and Quarrying

    Where is UK COAL HARWORTH LIMITED located?

    Registered Office Address
    Harworth Park Blyth Road
    Harworth
    DN11 8DB Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UK COAL HARWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEXTER HARWORTH COLLIERY LIMITEDApr 18, 2013Apr 18, 2013

    What are the latest accounts for UK COAL HARWORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for UK COAL HARWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Eps Secretaries Limited as a secretary on Apr 11, 2016

    1 pagesTM02

    Appointment of Mr Stuart Hoult as a director on Jul 31, 2015

    2 pagesAP01

    Termination of appointment of Derek Parkin as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Apr 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Eps Secretaries Limited on Apr 18, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Registration of charge 084947260003, created on Sep 25, 2014

    39 pagesMR01

    Registration of charge 084947260002, created on Sep 25, 2014

    75 pagesMR01

    Appointment of Eps Secretaries Limited as a secretary on Sep 12, 2014

    2 pagesAP04

    Annual return made up to Apr 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Derek Parkin as a director

    2 pagesAP01

    Termination of appointment of Colin Reed as a director

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/07/2013
    RES13

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Registration of charge 084947260001

    34 pagesMR01

    Certificate of change of name

    Company name changed dexter harworth colliery LIMITED\certificate issued on 01/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2013

    Change company name resolution on Jul 01, 2013

    RES15
    change-of-nameJul 01, 2013

    Change of name by resolution

    NM01

    Incorporation

    35 pagesNEWINC

    Who are the officers of UK COAL HARWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULT, Stuart
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    EnglandBritish199874960001
    HUTCHINSON, Stephen John
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    United KingdomBritish174502100001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number02231995
    67339580001
    PARKIN, Derek
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    EnglandBritish177788390001
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    EnglandBritish174641750001

    Does UK COAL HARWORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 25, 2014
    Delivered On Oct 07, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Secretary of State for Business, Innovation and Skills
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2014
    Delivered On Sep 30, 2014
    Outstanding
    Brief description
    The leasehold land known as kellingley colliery, knottingley, north yorkshire as more particularly described in schedule 4 of the instrument and the leasehold land known as thoresby colliery, thoresby, nottinghamshire as more particularly described in schedule 4 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harworth Estates Investments Limited (As Security Trustee)
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2013
    Delivered On Jul 18, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Board of the Pension Protection Fund
    • Industry-Wide Coal Staff Superannuation Scheme Trustees Limited
    • Industry-Wide Mineworkers'pension Scheme Trustees Limited
    Transactions
    • Jul 18, 2013Registration of a charge (MR01)

    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