UK COAL HARWORTH LIMITED
Overview
| Company Name | UK COAL HARWORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08494726 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UK COAL HARWORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEXTER HARWORTH COLLIERY LIMITED | Apr 18, 2013 | Apr 18, 2013 |
What are the latest accounts for UK COAL HARWORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for UK COAL HARWORTH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Eps Secretaries Limited as a secretary on Apr 11, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Stuart Hoult as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Derek Parkin as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Eps Secretaries Limited on Apr 18, 2015 | 1 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||||||
Registration of charge 084947260003, created on Sep 25, 2014 | 39 pages | MR01 | ||||||||||||||
Registration of charge 084947260002, created on Sep 25, 2014 | 75 pages | MR01 | ||||||||||||||
Appointment of Eps Secretaries Limited as a secretary on Sep 12, 2014 | 2 pages | AP04 | ||||||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Derek Parkin as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Reed as a director | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Apr 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 084947260001 | 34 pages | MR01 | ||||||||||||||
Certificate of change of name Company name changed dexter harworth colliery LIMITED\certificate issued on 01/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 35 pages | NEWINC | ||||||||||||||
Who are the officers of UK COAL HARWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOULT, Stuart | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire | England | British | 199874960001 | |||||||||
| HUTCHINSON, Stephen John | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British | 174502100001 | |||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| PARKIN, Derek | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | England | British | 177788390001 | |||||||||
| REED, Colin Frederick | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | England | British | 174641750001 |
Does UK COAL HARWORTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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