Dissolved
Dissolved 2017-08-17
Company Information for GLEBE MINES LIMITED
LEEDS, LS1,
|
Company Registration Number
03846248
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | ||
---|---|---|
GLEBE MINES LIMITED | ||
Legal Registered Office | ||
LEEDS | ||
Previous Names | ||
|
Company Number | 03846248 | |
---|---|---|
Date formed | 1999-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 11:09:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD FRANCIS SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HOWARD STOKES |
Company Secretary | ||
GARY STEPHEN CORSI |
Director | ||
HENRY DEANS |
Director | ||
GARY GOODYEAR |
Director | ||
PAULA BREDEN |
Company Secretary | ||
GARY JOHN HEMINGWAY |
Director | ||
LOUISE ANNE LOWE |
Company Secretary | ||
ROY HENRY FARAGHER |
Director | ||
PAMELA RUMSEY |
Company Secretary | ||
MICHAEL STEPHEN JOHNSON |
Director | ||
PETER JOHN ROBINSON |
Director | ||
CLINTON JOHN WHITE |
Director | ||
JONATHAN WILLIAM PARKHOUSE |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH EXCAVATIONS LIMITED | Director | 2012-11-01 | CURRENT | 2011-11-16 | Dissolved 2014-07-08 | |
ATLAS 4 HOMES & LEISURE (EU) LIMITED | Director | 2012-11-01 | CURRENT | 2009-08-04 | Dissolved 2014-09-09 | |
CAVENDISH RECYCLING LIMITED | Director | 2012-11-01 | CURRENT | 2011-11-16 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM CAVENDISH MILL STONEY MIDDLETON HOPE VALLEY DERBYSHIRE S32 4TH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
LATEST SOC | 07/12/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD FRANCIS SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY GOODYEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY DEANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CORSI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM THE HEATH RUNCORN CHESHIRE WA7 4QF | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GARY GOODYEAR / 01/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HEMINGWAY | |
AP03 | SECRETARY APPOINTED MR MARTIN HOWARD STOKES | |
AP01 | DIRECTOR APPOINTED DR HENRY DEANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA BREDEN | |
AP01 | DIRECTOR APPOINTED MR GARY STEPHEN CORSI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN HEMINGWAY / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULA BREDEN / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GARY GOODYEAR / 16/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED PAULA BREDEN | |
288a | DIRECTOR APPOINTED GARY JOHN HEMINGWAY | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISE LOWE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY FARAGHER | |
288a | DIRECTOR APPOINTED GARY GOODYEAR | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: CAVENDISH MILL STONEY MIDDLETON HOPE VALLEY DERBYSHIRE S32 4TH | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 |
Final Meetings | 2017-03-14 |
Notice of Intended Dividends | 2015-12-09 |
Appointment of Liquidators | 2013-04-22 |
Meetings of Creditors | 2012-06-29 |
Appointment of Administrators | 2012-05-25 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | FLUORSPAR UK LIMITED AND CAVENDISH MINERALS LIMITED | |
LEGAL MORTGAGE | Outstanding | INEOS FLUOR HOLDINGS LIMITED | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE OVER CERTAIN STOCK AND RELATED BOOK DEBTS | Satisfied | LAPORTE INDUSTRIES LIMITED |
The top companies supplying to UK government with the same SIC code (1450 - Other mining and quarrying) as GLEBE MINES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38231300 | Tall oil fatty acids, industrial |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GLEBE MINES LIMITED | Event Date | 2015-12-04 |
Principal Trading Address: Cavendish Mill, Farnsley Lane, Stoney Middleton, Hope Valley, Derbyshire, S32 4TH Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 11 January 2016 to prove their debts by sending to the undersigned Daniel Francis Butters of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the final dividend within 2 months of the above date. Office Holder details: Daniel Francis Butters (IP No 009242) and William Kenneth Dawson (IP No 1086) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Date of appointment: 15 April 2013 For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk Tel: +44 121 696 8762 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLEBE MINES LIMITED | Event Date | 2013-04-15 |
Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds LS1 2AL and William Kenneth Dawson , of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . : Further details contact: Vicki Cooper, E-mail: vicooper@deloitte.co.uk, Tel: +44 (0)113 292 1175. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GLEBE MINES LIMITED | Event Date | 2013-04-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above Company will be held at 1 City Square, Leeds LS1 2AL on 28 April 2017 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ not later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 April 2013 Office Holder details: Daniel Francis Butters , (IP No. 009242) of Deloitte LLP , 1 City Square, Leeds LS1 2AL and William Kenneth Dawson , (IP No. 008266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . Please contact Emily Thorne, E-mail: ethorne@deloitte.co.uk or Tel: +44 121 696 8569 for further information. Daniel Francis Butters , Joint Liquidator : Ag FF113457 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLEBE MINES LIMITED | Event Date | 2012-06-27 |
Notice is hereby given that an initial meeting of creditors of the above named Companies is to be held at Deloitte LLP, 1 City Square, Leeds LS1 2AL on 20 July 2012 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. Entitlement to vote: A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 17 May 2012. Further details contact: Daniel Francis Butters or William Kenneth Dawson. Tel: 0113 243 9021. Alternative contact: Kristian Shuttleworth. Daniel Francis Butters and William Kenneth Dawson , Joint Administrators (IP Nos. 009242 and 008266) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GLEBE MINES LIMITED | Event Date | 2012-05-17 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 679 Daniel Francis Butters (IP No 009242 ), of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT Further details contact: Vicki Cooper, Tel: 0113 292 1175. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |