Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEBE MINES LIMITED
Company Information for

GLEBE MINES LIMITED

LEEDS, LS1,
Company Registration Number
03846248
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Glebe Mines Ltd
GLEBE MINES LIMITED was founded on 1999-09-22 and had its registered office in Leeds. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
GLEBE MINES LIMITED
 
Legal Registered Office
LEEDS
 
Previous Names
PINCO 1281 LIMITED08/10/1999
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GLEBE MINES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRANCIS SUTTON
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HOWARD STOKES
Company Secretary 2010-03-31 2011-09-05
GARY STEPHEN CORSI
Director 2010-03-31 2011-09-05
HENRY DEANS
Director 2010-03-31 2011-09-05
GARY GOODYEAR
Director 2008-11-25 2011-09-05
PAULA BREDEN
Company Secretary 2009-03-03 2010-03-31
GARY JOHN HEMINGWAY
Director 2009-03-03 2010-03-31
LOUISE ANNE LOWE
Company Secretary 2007-11-19 2009-03-03
ROY HENRY FARAGHER
Director 2007-11-19 2009-01-21
PAMELA RUMSEY
Company Secretary 2002-01-31 2007-11-19
MICHAEL STEPHEN JOHNSON
Director 1999-10-25 2007-11-19
PETER JOHN ROBINSON
Director 1999-10-25 2007-11-19
CLINTON JOHN WHITE
Director 2004-10-12 2007-11-19
JONATHAN WILLIAM PARKHOUSE
Director 1999-12-20 2004-08-25
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1999-09-22 2002-01-31
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-09-22 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS SUTTON CAVENDISH EXCAVATIONS LIMITED Director 2012-11-01 CURRENT 2011-11-16 Dissolved 2014-07-08
RICHARD FRANCIS SUTTON ATLAS 4 HOMES & LEISURE (EU) LIMITED Director 2012-11-01 CURRENT 2009-08-04 Dissolved 2014-09-09
RICHARD FRANCIS SUTTON CAVENDISH RECYCLING LIMITED Director 2012-11-01 CURRENT 2011-11-16 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2015-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015
2014-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014
2013-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2013
2013-04-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/11/2012
2012-07-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-07-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM CAVENDISH MILL STONEY MIDDLETON HOPE VALLEY DERBYSHIRE S32 4TH
2012-05-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-07LATEST SOC07/12/11 STATEMENT OF CAPITAL;GBP 1
2011-12-07AR0122/09/11 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED MR RICHARD FRANCIS SUTTON
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY GOODYEAR
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DEANS
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORSI
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM THE HEATH RUNCORN CHESHIRE WA7 4QF
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY GOODYEAR / 01/08/2011
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-24AR0122/09/10 FULL LIST
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEMINGWAY
2010-04-08AP03SECRETARY APPOINTED MR MARTIN HOWARD STOKES
2010-04-08AP01DIRECTOR APPOINTED DR HENRY DEANS
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY PAULA BREDEN
2010-04-08AP01DIRECTOR APPOINTED MR GARY STEPHEN CORSI
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN HEMINGWAY / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA BREDEN / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY GOODYEAR / 16/10/2009
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-25363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06288aSECRETARY APPOINTED PAULA BREDEN
2009-03-05288aDIRECTOR APPOINTED GARY JOHN HEMINGWAY
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY LOUISE LOWE
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ROY FARAGHER
2008-12-02288aDIRECTOR APPOINTED GARY GOODYEAR
2008-11-17363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07AUDAUDITOR'S RESIGNATION
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-01288aNEW SECRETARY APPOINTED
2007-11-30225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bSECRETARY RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: CAVENDISH MILL STONEY MIDDLETON HOPE VALLEY DERBYSHIRE S32 4TH
2007-10-15363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
1450 - Other mining and quarrying
2682 - Manufacture other non-metal mineral


Licences & Regulatory approval
We could not find any licences issued to GLEBE MINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-14
Notice of Intended Dividends2015-12-09
Appointment of Liquidators2013-04-22
Meetings of Creditors2012-06-29
Appointment of Administrators2012-05-25
Fines / Sanctions
No fines or sanctions have been issued against GLEBE MINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-23 Outstanding FLUORSPAR UK LIMITED AND CAVENDISH MINERALS LIMITED
LEGAL MORTGAGE 2011-09-21 Outstanding INEOS FLUOR HOLDINGS LIMITED
MORTGAGE 2006-12-06 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-05 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-04-28 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-04-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-11-30 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE OVER CERTAIN STOCK AND RELATED BOOK DEBTS 1999-11-01 Satisfied LAPORTE INDUSTRIES LIMITED
Intangible Assets
Patents
We have not found any records of GLEBE MINES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLEBE MINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEBE MINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1450 - Other mining and quarrying) as GLEBE MINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLEBE MINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLEBE MINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0138231300Tall oil fatty acids, industrial

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGLEBE MINES LIMITEDEvent Date2015-12-04
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 TypeAppointment of Liquidators
Defending partyGLEBE MINES LIMITEDEvent Date2013-04-15
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 TypeFinal Meetings
Defending partyGLEBE MINES LIMITEDEvent Date2013-04-15
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 TypeMeetings of Creditors
Defending partyGLEBE MINES LIMITEDEvent Date2012-06-27
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 TypeAppointment of Administrators
Defending partyGLEBE MINES LIMITEDEvent Date2012-05-17
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEBE MINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEBE MINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1