Liquidation
Company Information for UK COAL MINING HOLDINGS LIMITED
8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
08491366
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UK COAL MINING HOLDINGS LIMITED | ||
Legal Registered Office | ||
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in DN11 | ||
Previous Names | ||
|
Company Number | 08491366 | |
---|---|---|
Company ID Number | 08491366 | |
Date formed | 2013-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-04 07:16:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK COAL MINING HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN HUTCHINSON |
||
ANDREW JOHN LEESER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EPS SECRETARIES LIMITED |
Company Secretary | ||
DEREK PARKIN |
Director | ||
KEVIN MCCULLOUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLBE LIMITED | Director | 2017-07-26 | CURRENT | 2017-03-10 | Active - Proposal to Strike off | |
UK COAL PENSION TRUSTEE LIMITED | Director | 2013-09-30 | CURRENT | 1996-11-01 | Dissolved 2017-07-04 | |
DEXTER EMPLOYER 2 LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2016-03-08 | |
DEXTER COLLIERY (NO. 2) LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
DEXTER MINING SERVICES LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
UK COAL HARWORTH LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2016-11-01 | |
UK COAL THORESBY LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2017-12-06 | |
UK COAL SURFACE MINES LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2017-03-16 | |
UK COAL KELLINGLEY LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Liquidation | |
UK COAL PRODUCTION LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Liquidation | |
OCANTI SM LIMITED | Director | 2012-12-21 | CURRENT | 2012-10-05 | Dissolved 2014-12-22 | |
HARWORTH COLLIERY LIMITED | Director | 2012-12-21 | CURRENT | 2012-09-25 | Dissolved 2014-05-28 | |
OCANTI NO.1 LIMITED | Director | 2012-12-21 | CURRENT | 2012-09-20 | Liquidation | |
JUNIPER (NO.3) LIMITED | Director | 2012-12-21 | CURRENT | 1994-11-28 | Liquidation | |
HARWORTH POWER LIMITED | Director | 2012-12-21 | CURRENT | 1974-01-15 | Liquidation | |
OCANTI OPCO LIMITED | Director | 2012-12-17 | CURRENT | 2012-09-20 | Dissolved 2018-01-24 | |
PALMER & HARVEY (HOLDINGS) PLC | Director | 2017-04-13 | CURRENT | 2008-01-11 | In Administration | |
PALMER & HARVEY MCLANE LIMITED | Director | 2017-04-13 | CURRENT | 1984-12-27 | In Administration | |
UK COAL PRODUCTION LIMITED | Director | 2014-09-25 | CURRENT | 2013-04-17 | Liquidation | |
SNRDCO 3159 LIMITED | Director | 2014-04-07 | CURRENT | 2014-03-06 | Dissolved 2014-12-09 | |
SNRDCO 3151 LIMITED | Director | 2014-03-04 | CURRENT | 2014-01-10 | Dissolved 2014-12-09 | |
SIGMA VOICE SOLUTIONS LTD | Director | 2005-10-07 | CURRENT | 2005-08-05 | Liquidation | |
CORPORATE DEVELOPMENT PARTNERSHIP LTD | Director | 2003-07-12 | CURRENT | 2003-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Nabarro 1 Victoria Quays Wharf Street Sheffield S2 5SY | |
AD02 | Register inspection address changed to C/O Nabarro 1 Victoria Quays Wharf Street Sheffield S2 5SY | |
TM02 | Termination of appointment of Eps Secretaries Limited on 2016-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK PARKIN | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR EPS SECRETARIES LIMITED on 2015-04-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN LEESER | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084913660003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084913660002 | |
AP04 | Appointment of Eps Secretaries Limited as company secretary on 2014-09-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
SH02 | SUB-DIVISION 11/07/13 | |
RES13 | SUB DIVISION 11/07/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/07/13 STATEMENT OF CAPITAL GBP 101 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084913660001 | |
RES15 | CHANGE OF NAME 20/05/2013 | |
CERTNM | COMPANY NAME CHANGED DEXTER HIVECO 1 LIMITED CERTIFICATE ISSUED ON 28/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR DEREK PARKIN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-05-30 |
Appointment of Liquidators | 2016-08-31 |
Resolutions for Winding-up | 2016-08-31 |
Meetings of Creditors | 2016-08-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | ||
Outstanding | HARWORTH ESTATES INVESTMENTS LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK COAL MINING HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
UK COAL PRODUCTION LIMITED | 2013-07-16 | Outstanding |
We have found 1 mortgage charges which are owed to UK COAL MINING HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (05101 - Deep coal mines) as UK COAL MINING HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UK COAL MINING HOLDINGS LIMITED | Event Date | 2016-08-19 |
Liquidator's name and address: Peter David Dickens of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Toby Scott Underwood of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers at kate.whitham@uk.pwc.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UK COAL MINING HOLDINGS LIMITED | Event Date | 2016-08-19 |
At a general meeting of the above company held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 19 August 2016, the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1 That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2 That Peter Dickens and Toby Scott Underwood of PricewaterhouseCoopers LLP, be and are hereby appointed joint liquidators of the company for the purpose of its voluntary winding up. 3 That anything required or authorised to be done by the joint liquidators be done by both or either of them. Office Holder Details: Peter David Dickens (IP number 13210 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 19 August 2016 . Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers at kate.whitham@uk.pwc.com. Steve Hutchinson , Chairman : Dated: 19 August 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | UK COAL MINING HOLDINGS LIMITED | Event Date | 2016-08-19 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Liquidators, intend to declare a First and Final Prescribed Part dividend to Unsecured Creditors of the company within 2 months of the last date for proving on 28 June 2019. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at C/o Kate Whitham, PWC LLP, 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL by 28 June 2019. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved Office Holder Details: Peter David Dickens (IP number 13210 ) of PricewaterhouseCoopers LLP , No.1, 1 Hardman St, Manchester M3 3EB and Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 19 August 2016 . Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers on 0113 289 4162 or at kate.whitham@uk.pwc.com. Peter David Dickens and Toby Scott Underwood , Joint Liquidators Data processing details are available in the privacy statement at PwC.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UK COAL MINING HOLDINGS LIMITED | Event Date | 2016-08-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 19 August 2016 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of PricewaterhouseCoopers at kate.whitham@uk.pwc.com. Stephen Hutchinson , Director : | |||
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. |