Company NameCoalpower Limited
Company StatusDissolved
Company Number04286699
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameMrs Rosalind Dian Budge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleCo Director
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Secretary NameColin John Brenchley
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleAdministrator
Correspondence Address5 Birchfield Drive
Worksop
Nottinghamshire
S80 3DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit-£7,932,000
Net Worth£2,578,000
Cash£94,000
Current Liabilities£7,488,000

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2014Restoration by order of the court (3 pages)
5 December 2014Restoration by order of the court (3 pages)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
1 December 2005Notice of a court order ending Administration (7 pages)
1 December 2005Notice of a court order ending Administration (7 pages)
28 June 2005Administrator's progress report (5 pages)
28 June 2005Administrator's progress report (5 pages)
10 January 2005Administrator's progress report (5 pages)
10 January 2005Administrator's progress report (5 pages)
23 November 2004Notice of extension of period of Administration (1 page)
23 November 2004Notice of extension of period of Administration (1 page)
6 July 2004Administrator's progress report (6 pages)
6 July 2004Administrator's progress report (6 pages)
5 March 2004Amended certificate of constitution of creditors' committee (1 page)
5 March 2004Amended certificate of constitution of creditors' committee (1 page)
27 February 2004Result of meeting of creditors (3 pages)
27 February 2004Result of meeting of creditors (3 pages)
29 January 2004Statement of affairs (9 pages)
29 January 2004Statement of affairs (9 pages)
27 January 2004Statement of administrator's proposal (22 pages)
27 January 2004Statement of administrator's proposal (22 pages)
18 December 2003Registered office changed on 18/12/03 from: wiseton hall wiseton doncaster south yorkshire DN10 5AE (1 page)
18 December 2003Registered office changed on 18/12/03 from: wiseton hall wiseton doncaster south yorkshire DN10 5AE (1 page)
12 December 2003Appointment of an administrator (1 page)
12 December 2003Appointment of an administrator (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 October 2003Return made up to 13/09/03; full list of members (7 pages)
10 July 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
10 July 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Ad 13/12/01-12/11/02 £ si 2500000@1 (2 pages)
11 December 2002Ad 13/12/01-12/11/02 £ si 2500000@1 (2 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 13/09/02; full list of members (7 pages)
14 October 2002Return made up to 13/09/02; full list of members (7 pages)
8 October 2002Ad 31/03/02--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
8 October 2002Ad 31/03/02--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages)
20 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
13 September 2001Incorporation (20 pages)
13 September 2001Incorporation (20 pages)