Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director Name | Christopher John Shaun Hardy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Secretary Name | Colin John Brenchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Birchfield Drive Worksop Nottinghamshire S80 3DX |
Director Name | Mr Christopher John Daniels |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 21 February 2017 (overdue) |
---|
5 January 2011 | Delivered on: 12 January 2011 Persons entitled: Powerfuel PLC (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mining land t/no: SYK538125 by way of a second ranking fixed charge the land; equipment; accounts; intellectual property; debts; and goodwill and uncalled capital. By way of floating charge its undertaking and all present and future assets see image for full details. Outstanding |
---|---|
23 December 2010 | Delivered on: 10 January 2011 Persons entitled: Powerful PLC (In Administration) C/O Kpmg Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land under t/n SYK538125 and l/h property k/a hatfield colliery, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
16 July 2008 | Delivered on: 25 July 2008 Persons entitled: Vtb Bank Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 June 2007 | Delivered on: 21 June 2007 Persons entitled: Vtb Bank Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form 395. fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
31 October 2018 | Restoration by order of the court (3 pages) |
---|---|
3 January 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2012 | Administrator's progress report to 16 August 2012 (25 pages) |
16 October 2012 | Administrator's progress report to 16 August 2012 (25 pages) |
3 October 2012 | Notice of move from Administration to Dissolution (23 pages) |
3 October 2012 | Notice of move from Administration to Dissolution (23 pages) |
16 April 2012 | Notice of extension of period of Administration (1 page) |
16 April 2012 | Administrator's progress report to 21 March 2012 (21 pages) |
16 April 2012 | Notice of extension of period of Administration (1 page) |
16 April 2012 | Administrator's progress report to 21 March 2012 (21 pages) |
14 December 2011 | Statement of affairs with form 2.14B (13 pages) |
14 December 2011 | Statement of affairs with form 2.14B (13 pages) |
15 November 2011 | Administrator's progress report to 14 October 2011 (25 pages) |
15 November 2011 | Administrator's progress report to 14 October 2011 (25 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (6 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (6 pages) |
7 July 2011 | Notice of deemed approval of proposals (1 page) |
7 July 2011 | Notice of deemed approval of proposals (1 page) |
4 July 2011 | Termination of appointment of Christopher Hardy as a director (2 pages) |
4 July 2011 | Termination of appointment of Christopher Hardy as a director (2 pages) |
4 July 2011 | Termination of appointment of Christopher Daniels as a director (2 pages) |
4 July 2011 | Termination of appointment of Christopher Daniels as a director (2 pages) |
10 June 2011 | Statement of administrator's proposal (31 pages) |
10 June 2011 | Statement of administrator's proposal (31 pages) |
26 April 2011 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 26 April 2011 (2 pages) |
21 April 2011 | Appointment of an administrator (1 page) |
21 April 2011 | Appointment of an administrator (1 page) |
8 April 2011 | Termination of appointment of Colin Brenchley as a secretary (1 page) |
8 April 2011 | Termination of appointment of Colin Brenchley as a secretary (1 page) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
6 January 2011 | Termination of appointment of Richard Budge as a director (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Termination of appointment of Richard Budge as a director (2 pages) |
30 December 2010 | Termination of appointment of Richard Budge as a director (2 pages) |
30 December 2010 | Termination of appointment of Richard Budge as a director (2 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
19 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 February 2010 | Director's details changed for Christopher John Shaun Hardy on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Christopher Daniels on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Christopher Daniels on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Christopher John Shaun Hardy on 26 February 2010 (2 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 February 2009 | Ad 23/12/08\gbp si 27000000@1=27000000\gbp ic 1/27000001\ (2 pages) |
2 February 2009 | Nc inc already adjusted 26/06/08 (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Ad 23/12/08\gbp si 27000000@1=27000000\gbp ic 1/27000001\ (2 pages) |
2 February 2009 | Nc inc already adjusted 26/06/08 (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: hatfield colliery, east lane stainforth doncaster south yorkshire DN7 5HG (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: hatfield colliery, east lane stainforth doncaster south yorkshire DN7 5HG (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
21 June 2007 | Particulars of mortgage/charge (13 pages) |
21 June 2007 | Particulars of mortgage/charge (13 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
3 April 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
7 February 2007 | Incorporation (19 pages) |
7 February 2007 | Incorporation (19 pages) |