Company NamePowerfuel Mining Limited
Company StatusActive
Company Number06087986
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 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
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameChristopher John Shaun Hardy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Secretary NameColin John Brenchley
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Birchfield Drive
Worksop
Nottinghamshire
S80 3DX
Director NameMr Christopher John Daniels
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due21 February 2017 (overdue)

Charges

5 January 2011Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

31 October 2018Restoration by order of the court (3 pages)
3 January 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Administrator's progress report to 16 August 2012 (25 pages)
16 October 2012Administrator's progress report to 16 August 2012 (25 pages)
3 October 2012Notice of move from Administration to Dissolution (23 pages)
3 October 2012Notice of move from Administration to Dissolution (23 pages)
16 April 2012Notice of extension of period of Administration (1 page)
16 April 2012Administrator's progress report to 21 March 2012 (21 pages)
16 April 2012Notice of extension of period of Administration (1 page)
16 April 2012Administrator's progress report to 21 March 2012 (21 pages)
14 December 2011Statement of affairs with form 2.14B (13 pages)
14 December 2011Statement of affairs with form 2.14B (13 pages)
15 November 2011Administrator's progress report to 14 October 2011 (25 pages)
15 November 2011Administrator's progress report to 14 October 2011 (25 pages)
13 July 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Notice of deemed approval of proposals (1 page)
7 July 2011Notice of deemed approval of proposals (1 page)
4 July 2011Termination of appointment of Christopher Hardy as a director (2 pages)
4 July 2011Termination of appointment of Christopher Hardy as a director (2 pages)
4 July 2011Termination of appointment of Christopher Daniels as a director (2 pages)
4 July 2011Termination of appointment of Christopher Daniels as a director (2 pages)
10 June 2011Statement of administrator's proposal (31 pages)
10 June 2011Statement of administrator's proposal (31 pages)
26 April 2011Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 26 April 2011 (2 pages)
21 April 2011Appointment of an administrator (1 page)
21 April 2011Appointment of an administrator (1 page)
8 April 2011Termination of appointment of Colin Brenchley as a secretary (1 page)
8 April 2011Termination of appointment of Colin Brenchley as a secretary (1 page)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 27,000,001
(4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 27,000,001
(4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 27,000,001
(4 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
10 January 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
6 January 2011Termination of appointment of Richard Budge as a director (2 pages)
6 January 2011Resolutions
  • RES13 ‐ Dirs interest 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES13 ‐ Dirs interest 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 January 2011Termination of appointment of Richard Budge as a director (2 pages)
30 December 2010Termination of appointment of Richard Budge as a director (2 pages)
30 December 2010Termination of appointment of Richard Budge as a director (2 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES13 ‐ Company business sections 1161 1162 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 December 2010Resolutions
  • RES13 ‐ Company business sections 1161 1162 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 August 2010Full accounts made up to 31 December 2009 (23 pages)
19 August 2010Full accounts made up to 31 December 2009 (23 pages)
26 February 2010Director's details changed for Christopher John Shaun Hardy on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Christopher Daniels on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Christopher Daniels on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Christopher John Shaun Hardy on 26 February 2010 (2 pages)
28 July 2009Full accounts made up to 31 December 2008 (19 pages)
28 July 2009Full accounts made up to 31 December 2008 (19 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
2 February 2009Ad 23/12/08\gbp si 27000000@1=27000000\gbp ic 1/27000001\ (2 pages)
2 February 2009Nc inc already adjusted 26/06/08 (1 page)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 February 2009Ad 23/12/08\gbp si 27000000@1=27000000\gbp ic 1/27000001\ (2 pages)
2 February 2009Nc inc already adjusted 26/06/08 (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: hatfield colliery, east lane stainforth doncaster south yorkshire DN7 5HG (1 page)
18 February 2008Registered office changed on 18/02/08 from: hatfield colliery, east lane stainforth doncaster south yorkshire DN7 5HG (1 page)
18 July 2007Resolutions
  • RES13 ‐ Facility agrrment 12/06/07
(4 pages)
18 July 2007Resolutions
  • RES13 ‐ Facility agrrment 12/06/07
(4 pages)
21 June 2007Particulars of mortgage/charge (13 pages)
21 June 2007Particulars of mortgage/charge (13 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
3 April 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed (2 pages)
7 February 2007Incorporation (19 pages)
7 February 2007Incorporation (19 pages)