Company NameOcanti Sm Limited
Company StatusDissolved
Company Number08241837
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date22 December 2014 (9 years, 4 months ago)
Previous NamesUK Coal Surface Mines Limited and UK Coal Surface Mining Limited

Directors

Director NameMr Stephen John Hutchinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years (closed 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Derek Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMartin Terence Alan Purvis
StatusClosed
Appointed22 April 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 December 2014)
RoleCompany Director
Correspondence AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Nicholas Andrew Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Simon Gareth Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinhill The Bent
Curbar
Hope Valley
S32 3YD
Secretary NameHarworth Secretariat Services Limited (Corporation)
StatusResigned
Appointed05 October 2012(same day as company formation)
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 September 2020Bona Vacantia disclaimer (2 pages)
31 October 2019Bona Vacantia disclaimer (1 page)
22 December 2014Final Gazette dissolved following liquidation (1 page)
22 December 2014Final Gazette dissolved following liquidation (1 page)
22 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Liquidators statement of receipts and payments to 10 September 2014 (9 pages)
23 September 2014Liquidators' statement of receipts and payments to 10 September 2014 (9 pages)
23 September 2014Liquidators' statement of receipts and payments to 10 September 2014 (9 pages)
22 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
22 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Administrator's progress report to 3 January 2014 (14 pages)
7 February 2014Administrator's progress report to 8 January 2014 (14 pages)
7 February 2014Administrator's progress report to 8 January 2014 (14 pages)
7 February 2014Administrator's progress report to 8 January 2014 (14 pages)
7 February 2014Administrator's progress report to 3 January 2014 (14 pages)
7 February 2014Administrator's progress report to 3 January 2014 (14 pages)
3 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 September 2013Result of meeting of creditors (2 pages)
13 September 2013Result of meeting of creditors (2 pages)
23 August 2013Statement of affairs with form 2.14B/2.15B (7 pages)
23 August 2013Statement of affairs with form 2.14B/2.15B (7 pages)
20 August 2013Statement of administrator's proposal (32 pages)
20 August 2013Statement of administrator's proposal (32 pages)
30 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB United Kingdom on 30 July 2013 (2 pages)
15 July 2013Appointment of an administrator (1 page)
15 July 2013Appointment of an administrator (1 page)
9 July 2013Company name changed uk coal surface mining LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-09
(3 pages)
9 July 2013Company name changed uk coal surface mining LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-09
(3 pages)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary on 22 April 2013 (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary on 22 April 2013 (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary on 22 April 2013 (1 page)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary on 22 April 2013 (1 page)
25 April 2013Appointment of Derek Parkin as a director on 22 April 2013 (2 pages)
25 April 2013Appointment of Derek Parkin as a director on 22 April 2013 (2 pages)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
5 April 2013Termination of appointment of Simon Gareth Taylor as a director on 22 March 2013 (1 page)
5 April 2013Termination of appointment of Simon Gareth Taylor as a director on 22 March 2013 (1 page)
28 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
28 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
31 December 2012Appointment of Simon Gareth Taylor as a director on 6 December 2012 (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 December 2012Termination of appointment of Geoffrey Keith Howard Mason as a director on 6 December 2012 (2 pages)
31 December 2012Termination of appointment of Geoffrey Keith Howard Mason as a director on 6 December 2012 (2 pages)
31 December 2012Appointment of Simon Gareth Taylor as a director on 6 December 2012 (3 pages)
31 December 2012Appointment of Simon Gareth Taylor as a director on 6 December 2012 (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 December 2012Termination of appointment of Geoffrey Keith Howard Mason as a director on 6 December 2012 (2 pages)
21 December 2012Termination of appointment of Nicholas Andrew Roberts as a director on 21 December 2012 (1 page)
21 December 2012Appointment of Stephen John Hutchinson as a director on 21 December 2012 (2 pages)
21 December 2012Termination of appointment of Nicholas Andrew Roberts as a director on 21 December 2012 (1 page)
21 December 2012Appointment of Stephen John Hutchinson as a director on 21 December 2012 (2 pages)
14 December 2012Company name changed uk coal surface mines LIMITED\certificate issued on 14/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-14
(3 pages)
14 December 2012Company name changed uk coal surface mines LIMITED\certificate issued on 14/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-14
(3 pages)
5 October 2012Incorporation
Statement of capital on 2012-10-05
  • GBP 100
(37 pages)
5 October 2012Incorporation
Statement of capital on 2012-10-05
  • GBP 100
(37 pages)