Company NameProfound Mining Ltd
Company StatusDissolved
Company Number08805783
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Helen Margaret Nathan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NameMr Peter Hamilton Nathan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NameMr David Sheridan Belford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB

Contact

Websitewww.profoundmining.com

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

115k at £1Finance Yorkshire Equity Gp LTD
45.92%
Redeemable Convertable Preference
71.4k at £1Finance Yorkshire Equity Gp LTD
28.52%
Preferred A
31k at £1Helen Margaret Nathan
12.38%
Redeemable Preference
31k at £1Peter Hamilton Nathan
12.38%
Redeemable Preference
92.9k at £0.01Helen Margaret Nathan
0.37%
Ordinary
92.9k at £0.01Peter Hamilton Nathan
0.37%
Ordinary
14.3k at £0.01John Forkes
0.06%
Ordinary

Financials

Year2014
Net Worth£174,398
Cash£85,902
Current Liabilities£17,004

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 March 2016Delivered on: 26 March 2016
Persons entitled: Finance Yorkshire Equity L.P.Acting by Its General Partner Finance Yorkshire Equity Gp Limited

Classification: A registered charge
Outstanding

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
6 December 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
6 December 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 November 2016Termination of appointment of Helen Margaret Nathan as a director on 19 October 2016 (2 pages)
10 November 2016Termination of appointment of Peter Hamilton Nathan as a director on 19 October 2016 (2 pages)
10 November 2016Termination of appointment of Helen Margaret Nathan as a director on 19 October 2016 (2 pages)
10 November 2016Termination of appointment of David Sheridan Belford as a director on 19 October 2016 (2 pages)
10 November 2016Termination of appointment of David Sheridan Belford as a director on 19 October 2016 (2 pages)
10 November 2016Termination of appointment of Peter Hamilton Nathan as a director on 19 October 2016 (2 pages)
13 October 2016Part of the property or undertaking has been released and no longer forms part of charge 088057830001 (5 pages)
13 October 2016Part of the property or undertaking has been released and no longer forms part of charge 088057830001 (5 pages)
12 October 2016Registered office address changed from Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 12 October 2016 (2 pages)
12 October 2016Registered office address changed from Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 12 October 2016 (2 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-23
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Statement of affairs with form 4.19 (6 pages)
10 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-23
(1 page)
10 October 2016Statement of affairs with form 4.19 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 March 2016Registration of charge 088057830001, created on 21 March 2016 (31 pages)
26 March 2016Registration of charge 088057830001, created on 21 March 2016 (31 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,428
(8 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,428
(8 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,428
(8 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,428
(8 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,428
(8 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,428
(8 pages)
4 November 2014Appointment of Mr David Sheridan Belford as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr David Sheridan Belford as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr David Sheridan Belford as a director on 1 November 2014 (2 pages)
1 October 2014Sub-division of shares on 17 September 2014 (5 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 64,000.00
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 250,428.00
(5 pages)
1 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 64,000.00
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 250,428.00
(5 pages)
1 October 2014Sub-division of shares on 17 September 2014 (5 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
28 August 2014Register inspection address has been changed to The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page)
28 August 2014Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page)
28 August 2014Director's details changed for Mr Peter Hamilton Nathan on 27 August 2014 (2 pages)
28 August 2014Register inspection address has been changed to The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page)
28 August 2014Register(s) moved to registered inspection location The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB (1 page)
28 August 2014Director's details changed for Mrs Helen Margaret Nathan on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Peter Hamilton Nathan on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Helen Margaret Nathan on 27 August 2014 (2 pages)
31 July 2014Registered office address changed from The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB United Kingdom to Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER on 31 July 2014 (1 page)
31 July 2014Registered office address changed from The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB United Kingdom to Unit 2a, Hinderwell Industrial Park Station View Hinderwell Saltburn-by-the-Sea Cleveland TS13 5ER on 31 July 2014 (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2,000
(23 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2,000
(23 pages)