UK COAL THORESBY LIMITED
Status | DISSOLVED |
Company No. | 08494716 |
Category | Private Limited Company |
Incorporated | 18 Apr 2013 |
Age | 11 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2017 |
Years | 6 years, 7 months, 12 days |
SUMMARY
UK COAL THORESBY LIMITED is an dissolved private limited company with number 08494716. It was incorporated 11 years, 3 months ago, on 18 April 2013 and it was dissolved 6 years, 7 months, 12 days ago, on 06 December 2017. The company address is Central Square 8th Floor Central Square 8th Floor, Leeds, LS1 4DL, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2017
Action Date: 24 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
Old address: Pricewaterhousecoopers Llp Wellington Street Leeds LS1 4JP
New address: Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL
Documents
Termination secretary company with name termination date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eps Secretaries Limited
Termination date: 2016-04-13
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 11 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-11
Old address: Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB
New address: Wellington Street Leeds LS1 4JP
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Parkin
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Change corporate secretary company with change date
Date: 23 Apr 2015
Action Date: 18 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-04-18
Officer name: Eps Secretaries Limited
Documents
Accounts with accounts type full
Date: 27 Jan 2015
Action Date: 27 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-27
Documents
Change account reference date company previous extended
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2014
Action Date: 25 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084947160005
Charge creation date: 2014-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2014
Action Date: 25 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084947160004
Charge creation date: 2014-09-25
Documents
Appoint corporate secretary company with name date
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Eps Secretaries Limited
Appointment date: 2014-09-12
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Appoint person director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Main
Documents
Change account reference date company current shortened
Date: 15 Aug 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 14 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084947160003
Documents
Mortgage charge part both with charge number
Date: 14 Aug 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 084947160001
Documents
Legacy
Date: 23 Jul 2013
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge code 084947160003
Documents
Mortgage create with deed with charge number
Date: 22 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084947160002
Documents
Resolution
Date: 19 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Jul 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Jul 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 18 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084947160001
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Hoult
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Parkin
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Reed
Documents
Certificate change of name company
Date: 23 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dexter thoresby colliery LIMITED\certificate issued on 23/05/13
Documents
Some Companies
BEXLEYHEATH TRAINING COMPANY LTD
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 10732310 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC551128 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OSPREY CLOSE,WETHERBY,LS22 5LZ
Number: | 09192762 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR, ONE,LONDON,EC3V 9DF
Number: | 00839852 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 WHITE HART LANE,ROMFORD,RM7 8JJ
Number: | 10491418 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR
Number: | OC347288 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |