About

Registered Number: 05262248
Date of Incorporation: 18/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2015 (9 years and 3 months ago)
Registered Address: MR BARRY MITCHELL, Pentre Farm House, Mamhilad, Pontypool, Gwent, NP4 0JH

 

Coal Recovery Investments Ltd was registered on 18 October 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUCHA, Donald 03 December 2004 21 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 08 October 2014
RESOLUTIONS - N/A 24 January 2014
4.70 - N/A 24 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 29 October 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 16 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 19 April 2006
363s - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
225 - Change of Accounting Reference Date 19 August 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
395 - Particulars of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2008 Fully Satisfied

N/A

Debenture 15 April 2006 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.