About

Registered Number: 08491366
Date of Incorporation: 16/04/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2020 (4 years ago)
Registered Address: 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Uk Coal Mining Holdings Ltd was founded on 16 April 2013 and has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOUGH, Kevin 16 April 2013 20 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2020
LIQ14 - N/A 24 January 2020
LIQ03 - N/A 21 October 2019
LIQ03 - N/A 25 October 2018
LIQ03 - N/A 18 October 2017
AD01 - Change of registered office address 07 November 2016
RESOLUTIONS - N/A 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2016
4.20 - N/A 01 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2016
AR01 - Annual Return 26 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 29 April 2015
CH04 - Change of particulars for corporate secretary 29 April 2015
AA - Annual Accounts 09 February 2015
AP01 - Appointment of director 30 January 2015
AA01 - Change of accounting reference date 18 December 2014
MR01 - N/A 07 October 2014
MR01 - N/A 30 September 2014
AP04 - Appointment of corporate secretary 19 September 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 09 May 2014
AA01 - Change of accounting reference date 15 August 2013
RESOLUTIONS - N/A 19 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2013
SH01 - Return of Allotment of shares 19 July 2013
MR01 - N/A 18 July 2013
CERTNM - Change of name certificate 28 May 2013
CONNOT - N/A 28 May 2013
AP01 - Appointment of director 23 May 2013
NEWINC - New incorporation documents 16 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

A registered charge 25 September 2014 Outstanding

N/A

A registered charge 09 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.