About

Registered Number: 08492426
Date of Incorporation: 17/04/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2019 (4 years and 4 months ago)
Registered Address: 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Uk Coal Production Ltd was founded on 17 April 2013 and has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWAY, Simon 20 May 2013 31 July 2014 1
HOULT, Stuart 31 July 2015 11 February 2016 1
Secretary Name Appointed Resigned Total Appointments
YEOMANS, Francesca Rosemary 11 November 2013 12 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2019
LIQ14 - N/A 27 September 2019
LIQ MISC - N/A 12 August 2019
LIQ03 - N/A 25 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2019
LIQ10 - N/A 11 June 2019
RESOLUTIONS - N/A 30 August 2018
LIQ03 - N/A 24 July 2018
LIQ03 - N/A 08 July 2017
LIQ MISC - N/A 30 January 2017
LIQ MISC OC - N/A 22 December 2016
4.40 - N/A 22 December 2016
AD01 - Change of registered office address 07 November 2016
4.20 - N/A 06 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 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
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 23 April 2015
CH04 - Change of particulars for corporate secretary 23 April 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 27 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
TM02 - Termination of appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 05 August 2014
RP04 - N/A 08 July 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 12 May 2014
AP03 - Appointment of secretary 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 30 September 2013
AA01 - Change of accounting reference date 18 September 2013
RESOLUTIONS - N/A 19 July 2013
RESOLUTIONS - N/A 18 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2013
SH08 - Notice of name or other designation of class of shares 18 July 2013
MR01 - N/A 18 July 2013
MR01 - N/A 17 July 2013
MR01 - N/A 16 July 2013
CERTNM - Change of name certificate 23 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
NEWINC - New incorporation documents 17 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

A registered charge 09 July 2013 Outstanding

N/A

A registered charge 09 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.