Liquidation
Company Information for GLYNCASTLE MINING LIMITED
C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
05346654
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GLYNCASTLE MINING LIMITED | ||
Legal Registered Office | ||
C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Other companies in W1K | ||
Previous Names | ||
|
Company Number | 05346654 | |
---|---|---|
Company ID Number | 05346654 | |
Date formed | 2005-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 28/01/2013 | |
Return next due | 25/02/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2022-02-11 06:15:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NUGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY AUBREY PITCHFORD |
Director | ||
SIMON RICHARD RENNICK |
Director | ||
MICHAEL MARK CORNER-JONES |
Director | ||
JOHN ANTHONY |
Company Secretary | ||
JOHN GRIFFITHS ANTHONY |
Director | ||
EUSTACE PATRICK GARNET SHERRARD |
Director | ||
JEREMY BEWICK DOWLER |
Director | ||
MICHAEL ARTHUR |
Director | ||
KEITH GEORGE LEIGHFIELD |
Director | ||
GERWYN LLEWELLYN WILLIAMS |
Director | ||
RICHARD HOWARD RIGG |
Director | ||
MICHAEL WILLIAM SHARPE |
Director | ||
SHELAGH ROSE WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSOLIDATED MINING (KYRGYZSTAN) LIMITED | Director | 2016-11-04 | CURRENT | 2009-11-19 | Active | |
ST JAMES'S CAPITAL LIMITED | Director | 2016-09-14 | CURRENT | 1991-03-25 | Active - Proposal to Strike off | |
FALCON MINING LIMITED | Director | 2016-08-08 | CURRENT | 2011-04-04 | Dissolved 2017-09-12 | |
DOSCO LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
ARTEMIS SECURITIES LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
SOUTH WALES ENERGY PARK LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active - Proposal to Strike off | |
SWEP LIMITED | Director | 2016-06-25 | CURRENT | 2016-06-25 | Dissolved 2017-11-28 | |
THE TALBEX GROUP LIMITED | Director | 2015-09-02 | CURRENT | 1933-01-30 | Active - Proposal to Strike off | |
PAN AFRICAN MINING (SIERRA LEONE) LIMITED | Director | 2015-04-06 | CURRENT | 2015-03-13 | Dissolved 2018-08-21 | |
DOSCO ENGINEERING LIMITED | Director | 2015-04-01 | CURRENT | 2014-07-14 | Active | |
CONSOLIDATED COAL LIMITED | Director | 2014-10-01 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
PENTHOUSE INVESTMENTS LIMITED | Director | 2014-07-31 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
OCEAN COLLIERIES LIMITED | Director | 2011-06-13 | CURRENT | 2010-10-29 | Dissolved 2014-10-14 | |
CENTRECLEAR LIMITED | Director | 2011-02-25 | CURRENT | 2003-09-15 | Liquidation | |
OCEAN COAL LIMITED | Director | 2011-02-25 | CURRENT | 2005-09-19 | Liquidation | |
GLYNCASTLE MINERAL HANDLING LIMITED | Director | 2011-02-25 | CURRENT | 2005-01-31 | Liquidation | |
GLYNCASTLE RESOURCE LIMITED | Director | 2011-02-25 | CURRENT | 1998-08-11 | Liquidation | |
GLYNCASTLE PLC | Director | 2010-11-29 | CURRENT | 2005-02-04 | Liquidation | |
NORTHERN INVESTMENTS LIMITED | Director | 2009-09-28 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
CONSOLIDATED MINING LIMITED | Director | 2008-07-11 | CURRENT | 2006-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Court order ending addministration | ||
AM25 | Liquidation. Court order ending addministration | |
AM25 | Liquidation. Court order ending addministration | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-06 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-06 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 52 Brook Street London W1K 5DS | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY PITCHFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RENNICK | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | liquidation-in-administration-extension-of-period | |
RES15 | CHANGE OF COMPANY NAME 17/04/21 | |
CERTNM | COMPANY NAME CHANGED HORIZON MINING LIMITED CERTIFICATE ISSUED ON 06/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | Administrator's progress report to 2017-02-22 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES | |
AP01 | DIRECTOR APPOINTED MICHAEL MARK CORNER-JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053466540004 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 17/05/13 STATEMENT OF CAPITAL;GBP 526068 | |
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 526068 | |
AR01 | 28/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUSTACE SHERRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER | |
AR01 | 28/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
ANNOTATION | Replacement | |
AR01 | 28/01/10 FULL LIST AMEND | |
ANNOTATION | Replaced | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 28/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED EUSTACE PATRICK GARNET SHERRARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR | |
AP01 | DIRECTOR APPOINTED MR. RICHARD NUGENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIFFITHS ANTHONY / 14/09/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH LEIGHFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR GERWYN WILLIAMS | |
288a | DIRECTOR APPOINTED JEREMY BEWICK DOWLER | |
288b | APPOINTMENT TERMINATED SECRETARY SHELAGH WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT C, KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE | |
288a | SECRETARY APPOINTED JOHN ANTHONY | |
288a | DIRECTOR APPOINTED SIMON RICHARD GRANT RENNICK | |
288a | DIRECTOR APPOINTED ROY AUBREY PITCHFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR / 20/02/2009 | |
363a | RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SHARPE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD RIGG | |
288a | DIRECTOR APPOINTED KEITH GEORGE LEIGHFIELD | |
288a | DIRECTOR APPOINTED MICHAEL ARTHUR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/03/08 | |
363s | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06 | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE:APP 490 SH ALLOTMENT 10/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2021-11-19 |
Meetings of Creditors | 2016-09-19 |
Meetings of Creditors | 2013-12-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LGC CO GP,LLC IN ITS CAPACITY AS GENERAL PARTNER OF OC19 MASTERFUND,L.P. | ||
DEBENTURE | Outstanding | LUXOR WAVEFRONT, L.P., OC19 MASTER FUND, L.P.-LCG, NILE I CAPITAL S.A.R.L., NILE II CAPITAL S.A.R.L. AND GAM EQUITY SIX INC | |
A SUPPLEMENTAL DEED | Outstanding | GOTTEX REAL ASSET FUND 1 (COAL UM) S.A.R.L. | |
DEBENTURE | Outstanding | GOTTEX REAL ASSET FUND 1 (COAL UM) S.A.R.L |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GLYNCASTLE MINING LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | GLYNCASTLE MINING LIMITED | Event Date | 2021-11-19 |
GLYNCASTLE MINING LIMITED (Company Number 05346654 ) Registered office: C/o Cork Gully LLP , 52 Brook Street , LONDON , W1K 5DS In the High Court Of Justice No 011027 of 2013 Date of Filing Petition:… | |||
Initiating party | Event Type | ||
Defending party | HORIZON MINING LIMITED | Event Date | 2016-09-15 |
In the High Court of Justice, Chancery Division Companies Court case number 7324 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the companies under Paragraph 54(2) of Schedule B1 to the Insolvency Act 1986 for the purpose of considering a revision to their initial proposals. The meeting will be held at the offices of Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 04 October 2016 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS not later than 12.00 noon on the business day before the meeting date details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 and 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 30 October 2013. Office holder details: Stephen Cork and Andrew Beckingham (IP Nos. 8627 and 8683) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. For further details contact: The Joint Administrators, Email: philhemming@corkgully.com Tel: 0207 268 2150. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HORIZON MINING LIMITED | Event Date | 2013-12-05 |
In the High Court of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL case number 7324 Notice is hereby given by Stephen Cork and Andrew Beckingham (IP Nos 8627 and 8683), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS that a meeting of creditors of the above named Companies is to be held at 52 Brook Street, London, W1K 5DS on 24 December 2013 at 10.00 am . The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 30 October 2013. Further details contact: Chloe Charlesworth, Email: unity@corkgully.com, Tel: 020 7268 2150. Stephen Cork and Andrew Beckingham , Joint Administrators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |