Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLYNCASTLE MINING LIMITED
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 Overview

About Glyncastle Mining Ltd
GLYNCASTLE MINING LIMITED was founded on 2005-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Glyncastle Mining Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
HORIZON MINING LIMITED06/06/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLYNCASTLE MINING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
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.

Company Officers of GLYNCASTLE MINING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NUGENT
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY AUBREY PITCHFORD
Director 2009-07-10 2018-01-24
SIMON RICHARD RENNICK
Director 2009-07-10 2018-01-24
MICHAEL MARK CORNER-JONES
Director 2013-08-01 2013-10-10
JOHN ANTHONY
Company Secretary 2009-07-10 2013-04-23
JOHN GRIFFITHS ANTHONY
Director 2005-09-08 2013-04-23
EUSTACE PATRICK GARNET SHERRARD
Director 2011-02-25 2012-03-30
JEREMY BEWICK DOWLER
Director 2009-07-10 2011-12-05
MICHAEL ARTHUR
Director 2008-06-16 2011-01-14
KEITH GEORGE LEIGHFIELD
Director 2008-07-18 2009-07-28
GERWYN LLEWELLYN WILLIAMS
Director 2005-01-28 2009-07-13
RICHARD HOWARD RIGG
Director 2005-09-08 2008-08-20
MICHAEL WILLIAM SHARPE
Director 2005-09-05 2008-08-20
SHELAGH ROSE WILLIAMS
Company Secretary 2005-01-28 2008-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NUGENT CONSOLIDATED MINING (KYRGYZSTAN) LIMITED Director 2016-11-04 CURRENT 2009-11-19 Active
RICHARD NUGENT ST JAMES'S CAPITAL LIMITED Director 2016-09-14 CURRENT 1991-03-25 Active - Proposal to Strike off
RICHARD NUGENT FALCON MINING LIMITED Director 2016-08-08 CURRENT 2011-04-04 Dissolved 2017-09-12
RICHARD NUGENT DOSCO LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
RICHARD NUGENT ARTEMIS SECURITIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
RICHARD NUGENT SOUTH WALES ENERGY PARK LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active - Proposal to Strike off
RICHARD NUGENT SWEP LIMITED Director 2016-06-25 CURRENT 2016-06-25 Dissolved 2017-11-28
RICHARD NUGENT THE TALBEX GROUP LIMITED Director 2015-09-02 CURRENT 1933-01-30 Active - Proposal to Strike off
RICHARD NUGENT PAN AFRICAN MINING (SIERRA LEONE) LIMITED Director 2015-04-06 CURRENT 2015-03-13 Dissolved 2018-08-21
RICHARD NUGENT DOSCO ENGINEERING LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
RICHARD NUGENT CONSOLIDATED COAL LIMITED Director 2014-10-01 CURRENT 2011-07-20 Active - Proposal to Strike off
RICHARD NUGENT PENTHOUSE INVESTMENTS LIMITED Director 2014-07-31 CURRENT 2014-05-12 Active - Proposal to Strike off
RICHARD NUGENT OCEAN COLLIERIES LIMITED Director 2011-06-13 CURRENT 2010-10-29 Dissolved 2014-10-14
RICHARD NUGENT CENTRECLEAR LIMITED Director 2011-02-25 CURRENT 2003-09-15 Liquidation
RICHARD NUGENT OCEAN COAL LIMITED Director 2011-02-25 CURRENT 2005-09-19 Liquidation
RICHARD NUGENT GLYNCASTLE MINERAL HANDLING LIMITED Director 2011-02-25 CURRENT 2005-01-31 Liquidation
RICHARD NUGENT GLYNCASTLE RESOURCE LIMITED Director 2011-02-25 CURRENT 1998-08-11 Liquidation
RICHARD NUGENT GLYNCASTLE PLC Director 2010-11-29 CURRENT 2005-02-04 Liquidation
RICHARD NUGENT NORTHERN INVESTMENTS LIMITED Director 2009-09-28 CURRENT 2008-07-10 Active - Proposal to Strike off
RICHARD NUGENT CONSOLIDATED MINING LIMITED Director 2008-07-11 CURRENT 2006-12-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-09Liquidation. Court order ending addministration
2022-01-09AM25Liquidation. Court order ending addministration
2022-01-09AM25Liquidation. Court order ending addministration
2021-11-23COCOMPCompulsory winding up order
2021-09-21AM10Administrator's progress report
2021-09-16AM10Administrator's progress report
2021-09-13CVA4Notice of completion of voluntary arrangement
2021-04-21CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-06
2021-03-24AM10Administrator's progress report
2020-12-14AM19liquidation-in-administration-extension-of-period
2020-10-05AM10Administrator's progress report
2020-03-27AM10Administrator's progress report
2020-02-04CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-06
2019-12-06AM19liquidation-in-administration-extension-of-period
2019-11-14AM10Administrator's progress report
2019-11-05AM10Administrator's progress report
2019-06-17AM19liquidation-in-administration-extension-of-period
2019-04-12AM10Administrator's progress report
2019-02-14AM19liquidation-in-administration-extension-of-period
2018-11-22AM10Administrator's progress report
2018-11-21AM10Administrator's progress report
2018-11-02AM19liquidation-in-administration-extension-of-period
2018-07-19AM19liquidation-in-administration-extension-of-period
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 52 Brook Street London W1K 5DS
2018-04-19AM19liquidation-in-administration-extension-of-period
2018-02-16AM19liquidation-in-administration-extension-of-period
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY PITCHFORD
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RENNICK
2017-11-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-19AM19liquidation-in-administration-extension-of-period
2017-06-06RES15CHANGE OF COMPANY NAME 17/04/21
2017-06-06CERTNMCOMPANY NAME CHANGED HORIZON MINING LIMITED CERTIFICATE ISSUED ON 06/06/17
2017-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-182.24BAdministrator's progress report to 2017-02-22
2017-04-132.31BNotice of extension of period of Administration
2016-12-082.31BNotice of extension of period of Administration
2016-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2016
2016-11-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-10-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-10-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-09-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2016
2016-01-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2015
2016-01-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015
2015-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2014
2014-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014
2014-11-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-01-032.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2013-12-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2013-12-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES
2013-08-09AP01DIRECTOR APPOINTED MICHAEL MARK CORNER-JONES
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053466540004
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY
2013-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17LATEST SOC17/05/13 STATEMENT OF CAPITAL;GBP 526068
2013-05-17SH0125/04/13 STATEMENT OF CAPITAL GBP 526068
2013-04-03AR0128/01/13 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EUSTACE SHERRARD
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2012-02-28AR0128/01/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-29ANNOTATIONReplacement
2011-06-29AR0128/01/10 FULL LIST AMEND
2011-06-29ANNOTATIONReplaced
2011-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-15AR0128/01/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED EUSTACE PATRICK GARNET SHERRARD
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR
2011-01-21AP01DIRECTOR APPOINTED MR. RICHARD NUGENT
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-04AR0128/01/10 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIFFITHS ANTHONY / 14/09/2009
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR KEITH LEIGHFIELD
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR GERWYN WILLIAMS
2009-07-24288aDIRECTOR APPOINTED JEREMY BEWICK DOWLER
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY SHELAGH WILLIAMS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT C, KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE
2009-07-15288aSECRETARY APPOINTED JOHN ANTHONY
2009-07-15288aDIRECTOR APPOINTED SIMON RICHARD GRANT RENNICK
2009-07-15288aDIRECTOR APPOINTED ROY AUBREY PITCHFORD
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR / 20/02/2009
2009-02-26363aRETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHARPE
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RIGG
2008-07-21288aDIRECTOR APPOINTED KEITH GEORGE LEIGHFIELD
2008-07-08288aDIRECTOR APPOINTED MICHAEL ARTHUR
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/08
2008-03-03363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-06-29225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06
2007-03-03363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-22363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-06-28RES13RE:APP 490 SH ALLOTMENT 10/06/05
2005-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLYNCASTLE MINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up2021-11-19
Meetings of Creditors2016-09-19
Meetings of Creditors2013-12-10
Fines / Sanctions
No fines or sanctions have been issued against GLYNCASTLE MINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-25 Outstanding LGC CO GP,LLC IN ITS CAPACITY AS GENERAL PARTNER OF OC19 MASTERFUND,L.P.
DEBENTURE 2011-03-28 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 2010-09-24 Outstanding GOTTEX REAL ASSET FUND 1 (COAL UM) S.A.R.L.
DEBENTURE 2009-10-09 Outstanding GOTTEX REAL ASSET FUND 1 (COAL UM) S.A.R.L
Intangible Assets
Patents
We have not found any records of GLYNCASTLE MINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLYNCASTLE MINING LIMITED
Trademarks
We have not found any records of GLYNCASTLE MINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYNCASTLE MINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GLYNCASTLE MINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up
Defending partyGLYNCASTLE MINING LIMITEDEvent Date2021-11-19
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 partyHORIZON MINING LIMITEDEvent Date2016-09-15
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 TypeMeetings of Creditors
Defending partyHORIZON MINING LIMITEDEvent Date2013-12-05
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLYNCASTLE MINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLYNCASTLE MINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.