Liquidation
Company Information for GLYNCASTLE MINERAL HANDLING LIMITED
C/O CORK GULLY LLP 6, SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
05346865
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GLYNCASTLE MINERAL HANDLING LIMITED | ||
Legal Registered Office | ||
C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Other companies in W1K | ||
Previous Names | ||
|
Company Number | 05346865 | |
---|---|---|
Company ID Number | 05346865 | |
Date formed | 2005-01-31 | |
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 06:15:14 |
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 | ||
MICHAEL MARK CORNER-JONES |
Director | ||
JOHN ANTHONY |
Company Secretary | ||
JOHN GRIFFITHS ANTHONY |
Director | ||
EUSTACE PATRICK GARNET SHERRARD |
Director | ||
JEREMY BEWICK DOWLER |
Director | ||
GERWYN LLEWELLYN WILLIAMS |
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 RESOURCE LIMITED | Director | 2011-02-25 | CURRENT | 1998-08-11 | Liquidation | |
GLYNCASTLE MINING LIMITED | Director | 2011-01-10 | CURRENT | 2005-01-28 | 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 | |
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 14/05/18 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 AUBREY PITCHFORD | |
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 20/04/21 | |
CERTNM | COMPANY NAME CHANGED HORIZON MINERAL HANDLING 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 to 2016-10-18 | |
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 | |
2.23B | 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 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
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 053468650004 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY | |
AP01 | DIRECTOR APPOINTED ROY AUBERY PITCHFORD | |
LATEST SOC | 02/04/13 STATEMENT OF CAPITAL;GBP 1 | |
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 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED EUSTACE PATRICK GARNET SHERRARD | |
AP01 | DIRECTOR APPOINTED MR. RICHARD NUGENT | |
AR01 | 28/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
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 GERWYN WILLIAMS | |
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 JEREMY BEWICK DOWLER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/08 | |
363s | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS | |
AA | FULL 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 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Dismissal of Winding Up Petition | 2013-04-30 |
Petitions to Wind Up (Companies) | 2013-03-28 |
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 OC 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 (08990 - Other mining and quarrying n.e.c.) as GLYNCASTLE MINERAL HANDLING LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | GLYNCASTLE MINERAL HANDLING LIMITED | Event Date | 2021-11-19 |
GLYNCASTLE MINERAL HANDLING LIMITED (Company Number 05346865 ) Registered office: C/o Cork Gully LLP , 52 Brook Street , LONDON , W1K 5DS In the High Court Of Justice No 011028 of 2013 Date of Filing… | |||
Initiating party | Event Type | ||
Defending party | HORIZON MINING HANDLING 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 | Dismissal of Winding Up Petition | |
Defending party | HORIZON MINERAL HANDLING LTD | Event Date | 2013-02-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 1370 A Petition to wind up the above named company whose registered office is situated at One America Square, Crosswall, London, EC3N 2SG , London was presented on 25 February 2013 by MITIE SECURITY LIMITED whose registered office is at 15 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB claiming to be a creditor of the company was heard at the Royal Courts of Justice, Companies Court, Rolls Building, Fetter Lane, London EC4A 1NL on Monday 22 April 2013 at 10.30 am and was dismissed by the court. Notice of the hearing previously appeared in The London Gazette on Thursday 28 March 2013 . The Petitioner’s Solicitor is: Lovetts PLC – Solicitors, Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR . : | |||
Initiating party | MITIE SECURITY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HORIZON MINERAL HANDLING LIMITED | Event Date | 2013-02-25 |
Solicitor | Lovetts Plc | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1370 A Petition to wind up the above named company whose registered office is situated at One America Square, Crosswall, London, EC3N 2SG , presented on 25th February 2013 by MITIE SECURITY LIMITED whose registered office is at 15 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB , claiming to be a creditor of the company will be heard at the Royal Courts of Justice, Companies Court, Rolls Building, Fetter Lane, London, EC4A 1NL on Monday 22nd April 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 19th April 2013 . | |||
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. |