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

About Glyncastle Mineral Handling Ltd
GLYNCASTLE MINERAL HANDLING LIMITED was founded on 2005-01-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Glyncastle Mineral Handling 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 MINERAL HANDLING LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP 6
SNOW HILL
LONDON
EC1A 2AY
Other companies in W1K
 
Previous Names
HORIZON MINERAL HANDLING LIMITED06/06/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLYNCASTLE MINERAL HANDLING 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 MINERAL HANDLING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NUGENT
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROY AUBREY PITCHFORD
Director 2013-02-20 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 2005-04-11 2013-04-23
EUSTACE PATRICK GARNET SHERRARD
Director 2011-02-25 2012-03-30
JEREMY BEWICK DOWLER
Director 2009-07-10 2011-12-05
GERWYN LLEWELLYN WILLIAMS
Director 2005-01-31 2009-07-13
SHELAGH ROSE WILLIAMS
Company Secretary 2005-01-31 2009-07-10

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 RESOURCE LIMITED Director 2011-02-25 CURRENT 1998-08-11 Liquidation
RICHARD NUGENT GLYNCASTLE MINING LIMITED Director 2011-01-10 CURRENT 2005-01-28 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
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
2021-03-25AM10Administrator'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
2019-05-09AM10Administrator'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
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 52 Brook Street London W1K 5DS
2018-04-19AM19liquidation-in-administration-extension-of-period
2018-02-16AM19liquidation-in-administration-extension-of-period
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY AUBREY PITCHFORD
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 20/04/21
2017-06-06CERTNMCOMPANY NAME CHANGED HORIZON MINERAL HANDLING 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 to 2016-10-18
2016-11-071.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-10-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-10-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-10-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-09-122.31BNOTICE 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
2015-02-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2014
2015-02-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2014-01-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES
2013-08-09AP01DIRECTOR APPOINTED MICHAEL MARK CORNER-JONES
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053468650004
2013-06-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY
2013-04-25AP01DIRECTOR APPOINTED ROY AUBERY PITCHFORD
2013-04-02LATEST SOC02/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-02AR0128/01/13 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
2011-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-02AP01DIRECTOR APPOINTED EUSTACE PATRICK GARNET SHERRARD
2011-03-02AP01DIRECTOR APPOINTED MR. RICHARD NUGENT
2011-02-23AR0128/01/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-16AR0128/01/10 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
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR GERWYN WILLIAMS
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 JEREMY BEWICK DOWLER
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26363aRETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/08
2008-02-18363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-06-29225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06
2007-02-22363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-22363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLYNCASTLE MINERAL HANDLING 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
Dismissal of Winding Up Petition2013-04-30
Petitions to Wind Up (Companies)2013-03-28
Fines / Sanctions
No fines or sanctions have been issued against GLYNCASTLE MINERAL HANDLING 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
2013-07-20 Outstanding LGC OC 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 MINERAL HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLYNCASTLE MINERAL HANDLING LIMITED
Trademarks
We have not found any records of GLYNCASTLE MINERAL HANDLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLYNCASTLE MINERAL HANDLING 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 (08990 - Other mining and quarrying n.e.c.) as GLYNCASTLE MINERAL HANDLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLYNCASTLE MINERAL HANDLING 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 MINERAL HANDLING LIMITEDEvent Date2021-11-19
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 partyHORIZON MINING HANDLING 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 TypeDismissal of Winding Up Petition
Defending partyHORIZON MINERAL HANDLING LTDEvent Date2013-02-25
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHORIZON MINERAL HANDLING LIMITEDEvent Date2013-02-25
SolicitorLovetts 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLYNCASTLE MINERAL HANDLING 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 MINERAL HANDLING 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.