Company Information for COAL SERVICES LTD
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
07162913
Private Limited Company
Liquidation |
Company Name | |
---|---|
COAL SERVICES LTD | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in IG6 | |
Company Number | 07162913 | |
---|---|---|
Company ID Number | 07162913 | |
Date formed | 2010-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2012 | |
Account next due | 30/11/2013 | |
Latest return | 19/02/2013 | |
Return next due | 19/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:33:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COAL SERVICES INSTALLATIONS LIMITED | 27 PURLEIGH AVE WOODFORD GREEN ESSEX IG8 8DU | Dissolved | Company formed on the 2012-09-21 | |
COAL SERVICES INTERNATIONAL (IRELAND) LIMITED | GROUND FLOOR LULLYMORE WEST RATHANGAN CO. KILDARE RATHANGAN, KILDARE | Active | Company formed on the 1995-10-26 | |
COAL SERVICES INTERNATIONAL LIMITED | 15 MAIN STREET RAHENY DUBLIN 5 | Dissolved | Company formed on the 1995-08-18 | |
Coal Services, Inc. | BOX 749 ABINGDON VA 24212 | Active | Company formed on the 2006-07-24 | |
Coal Services, Inc. | 1923 3RD AVE JASPER, AL 35501 | Active | Company formed on the 1982-05-20 | |
COAL SERVICES PTY LIMITED | Level 21, 44 Market Street SYDNEY NSW 2000 | Active | Company formed on the 2001-12-17 | |
COAL SERVICES GROUP, LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2006-12-19 | |
COAL SERVICES CORP | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1991-04-16 | |
COAL SERVICES INTERNATIONAL, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1992-08-17 | |
COAL SERVICES INC. | 223 DOLPHIN COVE COURT BONITA SPRINGS FL 34134 | Inactive | Company formed on the 2013-05-23 | |
COAL SERVICES INTERNATIONAL INC | Delaware | Unknown | ||
COAL SERVICES INSURANCE AGENCY INC | Tennessee | Unknown | ||
COAL SERVICES LLC | West Virginia | Unknown | ||
COAL SERVICES CORP | West Virginia | Unknown | ||
COAL SERVICES INTERNATIONAL INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MACLAINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMON HOWARD TRADING LTD | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2014-11-25 | |
XLR8 AUTOS LIMITED | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2014-03-25 | |
M4H ENTERTAINMENTS LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Dissolved 2014-09-02 | |
COAL IT CONSULTING LTD | Director | 2006-01-12 | CURRENT | 2000-02-16 | Dissolved 2015-04-14 | |
COAL CONSULTANCY SERVICES LTD | Director | 2005-05-05 | CURRENT | 2001-10-16 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O 1ST CBS LTD 27 PURLEIGH AVENUE WOODFORD GREEN ESSEX IG8 8DU ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MACLAINE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNIT E1 THAMESVIEW BUSINESS CTRE BARLOW WAY RAINHAM ESSEX RM13 8HG UNITED KINGDOM | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 54 BARN WAY WEMBLEY MIDDLESEX HA9 7NW | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM UNIT E1 THAMES VIEW BUS CTR BARLOW WAY RAINHAM ESSEX RM13 8EW UNITED KINGDOM | |
AR01 | 19/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM BOUNDARY HOUSE 7-17 JEWRY STREET LONDON EC3N 2EX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JASON MACLAINE | |
AR01 | 19/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HOWARD / 21/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-06 |
Final Meetings | 2015-05-07 |
Notice of Intended Dividends | 2014-12-08 |
Meetings of Creditors | 2014-05-23 |
Appointment of Administrators | 2014-04-04 |
Petitions to Wind Up (Companies) | 2013-11-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due After One Year | 2012-02-29 | £ 292,333 |
---|---|---|
Creditors Due After One Year | 2011-02-28 | £ 134,485 |
Creditors Due Within One Year | 2012-02-29 | £ 360,100 |
Creditors Due Within One Year | 2011-02-28 | £ 329,605 |
Provisions For Liabilities Charges | 2012-02-29 | £ 13,997 |
Provisions For Liabilities Charges | 2011-02-28 | £ 9,760 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COAL SERVICES LTD
Current Assets | 2012-02-29 | £ 646,369 |
---|---|---|
Current Assets | 2011-02-28 | £ 470,116 |
Debtors | 2012-02-29 | £ 492,648 |
Debtors | 2011-02-28 | £ 445,234 |
Shareholder Funds | 2012-02-29 | £ 52,509 |
Shareholder Funds | 2011-02-28 | £ 46,321 |
Stocks Inventory | 2012-02-29 | £ 153,721 |
Stocks Inventory | 2011-02-28 | £ 24,044 |
Tangible Fixed Assets | 2012-02-29 | £ 72,570 |
Tangible Fixed Assets | 2011-02-28 | £ 50,055 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
CONTRACT PAYMENTS - EXTERNAL > |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
CONSTRUCTION |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COAL SERVICES LIMITED | Event Date | 2015-05-05 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 10 July 2015 at 3.30 pm and 3.45 pm respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, no later than 12 noon on the preceding business day. The telephone number of my office is 020 8524 1447. Natalie Martin, who can be contacted on 020 8524 1447 will be able to assist with any enquiries. Alan J Clark , Liquidator (IP No: 8760 ) : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COAL SERVICES LIMITED | Event Date | 2014-12-04 |
NOTICE IS HEREBY GIVEN that I intend to declare an interim dividend to non preferential creditors within the period of two months from the last date of proving, being 6 January 2015. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Unit 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU, the liquidator of the said company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 6 January 2015. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | COAL SERVICES LTD | Event Date | 2014-03-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 2035 A J Clark (IP No 8760 ) of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU : | |||
Initiating party | WOODS BUILDING SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | COAL SERVICES LIMITED | Event Date | 2013-10-17 |
Solicitor | Symons, Gay & Leland LLP | ||
In the High Court of Justice (Chancery Division) case number 7175 A Petition to wind up the above-named Company Coal Services Limited, presented on 17 October 2013 by WOODS BUILDING SERVICES LIMITED t/a Woods Asbestos Abatement, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 2 December 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 29 November 2013 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COAL SERVICES LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 2035 Notice is hereby given by Alan J Clark, of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU that a meeting of creditors of Coal Services Limited of Recovery House, 15-17 RoebuckRoad, Hainault Business Park Ilford, Essex IG6 3TU is to be held at Recovery House, 15-17 Roebuck Road, Hainault Business Park Ilford, Essex IG6 3TU on at 2.30 pm6 June 2014 at 2.30 pm . The meeting is an initial creditors’ meeting Legislation section: under paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (“the schedule”). I invite you to attend the above meeting. A proxy form is availablewhich should be completed and returned to me by the date of the meeting if you cannotattend 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 hours on the business day before the day fixed for the meeting,details in writing of your claim. Alan J Clark (IP Number 8760) of Carter Clark, Recovery House, 15-17 Roebuck Road,Hainault Business Park, Ilford, Essex IG6 3TU was appointed Administrator of the Companyon 28/3/14. Further information is available from the offices of Carter Clark on 0208559 5087. | |||
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. |