Dissolved
Dissolved 2017-11-18
Company Information for POTLAND BURN LIMITED
MANCHESTER, LANCASHIRE, M15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-11-18 |
Company Name | |
---|---|
POTLAND BURN LIMITED | |
Legal Registered Office | |
MANCHESTER LANCASHIRE | |
Company Number | 06856621 | |
---|---|---|
Date formed | 2009-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-11-18 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 12:18:23 |
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 |
---|---|---|
DEREK PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON BYWAY |
Director | ||
MARTIN TERENCE ALAN PURVIS |
Company Secretary | ||
COLIN FREDERICK REED |
Director | ||
HARWORTH SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
SIMON GARETH TAYLOR |
Director | ||
DAVID GRAHAM BROCKSOM |
Director | ||
JEREMY RHODES |
Company Secretary | ||
JEREMY RHODES |
Director | ||
RICHARD ANDREW COLE |
Company Secretary | ||
RICHARD ANDREW COLE |
Director | ||
JONATHAN SIMON LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEXTER COLLIERY (NO. 2) LIMITED | Director | 2013-10-31 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
DEXTER EMPLOYER 2 LIMITED | Director | 2013-10-31 | CURRENT | 2013-04-19 | Dissolved 2016-03-08 | |
DEXTER MINING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
UK COAL SURFACE MINES LIMITED | Director | 2013-05-20 | CURRENT | 2013-04-17 | Dissolved 2017-03-16 | |
JUNIPER (NO.6) LIMITED | Director | 2013-04-22 | CURRENT | 1993-07-13 | Dissolved 2014-05-28 | |
HARWORTH MINING (COLLIERY NO.1) LTD | Director | 2013-04-22 | CURRENT | 1993-07-13 | Dissolved 2014-05-28 | |
OCANTI SM LIMITED | Director | 2013-04-22 | CURRENT | 2012-10-05 | Dissolved 2014-12-22 | |
HARWORTH PLANT & EQUIPMENT LTD | Director | 2013-04-22 | CURRENT | 1991-09-27 | Dissolved 2014-05-28 | |
CRAIGMAN COLLIERY LIMITED | Director | 2013-04-22 | CURRENT | 1992-12-02 | Dissolved 2014-05-28 | |
LHTC LTD | Director | 2013-04-22 | CURRENT | 1994-05-18 | Dissolved 2014-05-28 | |
JUNIPER (NO.5) LIMITED | Director | 2013-04-22 | CURRENT | 2007-09-17 | Dissolved 2015-04-14 | |
COAL SUPPLIES (UK) LIMITED | Director | 2013-04-22 | CURRENT | 1990-06-13 | Liquidation | |
JUNIPER (NO. 7) LIMITED | Director | 2013-04-22 | CURRENT | 1991-09-27 | Liquidation | |
HARWORTH PARK SERVICES LTD | Director | 2013-04-22 | CURRENT | 1995-02-15 | Liquidation | |
CENTECHNOLOGY (UK) LTD | Director | 2013-04-22 | CURRENT | 1996-09-25 | Liquidation | |
RJB MINING (UK) LTD | Director | 2013-04-22 | CURRENT | 1987-11-30 | Liquidation | |
PARKLANDS COLLIERY COMPANY LIMITED | Director | 2013-04-22 | CURRENT | 1964-03-26 | Liquidation | |
CONTRACTORS FACILITIES LIMITED | Director | 2013-04-22 | CURRENT | 1971-03-17 | Liquidation | |
HARWORTH HAULAGE LTD | Director | 2013-04-22 | CURRENT | 1984-06-14 | Liquidation | |
OCANTI OPCO LIMITED | Director | 2013-04-01 | CURRENT | 2012-09-20 | Dissolved 2018-01-24 | |
DEMP CONSULTANCY LTD | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BYWAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN PURVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN REED | |
AP01 | DIRECTOR APPOINTED MR SIMON BYWAY | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED DEREK PARKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COAL SECRETARIAT SERVICES LIMITED / 17/04/2013 | |
AR01 | 24/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARETH TAYLOR / 12/12/2012 | |
AP01 | DIRECTOR APPOINTED MR COLIN FREDERICK REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKSOM | |
RES01 | ADOPT ARTICLES 06/12/2012 | |
AP01 | DIRECTOR APPOINTED SIMON GARETH TAYLOR | |
AP04 | CORPORATE SECRETARY APPOINTED UK COAL SECRETARIAT SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY RHODES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JEREMY RHODES | |
AP03 | SECRETARY APPOINTED JEREMY RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD COLE | |
AR01 | 24/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/12/10 | |
AR01 | 24/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 26/12/09 | |
AR01 | 24/03/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-25 |
Notices to Creditors | 2016-05-25 |
Meetings of Creditors | 2015-08-21 |
Appointment of Administrators | 2015-08-06 |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SCOTTISH AND SOUTHERN ENERGY PLC | |
LEGAL CHARGE | Outstanding | SCOTTISH AND SOUTHERN ENERGY PLC |
|
|
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 POTLAND BURN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as POTLAND BURN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POTLAND BURN LIMITED | Event Date | 2016-05-17 |
Charles MacMillan , of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . : For further details contact: Troy Tull, Tel: 0161 838 1949 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POTLAND BURN LIMITED | Event Date | 2015-08-18 |
In the Manchester District Registry Chancery Division case number 2807 Notice is hereby given by Charles MacMillan , (IP No. 006000) of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE that a meeting of the creditors of Potland Burn Limited c/o Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE is to be held by correspondence under the provisions of Paragraph 58 to Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule) and is to consider the following resolutions: That the Administrators proposals dated 17 August 2015 be approved. That the un-paid pre-administration costs in the sum of 123,390.25 inclusive of pre-appointment remuneration be approved for payment as an expense of the Administration. Under Rule 2.106 of the Insolvency (Amendment) Rules 2003 and in the absence of a Creditors Committee, the remuneration of the Administrator be fixed by reference to time properly spent by him and his staff in attending to matters arising from the Administration. In accordance with Statement of Insolvency Practice No 9, issued by the Association of Business Recovery Professionals, the Administrator be authorised to draw remuneration as and when funds are available on account of their time costs. The Administrator will be discharged from liability under Paragraph 98(3) of Schedule B1 to the Insolvency Act 1986 immediately upon their appointment as Administrator ceasing to have effect. Any creditor who has not received that requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting Paula Hannaford on 0161 838 1949. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 3 September 2015 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Date of Appointment: 28 July 2015. For further details contact: Paula Hannaford, Tel: 0161 838 1949. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | POTLAND BURN LIMITED | Event Date | 2015-07-28 |
In the Chancery Division Manchester District Registry case number 2807 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE For further details contact: Charles MacMillan, Tel: 0161 832 4901. Alternative contact: Paula Hannaford, Tel: 0161 838 1949. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | POTLAND BURN LIMITED | Event Date | 2014-04-08 |
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. |