Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK COAL PRODUCTION LIMITED
Company Information for

UK COAL PRODUCTION LIMITED

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
08492426
Private Limited Company
Liquidation

Company Overview

About Uk Coal Production Ltd
UK COAL PRODUCTION LIMITED was founded on 2013-04-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Uk Coal Production 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
UK COAL PRODUCTION LIMITED
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in DN11
 
Previous Names
DEXTER HIVECO 2 LIMITED23/05/2013
Filing Information
Company Number 08492426
Company ID Number 08492426
Date formed 2013-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/09/2014
Account next due 30/06/2016
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 06:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK COAL PRODUCTION 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.
Companies with same name UK COAL PRODUCTION LIMITED
The following companies were found which have the same name as UK COAL PRODUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK COAL PRODUCTION LIMITED Unknown

Company Officers of UK COAL PRODUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HUTCHINSON
Director 2013-04-17
ANDREW JOHN LEESER
Director 2014-09-25
HEATHER BRONWEN ROBERTS
Director 2013-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
EPS SECRETARIES LIMITED
Company Secretary 2014-09-12 2016-04-11
STUART HOULT
Director 2015-07-31 2016-02-11
DEREK PARKIN
Director 2013-05-20 2015-07-31
FRANCESCA ROSEMARY YEOMANS
Company Secretary 2013-11-11 2014-09-12
SIMON BYWAY
Director 2013-05-20 2014-07-31
KEVIN MCCULLOUGH
Director 2013-04-17 2014-05-20
COLIN FREDERICK REED
Director 2013-05-20 2013-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HUTCHINSON SLBE LIMITED Director 2017-07-26 CURRENT 2017-03-10 Active - Proposal to Strike off
STEPHEN JOHN HUTCHINSON UK COAL PENSION TRUSTEE LIMITED Director 2013-09-30 CURRENT 1996-11-01 Dissolved 2017-07-04
STEPHEN JOHN HUTCHINSON DEXTER EMPLOYER 2 LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON DEXTER COLLIERY (NO. 2) LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON DEXTER MINING SERVICES LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-03-08
STEPHEN JOHN HUTCHINSON UK COAL HARWORTH LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2016-11-01
STEPHEN JOHN HUTCHINSON UK COAL THORESBY LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2017-12-06
STEPHEN JOHN HUTCHINSON UK COAL SURFACE MINES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-03-16
STEPHEN JOHN HUTCHINSON UK COAL KELLINGLEY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Liquidation
STEPHEN JOHN HUTCHINSON UK COAL MINING HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
STEPHEN JOHN HUTCHINSON OCANTI SM LIMITED Director 2012-12-21 CURRENT 2012-10-05 Dissolved 2014-12-22
STEPHEN JOHN HUTCHINSON HARWORTH COLLIERY LIMITED Director 2012-12-21 CURRENT 2012-09-25 Dissolved 2014-05-28
STEPHEN JOHN HUTCHINSON OCANTI NO.1 LIMITED Director 2012-12-21 CURRENT 2012-09-20 Liquidation
STEPHEN JOHN HUTCHINSON JUNIPER (NO.3) LIMITED Director 2012-12-21 CURRENT 1994-11-28 Liquidation
STEPHEN JOHN HUTCHINSON HARWORTH POWER LIMITED Director 2012-12-21 CURRENT 1974-01-15 Liquidation
STEPHEN JOHN HUTCHINSON OCANTI OPCO LIMITED Director 2012-12-17 CURRENT 2012-09-20 Dissolved 2018-01-24
ANDREW JOHN LEESER PALMER & HARVEY (HOLDINGS) PLC Director 2017-04-13 CURRENT 2008-01-11 In Administration
ANDREW JOHN LEESER PALMER & HARVEY MCLANE LIMITED Director 2017-04-13 CURRENT 1984-12-27 In Administration
ANDREW JOHN LEESER UK COAL MINING HOLDINGS LIMITED Director 2014-09-25 CURRENT 2013-04-16 Liquidation
ANDREW JOHN LEESER SNRDCO 3159 LIMITED Director 2014-04-07 CURRENT 2014-03-06 Dissolved 2014-12-09
ANDREW JOHN LEESER SNRDCO 3151 LIMITED Director 2014-03-04 CURRENT 2014-01-10 Dissolved 2014-12-09
ANDREW JOHN LEESER SIGMA VOICE SOLUTIONS LTD Director 2005-10-07 CURRENT 2005-08-05 Liquidation
ANDREW JOHN LEESER CORPORATE DEVELOPMENT PARTNERSHIP LTD Director 2003-07-12 CURRENT 2003-03-04 Liquidation
HEATHER BRONWEN ROBERTS CALATHI CREATIONS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
HEATHER BRONWEN ROBERTS HERO HR CONSULTING LIMITED Director 2008-12-11 CURRENT 2008-12-11 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
2017-07-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.1
2017-01-30LIQ MISCINSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR
2016-12-22LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-12-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB
2016-06-064.20STATEMENT OF AFFAIRS/4.19
2016-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0117/04/16 FULL LIST
2016-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-25AD02SAIL ADDRESS CREATED
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOULT
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-08-03AP01DIRECTOR APPOINTED MR STUART HOULT
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PARKIN
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0117/04/15 FULL LIST
2015-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 17/04/2015
2015-01-30AP01DIRECTOR APPOINTED MR ANDREW JOHN LEESER
2015-01-27AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-12-18AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084924260005
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 084924260004
2014-09-19AP04CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA YEOMANS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BYWAY
2014-07-08RP04SECOND FILING WITH MUD 17/04/14 FOR FORM AR01
2014-07-08ANNOTATIONClarification
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCULLOUGH
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0117/04/14 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MISS HEATHER BRONWEN ROBERTS
2013-11-25AP03SECRETARY APPOINTED MRS FRANCESCA ROSEMARY YEOMANS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REED
2013-09-18AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-07-19RES13COMPANY BUSINESS 09/07/2013
2013-07-18RES01ADOPT ARTICLES 01/07/2013
2013-07-18RES12VARYING SHARE RIGHTS AND NAMES
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 084924260003
2013-07-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084924260002
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084924260001
2013-05-23AP01DIRECTOR APPOINTED MR SIMON BYWAY
2013-05-23AP01DIRECTOR APPOINTED MR COLIN FREDERICK REED
2013-05-23AP01DIRECTOR APPOINTED MR DEREK PARKIN
2013-05-23RES15CHANGE OF NAME 20/05/2013
2013-05-23CERTNMCOMPANY NAME CHANGED DEXTER HIVECO 2 LIMITED CERTIFICATE ISSUED ON 23/05/13
2013-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
05 - Mining of coal and lignite
051 - Mining of hard coal
05101 - Deep coal mines

05 - Mining of coal and lignite
051 - Mining of hard coal
05102 - Open cast coal working

09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying


Licences & Regulatory approval
We could not find any licences issued to UK COAL PRODUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-02-22
Appointment of Liquidators2016-05-26
Resolutions for Winding-up2016-05-26
Meetings of Creditors2016-04-28
Fines / Sanctions
No fines or sanctions have been issued against UK COAL PRODUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS
2014-09-30 Outstanding HARWORTH ESTATES INVESTMENTS LIMITED (AS SECURITY TRUSTEE)
2013-07-18 Outstanding INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED
2013-07-17 Outstanding THE COAL AUTHORITY
2013-07-16 Outstanding UK COAL MINING HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-27

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 UK COAL PRODUCTION LIMITED

Intangible Assets
Patents
We have not found any records of UK COAL PRODUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK COAL PRODUCTION LIMITED
Trademarks
We have not found any records of UK COAL PRODUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
UK COAL KELLINGLEY LIMITED 2013-07-22 Outstanding
UK COAL THORESBY LIMITED 2013-07-22 Outstanding

We have found 2 mortgage charges which are owed to UK COAL PRODUCTION LIMITED

Income
Government Income
We have not found government income sources for UK COAL PRODUCTION 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 (05101 - Deep coal mines) as UK COAL PRODUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK COAL PRODUCTION 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 TypeAppointment of Liquidators
Defending partyUK COAL PRODUCTION LIMITEDEvent Date2016-05-17
Liquidator's name and address: Lyn Vardy and Toby Scott Underwood of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Robert Jonathan Hunt of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers LLP on 0113 289 4162 or at kate.whitham@uk.pwc.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUK COAL PRODUCTION LIMITEDEvent Date2016-05-17
At a general meeting of the above company held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 17 May 2016 at 11:00am, the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1 That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2 That Rob Hunt, Toby Scott Underwood and Lyn Leon Vardy of PricewaterhouseCoopers LLP, be and are hereby appointed joint liquidators of the company for the purpose of its voluntary winding up. 3 That anything required or authorised to be done by the joint liquidators be done by any or all of them. At a meeting of creditors held on 17 May 2016 the creditors confirmed the appointment of Rob Hunt, Toby Scott Underwood and Lyn Leon Vardy as joint liquidators and that anything required or authorised to be done by the joint liquidators be done by any or all of them. Office Holder Details: Lyn Vardy and Toby Scott Underwood (IP numbers 9604 and 9270 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Robert Jonathan Hunt (IP number 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 17 May 2016 . Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers LLP on 0113 289 4162 or at kate.whitham@uk.pwc.com. Steve Hutchinson , Chairman : 17 May 2016
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyUK COAL PRODUCTION LIMITEDEvent Date2016-05-17
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Liquidators, intend to declare a First and Final dividend to Unsecured creditors of the company within 2 months of the last date for proving on 19 March 2019. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PwC LLP, CST, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 19 March 2019. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved Office Holder Details: Lyn Vardy and Toby Scott Underwood (IP numbers 9604 and 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 17 May 2016 . Further information about this case is available from Nadine Chambers at the offices of PricewaterhouseCoopers LLP at creditor.services@uk.pwc.com. Lyn Vardy , Toby Scott Underwood , Joint Liquidators Data processing details are available in the privacy statement at PwC.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyUK COAL PRODUCTION LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 17 May 2016 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of PricewaterhouseCoopers at kate.whitham@uk.pwc.com. Steven Hutchinson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK COAL PRODUCTION 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 UK COAL PRODUCTION 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.