Cwmgwrach
Neath
West Glamorgan
SA11 5PT
Wales
Director Name | Gerwyn Llewellyn Williams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beach Road Newton Porthcawl CF36 5NH Wales |
Secretary Name | Sally Anne Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 2 Chapel Street Aberaman Aberdare Rhondda Cynon Taff CF44 6TA Wales |
Secretary Name | Shelagh Rose Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2009) |
Role | Clerk |
Correspondence Address | 39 Beach Road Newton Porthcawl CF36 5NH Wales |
Director Name | Michael Arthur |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2011) |
Role | Mining Operations Director |
Correspondence Address | 18 River Walk Dalgety Bay Fife KY11 9YF Scotland |
Director Name | John Griffiths Anthony |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 April 2013) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 73 Musgrave Road Durban 50207 Kwazaulu Natal 4001 Foreign |
Director Name | Jeremy Bewick Dowler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crownthorn Lower Farm Road Effingham Surrey KT24 5JL |
Director Name | Roy Aubrey Pitchford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 10 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 52 Brook Street London W1K 5DS |
Secretary Name | John Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | 73 Musgrave Road Durban Kwazulu Natal 4001 50207 South Africa |
Director Name | Mr Eustace Patrick Garnet Sherrard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unity Mine Limited Heol Wenallt Cwmgwrach Neath West Glamorgan SA11 5PT Wales |
Director Name | Mr Simon Richard Grant-Rennick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 January 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity Mine Limited Heol Wenallt Cwmgwrach Neath SA11 5PT Wales |
Director Name | Mr Michael Mark Corner-Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £6,692,393 |
Gross Profit | £2,885,939 |
Net Worth | -£17,008,098 |
Cash | £127,834 |
Current Liabilities | £6,857,129 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 25 August 2016 (overdue) |
---|
14 December 2020 | Notice of extension of period of Administration (3 pages) |
---|---|
5 October 2020 | Administrator's progress report (38 pages) |
27 March 2020 | Administrator's progress report (29 pages) |
4 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2017 (6 pages) |
4 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2018 (6 pages) |
4 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2019 (6 pages) |
6 December 2019 | Notice of extension of period of Administration (3 pages) |
14 November 2019 | Administrator's progress report (39 pages) |
5 November 2019 | Administrator's progress report (16 pages) |
17 June 2019 | Notice of extension of period of Administration (3 pages) |
11 April 2019 | Administrator's progress report (40 pages) |
14 February 2019 | Notice of extension of period of Administration (3 pages) |
22 November 2018 | Administrator's progress report (42 pages) |
21 November 2018 | Administrator's progress report (42 pages) |
2 November 2018 | Notice of extension of period of Administration (3 pages) |
19 July 2018 | Notice of extension of period of Administration (3 pages) |
11 May 2018 | Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages) |
19 April 2018 | Notice of extension of period of Administration (3 pages) |
16 February 2018 | Notice of extension of period of Administration (3 pages) |
30 January 2018 | Termination of appointment of Roy Aubrey Pitchford as a director on 24 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Simon Richard Grant-Rennick as a director on 24 January 2018 (2 pages) |
3 October 2017 | Administrator's progress report (42 pages) |
3 October 2017 | Administrator's progress report (42 pages) |
19 July 2017 | Notice of extension of period of Administration (3 pages) |
19 July 2017 | Notice of extension of period of Administration (3 pages) |
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
18 April 2017 | Administrator's progress report to 22 February 2017 (50 pages) |
18 April 2017 | Administrator's progress report to 22 February 2017 (50 pages) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
8 December 2016 | Notice of extension of period of Administration (1 page) |
8 December 2016 | Notice of extension of period of Administration (1 page) |
1 December 2016 | Administrator's progress report to 18 October 2016 (49 pages) |
1 December 2016 | Administrator's progress report to 18 October 2016 (49 pages) |
1 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 October 2016 | Result of meeting of creditors (2 pages) |
26 October 2016 | Result of meeting of creditors (2 pages) |
14 October 2016 | Result of meeting of creditors (1 page) |
14 October 2016 | Result of meeting of creditors (1 page) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
5 September 2016 | Administrator's progress report to 18 June 2016 (26 pages) |
5 September 2016 | Administrator's progress report to 18 June 2016 (26 pages) |
20 January 2016 | Notice of extension of period of Administration (1 page) |
20 January 2016 | Notice of extension of period of Administration (1 page) |
20 January 2016 | Administrator's progress report to 18 December 2015 (30 pages) |
20 January 2016 | Administrator's progress report to 18 December 2015 (30 pages) |
10 August 2015 | Administrator's progress report to 18 June 2015 (23 pages) |
10 August 2015 | Administrator's progress report to 18 June 2015 (23 pages) |
10 August 2015 | Notice of extension of period of Administration (1 page) |
10 August 2015 | Notice of extension of period of Administration (1 page) |
4 February 2015 | Notice of extension of period of Administration (1 page) |
4 February 2015 | Notice of extension of period of Administration (1 page) |
4 February 2015 | Administrator's progress report to 18 December 2014 (21 pages) |
4 February 2015 | Administrator's progress report to 18 December 2014 (21 pages) |
17 December 2014 | Administrator's progress report to 24 October 2014 (29 pages) |
17 December 2014 | Administrator's progress report to 24 October 2014 (29 pages) |
4 November 2014 | Administrator's progress report to 29 April 2014 (25 pages) |
4 November 2014 | Statement of administrator's proposal (32 pages) |
4 November 2014 | Administrator's progress report to 29 April 2014 (25 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Statement of administrator's proposal (32 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
5 August 2014 | Satisfaction of charge 5 in full (5 pages) |
5 August 2014 | Satisfaction of charge 5 in full (5 pages) |
9 July 2014 | Satisfaction of charge 4 in full (3 pages) |
9 July 2014 | Satisfaction of charge 4 in full (3 pages) |
7 January 2014 | Result of meeting of creditors (2 pages) |
7 January 2014 | Result of meeting of creditors (2 pages) |
3 January 2014 | Amended certificate of constitution of creditors' committee (1 page) |
3 January 2014 | Amended certificate of constitution of creditors' committee (1 page) |
20 December 2013 | Statement of affairs with form 2.14B (9 pages) |
20 December 2013 | Statement of affairs with form 2.14B (9 pages) |
10 December 2013 | Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 10 December 2013 (2 pages) |
12 November 2013 | Appointment of an administrator (1 page) |
12 November 2013 | Appointment of an administrator (1 page) |
4 November 2013 | Termination of appointment of Michael Corner-Jones as a director (1 page) |
4 November 2013 | Termination of appointment of Michael Corner-Jones as a director (1 page) |
19 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Roy Aubrey Pitchford on 11 August 2013 (2 pages) |
19 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Roy Aubrey Pitchford on 11 August 2013 (2 pages) |
9 August 2013 | Appointment of Michael Mark Corner-Jones as a director (3 pages) |
9 August 2013 | Appointment of Michael Mark Corner-Jones as a director (3 pages) |
20 July 2013 | Registration of charge 036164320006 (65 pages) |
20 July 2013 | Registration of charge 036164320006 (65 pages) |
19 June 2013 | Full accounts made up to 30 June 2012 (16 pages) |
19 June 2013 | Full accounts made up to 30 June 2012 (16 pages) |
23 May 2013 | Termination of appointment of John Anthony as a secretary (2 pages) |
23 May 2013 | Termination of appointment of John Anthony as a director (2 pages) |
23 May 2013 | Termination of appointment of John Anthony as a secretary (2 pages) |
23 May 2013 | Termination of appointment of John Anthony as a director (2 pages) |
16 November 2012 | Termination of appointment of Eustace Sherrard as a director (2 pages) |
16 November 2012 | Termination of appointment of Eustace Sherrard as a director (2 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (17 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (17 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 March 2012 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
9 March 2012 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (18 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (18 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 March 2011 | Appointment of Simon Richard De Clanay Grant-Rennick as a director (3 pages) |
7 March 2011 | Appointment of Simon Richard De Clanay Grant-Rennick as a director (3 pages) |
2 March 2011 | Appointment of Mr. Richard Nugent as a director (3 pages) |
2 March 2011 | Appointment of Eustace Patrick Garnet Sherrard as a director (3 pages) |
2 March 2011 | Appointment of Eustace Patrick Garnet Sherrard as a director (3 pages) |
2 March 2011 | Appointment of Mr. Richard Nugent as a director (3 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 February 2011 | Termination of appointment of Michael Arthur as a director (2 pages) |
7 February 2011 | Termination of appointment of Michael Arthur as a director (2 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (16 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 December 2009 | Director's details changed for John Griffiths Anthony on 14 September 2009 (1 page) |
30 December 2009 | Director's details changed for John Griffiths Anthony on 14 September 2009 (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
15 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
24 July 2009 | Appointment terminated director gerwyn williams (1 page) |
24 July 2009 | Appointment terminated director gerwyn williams (1 page) |
15 July 2009 | Director appointed jeremy bewick dowler (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from, unit c kenfig industrial estate, margam, port talbot, west glamorgan, SA13 2PE (1 page) |
15 July 2009 | Appointment terminated secretary shelagh williams (1 page) |
15 July 2009 | Secretary appointed john anthony (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from, unit c kenfig industrial estate, margam, port talbot, west glamorgan, SA13 2PE (1 page) |
15 July 2009 | Director appointed roy aubrey pitchford (2 pages) |
15 July 2009 | Appointment terminated secretary shelagh williams (1 page) |
15 July 2009 | Secretary appointed john anthony (2 pages) |
15 July 2009 | Director appointed roy aubrey pitchford (2 pages) |
15 July 2009 | Director appointed jeremy bewick dowler (2 pages) |
25 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
25 June 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 October 2008 | Director appointed john anthony (2 pages) |
6 October 2008 | Director appointed john anthony (2 pages) |
23 September 2008 | Return made up to 11/08/08; no change of members
|
23 September 2008 | Return made up to 11/08/08; no change of members
|
8 July 2008 | Director appointed michael arthur (2 pages) |
8 July 2008 | Director appointed michael arthur (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
4 October 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 October 2007 | Full accounts made up to 30 June 2006 (13 pages) |
12 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
12 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
29 June 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
29 June 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
7 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 May 2006 | Company name changed horizon coal seam gasification l imited\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed horizon coal seam gasification l imited\certificate issued on 31/05/06 (2 pages) |
6 September 2005 | Return made up to 11/08/05; full list of members
|
6 September 2005 | Return made up to 11/08/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 September 2002 | Return made up to 11/08/02; full list of members
|
11 September 2002 | Return made up to 11/08/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: suite F1, britannic house, britannic way, llandarcy, neath SA10 6JQ (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: suite F1, britannic house, britannic way, llandarcy, neath SA10 6JQ (1 page) |
4 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
19 July 2001 | Amended accounts made up to 31 August 1999 (3 pages) |
19 July 2001 | Amended accounts made up to 31 August 1999 (3 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: the innovation centre, technology drive, bridgend, mid glamorgan CF31 3NA (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: the innovation centre, technology drive, bridgend, mid glamorgan CF31 3NA (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
6 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (3 pages) |
27 September 1999 | Return made up to 11/08/99; full list of members
|
27 September 1999 | Return made up to 11/08/99; full list of members
|
16 July 1999 | Company name changed horizon mining LIMITED\certificate issued on 19/07/99 (2 pages) |
16 July 1999 | Company name changed horizon mining LIMITED\certificate issued on 19/07/99 (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: suite b william knox house, britannic way llandarcy, neath, west glamorgan SA10 6EL (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: suite b william knox house, britannic way llandarcy, neath, west glamorgan SA10 6EL (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 110 whitchurch road, cardiff, CF4 3LY (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 110 whitchurch road, cardiff, CF4 3LY (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (15 pages) |
11 August 1998 | Incorporation (15 pages) |